EIFEL BIDCO LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 07800303
Status Liquidation
Incorporation Date 6 October 2011
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators statement of receipts and payments to 29 September 2016; Register(s) moved to registered inspection location Alderman Wood Road Tanfield Lea South Industrial Estate Tanfield Lea Stanley County Durham DH9 9XH. The most likely internet sites of EIFEL BIDCO LIMITED are www.eifelbidco.co.uk, and www.eifel-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Eifel Bidco Limited is a Private Limited Company. The company registration number is 07800303. Eifel Bidco Limited has been working since 06 October 2011. The present status of the company is Liquidation. The registered address of Eifel Bidco Limited is 1 More London Place London Se1 2af. . HOLLYHEAD, Andrew Richard is a Director of the company. Director BERGNER, Klaus Dieter has been resigned. Director DAVIES, Mark Lloyd has been resigned. Director GOFFARD, Edwin Carel has been resigned. Director KIPPING, Carsten has been resigned. Director KVAMME, Borge has been resigned. Director NEUSCHAEFER, Philippe Frederic, Mr has been resigned. Director SCHOLZ, Dirk Axel has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HOLLYHEAD, Andrew Richard
Appointed Date: 19 July 2014
50 years old

Resigned Directors

Director
BERGNER, Klaus Dieter
Resigned: 16 September 2015
Appointed Date: 19 July 2014
64 years old

Director
DAVIES, Mark Lloyd
Resigned: 07 February 2012
Appointed Date: 06 October 2011
44 years old

Director
GOFFARD, Edwin Carel
Resigned: 18 July 2014
Appointed Date: 15 October 2013
61 years old

Director
KIPPING, Carsten
Resigned: 30 September 2012
Appointed Date: 07 February 2012
58 years old

Director
KVAMME, Borge
Resigned: 15 October 2013
Appointed Date: 07 February 2012
73 years old

Director
NEUSCHAEFER, Philippe Frederic, Mr
Resigned: 07 February 2012
Appointed Date: 06 October 2011
45 years old

Director
SCHOLZ, Dirk Axel
Resigned: 19 September 2014
Appointed Date: 15 October 2013
59 years old

EIFEL BIDCO LIMITED Events

02 Mar 2017
Return of final meeting in a members' voluntary winding up
16 Dec 2016
Liquidators statement of receipts and payments to 29 September 2016
04 Mar 2016
Register(s) moved to registered inspection location Alderman Wood Road Tanfield Lea South Industrial Estate Tanfield Lea Stanley County Durham DH9 9XH
10 Feb 2016
Appointment of a voluntary liquidator
10 Feb 2016
Court order INSOLVENCY:block transfer court order - replacement of liquidator
...
... and 42 more events
11 Jan 2012
Statement of capital following an allotment of shares on 31 December 2011
  • GBP 2

11 Jan 2012
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 Jan 2012
Particulars of a mortgage or charge / charge no: 1
06 Oct 2011
Current accounting period extended from 31 October 2012 to 31 December 2012
06 Oct 2011
Incorporation

EIFEL BIDCO LIMITED Charges

8 November 2013
Charge code 0780 0303 0004
Delivered: 15 November 2013
Status: Satisfied on 6 October 2015
Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties
Description: Notification of addition to or amendment of charge…
7 November 2013
Charge code 0780 0303 0005
Delivered: 15 November 2013
Status: Satisfied on 6 October 2015
Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties
Description: Notification of addition to or amendment of charge…
4 September 2012
Debenture
Delivered: 14 September 2012
Status: Satisfied on 19 November 2013
Persons entitled: The Security Agent as Trustee for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
30 January 2012
Share pledge
Delivered: 6 February 2012
Status: Satisfied on 23 July 2013
Persons entitled: Eifel UK 1 Limited
Description: The existing shares and related rights see image for full…
31 December 2011
Fixed and floating security document
Delivered: 6 January 2012
Status: Satisfied on 23 July 2013
Persons entitled: Eifel UK 1 Limited
Description: Fixed and floating charge over the undertaking and all…