Company NameEiffel Limited
Company StatusDissolved
Company Number04440353
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 10 months ago)
Dissolution Date25 December 2018 (5 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(5 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 25 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMs Catherine ("Kasia") Marie Madeleine Balinska-Jundzill
NationalityBritish
StatusClosed
Appointed29 June 2007(5 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 25 December 2018)
RoleSecretary
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Stephen Lethbridge Fowler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(6 years, 7 months after company formation)
Appointment Duration10 years (closed 25 December 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameDavid William Swannell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2007)
RoleFinancier
Correspondence Address55 Albion Gate
Hyde Park Place
London
W2 2LG
Director NameMr Braden Harris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
41 Lancaster Grove
London
NW3 4HB
Director NamePhilip Mark Griffin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2002(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2007)
RoleFinancier
Correspondence Address51 Olola Avenue
Vaucluse
Nsw
2030
Secretary NameAlastair Giles Lewin
NationalityBritish
StatusResigned
Appointed20 May 2002(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2004)
RoleAccountant
Correspondence Address19 Severnake Close
Isle Of Dogs
London
E14 9WE
Director NameSandip Jobanputra
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 29 June 2007)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address7 High Holborn
Flat 110
London
WC1V 6DR
Secretary NamePatrick Caron Delion
NationalityBritish
StatusResigned
Appointed13 February 2004(1 year, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 June 2004)
RoleSolicitor/Lease Arranger
Correspondence AddressFirst Floor Flat
39 Nevern Square
London
SW5 9PE
Secretary NameMr Richard Simon Thorp
NationalityBritish
StatusResigned
Appointed11 June 2004(2 years after company formation)
Appointment Duration3 years (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Murray Mews
Camden
London
NW1 9RJ
Director NameMr Simon Philip Kayser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 29 June 2007)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressApartment 91
Cinnabar Wharf East, 28 Wapping High Street
London
E1W 1NG
Director NamePatrick Caron Delion
Date of BirthMarch 1966 (Born 58 years ago)
StatusResigned
Appointed01 July 2005(3 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 2007)
RoleFinancier
Country of ResidenceEngland
Correspondence Address4 Esmond Road
London
W4 1JQ
Director NameMr Julian Kenneth Bishop
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(5 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWrenfield
The Chase
Oxshott
Surrey
KT22 0HR
Director NameMr David Coxon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(5 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(5 years, 1 month after company formation)
Appointment Duration9 years (resigned 14 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Gareth Williams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal Sg House
41, Tower Hill
London
EC3N 4SG
Director NameMr Stuart Donald Cook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(13 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 September 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameMs Lindsay Ginnette Sides
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitesgcib.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sg Leasing (March) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

29 June 2007Delivered on: 18 July 2007
Persons entitled: Cma Cgm (UK) Shipping Limited

Classification: Lessor assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the hull and war insurances the requisition compensation. See the mortgage charge document for full details.
Outstanding
13 November 2002Delivered on: 29 November 2002
Persons entitled: Merit Shipowning S.A.L. Offshore

Classification: A third priority deed of assignment
Secured details: All monies due or to become due from the company and the sponsor to the chargee (the assignee) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest present and future of the company in, to and under the insurances, including all payments to the company in respect thereof and all claims, rights and remedies of the company arising therefrom (including all damages and compensation payable for or in respect thereof). See the mortgage charge document for full details.
Outstanding
22 July 2002Delivered on: 7 August 2002
Persons entitled: Nedship Bank N.V. (Security Trustee)

Classification: Deed of assignment of shipbuilding contract and refund guarantee
Secured details: All monies due or to become due from the company or the guarantor to the chargee and/or any of the credit participants.
Particulars: The right title and legal and beneficial interest in and to and all benefits accruing to the assignor under or pursuant to the building contract and the refund guarantee including all the assignors rights in and to the vessel as she is constructed the right to take delivery of the vessel all sums payable or which may become payable to or to the order of the assignor under or pursuant to the building contract or the refund guarantee and all damages and other payments.. See the mortgage charge document for full details.
Outstanding
22 July 2002Delivered on: 7 August 2002
Persons entitled: Nedship Bank N.V. (Acting as Security Trustee for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from any of the secured parties to the chargee and/or any of the beneficiaries.
Particulars: The whole of the companys undertakings property and assets whatsoever and wheresoever both present and future including any uncalled capital and the proceeds of any future call. See the mortgage charge document for full details.
Outstanding
22 July 2002Delivered on: 7 August 2002
Persons entitled: Nedship Bank N.V. (The Security Trustee)

Classification: Deed of general assignment
Secured details: All monies due or to become due from the company or the guarantor to the chargee and/or any of the credit participants under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in and to the assigned property and charges by way of first fixed charge the account balances as security for the secured obligations. See the mortgage charge document for full details.
Outstanding
25 July 2002Delivered on: 7 August 2002
Persons entitled: Nedship Bank N.V.

Classification: First priority bahamas ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the vessel under the flag of the bahamas at the port of nassau with official number 8000530. see the mortgage charge document for full details.
Outstanding
25 July 2002Delivered on: 7 August 2002
Persons entitled: Nedship Bank N.V.

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in and to the vessel under the flag of the bahamas at the port of nassau with official number 8000530. see the mortgage charge document for full details.
Outstanding
25 July 2002Delivered on: 30 July 2002
Persons entitled: Lloyds Tsb Equipment Leasing (No.3) Limited

Classification: A bahamian mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ship named M.V. "cma cgm eiffel" with official number 8000 530 registered at the bahamas maritime authority and in her equipment and appurtenances.
Outstanding
29 June 2007Delivered on: 18 July 2007
Persons entitled: Cma Cgm (UK) Shipping Limited

Classification: First priority bahamian statutory ship mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel official number 8000530 together with boats guns ammunition. See the mortgage charge document for full details.
Outstanding
29 June 2007Delivered on: 18 July 2007
Persons entitled: Cma Cgm (UK) Shipping Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel official number 8000530 together with all her engines machinery boats. See the mortgage charge document for full details.
Outstanding
22 July 2002Delivered on: 30 July 2002
Persons entitled: Lloyds Tsb Equipment Leasing (No.3) Limited

Classification: A second priority deed of general assignment and covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest present and future in and to all policies and contracts of insurance and/or reinsurance which are from time to time in place or taken out, any compensation payable in respect of the compulsory acquistion or requisition for the title of the vessel.. See the mortgage charge document for full details.
Outstanding

Filing History

23 October 2017Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to 15 Canada Square London E14 5GL on 23 October 2017 (2 pages)
19 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-27
(1 page)
19 October 2017Declaration of solvency (5 pages)
19 October 2017Appointment of a voluntary liquidator (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 September 2017Termination of appointment of Lindsay Ginnette Sides as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Stuart Donald Cook as a director on 12 September 2017 (1 page)
12 August 2017Satisfaction of charge 11 in full (4 pages)
12 August 2017Satisfaction of charge 8 in full (4 pages)
12 August 2017Satisfaction of charge 2 in full (4 pages)
12 August 2017Satisfaction of charge 9 in full (4 pages)
12 August 2017Satisfaction of charge 4 in full (4 pages)
12 August 2017Satisfaction of charge 3 in full (4 pages)
12 August 2017Satisfaction of charge 10 in full (4 pages)
11 August 2017Satisfaction of charge 7 in full (4 pages)
11 August 2017Satisfaction of charge 6 in full (4 pages)
11 August 2017Satisfaction of charge 1 in full (4 pages)
11 August 2017Satisfaction of charge 5 in full (4 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 September 2016Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages)
12 August 2016Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
30 September 2015Termination of appointment of David Coxon as a director on 30 September 2015 (1 page)
30 September 2015Appointment of Mr. Stuart Donald Cook as a director on 30 September 2015 (2 pages)
31 December 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(5 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
23 October 2013Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 23 October 2013 (1 page)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
10 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
10 June 2013Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page)
31 May 2013Termination of appointment of Gareth Williams as a director (1 page)
1 May 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
22 May 2012Director's details changed for Mr David Coxon on 1 January 2012 (2 pages)
22 May 2012Director's details changed for Mr Stephen Lethbridge Fowler on 1 January 2012 (2 pages)
22 May 2012Director's details changed for Mr. Nicholas Michael Dent on 1 January 2012 (2 pages)
22 May 2012Director's details changed for Mr Mark Alexander Nimmo on 1 January 2012 (2 pages)
22 May 2012Secretary's details changed for Ms. Catherine Marie Madeleine Balinska-Jundzill on 1 January 2012 (1 page)
22 May 2012Director's details changed for Mr. Gareth Williams on 1 January 2012 (2 pages)
22 May 2012Director's details changed for Mr David Coxon on 1 January 2012 (2 pages)
22 May 2012Director's details changed for Mr. Gareth Williams on 1 January 2012 (2 pages)
22 May 2012Secretary's details changed for Ms. Catherine Marie Madeleine Balinska-Jundzill on 1 January 2012 (1 page)
22 May 2012Director's details changed for Mr Stephen Lethbridge Fowler on 1 January 2012 (2 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
22 May 2012Director's details changed for Mr. Nicholas Michael Dent on 1 January 2012 (2 pages)
22 May 2012Director's details changed for Mr Mark Alexander Nimmo on 1 January 2012 (2 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (8 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 quoted 24/06/2010
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
3 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
4 February 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
2 June 2009Registered office changed on 02/06/2009 from c/o group legal sg house 41 tower hill london EC3N 4SG (1 page)
2 June 2009Return made up to 16/05/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
17 December 2008Director appointed mr. Stephen lethbridge fowler (1 page)
2 June 2008Return made up to 16/05/08; full list of members (4 pages)
30 May 2008Registered office changed on 30/05/2008 from c/- group legal, sg house 41 tower hill london EC3N 4SG (1 page)
22 April 2008Appointment terminated director julian bishop (1 page)
21 April 2008Director appointed mr. Julian kenneth bishop (1 page)
21 April 2008Director appointed mr. Nicholas michael dent (2 pages)
18 April 2008Appointment terminated director david swannell (1 page)
18 April 2008Director appointed mr. Mark alexander nimmo (2 pages)
18 April 2008Appointment terminated director patrick caron delion (1 page)
18 April 2008Appointment terminated director philip griffin (1 page)
18 April 2008Director appointed mr. Gareth williams (2 pages)
18 April 2008Secretary appointed ms. Catherine marie madeleine balinska-jundzill (1 page)
18 April 2008Director appointed mr. David coxon (2 pages)
18 April 2008Appointment terminated director sandip jobanputra (1 page)
18 April 2008Appointment terminated director simon kayser (1 page)
18 April 2008Appointment terminated secretary richard thorp (1 page)
23 January 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
2 November 2007Registered office changed on 02/11/07 from: 7TH floor 45 king william street london EC4R 9AN (1 page)
4 September 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
18 July 2007Particulars of mortgage/charge (7 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
18 May 2007Return made up to 16/05/07; full list of members (3 pages)
23 April 2007Full accounts made up to 30 June 2006 (8 pages)
21 February 2007Registered office changed on 21/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page)
23 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
1 June 2006Director's particulars changed (1 page)
10 May 2006Return made up to 16/05/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 30 June 2005 (8 pages)
10 August 2005Return made up to 16/05/05; full list of members (8 pages)
26 July 2005New director appointed (3 pages)
4 April 2005Full accounts made up to 30 June 2004 (8 pages)
18 February 2005Director resigned (1 page)
1 September 2004New director appointed (3 pages)
1 July 2004New secretary appointed (1 page)
1 July 2004Secretary resigned (1 page)
25 May 2004Return made up to 16/05/04; full list of members (8 pages)
23 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (1 page)
14 January 2004Full accounts made up to 30 June 2003 (8 pages)
3 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2002Particulars of mortgage/charge (7 pages)
15 October 2002Director's particulars changed (1 page)
13 September 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
7 August 2002Particulars of mortgage/charge (11 pages)
7 August 2002Particulars of mortgage/charge (7 pages)
7 August 2002Particulars of mortgage/charge (7 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
30 July 2002Particulars of mortgage/charge (3 pages)
14 July 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
16 May 2002Incorporation (9 pages)