Company NameEbbgate Investments Limited
Company StatusDissolved
Company Number02605705
CategoryPrivate Limited Company
Incorporation Date29 April 1991(32 years, 12 months ago)
Dissolution Date18 February 2016 (8 years, 2 months ago)
Previous NamesTrushelfco (No. 1710) Limited and Pinegate Showhouses Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGregor Sebastian Bamert
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySwiss,American
StatusClosed
Appointed02 February 2012(20 years, 9 months after company formation)
Appointment Duration4 years (closed 18 February 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 October 1998(7 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 18 February 2016)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMr Terence William Tindall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(3 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 24 July 2001)
RoleBank Official
Country of ResidenceEngland
Correspondence Address19 Oak Tree Close
Virginia Water
Surrey
GU25 4JF
Director NameMr Nicholas William Salisbury
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(3 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months (resigned 30 December 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc
1 Churchill Place
London
E14 5HP
Director NameStephen Jeremy Provost
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 July 1993)
RoleBanker
Correspondence Address46 Birchmead Avenue
Pinner
Middlesex
HA5 2BH
Secretary NameTrevor John Powell Hart
NationalityBritish
StatusResigned
Appointed20 August 1991(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 24 October 1995)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Director NameRobert Martin Rudge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 February 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilary Close
Fulham Road
London
SW6 1EA
Director NameLindsey Jane Kirk
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(2 years, 3 months after company formation)
Appointment Duration3 months (resigned 29 October 1993)
RoleBanker
Correspondence Address3 Alder Close
Ash Vale
Aldershot
Hampshire
GU12 5QS
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed24 October 1995(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed29 November 1996(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NamePaul Frederick Hunter
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(5 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2002)
RoleBank Official
Correspondence Address23 Sandilands
Chipstead
Kent
TN13 2SP
Director NameJohn Richard Pitts
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 22 March 2002)
RoleBanker
Correspondence Address4 Navestock Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3SR
Director NameRichard William Norris Payne
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(10 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 September 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameTony Martin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NamePhilip Richardson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(10 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 June 2011)
RoleBank Clerk
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameSharon Quinlan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 August 2006)
RoleBank Manager
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameRoger Simon Leake
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 March 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameFiona Lynne Freeman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(17 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed29 April 1991(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

25.1k at £1Barclays Group Holdings LTD
100.21%
Ordinary

Financials

Year2014
Net Worth£101,666
Cash£82,980
Current Liabilities£63

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 February 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2016Final Gazette dissolved following liquidation (1 page)
23 December 2015Termination of appointment of Fiona Lynne Freeman as a director on 16 December 2015 (2 pages)
23 December 2015Termination of appointment of Fiona Lynne Freeman as a director on 16 December 2015 (2 pages)
18 November 2015Return of final meeting in a members' voluntary winding up (16 pages)
18 November 2015Return of final meeting in a members' voluntary winding up (16 pages)
1 May 2015Register inspection address has been changed to Barclays Group Archives Dallimore Road Manchester M23 9JA (2 pages)
1 May 2015Register inspection address has been changed to Barclays Group Archives Dallimore Road Manchester M23 9JA (2 pages)
24 April 2015Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 24 April 2015 (2 pages)
24 April 2015Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 24 April 2015 (2 pages)
14 April 2015Appointment of a voluntary liquidator (2 pages)
14 April 2015Appointment of a voluntary liquidator (2 pages)
14 April 2015Declaration of solvency (3 pages)
14 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
(2 pages)
14 April 2015Declaration of solvency (3 pages)
9 March 2015Statement by Directors (1 page)
9 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2015Statement by Directors (1 page)
9 March 2015Statement of capital on 9 March 2015
  • GBP 1.00
(4 pages)
9 March 2015Statement of capital on 9 March 2015
  • GBP 1.00
(4 pages)
9 March 2015Solvency Statement dated 06/03/15 (1 page)
9 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 March 2015Statement of capital on 9 March 2015
  • GBP 1.00
(4 pages)
9 March 2015Solvency Statement dated 06/03/15 (1 page)
14 May 2014Full accounts made up to 31 December 2013 (19 pages)
14 May 2014Full accounts made up to 31 December 2013 (19 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 24,999
(5 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 24,999
(5 pages)
11 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 24,999
(5 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
4 July 2013Full accounts made up to 31 December 2012 (18 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Full accounts made up to 31 December 2011 (16 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
6 February 2012Appointment of Gregor Sebastian Bamert as a director (2 pages)
6 February 2012Appointment of Gregor Sebastian Bamert as a director (2 pages)
13 January 2012Termination of appointment of Nicholas Salisbury as a director (1 page)
13 January 2012Termination of appointment of Nicholas Salisbury as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
5 July 2011Full accounts made up to 31 December 2010 (16 pages)
16 June 2011Termination of appointment of Philip Richardson as a director (1 page)
16 June 2011Termination of appointment of Philip Richardson as a director (1 page)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted
(25 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 quoted
(25 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
1 July 2009Full accounts made up to 31 December 2008 (15 pages)
24 April 2009Director appointed fiona lynne freeman (2 pages)
24 April 2009Return made up to 01/04/09; full list of members (4 pages)
24 April 2009Return made up to 01/04/09; full list of members (4 pages)
24 April 2009Director appointed fiona lynne freeman (2 pages)
9 April 2009Appointment terminated director roger leake (1 page)
9 April 2009Appointment terminated director roger leake (1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
27 June 2008Full accounts made up to 31 December 2007 (16 pages)
27 June 2008Full accounts made up to 31 December 2007 (16 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
16 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 October 2007Full accounts made up to 31 December 2006 (16 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
12 April 2007Return made up to 01/04/07; full list of members (3 pages)
12 April 2007Return made up to 01/04/07; full list of members (3 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
4 November 2006Full accounts made up to 31 December 2005 (17 pages)
23 October 2006Location of register of directors' interests (1 page)
23 October 2006Location of register of directors' interests (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
3 April 2006Return made up to 01/04/06; full list of members (3 pages)
3 April 2006Return made up to 01/04/06; full list of members (3 pages)
8 March 2006Location of register of members (1 page)
8 March 2006Location of register of members (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
24 June 2005Full accounts made up to 31 December 2004 (12 pages)
24 June 2005Full accounts made up to 31 December 2004 (12 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
11 April 2005Return made up to 01/04/05; full list of members (3 pages)
11 April 2005Return made up to 01/04/05; full list of members (3 pages)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
29 April 2004Return made up to 29/04/04; full list of members (3 pages)
29 April 2004Return made up to 29/04/04; full list of members (3 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
8 May 2003Return made up to 29/04/03; full list of members (3 pages)
8 May 2003Return made up to 29/04/03; full list of members (3 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (11 pages)
29 October 2002Full accounts made up to 31 December 2001 (11 pages)
29 June 2002Director's particulars changed (1 page)
29 June 2002Director's particulars changed (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
1 May 2002Return made up to 29/04/02; full list of members (3 pages)
1 May 2002Return made up to 29/04/02; full list of members (3 pages)
4 April 2002New director appointed (1 page)
4 April 2002New director appointed (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (1 page)
25 March 2002New director appointed (1 page)
25 March 2002New director appointed (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (1 page)
10 September 2001New director appointed (1 page)
14 May 2001Full accounts made up to 31 December 2000 (11 pages)
14 May 2001Full accounts made up to 31 December 2000 (11 pages)
26 April 2001Return made up to 29/04/01; full list of members (3 pages)
26 April 2001Return made up to 29/04/01; full list of members (3 pages)
10 May 2000Return made up to 29/04/00; full list of members (4 pages)
10 May 2000Return made up to 29/04/00; full list of members (4 pages)
26 April 2000Full accounts made up to 31 December 1999 (5 pages)
26 April 2000Full accounts made up to 31 December 1999 (5 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 May 1999Return made up to 29/04/99; full list of members (5 pages)
7 May 1999Return made up to 29/04/99; full list of members (5 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
20 May 1998Return made up to 29/04/98; full list of members (11 pages)
20 May 1998Return made up to 29/04/98; full list of members (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
7 May 1997Registered office changed on 07/05/97 from: ebbgate house 2 swan lane london EC4R 3TS (1 page)
7 May 1997Registered office changed on 07/05/97 from: ebbgate house 2 swan lane london EC4R 3TS (1 page)
6 May 1997Return made up to 29/04/97; full list of members (12 pages)
6 May 1997Return made up to 29/04/97; full list of members (12 pages)
19 March 1997New director appointed (3 pages)
19 March 1997New director appointed (3 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Secretary resigned (1 page)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
22 May 1996Return made up to 29/04/96; full list of members (8 pages)
22 May 1996Return made up to 29/04/96; full list of members (8 pages)
25 February 1996Director's particulars changed (1 page)
25 February 1996Director's particulars changed (1 page)
25 February 1996Director's particulars changed (1 page)
25 February 1996Director's particulars changed (1 page)
16 May 1995Return made up to 29/04/95; full list of members (20 pages)
16 May 1995Return made up to 29/04/95; full list of members (20 pages)
25 May 1993Memorandum and Articles of Association (10 pages)
25 May 1993Memorandum and Articles of Association (10 pages)
12 September 1991Memorandum and Articles of Association (14 pages)
12 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 September 1991Memorandum and Articles of Association (14 pages)
12 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 April 1991Incorporation (19 pages)
29 April 1991Incorporation (19 pages)