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

EB (NEWCO) LIMITED

DERBY, DERBYSHIRE, DE1,
Company Registration Number
01769624
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About Eb (newco) Ltd
EB (NEWCO) LIMITED was founded on 1983-11-14 and had its registered office in Derby. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
EB (NEWCO) LIMITED
 
Legal Registered Office
DERBY
DERBYSHIRE
 
Previous Names
EMILY BRIGDEN LIMITED25/07/2011
Filing Information
Company Number 01769624
Date formed 1983-11-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2013-10-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-11 11:47:16
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 EB (NEWCO) LIMITED

Current Directors
Officer Role Date Appointed
JOSEPHINE SUTHERLAND
Company Secretary 2012-10-03
NIGEL GRANT SUTHERLAND
Director 1991-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
KAY TERESE PEARSON
Company Secretary 1991-07-26 2012-10-03
KAY TERESE PEARSON
Director 1991-07-26 2012-10-03
ARTHUR JOHN SUTHERLAND
Director 1991-07-26 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL GRANT SUTHERLAND ELLIOTTS (TAILORS) LIMITED Director 1997-07-01 CURRENT 1945-11-15 Active - Proposal to Strike off
NIGEL GRANT SUTHERLAND CUNNINGHAMS LIMITED Director 1997-07-01 CURRENT 1993-11-16 Active
NIGEL GRANT SUTHERLAND BRIGDENS LIMITED Director 1991-07-26 CURRENT 1979-11-01 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
2013-10-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-12-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2012-10-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-10-22DS01APPLICATION FOR STRIKING-OFF
2012-10-03AP03SECRETARY APPOINTED JOSEPHINE SUTHERLAND
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KAY PEARSON
2012-10-03TM02APPOINTMENT TERMINATED, SECRETARY KAY PEARSON
2012-08-24LATEST SOC24/08/12 STATEMENT OF CAPITAL;GBP 20000
2012-08-24AR0127/06/12 FULL LIST
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-25RES15CHANGE OF NAME 22/07/2011
2011-07-25CERTNMCOMPANY NAME CHANGED EMILY BRIGDEN LIMITED CERTIFICATE ISSUED ON 25/07/11
2011-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-24AR0127/06/11 FULL LIST
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-07-25AR0127/06/10 FULL LIST
2009-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-07-23363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-07-24363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-10-15225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08
2007-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-07-13363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-07-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-21363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-07-25363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-07-06363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-07-10363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-07-14363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2001-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-07-05363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2000-07-14363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-06-22SRES03EXEMPTION FROM APPOINTING AUDITORS 27/04/00
1999-10-21288cSECRETARY'S PARTICULARS CHANGED
1999-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-07-16363sRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1998-10-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1998-10-13225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98
1998-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-07-03363sRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1997-09-05225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97
1997-07-25363sRETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS
1997-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-07-11287REGISTERED OFFICE CHANGED ON 11/07/97 FROM: 27 IRONGATE DERBY DE1 3GL
1997-07-11SRES13RE DEBENTURE & GUARANTE 01/07/97
1997-07-11SRES01ALTER MEM AND ARTS 01/07/97
1997-07-11288bDIRECTOR RESIGNED
1997-07-11SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/07/97
1997-07-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1997-07-07395PARTICULARS OF MORTGAGE/CHARGE
1996-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-07-09363sRETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS
1995-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-07-06363sRETURN MADE UP TO 27/06/95; NO CHANGE OF MEMBERS
1994-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EB (NEWCO) 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 EB (NEWCO) 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
MORTGAGE DEBENTURE 1997-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EB (NEWCO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EB (NEWCO) LIMITED
Trademarks
We have not found any records of EB (NEWCO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EB (NEWCO) 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 (99999 - Dormant Company) as EB (NEWCO) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EB (NEWCO) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EB (NEWCO) 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 EB (NEWCO) 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.