Liquidation
Company Information for EB2 INTERNATIONAL LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
04497568
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EB2 INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Other companies in TW9 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
ALESSANDRO CIANCIMINO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAIN DIXON LINDSAY |
Company Secretary | ||
IAIN DIXON LINDSAY |
Director | ||
HARALD WALTER HANS EISENAECHER |
Director | ||
DEAN RICHARD BIBB |
Director | ||
MARTIN CARMEL COWLEY |
Director | ||
JOHN ROBIN EDGINTON |
Company Secretary | ||
STEPHEN BARTLETT BRAGG |
Director | ||
PETER CRUTTENDEN |
Director | ||
JOHN ROBIN EDGINTON |
Director | ||
RAYMOND JOHN GRAINGER |
Director | ||
RODNEY MAXWELL HORNSTEIN |
Director | ||
GERARD GUY SAMUELS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E-BEAM LTD | Director | 2012-10-09 | CURRENT | 1999-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN DIXON LINDSAY | |
TM02 | Termination of appointment of Iain Dixon Lindsay on 2017-10-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM 1 Church Road Richmond TW9 2QE | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARALD WALTER HANS EISENAECHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 244299.78 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 244299.78 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/15 TO 31/12/15 | |
AA01 | Current accounting period shortened from 31/12/15 TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 244299.78 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAIN DIXON LINDSAY on 2013-03-11 | |
CH01 | Director's details changed for Mr Iain Dixon Lindsay on 2013-03-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/13 FROM 23-59 Staines Road Hounslow Middlesex TW3 3HE | |
AP01 | DIRECTOR APPOINTED MR ALESSANDRO CIANCIMINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN BIBB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD WALTER HANS EISENAECHER / 28/10/2011 | |
AP01 | DIRECTOR APPOINTED MR HARALD WALTER HANS EISENAECHER | |
AR01 | 29/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN COWLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN RICHARD BIBB / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CARMEL COWLEY / 05/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 05/10/2009 | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 13/01/2009 | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN EDGINTON | |
288a | DIRECTOR AND SECRETARY APPOINTED IAIN DIXON LINDSAY | |
288a | DIRECTOR APPOINTED DEAN RICHARD BIBB | |
288a | DIRECTOR APPOINTED MARTIN CARMEL COWLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BARTLETT BRAGG | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER CRUTTENDEN | |
288b | APPOINTMENT TERMINATED DIRECTOR RAYMOND GRAINGER | |
288b | APPOINTMENT TERMINATED DIRECTOR RODNEY HORNSTEIN | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 12 YORK GATE LONDON NW1 4QS | |
RES01 | ADOPT ARTICLES 17/12/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
88(2) | AD 04/12/08-04/12/08 GBP SI 300@0.01=3 GBP IC 244296.78/244299.78 | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
88(2) | AD 28/09/07-28/09/07 GBP SI 2842@0.01=28.42 GBP IC 244268/244296.42 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
88(2)R | AD 01/08/06-01/08/06 £ SI 13905@0.01=139 £ IC 244129/244268 | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
123 | NC INC ALREADY ADJUSTED 01/03/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 245697/252697 01/03 | |
363a | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
88(2)R | AD 24/03/05-24/03/05 £ SI 13337@0.01=133 £ IC 243996/244129 | |
88(2)R | AD 16/12/04-16/12/04 £ SI 11035@0.01=110 £ IC 243886/243996 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
MISC | AMEND 882-900 SHA @ £1 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
123 | £ NC 50000/245697 24/09/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Resolution | 2017-10-10 |
Notices to | 2017-10-10 |
Appointmen | 2017-10-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as EB2 INTERNATIONAL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EB2 INTERNATIONAL LIMITED | Event Date | 2017-10-03 |
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 Type | Notices to Creditors | |
Defending party | EB2 INTERNATIONAL LIMITED | Event Date | 2017-10-03 |
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 Type | Appointment of Liquidators | |
Defending party | EB2 INTERNATIONAL LIMITED | Event Date | 2017-10-03 |
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. : | |||
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. |