Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EB2 INTERNATIONAL LIMITED
Company Information for

EB2 INTERNATIONAL LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
04497568
Private Limited Company
Liquidation

Company Overview

About Eb2 International Ltd
EB2 INTERNATIONAL LIMITED was founded on 2002-07-29 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Eb2 International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EB2 INTERNATIONAL LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in TW9
 
Previous Names
DEGREECHART LIMITED15/08/2002
Filing Information
Company Number 04497568
Company ID Number 04497568
Date formed 2002-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2018-09-07 06:51:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EB2 INTERNATIONAL LIMITED
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 EB2 INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ALESSANDRO CIANCIMINO
Director 2012-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DIXON LINDSAY
Company Secretary 2008-12-17 2017-10-20
IAIN DIXON LINDSAY
Director 2008-12-17 2017-10-20
HARALD WALTER HANS EISENAECHER
Director 2011-09-01 2017-03-10
DEAN RICHARD BIBB
Director 2008-12-17 2012-10-10
MARTIN CARMEL COWLEY
Director 2008-12-17 2011-09-01
JOHN ROBIN EDGINTON
Company Secretary 2002-08-13 2008-12-17
STEPHEN BARTLETT BRAGG
Director 2002-08-13 2008-12-17
PETER CRUTTENDEN
Director 2004-12-13 2008-12-17
JOHN ROBIN EDGINTON
Director 2002-08-13 2008-12-17
RAYMOND JOHN GRAINGER
Director 2002-11-01 2008-12-17
RODNEY MAXWELL HORNSTEIN
Director 2004-07-21 2008-12-17
GERARD GUY SAMUELS
Director 2004-04-01 2007-11-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-29 2002-08-13
INSTANT COMPANIES LIMITED
Nominated Director 2002-07-29 2002-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALESSANDRO CIANCIMINO E-BEAM LTD Director 2012-10-09 CURRENT 1999-02-23 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
2020-03-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-27
2018-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-27
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DIXON LINDSAY
2017-11-13TM02Termination of appointment of Iain Dixon Lindsay on 2017-10-20
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM 1 Church Road Richmond TW9 2QE
2017-10-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR HARALD WALTER HANS EISENAECHER
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 244299.78
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 244299.78
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-26AR0129/07/15 ANNUAL RETURN FULL LIST
2015-04-16AA01Current accounting period extended from 30/09/15 TO 31/12/15
2015-04-13AA01Current accounting period shortened from 31/12/15 TO 30/09/15
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 244299.78
2014-08-11AR0129/07/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0129/07/13 ANNUAL RETURN FULL LIST
2013-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR IAIN DIXON LINDSAY on 2013-03-11
2013-09-02CH01Director's details changed for Mr Iain Dixon Lindsay on 2013-03-11
2013-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/13 FROM 23-59 Staines Road Hounslow Middlesex TW3 3HE
2012-11-13AP01DIRECTOR APPOINTED MR ALESSANDRO CIANCIMINO
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BIBB
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-16AR0129/07/12 FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD WALTER HANS EISENAECHER / 28/10/2011
2011-09-16AP01DIRECTOR APPOINTED MR HARALD WALTER HANS EISENAECHER
2011-09-14AR0129/07/11 FULL LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COWLEY
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24AR0129/07/10 FULL LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN RICHARD BIBB / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CARMEL COWLEY / 05/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 05/10/2009
2009-08-24363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-01-22MEM/ARTSARTICLES OF ASSOCIATION
2009-01-22RES01ALTER ARTICLES 13/01/2009
2009-01-21AUDAUDITOR'S RESIGNATION
2009-01-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN EDGINTON
2009-01-14288aDIRECTOR AND SECRETARY APPOINTED IAIN DIXON LINDSAY
2009-01-14288aDIRECTOR APPOINTED DEAN RICHARD BIBB
2009-01-14288aDIRECTOR APPOINTED MARTIN CARMEL COWLEY
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BARTLETT BRAGG
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR PETER CRUTTENDEN
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND GRAINGER
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR RODNEY HORNSTEIN
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 12 YORK GATE LONDON NW1 4QS
2009-01-14RES01ADOPT ARTICLES 17/12/2008
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-12-1588(2)AD 04/12/08-04/12/08 GBP SI 300@0.01=3 GBP IC 244296.78/244299.78
2008-08-07363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-2288(2)AD 28/09/07-28/09/07 GBP SI 2842@0.01=28.42 GBP IC 244268/244296.42
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-11-23288bDIRECTOR RESIGNED
2007-11-21363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2006-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-1688(2)RAD 01/08/06-01/08/06 £ SI 13905@0.01=139 £ IC 244129/244268
2006-07-31363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-07123NC INC ALREADY ADJUSTED 01/03/05
2005-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-07RES04£ NC 245697/252697 01/03
2005-09-20363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-08-2488(2)RAD 24/03/05-24/03/05 £ SI 13337@0.01=133 £ IC 243996/244129
2005-08-2488(2)RAD 16/12/04-16/12/04 £ SI 11035@0.01=110 £ IC 243886/243996
2005-01-06288aNEW DIRECTOR APPOINTED
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-06MISCAMEND 882-900 SHA @ £1
2004-10-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-09-21288aNEW DIRECTOR APPOINTED
2004-07-29363aRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-06-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-28288aNEW DIRECTOR APPOINTED
2004-03-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-19123£ NC 50000/245697 24/09/03
2003-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to EB2 INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-10-10
Notices to2017-10-10
Appointmen2017-10-10
Fines / Sanctions
No fines or sanctions have been issued against EB2 INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-24 Satisfied BARCLAYS BANK PLC
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

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 EB2 INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of EB2 INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EB2 INTERNATIONAL LIMITED
Trademarks
We have not found any records of EB2 INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EB2 INTERNATIONAL 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 (58290 - Other software publishing) as EB2 INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EB2 INTERNATIONAL 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 TypeResolutions for Winding-up
Defending partyEB2 INTERNATIONAL LIMITEDEvent Date2017-10-03
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 28 September 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. Iain Dixon Lindsay, Director Date of Appointment: 28 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeNotices to Creditors
Defending partyEB2 INTERNATIONAL LIMITEDEvent Date2017-10-03
Final Date For Submission: 14 November 2017. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 28 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEB2 INTERNATIONAL LIMITEDEvent Date2017-10-03
Date of Appointment: 28 September 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EB2 INTERNATIONAL 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 EB2 INTERNATIONAL LIMITED any grants or awards.
Ownership
  • EB2 INTERNATIONAL LIMITED was acquired by Sabre on 19/12/2008.
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.