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

EIFFEL (UK) LIMITED

LONDON, EC2R,
Company Registration Number
03644600
Private Limited Company
Dissolved

Dissolved 2017-09-16

Company Overview

About Eiffel (uk) Ltd
EIFFEL (UK) LIMITED was founded on 1998-10-06 and had its registered office in London. The company was dissolved on the 2017-09-16 and is no longer trading or active.

Key Data
Company Name
EIFFEL (UK) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
DOLANLEASE LIMITED18/11/1998
Filing Information
Company Number 03644600
Date formed 1998-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-09-16
Type of accounts FULL
Last Datalog update: 2018-01-24 03:18:50
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.

Company Officers of EIFFEL (UK) LIMITED

Current Directors
Officer Role Date Appointed
MAX DE MAREUIL
Company Secretary 1998-10-19
MAX DE MAREUIL
Director 1998-10-19
JACQUES HUILLARD
Director 1999-10-26
GLENN THOMAS MAWDESLEY
Director 2004-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
LOIC PENEL
Director 2001-02-01 2002-08-11
ANTHONY STUART RODGERS
Director 1998-10-19 2001-03-31
JEROME MIRAN
Director 1999-10-26 2000-12-15
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-10-06 1998-10-19
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-10-06 1998-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX DE MAREUIL EIFFEL STEELWORKS LIMITED Company Secretary 2007-03-01 CURRENT 2006-11-23 Dissolved 2018-04-30
MAX DE MAREUIL EIFFEL STEELWORKS LIMITED Director 2007-03-01 CURRENT 2006-11-23 Dissolved 2018-04-30
JACQUES HUILLARD EIFFEL STEELWORKS LIMITED Director 2007-03-01 CURRENT 2006-11-23 Dissolved 2018-04-30
GLENN THOMAS MAWDESLEY EIFFEL STEELWORKS LIMITED Director 2007-03-01 CURRENT 2006-11-23 Dissolved 2018-04-30

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
2017-12-13BONABONA VACANTIA DISCLAIMER
2017-09-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2017
2017-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/01/2017
2017-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-164.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2017-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-164.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2017-01-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2016
2016-01-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2015
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2014 FROM UNIT 40 WIGAN ENTERPRISE PARK, SEAMAN WAY INCE WIGAN LANCASHIRE WN2 2LE
2014-12-174.20STATEMENT OF AFFAIRS/4.19
2014-12-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0106/10/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-01AR0106/10/13 FULL LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-09AR0106/10/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-26AR0106/10/11 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AR0106/10/10 FULL LIST
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 1ST FLOOR WEST WING DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM AMBERLEY PLACE 107-111 PEASCOD STREET WINDSOR BERKSHIRE SL4 1TE
2009-11-03AR0106/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN THOMAS MAWDESLEY / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES HUILLARD / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MAX DE MAREUIL / 03/11/2009
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-08363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2006-10-26363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-11363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2004-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-07-05288aNEW DIRECTOR APPOINTED
2003-10-27363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-10-27244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/03
2003-10-27363(287)REGISTERED OFFICE CHANGED ON 27/10/03
2002-10-26363(288)DIRECTOR RESIGNED
2002-10-26363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-05-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-22363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-11ELRESS386 DISP APP AUDS 22/06/01
2001-07-11ELRESS366A DISP HOLDING AGM 22/06/01
2001-06-22288bDIRECTOR RESIGNED
2001-04-06288bDIRECTOR RESIGNED
2001-02-22288aNEW DIRECTOR APPOINTED
2000-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-23363sRETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 61 THAMES STREET WINDSOR BERKSHIRE SL4 1QW
1999-11-05363sRETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS
1999-11-02288aNEW DIRECTOR APPOINTED
1999-11-02288aNEW DIRECTOR APPOINTED
1998-11-3088(2)RAD 04/11/98--------- £ SI 998@1=998 £ IC 2/1000
1998-11-17CERTNMCOMPANY NAME CHANGED DOLANLEASE LIMITED CERTIFICATE ISSUED ON 18/11/98
1998-11-16225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 120 EAST ROAD LONDON N1 6AA
1998-10-28288aNEW DIRECTOR APPOINTED
1998-10-28288bDIRECTOR RESIGNED
1998-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-28288bSECRETARY RESIGNED
1998-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EIFFEL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-31
Appointment of Liquidators2017-02-10
Notice of Intended Dividends2016-10-12
Appointment of Liquidators2014-12-10
Resolutions for Winding-up2014-12-10
Meetings of Creditors2014-11-21
Fines / Sanctions
No fines or sanctions have been issued against EIFFEL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EIFFEL (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 EIFFEL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of EIFFEL (UK) LIMITED registering or being granted any patents
Domain Names

EIFFEL (UK) LIMITED owns 4 domain names.

ezi-systems.co.uk   ezisystems.co.uk   eiffelsteelworks.co.uk   eiffeluk.co.uk  

Trademarks
We have not found any records of EIFFEL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EIFFEL (UK) 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 (42990 - Construction of other civil engineering projects not elsewhere classified) as EIFFEL (UK) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where EIFFEL (UK) 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 TypeAppointment of Liquidators
Defending partyEIFFEL (UK) LIMITEDEvent Date2017-01-31
Liquidator's name and address: Andrew Stephen McGill , of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ . : Further details contact: Andrew Stephen McGill, Tel: 0121 710 5200. Alternative contact: Rachael Sherwood. Ag FF110893
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyEIFFEL (UK) LIMITEDEvent Date2016-10-10
Principal Trading Address: Unit 40 Wigan Enterprise Park, Seaman Way, Ince, Wigan, Lancashire, WN2 2LE Notice is hereby given of the Joint Liquidators intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 3 November 2016, to send their proofs of debt to the undersigned, Matthew Dunham of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham B3 2BJ, the joint liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the joint liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within 2 months from 3 November 2016. Date of Appointment: 27 November 2014. Office holder details: Matthew Dunahm and Adam Henry Stephens (IP Nos. 8376 and 9748) both of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham B3 2BJ For further details contact: Rachael Sherwood, Tel: 0121 710 5200
 
Initiating party Event TypeFinal Meetings
Defending partyEIFFEL (UK) LIMITEDEvent Date2014-11-27
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 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ on 31 May 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Smith & Williamson LLP, 3rd Floor, 9 Colmore Row, Birmingham B3 2BJ no later than 12.00 noon on the business day before the meetings. Date of Appointment: 27 November 2014 Office Holder details: Adam Henry Stephens , (IP No. 9748) and Andrew Stephen McGill , (IP No. 9350) both of Smith & Williamson LLP , 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ . For further details contact: Joph Young, Tel: 0121 710 5200. Adam Henry Stephens , Joint Liquidator : Ag GF123528
 
Initiating party Event TypeMeetings of Creditors
Defending partyEIFFEL (UK) LIMITEDEvent Date2014-11-17
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Smith & Williamson LLP, Vantage Point, Hardman Street, Spinningfields, Manchester, M3 3HF , on 27 November 2014 , at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Smith & Williamson LLP , 9 Colmore Row, Birmingham, B3 2BJ , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. 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, 9 Colmore Row, Birmingham, B3 2BJ between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Joph Young, Tel: 0121 710 5200
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEIFFEL (UK) LIMITEDEvent Date2014-11-14
Matthew Dunham and Adam Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY . : For further details contact: Matthew Dunham or Adam Stephens, Tel: 020 7131 4000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEIFFEL (UK) LIMITEDEvent Date2014-11-14
Notice is hereby given that the following resolutions were passed on 14 November 2014 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 Matthew Dunham and Adam Stephens , both of Smith & Williamson LLP , 25 Moorgate, London EC2R 6AY , (IP Nos 8376 and 9748) be appointed as Joint Liquidators for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 27 November 2014 the appointment of Matthew Dunham and Adam Stephens as Joint Liquidators was confirmed. For further details contact: Matthew Dunham or Adam Stephens, Tel: 020 7131 4000. Jacques Huillard , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EIFFEL (UK) 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 EIFFEL (UK) 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.