Company NameDavid Einig Contracting Limited
Company StatusDissolved
Company Number07212090
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Dissolution Date30 June 2023 (9 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr David Anthony Einig
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(same day as company formation)
RoleAgricultural Contractor
Country of ResidenceEngland
Correspondence AddressLorien Waterperry
Oxford
OX33 1LD

Contact

Websiteeinig.co.uk
Email address[email protected]
Telephone01844 278212
Telephone regionThame

Location

Registered Address2nd Floor, 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1000 at £1David Einig
100.00%
Ordinary

Financials

Year2014
Net Worth£413,341
Cash£49,925
Current Liabilities£1,866,239

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

8 March 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 December 2018Delivered on: 19 December 2018
Persons entitled: Merchant Money Limited

Classification: A registered charge
Outstanding
10 January 2018Delivered on: 15 January 2018
Persons entitled: Amicus Asset Finance Group LTD

Classification: A registered charge
Outstanding
20 October 2017Delivered on: 24 October 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
14 July 2017Delivered on: 14 July 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
2 October 2015Delivered on: 15 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 October 2015Delivered on: 15 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 May 2015Delivered on: 19 May 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

30 June 2023Final Gazette dissolved following liquidation (1 page)
30 March 2023Notice of move from Administration to Dissolution (25 pages)
7 November 2022Termination of appointment of David Anthony Einig as a director on 10 March 2022 (1 page)
24 October 2022Administrator's progress report (22 pages)
22 April 2022Administrator's progress report (21 pages)
22 March 2022Notice of extension of period of Administration (3 pages)
2 November 2021Administrator's progress report (21 pages)
6 May 2021Administrator's progress report (22 pages)
1 April 2021Notice of extension of period of Administration (3 pages)
4 December 2020Administrator's progress report (31 pages)
4 May 2020Administrator's progress report (29 pages)
26 February 2020Notice of extension of period of Administration (3 pages)
28 October 2019Administrator's progress report (46 pages)
20 June 2019Notice of deemed approval of proposals (3 pages)
3 June 2019Statement of administrator's proposal (68 pages)
16 April 2019Registered office address changed from Unit 1 Christmas Lane Thame Oxfordshire OX9 2FY United Kingdom to 2nd Floor, 110 Cannon Street London EC4N 6EU on 16 April 2019 (2 pages)
12 April 2019Appointment of an administrator (3 pages)
8 March 2019Registration of charge 072120900008, created on 8 March 2019 (20 pages)
5 March 2019Full accounts made up to 31 May 2018 (25 pages)
19 December 2018Registration of charge 072120900007, created on 18 December 2018 (29 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 31 May 2017 (24 pages)
15 January 2018Registration of charge 072120900006, created on 10 January 2018 (9 pages)
24 October 2017Registration of charge 072120900005, created on 20 October 2017 (25 pages)
24 October 2017Registration of charge 072120900005, created on 20 October 2017 (25 pages)
23 October 2017Satisfaction of charge 072120900004 in full (1 page)
23 October 2017Satisfaction of charge 072120900004 in full (1 page)
10 October 2017Satisfaction of charge 072120900001 in full (1 page)
10 October 2017Satisfaction of charge 072120900001 in full (1 page)
14 July 2017Registration of charge 072120900004, created on 14 July 2017 (9 pages)
14 July 2017Registration of charge 072120900004, created on 14 July 2017 (9 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
3 March 2017Full accounts made up to 31 May 2016 (23 pages)
3 March 2017Full accounts made up to 31 May 2016 (23 pages)
11 November 2016Registered office address changed from Unit 5 Rycote Lane Farm Milton Common Thame Oxfordshire OX9 2NZ England to Unit 1 Christmas Lane Thame Oxfordshire OX9 2FY on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Unit 5 Rycote Lane Farm Milton Common Thame Oxfordshire OX9 2NZ England to Unit 1 Christmas Lane Thame Oxfordshire OX9 2FY on 11 November 2016 (1 page)
6 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
6 May 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
3 March 2016Accounts for a medium company made up to 31 May 2015 (16 pages)
3 March 2016Accounts for a medium company made up to 31 May 2015 (16 pages)
22 February 2016Registered office address changed from Lorien Waterperry Oxford OX33 1LD to Unit 5 Rycote Lane Farm Milton Common Thame Oxfordshire OX9 2NZ on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Lorien Waterperry Oxford OX33 1LD to Unit 5 Rycote Lane Farm Milton Common Thame Oxfordshire OX9 2NZ on 22 February 2016 (1 page)
15 October 2015Registration of charge 072120900002, created on 15 October 2015 (34 pages)
15 October 2015Registration of charge 072120900003, created on 2 October 2015 (30 pages)
15 October 2015Registration of charge 072120900003, created on 2 October 2015 (30 pages)
15 October 2015Registration of charge 072120900003, created on 2 October 2015 (30 pages)
15 October 2015Registration of charge 072120900002, created on 15 October 2015 (34 pages)
19 May 2015Registration of charge 072120900001, created on 13 May 2015 (26 pages)
19 May 2015Registration of charge 072120900001, created on 13 May 2015 (26 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
15 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1,000
(3 pages)
27 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1,000
(3 pages)
27 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1,000
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
22 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
22 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
27 September 2011Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
27 September 2011Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
3 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
6 April 2010Incorporation (23 pages)
6 April 2010Incorporation (23 pages)