Dissolved
Dissolved 2013-11-09
Company Information for EBURY SECURITIES LIMITED
BARNET, HERTFORDSHIRE, EN5,
|
Company Registration Number
03077685
Private Limited Company
Dissolved Dissolved 2013-11-09 |
Company Name | |
---|---|
EBURY SECURITIES LIMITED | |
Legal Registered Office | |
BARNET HERTFORDSHIRE | |
Company Number | 03077685 | |
---|---|---|
Date formed | 1995-07-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-07-31 | |
Date Dissolved | 2013-11-09 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-15 02:52:07 |
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 |
---|---|---|
DAVID BARRY KAYE |
||
DAVID BARRY KAYE |
||
JOHN HARDY SHANNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EL SECRETARIES LIMITED |
Company Secretary | ||
E L NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EBURY HOLDINGS (DEVELOPMENTS) LIMITED | Company Secretary | 2004-06-23 | CURRENT | 2004-06-23 | Active | |
EBURY DEVELOPMENT MANAGEMENT LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2003-08-29 | Active | |
EBURY HOLDINGS LIMITED | Company Secretary | 1998-07-30 | CURRENT | 1998-07-30 | Dissolved 2016-06-30 | |
EBURY POWELL LTD | Director | 2015-07-22 | CURRENT | 2015-07-22 | Active - Proposal to Strike off | |
EBURY HAMPTON LIMITED | Director | 2014-03-18 | CURRENT | 2014-03-18 | Active - Proposal to Strike off | |
EBURY HOLDINGS (DEVELOPMENTS) LIMITED | Director | 2004-06-23 | CURRENT | 2004-06-23 | Active | |
EBURY DEVELOPMENT MANAGEMENT LIMITED | Director | 2004-02-16 | CURRENT | 2003-08-29 | Active | |
EBURY HOLDINGS LIMITED | Director | 1998-07-30 | CURRENT | 1998-07-30 | Dissolved 2016-06-30 | |
123 RANDOLPH AVE (FREEHOLD) LTD | Director | 2018-05-03 | CURRENT | 2018-05-03 | Active | |
PREODAY LIMITED | Director | 2017-04-11 | CURRENT | 2012-10-08 | Active | |
JHS CHILDRENSWEAR LIMITED | Director | 2010-01-26 | CURRENT | 2009-01-30 | Liquidation | |
HAMSARD 3147 LIMITED | Director | 2010-01-26 | CURRENT | 2008-12-15 | Liquidation | |
CIRO PEARLS LIMITED | Director | 1998-12-15 | CURRENT | 1998-12-15 | Active | |
EBURY HOLDINGS LIMITED | Director | 1998-07-30 | CURRENT | 1998-07-30 | Dissolved 2016-06-30 | |
CIRO (LONDON) LIMITED | Director | 1994-11-26 | CURRENT | 1994-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 19/07/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 25 HARLEY STREET LONDON W1G 9BR | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHANNON / 04/09/2008 | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363a | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363x | RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288 | NEW SECRETARY APPOINTED |
Final Meetings | 2013-06-12 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE | |
LEGAL CHARGE | Outstanding | ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | BHF-BANK AG | |
LEGAL CHARGE | Satisfied | CARREFOUR HOLDINGS LIMITED | |
DEBENTURE | Partially Satisfied | CARREFOUR HOLDINGS LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as EBURY SECURITIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EBURY SECURITIES LIMITED | Event Date | 2013-06-07 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the above-named Company will be held at BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Herts, EN5 5TZ on 7 August 2013 at 10.00 am and 10.30 am respectively for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Office Holder details: Sabia Singh Sahota, (IP No. 1278) of BBK Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ. Date of appointment: 13 July 2010. Further details contact: Sabia Singh Sahota, Email: insolvency@bbkca.com Tel: 0208 216 2520 Sabia Singh Sahota , Liquidator : | |||
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. |