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

EEH (UK HOLDINGS) LIMITED

ROLLINGS BUTT LLP, 6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
06198255
Private Limited Company
Liquidation

Company Overview

About Eeh (uk Holdings) Ltd
EEH (UK HOLDINGS) LIMITED was founded on 2007-04-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Eeh (uk Holdings) 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
EEH (UK HOLDINGS) LIMITED
 
Legal Registered Office
ROLLINGS BUTT LLP
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in NR5
 
Previous Names
CONKERHAVEN LIMITED25/05/2007
Filing Information
Company Number 06198255
Company ID Number 06198255
Date formed 2007-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
Last Datalog update: 2019-11-27 17:00:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EEH (UK HOLDINGS) 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 EEH (UK HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JOSE ALBERTO AMARAL DUARTE
Director 2017-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE MALCOLM HAY-SMITH
Director 2010-10-01 2017-08-07
PAUL WILLIAM LOUIS HOWARTH
Director 2011-03-07 2014-05-30
ADAM HOWARD HARRIS
Director 2011-04-01 2012-11-20
RICKERBYS LLP
Company Secretary 2012-05-16 2012-06-22
EDWARD ARTHUR DAVIES
Company Secretary 2009-04-02 2012-05-28
MARY BRIDGET O'CONNOR
Director 2008-09-08 2011-03-31
JOSEPHUS JOHANNES WILLEM MARIA HUIJBREGTS
Director 2010-04-01 2011-03-10
ALFRED GRAINGER
Director 2007-05-24 2010-09-30
JOHANNES FERDINAND STOOP
Director 2007-05-24 2010-03-15
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2007-04-02 2009-01-30
LINDEN HARRIS
Director 2007-05-24 2008-06-12
ADRIAN JOSEPH MORRIS LEVY
Director 2007-04-02 2007-05-24
DAVID JOHN PUDGE
Director 2007-04-02 2007-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSE ALBERTO AMARAL DUARTE INFINITAS LEARNING UK LIMITED Director 2017-08-07 CURRENT 2007-04-02 Liquidation

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
2020-01-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-25
2018-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/18 FROM C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England
2018-10-16600Appointment of a voluntary liquidator
2018-10-16LIQ01Voluntary liquidation declaration of solvency
2018-10-16LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-26
2018-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-04-05PSC08Notification of a person with significant control statement
2018-04-05PSC09Withdrawal of a person with significant control statement on 2018-04-05
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG England
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM 20-22 Wenlock Road London N1 7GU England
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MALCOLM HAY-SMITH
2017-09-26AP01DIRECTOR APPOINTED JOSE ALBERTO AMARAL DUARTE
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB England
2017-08-21PSC08Notification of a person with significant control statement
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-08-21AR0102/04/16 ANNUAL RETURN FULL LIST
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 5000006
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-08-21RT01Administrative restoration application
2016-09-20GAZ2Final Gazette dissolved via compulsory strike-off
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 5000006
2016-02-29SH0105/02/16 STATEMENT OF CAPITAL GBP 5000006.00
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 5-7 FRANCIS WAY, BOWTHORPE EMPLOYMENT AREA NORWICH NR5 9JA
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM, 5-7 FRANCIS WAY, BOWTHORPE EMPLOYMENT AREA, NORWICH, NR5 9JA
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 5000005
2015-04-22AR0102/04/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARTH
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 5000005
2014-04-10AR0102/04/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AR0102/04/13 FULL LIST
2013-04-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-04-12AD02SAIL ADDRESS CREATED
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM DELTA PLACE 27 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7TH
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM, DELTA PLACE 27 BATH ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL53 7TH
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HARRIS
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23RP04SECOND FILING WITH MUD 02/04/12 FOR FORM AR01
2012-08-23RP04SECOND FILING WITH MUD 02/04/11 FOR FORM AR01
2012-08-23RP04SECOND FILING WITH MUD 02/04/10 FOR FORM AR01
2012-08-23ANNOTATIONClarification
2012-08-08AR0102/04/09 FULL LIST AMEND
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY RICKERBYS LLP
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY EDWARD DAVIES
2012-05-24AP04CORPORATE SECRETARY APPOINTED RICKERBYS LLP
2012-04-25AR0102/04/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY O'CONNOR
2011-05-16AP01DIRECTOR APPOINTED MR ADAM HOWARD HARRIS
2011-04-07AR0102/04/11 FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHUS HUIJBREGTS
2011-03-11AP01DIRECTOR APPOINTED MR PAUL WILLIAM LOUIS HOWARTH
2010-10-07AP01DIRECTOR APPOINTED MR CLIVE MALCOLM HAY-SMITH
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALFRED GRAINGER
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AR0102/04/10 FULL LIST
2010-04-28AP01DIRECTOR APPOINTED JOSEPHUS JOHANNES WILLEM MARIA HUIJBREGTS
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES STOOP
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-28288aSECRETARY APPOINTED EDWARD ARTHUR DAVIES
2009-02-20288aDIRECTOR APPOINTED MARY O'CONNOR
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM, 10 UPPER BANK STREET, LONDON, E14 5JJ
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED
2009-01-09SASHARE AGREEMENT OTC
2009-01-09123NC INC ALREADY ADJUSTED 18/12/08
2009-01-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-09RES04GBP NC 5000000/5000005 18/12/2008
2009-01-0988(2)AD 18/12/08 GBP SI 5@1=5 GBP IC 5000000/5000005
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR LINDEN HARRIS
2008-04-29363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-08-03123NC INC ALREADY ADJUSTED 05/06/07
2007-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-03RES04£ NC 100/5000000 05/0
2007-08-0388(2)RAD 15/06/07--------- £ SI 4999999@1=4999999 £ IC 1/5000000
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-05-25CERTNMCOMPANY NAME CHANGED CONKERHAVEN LIMITED CERTIFICATE ISSUED ON 25/05/07
2007-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EEH (UK HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-10-02
Appointmen2018-10-02
Resolution2018-10-02
Fines / Sanctions
No fines or sanctions have been issued against EEH (UK HOLDINGS) 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 2007-06-14 Partially Satisfied ING BANK N.V. AS AGENT FOR ITSELF AND THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 EEH (UK HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of EEH (UK HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EEH (UK HOLDINGS) LIMITED
Trademarks
We have not found any records of EEH (UK HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EEH (UK 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 (70100 - Activities of head offices) as EEH (UK HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EEH (UK 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 TypeNotices to
Defending partyEEH (UK HOLDINGS) LIMITEDEvent Date2018-10-02
 
Initiating party Event TypeAppointmen
Defending partyEEH (UK HOLDINGS) LIMITEDEvent Date2018-10-02
Name of Company: EEH (UK HOLDINGS) LIMITED Company Number: 06198255 Nature of Business: Activities of head office Previous Name of Company: Conkerhaven Limited Registered office: c/o Grant Thornton Co…
 
Initiating party Event TypeResolution
Defending partyEEH (UK HOLDINGS) LIMITEDEvent Date2018-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EEH (UK 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 EEH (UK 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.