Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EIFEL UK 1 LIMITED
Company Information for

EIFEL UK 1 LIMITED

LONDON, SE1,
Company Registration Number
07874064
Private Limited Company
Dissolved

Dissolved 2017-06-02

Company Overview

About Eifel Uk 1 Ltd
EIFEL UK 1 LIMITED was founded on 2011-12-07 and had its registered office in London. The company was dissolved on the 2017-06-02 and is no longer trading or active.

Key Data
Company Name
EIFEL UK 1 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07874064
Date formed 2011-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-06-02
Type of accounts FULL
Last Datalog update: 2018-01-24 03:18:46
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 EIFEL UK 1 LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RICHARD HOLLYHEAD
Director 2014-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
KLAUS DIETER BERGNER
Director 2014-07-19 2015-09-16
DIRK AXEL SCHOLZ
Director 2013-10-15 2014-09-19
EDWIN CAREL GOFFARD
Director 2013-10-15 2014-07-18
BORGE KVAMME
Director 2012-02-07 2013-10-15
CARSTEN KIPPING
Director 2012-02-07 2012-09-30
MARK LLOYD DAVIES
Director 2011-12-07 2012-02-07
PHILIPPE FREDERIC NEUSCHAEFER
Director 2011-12-07 2012-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD HOLLYHEAD DAISY UK HOLDCO LIMITED Director 2016-05-18 CURRENT 2013-10-16 Active - Proposal to Strike off
ANDREW RICHARD HOLLYHEAD DAISY UK BIDCO LIMITED Director 2015-09-15 CURRENT 2013-10-16 Dissolved 2017-06-02
ANDREW RICHARD HOLLYHEAD ITEC PACKAGING (MANSFIELD) LIMITED Director 2015-09-14 CURRENT 2001-11-01 In Administration
ANDREW RICHARD HOLLYHEAD EIFEL BIDCO LIMITED Director 2014-07-19 CURRENT 2011-10-06 Dissolved 2017-06-02
ANDREW RICHARD HOLLYHEAD ITEC PACKAGING (CHESTER-LE-STREET) LIMITED Director 2013-12-02 CURRENT 1989-12-11 In Administration

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
2017-06-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2016
2016-03-04AD03REGISTER(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
2016-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-10LIQ MISC OCCOURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER - REPLACEMENT OF LIQUIDATOR
2016-02-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-26AD02SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM C/O COVERIS RIGID UK LIMITED ALDERMAN WOOD ROAD TANFIELD LEA SOUTH INDUSTRIAL ESTATE,TANFIELD LEA STANLEY COUNTY DURHAM DH9 9XH
2015-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-204.70DECLARATION OF SOLVENCY
2015-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078740640002
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS BERGNER
2015-04-17AD02SAIL ADDRESS CREATED
2015-04-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-12AR0107/12/14 FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIETER BERGNER / 19/07/2014
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DIRK SCHOLZ
2014-09-26AP01DIRECTOR APPOINTED ANDREW RICHARD HOLLYHEAD
2014-09-26AP01DIRECTOR APPOINTED DIETER BERGNER
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 2 PARK STREET 1ST FLOOR LONDON W1K 2HX
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN GOFFARD
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-10AR0107/12/13 FULL LIST
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 078740640002
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BORGE KVAMME
2013-10-15AP01DIRECTOR APPOINTED MR EDWIN CAREL GOFFARD
2013-10-15AP01DIRECTOR APPOINTED MR DIRK AXEL SCHOLZ
2013-01-31AR0107/12/12 FULL LIST
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN KIPPING
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVIES
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE NEUSCHAEFER
2012-02-10AP01DIRECTOR APPOINTED CARSTEN KIPPING
2012-02-10AP01DIRECTOR APPOINTED BORGE KVAMME
2012-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-11SH0131/12/11 STATEMENT OF CAPITAL GBP 1
2011-12-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EIFEL UK 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EIFEL UK 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-15 Satisfied GOLDMAN SACHS BANK USA AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
DEBENTURE 2012-09-04 Satisfied THE SECURITY AGENT AS TRUSTEE FOR THE SECURED PARTIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 EIFEL UK 1 LIMITED

Intangible Assets
Patents
We have not found any records of EIFEL UK 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EIFEL UK 1 LIMITED
Trademarks
We have not found any records of EIFEL UK 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EIFEL UK 1 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 (64209 - Activities of other holding companies not elsewhere classified) as EIFEL UK 1 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EIFEL UK 1 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 Type
Defending partyEIFEL UK 1 LIMITEDEvent Date2015-09-30
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 26 November 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Keen of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 30 September 2015 Office Holder details: Russell Payne , (IP No. 11530) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7951 7541. Alternative contact: Ishak Valimohamed.
 
Initiating party Event Type
Defending partyEIFEL UK 1 LIMITEDEvent Date2015-09-30
Russell Payne , (IP No. 11530) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London SE1 2AF . : The Joint Liquidators can be contacted by Tel: 020 7951 7229. Alternative contact: Florence Lightfoot.
 
Initiating party Event Type
Defending partyEIFEL UK 1 LTDEvent Date2015-09-29
(All In Members' Voluntary Liquidation) ("the Companies") : Nature of Business : 7415- Holding companies including head offices- Bravo Bidco Ltd, Britton Holdings Ltd, Britton Group (Holdings) Ltd, Merlin Group Holdings Ltd, Portugal Midco Ltd, St Neots Holdings Ltd, St Neots Investments Ltd, St Neots Packaging Holdings Ltd and Coveris Technologies Holdco (UK) Ltd 7420- Architectural, technical consult- Pampascourt Ltd 7499- Non trading company- Britton Security Packaging Ltd 2222 - Printing not elsewhere classified (Holding company) - Paragon Labels (Wisbech) Ltd 2522 - Manufacture of plastic packing goods - Learoyd Packaging (Holdings) Ltd 64209- Activities of other holding companies not elsewhere classified - Eifel UK 1 Ltd, Eifel Bidco Ltd 64202- Activities of production holding companies- Daisy UK Bidco Ltd Name of Companies and meeting times : Bravo Bidco Ltd- 10.00am Britton Holdings Ltd- 10.15am Britton Group (Holdings) Ltd- 10.30am Pampascourt Ltd- 10.45am Britton Security Packaging Ltd- 11.00am Merlin Group Holdings Ltd- 11.15am Portugal Mideo Ltd- 11.30am Paragon Labels (Wisbech) Ltd- 11.45am St Neots Holdings Ltd- 12.00pm St Neots Investments Ltd- 12.15pm St Neots Packaging Holdings Ltd- 12.30pm Learoyd Packaging (Holdings) Ltd- 12.45pm Eifel UK 1 Ltd- 1.00pm Eifel Bidco Ltd- 1.15pm Daisy UK Bidco Ltd- 1.30pm Coveris Technologies Hold co (UK) Ltd- 1.45pm NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at 1 More London Place on 20 February 2017 at the times set out above for the purposes of having an account laid before them showing how the winding up of the Companies has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members) attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, 1 More London Place, London, SE1 2AF by 12 noon on the business day before the date of the meeting. Office Holder Details: Samantha Jane Keen and Angela Swarbrick (IP numbers 9250 and 9431 ) of Ernst & Young LLP , 1 More London Place, London SE1 2AF . Date of Appointment: 29 September 2015 . Further information about this case is available from Jai Bhalla at the offices of Ernst & Young LLP on 020 7806 9465. Samantha Jane Keen and Angela Swarbrick , Joint Liquidators 18 January 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EIFEL UK 1 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 EIFEL UK 1 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.
    Other companies at postcode SE1