Dissolved
Dissolved 2017-12-07
Company Information for E & F LINES LIMITED
LONDON, EC2R,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-12-07 |
Company Name | |
---|---|
E & F LINES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 01113969 | |
---|---|---|
Date formed | 1973-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-12-07 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 01:55:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN BREATHNACH |
||
BRIAN BREATHNACH |
||
THOMAS GERARD MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIALL CHARLES QUIGLEY |
Company Secretary | ||
NIALL CHARLES QUIGLEY |
Director | ||
MARTIN GUY GIBSON |
Director | ||
PAUL SHIELDS |
Director | ||
STEPHEN JAMES BAILEY |
Company Secretary | ||
RUSSELL ANTHONY PETERS |
Director | ||
JAMES FRANCIS MCLOUGHLIN |
Director | ||
NICHOLAS JOHN GORROD |
Company Secretary | ||
CHRISTOPHER GORDON |
Company Secretary | ||
ATLE JEBSEN |
Director | ||
KYRAN MICHAEL O'DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDINBURGH FRUIT MARKET LIMITED | Company Secretary | 2009-02-28 | CURRENT | 1970-07-03 | Active | |
WEST FARM DEVELOPMENTS LIMITED | Company Secretary | 2006-10-25 | CURRENT | 2005-10-31 | Active | |
FRUIT MARKET DEVELOPMENTS LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2004-04-13 | Active - Proposal to Strike off | |
HUTCHISON ROAD DEVELOPMENTS LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2004-07-20 | Active - Proposal to Strike off | |
E & F SHIPPING LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1929-12-09 | Active | |
FYFFES GROUP LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1901-05-09 | Active | |
ELDERS AND FYFFES LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1991-02-14 | Active | |
FYFFES (BLABY) LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1991-02-20 | Active | |
FII HOLDINGS LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1991-03-12 | Active | |
FYFFES DISTRIBUTION SERVICES LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1992-08-24 | Active | |
JOHN MURRAY (IMPORTS) LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1997-09-23 | Active - Proposal to Strike off | |
PADWAY PROPERTIES LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1953-02-04 | Active - Proposal to Strike off | |
FYFFES SPALDING PROPERTIES LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1992-11-10 | Active | |
E & F HOLDINGS LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1994-02-01 | Active - Proposal to Strike off | |
FYFFES SPALDING LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1995-12-20 | Active - Proposal to Strike off | |
THE PADWA GROUP LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1989-12-15 | Active - Proposal to Strike off | |
VANGEN SERVICES LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1956-12-21 | Active | |
ZONES RESTRICTED LIMITED | Company Secretary | 2006-04-20 | CURRENT | 1957-03-26 | Active - Proposal to Strike off | |
E & F HOLDINGS LIMITED | Director | 2011-12-01 | CURRENT | 1994-02-01 | Active - Proposal to Strike off | |
E & F SHIPPING LIMITED | Director | 2006-04-20 | CURRENT | 1929-12-09 | Active | |
SANDSTATE LIMITED | Director | 2006-04-20 | CURRENT | 1994-10-06 | Active | |
FII INVESTMENTS | Director | 2006-12-30 | CURRENT | 1990-02-08 | Active | |
BRISTOL FRUIT SALES (BANANAS) LIMITED | Director | 2006-11-13 | CURRENT | 2006-08-09 | Active | |
WINDWARD ISLES BANANA COMPANY (UK) LIMITED | Director | 2001-06-23 | CURRENT | 1995-11-10 | Dissolved 2018-05-26 | |
GEEST SHIPPING LIMITED | Director | 2001-06-23 | CURRENT | 1932-07-08 | Active | |
FII HOLDINGS LIMITED | Director | 2000-10-23 | CURRENT | 1991-03-12 | Active | |
E & F SHIPPING LIMITED | Director | 1997-04-17 | CURRENT | 1929-12-09 | Active | |
E & F HOLDINGS LIMITED | Director | 1997-04-17 | CURRENT | 1994-02-01 | Active - Proposal to Strike off | |
FYFFES GROUP LIMITED | Director | 1996-11-01 | CURRENT | 1901-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM C/O FYFFES GROUP LIMITED HOUNDMILLS ROAD,HOUNDMILLS IMDUSTRIAL ESTATE,BASINGSTOKE HAMPSHIRE RG21 6XL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 17/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 17/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD MURPHY / 03/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BREATHNACH / 03/12/2013 | |
RES13 | ORDINARY RESOLUTION - THE TM SITUATIONAL CONFLICT, AND BB SITUATIONAL CONFLICT IN ACCORDANCE WITH SECTION 180(4)(B) ARE AUTHORISED. 30/09/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 17/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN BREATHNACH / 07/12/2011 | |
AR01 | 17/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GERARD MURPHY / 18/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN BREATHNACH / 10/09/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 25/10/96 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 12 YORK GATE LONDON NW1 4QT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/11/96; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 27/10/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS |
Final Meetings | 2017-04-07 |
Notices to Creditors | 2016-04-14 |
Resolutions for Winding-up | 2015-11-20 |
Appointment of Liquidators | 2015-11-20 |
Meetings of Creditors | 2015-11-04 |
Total # Mortgages/Charges | 58 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 55 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT AND CHARGE | Outstanding | FYFFES GROUP LIMITED | |
MORTGAGE | Outstanding | FYFFES GROUP LIMITED | |
DEED OF ASSIGNMENT AND CHARGE EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM | Outstanding | FYFFES GROUP LIMITED | |
FINANCIAL AGREEMENT | Satisfied | BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION. | |
SECOND PRIORITY STATUTORY MORTGAGE | Satisfied | NIPPON KOKAN K.K. | |
DEED OF COVENANT | Satisfied | NIPPON KOKAN K.K | |
STATUTORY MORTGAGE | Satisfied | HAMBROS BANK LIMITED | |
DEED OF COVENANT | Satisfied | HAMBROS BANK LIMITED | |
SECOND ASSIGNMENT | Satisfied | BERGEN BANK INTERNATIONAL S.A. | |
STATUTORY MORTGAGE | Satisfied | BERGEN BANK INTERNATIONAL S.A. | |
DEED OF COVENANT | Satisfied | BERGEN BANK INTERNATIONAL S.A. | |
STATUTORY MORTGAGE | Satisfied | NORGES SKIBSHYPOTHE BANK A/S | |
DEED OF COVENANT | Satisfied | NORGES SKIBSHYPOTHE BANK A/S | |
DEED OF ASSIGNMENT | Satisfied | NORGES SKIBSHYPOTH BANK A/S | |
DEED OF ASSIGNMENT | Satisfied | BALTIC MERCURY TRANSPORT LIMITED | |
DEED OF ASSIGNMENT | Satisfied | BALTIC MERCURY TRANSPORT LIMITED | |
DEED OF COVENANT | Satisfied | HAMBROS BANK EXECUTOR AND TRUSTEE COMPANY LTD | |
DEED OF COVENANT | Satisfied | HAMBROS BANK EXECUTOR AND TRUSTEE COMPANY LTD | |
DEED OF COVENANT | Satisfied | HAMBROS BANK EXECUTOR AND TRUSTEE COMPANY LTD | |
DEED SUPPLEMENTAL TO A DEED OF COVENANTS | Satisfied | AKLIENGESELLSCHAFT | |
DEED SUPPLEMENTAL TO A DEED OF COVENANTS | Satisfied | STOATLICHE KREDITANSTALT OLDENBURG-BREMEN | |
DEED SUPPLEMENTAL TO A DEED OF COVENANTS | Satisfied | A/S INVESTA OF BERGEN | |
SUPPLEMENTAL DEED OF COVENANT | Satisfied | REDERNES SHIBSKREDIT-FORENING | |
SUPPLEMENTAL DEED OF COVENANT | Satisfied | AKS JESELSKAPET LAREINSTITUTTET FOR SHIPSBYGGERIENE | |
SUPPLEMENTAL DEED OF COVENANT | Satisfied | REDERNES SHIBSKREDIT-FORENING | |
SUPPLEMENTAL DEED OF COVENANT | Satisfied | AKS JESELSKAPET LAREINSTITUTTET FOR SHIPSBYGGERIENE | |
SUPPLEMENTAL DEED OF COVENANT | Satisfied | A/S INVESTA OF BERGEN | |
STATUTORY MORTGAGE | Satisfied | AKSJESELOKAPET LUREINSTITUTLET FOR SKIPSBYGGERIENE | |
STATUTORY MORTGAGE | Satisfied | AKSJESELSKAPET INVESTA | |
STATUTORY MORTGAGE | Satisfied | REDERNES SHIPSKREDIT FORENING | |
STATUTORY MORTGAGE | Satisfied | AKSJESELSKAPET INVESTA. | |
STATUTORY MORTGAGE | Satisfied | AKSJESELSKAPET LUREINSTITUTLET FOR SKIPSBYGGERIENE | |
STATUTORY MORTGAGE | Satisfied | REDERNES SHIBSKREDIT FORENING |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E & F LINES LIMITED
The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as E & F LINES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | E & F LINES LIMITED | Event Date | 2016-04-11 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 6 May 2016 to prove their debts by sending their full names and addresses, particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the Joint Liquidators at Smith & Williamson, 25 Moorgate, London, EC2R 6AY. If so required by notice in writing by the said joint liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 13 November 2015. Office Holder details: Finbarr OConnell and Adam Stephens (IP Nos. 7931 and 9748), both of Smith & Williamson, 25 Moorgate, London, EC2R 6AY. For further details contact: Finbarr OConnell and Adam Stephens, Tel: 020 7131 4422. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | E & F LINES LIMITED | Event Date | 2015-11-13 |
Notice is hereby given that the following resolutions were passed on 13 November 2015 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Finbarr Thomas O'Connell and Adam Henry Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY , (IP Nos. 7931 and 9748), be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 7131 4422. Alternative contact: Miriam Lepackova Brian Breathnach , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | E & F LINES LIMITED | Event Date | 2015-11-13 |
Finbarr Thomas O'Connell and Adam Henry Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . : For further details contact: The Joint Liquidators, Tel: 020 7131 4422. Alternative contact: Miriam Lepackova | |||
Initiating party | Event Type | Final Meetings | |
Defending party | E & F LINES LIMITED | Event Date | 2015-11-13 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 25 Moorgate, London EC2R 6AY on 09 June 2017 at 10.00 am (members) and 10.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at the offices of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 13 November 2015 Office Holder details: Finbarr Thomas OConnell , (IP No. 7931) and Adam Henry Stephens , (IP No. 9748) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY . For further details contact: Emma OBryan, Email: emma.obryan@smithandwilliamson.com, Tel: 020 7131 8420. Finbarr Thomas O'Connell , Joint Liquidator : Ag YE40561 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | E & F LINES LIMITED | Event Date | 2015-11-02 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 25 Moorgate, London EC2R 6AY on 13 November 2015 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Finbarr Thomas OConnell and Adam Henry Stephens of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY , are qualified to act as insolvency practitioners in relation to the above. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the joint liquidators are to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY between the hours of 10.00 am and 4.00 pm. For further details contact: The Joint Liquidators on tel: 020 7131 4422. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |