Company NameEIG (Finance) Limited
Company StatusDissolved
Company Number05393275
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date8 July 2013 (10 years, 9 months ago)
Previous NamesBroomco (3723) Limited and Fieldstreet (Finance) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusClosed
Appointed02 August 2005(4 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (closed 08 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Andrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 08 July 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameMr David Andrew Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 08 July 2013)
RoleSenior Accountant
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameMr Neil Alan Utley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2010)
RoleDir3
Country of ResidenceUnited Arab Emirates
Correspondence AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
Secretary NameFrederik Jacob Alexander Wijenbeek
NationalityDutch
StatusResigned
Appointed27 April 2005(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 02 August 2005)
RoleCompany Director
Correspondence AddressFlat 2 6 Bryanston Square
London
W1H 2DH
Director NameMr Adam James Barron
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spencer Hill
London
SW19 4PA
Director NameJulian Richard Christopher Brock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(3 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 October 2005)
RoleBanker
Correspondence AddressHaredell
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HR
Director NameColin Kennedy Curvey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2007)
RoleInvestment Proffesional
Correspondence Address29 Coleherne Road
London
SW10 9BS
Director NameJerome Mourgue D'Algue
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed06 July 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 January 2007)
RoleInvestment Manager
Correspondence AddressFlat 2
31 Emperors Gate
London
SW7 4JA
Director NameMr Julian Ralph Avery
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 29 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 30 August 2006)
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Director NameMr Alistair Charles Westray Troup
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(10 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 08 January 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Gibson Square
London
N1 0RA
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLibrary House
New Road
Brentwood
Essex
CM14 4GD
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed31 August 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameMr John Edward Josiah
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2010)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address22 Norsey Close
Billericay
Essex
CM11 1AP
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2005(1 month after company formation)
Appointment Duration1 week, 2 days (resigned 27 April 2005)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

317.6m at £1Eig (Investments) LTD
100.00%
Ordinary
51 at £1Iag Uk Holdings LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£449,662,000
Current Liabilities£3,000

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

8 July 2013Final Gazette dissolved following liquidation (1 page)
8 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Liquidators' statement of receipts and payments to 21 March 2013 (4 pages)
16 April 2013Liquidators' statement of receipts and payments to 21 March 2013 (4 pages)
16 April 2013Liquidators statement of receipts and payments to 21 March 2013 (4 pages)
8 April 2013Return of final meeting in a members' voluntary winding up (4 pages)
8 April 2013Return of final meeting in a members' voluntary winding up (4 pages)
2 April 2012Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 2 April 2012 (2 pages)
2 April 2012Declaration of solvency (3 pages)
2 April 2012Declaration of solvency (3 pages)
2 April 2012Appointment of a voluntary liquidator (1 page)
2 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2012Appointment of a voluntary liquidator (1 page)
2 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-20
(1 page)
2 April 2012Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Library House New Road Brentwood Essex CM14 4GD on 2 April 2012 (2 pages)
13 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 317,621,125
(14 pages)
13 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 317,621,125
(14 pages)
1 April 2011Full accounts made up to 30 June 2010 (14 pages)
1 April 2011Full accounts made up to 30 June 2010 (14 pages)
14 October 2010Appointment of David Andrew Turner as a director (3 pages)
14 October 2010Termination of appointment of Neil Utley as a director (2 pages)
14 October 2010Termination of appointment of Neil Utley as a director (2 pages)
14 October 2010Appointment of David Andrew Turner as a director (3 pages)
14 October 2010Termination of appointment of John Josiah as a director (2 pages)
14 October 2010Termination of appointment of John Josiah as a director (2 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (15 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (15 pages)
25 March 2010Full accounts made up to 30 June 2009 (14 pages)
25 March 2010Full accounts made up to 30 June 2009 (14 pages)
6 February 2010Appointment of Andrew James Gibson as a director (3 pages)
6 February 2010Appointment of Andrew James Gibson as a director (3 pages)
5 February 2010Termination of appointment of Richard Brewster as a director (2 pages)
5 February 2010Termination of appointment of Richard Brewster as a director (2 pages)
20 October 2009Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages)
20 October 2009Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages)
20 October 2009Director's details changed for Richard Mark Brewster on 8 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Neil Alan Utley on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 April 2009Full accounts made up to 30 June 2008 (15 pages)
24 April 2009Full accounts made up to 30 June 2008 (15 pages)
30 March 2009Return made up to 15/03/09; full list of members (4 pages)
30 March 2009Return made up to 15/03/09; full list of members (4 pages)
20 November 2008Appointment terminated secretary steven griffin (1 page)
20 November 2008Appointment Terminated Secretary steven griffin (1 page)
3 October 2008Director's Change of Particulars / richard brewster / 17/09/2008 / HouseName/Number was: , now: 37; Street was: 39 hyde vale, now: titus way; Post Town was: london, now: colchester; Region was: , now: essex; Post Code was: SE10 8QQ, now: CO4 9WH (1 page)
3 October 2008Director's change of particulars / richard brewster / 17/09/2008 (1 page)
10 September 2008Appointment terminated director julian avery (1 page)
10 September 2008Appointment Terminated Director julian avery (1 page)
10 September 2008Director appointed john edward josiah (3 pages)
10 September 2008Director appointed john edward josiah (3 pages)
30 April 2008Accounts made up to 30 June 2007 (16 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (16 pages)
9 April 2008Return made up to 15/03/08; full list of members (5 pages)
9 April 2008Return made up to 15/03/08; full list of members (5 pages)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
28 February 2008Secretary's Change of Particulars / victoria cuggy / 21/02/2008 / HouseName/Number was: , now: 63; Street was: 1 canon road, now: ranulf road; Area was: little dunmow, now: ; Post Town was: dunmow, now: little dunmow; Post Code was: CM6 3GF, now: CM6 3GR (1 page)
6 November 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
6 November 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
10 April 2007Return made up to 15/03/07; full list of members (3 pages)
10 April 2007Return made up to 15/03/07; full list of members (3 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Ad 08/01/07--------- £ si 317579030@1=317579030 £ ic 42095/317621125 (2 pages)
27 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
27 January 2007Ad 08/01/07--------- £ si 317579030@1=317579030 £ ic 42095/317621125 (2 pages)
27 January 2007Nc inc already adjusted 08/01/07 (1 page)
27 January 2007Nc inc already adjusted 08/01/07 (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
11 May 2006Group of companies' accounts made up to 31 December 2005 (39 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (39 pages)
12 April 2006Return made up to 15/03/06; full list of members (4 pages)
12 April 2006Return made up to 15/03/06; full list of members (4 pages)
14 March 2006New director appointed (3 pages)
14 March 2006New director appointed (3 pages)
7 February 2006Resolutions
  • RES13 ‐ Redemption of bonds 05/01/06
(1 page)
21 January 2006Particulars of mortgage/charge (32 pages)
21 January 2006Particulars of mortgage/charge (25 pages)
21 January 2006Particulars of mortgage/charge (32 pages)
21 January 2006Particulars of mortgage/charge (25 pages)
16 January 2006Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
6 January 2006Company name changed fieldstreet (finance) LIMITED\certificate issued on 06/01/06 (4 pages)
6 January 2006Company name changed fieldstreet (finance) LIMITED\certificate issued on 06/01/06 (4 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
1 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
25 October 2005New director appointed (4 pages)
25 October 2005New director appointed (4 pages)
19 September 2005New director appointed (3 pages)
19 September 2005New director appointed (3 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: 20-22 bedford row london WC1R 4JS (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 20-22 bedford row london WC1R 4JS (1 page)
23 July 2005Particulars of mortgage/charge (23 pages)
23 July 2005Particulars of mortgage/charge (23 pages)
21 July 2005S-div 06/07/05 (1 page)
21 July 2005S-div 06/07/05 (1 page)
20 July 2005Ad 06/07/05--------- £ si 100@1=100 £ ic 41995/42095 (4 pages)
20 July 2005New director appointed (3 pages)
20 July 2005New director appointed (3 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 July 2005New director appointed (3 pages)
20 July 2005Ad 06/07/05--------- £ si 41994@1=41994 £ ic 1/41995 (4 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (3 pages)
20 July 2005Ad 06/07/05--------- £ si 41994@1=41994 £ ic 1/41995 (4 pages)
20 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 July 2005New director appointed (3 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (3 pages)
20 July 2005Ad 06/07/05--------- £ si 100@1=100 £ ic 41995/42095 (4 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
18 May 2005New director appointed (3 pages)
18 May 2005New director appointed (3 pages)
11 May 2005Particulars of mortgage/charge (12 pages)
11 May 2005Particulars of mortgage/charge (12 pages)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Registered office changed on 10/05/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned;director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
18 April 2005Company name changed broomco (3723) LIMITED\certificate issued on 18/04/05 (2 pages)
18 April 2005Company name changed broomco (3723) LIMITED\certificate issued on 18/04/05 (2 pages)
15 March 2005Incorporation (19 pages)