Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EBURY HOLDINGS LIMITED
Company Information for

EBURY HOLDINGS LIMITED

LONDON, UNITED KINGDOM, EC3V,
Company Registration Number
03607123
Private Limited Company
Dissolved

Dissolved 2016-06-30

Company Overview

About Ebury Holdings Ltd
EBURY HOLDINGS LIMITED was founded on 1998-07-30 and had its registered office in London. The company was dissolved on the 2016-06-30 and is no longer trading or active.

Key Data
Company Name
EBURY HOLDINGS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 03607123
Date formed 1998-07-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2016-06-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-09 19:09:04
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name EBURY HOLDINGS LIMITED
The following companies were found which have the same name as EBURY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EBURY HOLDINGS (DEVELOPMENTS) LIMITED 73 CORNHILL LONDON EC3V 3QQ Active Company formed on the 2004-06-23
EBURY HOLDINGS, LLC 9964 Cherry Hills Ave Cir Bradenton FL 34202 Inactive Company formed on the 2009-07-09
EBURY HOLDINGS LTD Uncle 9 Churchyard Row 1504 London SE11 4FF Active Company formed on the 2022-08-02
EBURY HOLDINGS LIMITED 23 LIME TREE BAY AVENUE GRAND CAYMAN CAYMAN ISLANDS KY1-1002 Active Company formed on the 2023-02-08

Company Officers of EBURY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BARRY KAYE
Company Secretary 1998-07-30
DAVID BARRY KAYE
Director 1998-07-30
JOHN HARDY SHANNON
Director 1998-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1998-07-30 1998-07-30
CHALFEN NOMINEES LIMITED
Nominated Director 1998-07-30 1998-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BARRY KAYE EBURY HOLDINGS (DEVELOPMENTS) LIMITED Company Secretary 2004-06-23 CURRENT 2004-06-23 Active
DAVID BARRY KAYE EBURY DEVELOPMENT MANAGEMENT LIMITED Company Secretary 2004-02-16 CURRENT 2003-08-29 Active
DAVID BARRY KAYE EBURY SECURITIES LIMITED Company Secretary 1996-03-15 CURRENT 1995-07-10 Dissolved 2013-11-09
DAVID BARRY KAYE EBURY POWELL LTD Director 2015-07-22 CURRENT 2015-07-22 Active - Proposal to Strike off
DAVID BARRY KAYE EBURY HAMPTON LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active - Proposal to Strike off
DAVID BARRY KAYE EBURY HOLDINGS (DEVELOPMENTS) LIMITED Director 2004-06-23 CURRENT 2004-06-23 Active
DAVID BARRY KAYE EBURY DEVELOPMENT MANAGEMENT LIMITED Director 2004-02-16 CURRENT 2003-08-29 Active
DAVID BARRY KAYE EBURY SECURITIES LIMITED Director 1995-07-10 CURRENT 1995-07-10 Dissolved 2013-11-09
JOHN HARDY SHANNON 123 RANDOLPH AVE (FREEHOLD) LTD Director 2018-05-03 CURRENT 2018-05-03 Active
JOHN HARDY SHANNON PREODAY LIMITED Director 2017-04-11 CURRENT 2012-10-08 Active
JOHN HARDY SHANNON JHS CHILDRENSWEAR LIMITED Director 2010-01-26 CURRENT 2009-01-30 Liquidation
JOHN HARDY SHANNON HAMSARD 3147 LIMITED Director 2010-01-26 CURRENT 2008-12-15 Liquidation
JOHN HARDY SHANNON CIRO PEARLS LIMITED Director 1998-12-15 CURRENT 1998-12-15 Active
JOHN HARDY SHANNON EBURY SECURITIES LIMITED Director 1995-07-10 CURRENT 1995-07-10 Dissolved 2013-11-09
JOHN HARDY SHANNON CIRO (LONDON) LIMITED Director 1994-11-26 CURRENT 1994-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY KAYE / 12/11/2015
2015-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BARRY KAYE / 12/11/2015
2015-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2015
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2014-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2014
2013-07-234.70DECLARATION OF SOLVENCY
2013-07-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-23LRESSPSPECIAL RESOLUTION TO WIND UP
2013-05-08AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-12LATEST SOC12/09/12 STATEMENT OF CAPITAL;GBP 200
2012-09-12AR0130/07/12 FULL LIST
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-08AR0130/07/11 FULL LIST
2011-06-03AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-16AR0130/07/10 FULL LIST
2010-03-09AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SHANNON / 04/09/2008
2008-08-22363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-08-09363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-25363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-25363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-08-18363aRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-29363aRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-07-22AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-09-02363aRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-08-08363aRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/00
2000-08-22363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-11-01363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-08-2488(2)RAD 14/09/98--------- £ SI 982@.1=98 £ IC 101/199
1999-04-26353LOCATION OF REGISTER OF MEMBERS
1999-04-2688(2)RAD 30/07/98--------- £ SI 998@.1=99 £ IC 2/101
1998-08-13288aNEW DIRECTOR APPOINTED
1998-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-06SRES04NC INC ALREADY ADJUSTED 30/07/98
1998-08-06123£ NC 100/200 30/07/98
1998-08-06SRES12VARYING SHARE RIGHTS AND NAMES 30/07/98
1998-08-06288bSECRETARY RESIGNED
1998-08-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-08-06288bDIRECTOR RESIGNED
1998-08-06SRES01ADOPT MEM AND ARTS 30/07/98
1998-08-06122CONVE 30/07/98
1998-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EBURY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-11
Fines / Sanctions
No fines or sanctions have been issued against EBURY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-21 Satisfied GROVE PROPERTY FINANCE LIMITED
LEGAL CHARGE 2011-01-21 Satisfied GROVE PROPERTY FINANCE LIMITED
THIRD PARTY LEGAL CHARGE 2009-05-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER SHARES 2007-05-08 Satisfied ANGLO IRISH ASSET FINANCE PLC T/A ANGLO IRISH DEVELOPMENT FINANCE
CHARGE ON SHARES 2004-04-29 Satisfied ING BHF-BANK AKTIENGESELLSCHAFT
Intangible Assets
Patents
We have not found any records of EBURY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBURY HOLDINGS LIMITED
Trademarks
We have not found any records of EBURY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBURY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EBURY HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EBURY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyEBURY HOLDINGS LIMITEDEvent Date2016-01-13
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that Final Meetings of Members of the above named company have been convened by Bernard Hoffman of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH and will be held at the offices of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH on 15 March 2016 at 11.00 am for the purposes of receiving the Liquidators final account of the Winding-up and agree his release as Liquidator. Any member is entitled to attend and vote at the respective above Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member of the Company. Proxies to be used at the Meetings must be lodged at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, no later than 12 noon on 14 March 2016. Date of appointment: 12 July 2013 Office Holder details: Bernard Hoffman (IP No. 1593) of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London N20 0LH For further details contact: Hayley Sheather on email: mail@yerrillmurphy.co.uk or on tel: 01233 666280.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EBURY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EBURY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.