Dissolved 2016-08-26
Company Information for EFSE UK LIMITED
32 LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-08-26 |
Company Name | ||
---|---|---|
EFSE UK LIMITED | ||
Legal Registered Office | ||
32 LONDON BRIDGE STREET LONDON | ||
Previous Names | ||
|
Company Number | 06980297 | |
---|---|---|
Date formed | 2009-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-08-26 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-10-19 05:49:00 |
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 |
---|---|---|
SUNIL MASSON |
||
SALLY MARGARET GILDING |
||
SUNIL MASSON |
||
OPPENHEIM ASSET MANAGEMENT SERVICES S.A.R.L |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THADESHWAR ASHOK FANGOO |
Director | ||
MAHEN BEEJADURSINGH SURNAM |
Director | ||
JAMIE NICHOLAS BRADSHAW |
Director | ||
DAVID SPENCER TUOMEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HP SECURITISED RECEIVABLES LIMITED | Director | 2013-04-09 | CURRENT | 2011-06-09 | Dissolved 2015-08-25 | |
FERRO FINANCE UK PLC | Director | 2013-04-09 | CURRENT | 2008-03-27 | Dissolved 2016-03-22 | |
FERRO HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2008-03-26 | Dissolved 2016-03-22 | |
MOTOR 2011 HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2010-08-02 | Dissolved 2016-02-06 | |
MOTOR 2011 PLC | Director | 2013-04-09 | CURRENT | 2010-07-12 | Dissolved 2016-02-06 | |
GLOBALDRIVE (UK) RETAIL 2011 PLC | Director | 2013-04-09 | CURRENT | 2011-02-17 | Dissolved 2017-02-21 | |
KION CLO FINANCE NO.1 PLC | Director | 2013-04-09 | CURRENT | 2012-04-19 | Dissolved 2017-03-08 | |
KION MORTGAGE FINANCE NO.3 PLC | Director | 2013-04-09 | CURRENT | 2012-04-19 | Dissolved 2017-03-08 | |
SETTER II CAPITAL LIMITED | Director | 2013-04-09 | CURRENT | 2009-09-29 | Converted / Closed | |
P2P BL-1 LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Dissolved 2017-08-29 | |
AVOLON AEROSPACE UK 9 LIMITED | Director | 2016-09-12 | CURRENT | 2016-09-12 | Liquidation | |
LANARK TRUSTEES LIMITED | Director | 2016-07-07 | CURRENT | 2015-11-26 | Active | |
AVOLON AEROSPACE UK 7 LIMITED | Director | 2015-08-10 | CURRENT | 2015-08-10 | Active | |
AVOLON AEROSPACE UK 6 LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Liquidation | |
KREOS CAPITAL II (UK) LIMITED | Director | 2015-05-08 | CURRENT | 2004-08-10 | Liquidation | |
PERSEUS FUNDING LIMITED | Director | 2015-03-10 | CURRENT | 2015-03-10 | Dissolved 2015-08-25 | |
P2PCL 1 PLC | Director | 2015-01-08 | CURRENT | 2014-12-05 | Liquidation | |
GARTREE INVESTMENTS LIMITED | Director | 2014-12-10 | CURRENT | 2005-10-07 | Dissolved 2017-11-04 | |
BLSSP (PHC 30) LIMITED | Director | 2014-11-27 | CURRENT | 2000-11-03 | Liquidation | |
BLSSP (PHC 27) LIMITED | Director | 2014-11-27 | CURRENT | 2000-11-03 | Liquidation | |
SETTER III CAPITAL LIMITED | Director | 2014-10-27 | CURRENT | 2012-11-13 | Converted / Closed | |
NEWFOUNDLAND CLO I LIMITED | Director | 2014-08-08 | CURRENT | 2008-11-12 | Active | |
AVOLON AEROSPACE UK 1 LIMITED | Director | 2014-07-03 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
AVOLON AEROSPACE UK 2 LIMITED | Director | 2014-07-03 | CURRENT | 2010-10-29 | Dissolved 2017-06-02 | |
AVOLON AEROSPACE UK 3 LIMITED | Director | 2014-07-03 | CURRENT | 2010-11-23 | Liquidation | |
MOTOR 2013-1 HOLDINGS LIMITED | Director | 2014-01-21 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
MOTOR 2013-1 PLC | Director | 2014-01-21 | CURRENT | 2013-03-11 | Dissolved 2017-06-02 | |
RESIMAC UK RMBS NO.1 PLC | Director | 2014-01-09 | CURRENT | 2014-01-09 | Liquidation | |
SVF SECURITISATION LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Liquidation | |
EAF LEASING UK 1 LIMITED | Director | 2013-10-14 | CURRENT | 2012-06-01 | Liquidation | |
AVOLON AEROSPACE UK 5 LIMITED | Director | 2013-06-25 | CURRENT | 2013-06-25 | Active | |
BUNGAYCOURT LIMITED | Director | 2013-06-10 | CURRENT | 2008-04-17 | Dissolved 2016-02-23 | |
WINCHESTER STREET PLC | Director | 2013-06-10 | CURRENT | 2012-03-16 | Liquidation | |
ARUNA MORTGAGES LIMITED | Director | 2013-06-10 | CURRENT | 2009-12-22 | Active - Proposal to Strike off | |
LANARK OPTIONS LIMITED | Director | 2013-05-30 | CURRENT | 2007-07-23 | Dissolved 2018-04-17 | |
LANARK FUNDING LIMITED | Director | 2013-05-30 | CURRENT | 2007-07-05 | Active | |
LANARK HOLDINGS LIMITED | Director | 2013-05-30 | CURRENT | 2007-07-05 | Active | |
LANARK MASTER ISSUER PLC | Director | 2013-05-30 | CURRENT | 2007-07-05 | Active | |
HP SECURITISED RECEIVABLES LIMITED | Director | 2013-04-09 | CURRENT | 2011-06-09 | Dissolved 2015-08-25 | |
FERRO FINANCE UK PLC | Director | 2013-04-09 | CURRENT | 2008-03-27 | Dissolved 2016-03-22 | |
FERRO HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2008-03-26 | Dissolved 2016-03-22 | |
GLOBALDRIVE (UK) RETAIL 2011 PLC | Director | 2013-04-09 | CURRENT | 2011-02-17 | Dissolved 2017-02-21 | |
MOTOR 2012 HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2011-12-07 | Dissolved 2018-01-19 | |
MOTOR 2012 PLC | Director | 2013-04-09 | CURRENT | 2011-10-07 | Dissolved 2018-01-19 | |
PREMIER FOODS COLLECTIONS LIMITED | Director | 2013-04-09 | CURRENT | 2011-09-21 | Dissolved 2017-06-30 | |
SETTER II CAPITAL LIMITED | Director | 2013-04-09 | CURRENT | 2009-09-29 | Converted / Closed | |
SANAD PLC | Director | 2013-04-09 | CURRENT | 2011-12-09 | Dissolved 2018-03-08 | |
HETA FUNDING DESIGNATED ACTIVITY COMPANY | Director | 2013-04-09 | CURRENT | 2009-11-25 | Active | |
GLOBALDRIVE (UK) VARIABLE FUNDING II PLC | Director | 2013-04-09 | CURRENT | 2009-05-15 | Liquidation | |
MANSARD MORTGAGES 2007-2 PLC | Director | 2013-04-09 | CURRENT | 2007-08-31 | Active | |
NEW SKYE (UK) LIMITED | Director | 2013-04-09 | CURRENT | 2009-06-17 | Liquidation | |
SCEPTRE FUNDING NO.1 HOLDINGS LIMITED | Director | 2013-04-09 | CURRENT | 2009-07-08 | Liquidation | |
STATECA 1 LIMITED | Director | 2013-04-09 | CURRENT | 2010-07-27 | Active - Proposal to Strike off | |
STATECA DESIGNATED ACTIVITY COMPANY | Director | 2013-04-09 | CURRENT | 2010-08-31 | Active | |
SCEPTRE FUNDING NO.1 PLC | Director | 2013-04-09 | CURRENT | 2009-07-08 | Liquidation | |
SHARMASSON LIMITED | Director | 2001-06-06 | CURRENT | 2001-06-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM WINCHESTER HOUSE MAILSTOP 428 1 GREAT WINCHESTER STREET LONDON EC2N 2DB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;EUR 463000 | |
SH01 | 29/12/14 STATEMENT OF CAPITAL EUR 463000 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL MASSON / 01/08/2014 | |
AR01 | 04/08/14 FULL LIST | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/12 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/12 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING FOR FORM AP01 | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 04/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED SALLY GILDING | |
AP03 | SECRETARY APPOINTED SUNIL MASSON | |
AP01 | DIRECTOR APPOINTED MR SUNIL MASSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHEN SURNAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THADESHWAR FANGOO | |
SH01 | 11/12/12 STATEMENT OF CAPITAL EUR 210000 | |
AR01 | 04/08/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ORASAIWAI 25 25 SOUTHAMPTON BUILDINGS LONDON WC2A 1AL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TUOMEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BRADSHAW | |
AP01 | DIRECTOR APPOINTED MR MAHEN BEEJADURSINGH SURNAM | |
AP01 | DIRECTOR APPOINTED MR THADESHWAR ASHOK FANGOO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 04/08/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OPPENHEIM ASSET MANAGEMENT SERVICES S.A.R.L / 22/08/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA01 | PREVEXT FROM 31/08/2010 TO 31/12/2010 | |
RES15 | CHANGE OF NAME 28/02/2011 | |
CERTNM | COMPANY NAME CHANGED EFSE UKRAINE LIMITED CERTIFICATE ISSUED ON 28/02/11 | |
AR01 | 04/08/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-29 |
Appointment of Liquidators | 2015-05-11 |
Resolutions for Winding-up | 2015-05-11 |
Notices to Creditors | 2015-05-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
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 EFSE UK LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as EFSE UK LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EFSE UK LIMITED | Event Date | 2016-03-23 |
Notice is hereby given that a final general meeting of the above named Company will be held at 10.30 am on 27 April 2016. The meeting will be held at The Shard, 32 London Bridge Street, London SE1 9SG. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 26 April 2016. Date of Appointment: 6 May 2015 Office Holder details: Paul David Williams, (IP No. 9294) and Geoffrey Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG Further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Katie Baldwin, Email: Katie.Baldwin@duffandphelps.com, Tel: 020 7089 4718. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EFSE UK LIMITED | Event Date | 2015-05-06 |
Paul David Williams , (IP No. 9294) of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and Geoffrey Wayne Bouchier , (IP No. 9535) of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG . : For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Nicola Tinker, Email: Nicola.Tinker@duffandphelps.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EFSE UK LIMITED | Event Date | 2015-05-06 |
We, the undersigned, being the sole member of the Company for the time being having a right to attend and vote at General Meetings, hereby pass on 06 May 2015 , the following Resolutions as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Paul David Williams , (IP No. 9294) of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and Geoffrey Wayne Bouchier , (IP No. 9535) of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG be and are hereby appointed Joint Liquidators of the Company. For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Nicola Tinker, Email: Nicola.Tinker@duffandphelps.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EFSE UK LIMITED | Event Date | 2015-05-06 |
Paul David Williams (IP No 9294) and Geoffrey Wayne Bouchier (IP No 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG were appointed Joint Liquidators on 6 May 2015. Creditors are invited to prove their debts on or before 6 June 2015 by sending their names and addresses along with descriptions and full particulars of the debts or claims to Paul Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. For further details contact: The Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Nicola Tinker, Email: Nicola.Tinker@duffandphelps.com | |||
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. |