Oxford
OX33 1LD
Website | einig.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01844 278212 |
Telephone region | Thame |
Registered Address | 2nd Floor, 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1000 at £1 | David Einig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £413,341 |
Cash | £49,925 |
Current Liabilities | £1,866,239 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 March 2019 | Delivered on: 8 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 December 2018 | Delivered on: 19 December 2018 Persons entitled: Merchant Money Limited Classification: A registered charge Outstanding |
10 January 2018 | Delivered on: 15 January 2018 Persons entitled: Amicus Asset Finance Group LTD Classification: A registered charge Outstanding |
20 October 2017 | Delivered 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 2017 | Delivered on: 14 July 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
2 October 2015 | Delivered on: 15 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 October 2015 | Delivered on: 15 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 May 2015 | Delivered on: 19 May 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
30 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2023 | Notice of move from Administration to Dissolution (25 pages) |
7 November 2022 | Termination of appointment of David Anthony Einig as a director on 10 March 2022 (1 page) |
24 October 2022 | Administrator's progress report (22 pages) |
22 April 2022 | Administrator's progress report (21 pages) |
22 March 2022 | Notice of extension of period of Administration (3 pages) |
2 November 2021 | Administrator's progress report (21 pages) |
6 May 2021 | Administrator's progress report (22 pages) |
1 April 2021 | Notice of extension of period of Administration (3 pages) |
4 December 2020 | Administrator's progress report (31 pages) |
4 May 2020 | Administrator's progress report (29 pages) |
26 February 2020 | Notice of extension of period of Administration (3 pages) |
28 October 2019 | Administrator's progress report (46 pages) |
20 June 2019 | Notice of deemed approval of proposals (3 pages) |
3 June 2019 | Statement of administrator's proposal (68 pages) |
16 April 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
8 March 2019 | Registration of charge 072120900008, created on 8 March 2019 (20 pages) |
5 March 2019 | Full accounts made up to 31 May 2018 (25 pages) |
19 December 2018 | Registration of charge 072120900007, created on 18 December 2018 (29 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
6 March 2018 | Full accounts made up to 31 May 2017 (24 pages) |
15 January 2018 | Registration of charge 072120900006, created on 10 January 2018 (9 pages) |
24 October 2017 | Registration of charge 072120900005, created on 20 October 2017 (25 pages) |
24 October 2017 | Registration of charge 072120900005, created on 20 October 2017 (25 pages) |
23 October 2017 | Satisfaction of charge 072120900004 in full (1 page) |
23 October 2017 | Satisfaction of charge 072120900004 in full (1 page) |
10 October 2017 | Satisfaction of charge 072120900001 in full (1 page) |
10 October 2017 | Satisfaction of charge 072120900001 in full (1 page) |
14 July 2017 | Registration of charge 072120900004, created on 14 July 2017 (9 pages) |
14 July 2017 | Registration of charge 072120900004, created on 14 July 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (23 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (23 pages) |
11 November 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
3 March 2016 | Accounts for a medium company made up to 31 May 2015 (16 pages) |
3 March 2016 | Accounts for a medium company made up to 31 May 2015 (16 pages) |
22 February 2016 | Registered 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 2016 | Registered 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 2015 | Registration of charge 072120900002, created on 15 October 2015 (34 pages) |
15 October 2015 | Registration of charge 072120900003, created on 2 October 2015 (30 pages) |
15 October 2015 | Registration of charge 072120900003, created on 2 October 2015 (30 pages) |
15 October 2015 | Registration of charge 072120900003, created on 2 October 2015 (30 pages) |
15 October 2015 | Registration of charge 072120900002, created on 15 October 2015 (34 pages) |
19 May 2015 | Registration of charge 072120900001, created on 13 May 2015 (26 pages) |
19 May 2015 | Registration of charge 072120900001, created on 13 May 2015 (26 pages) |
15 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
5 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
22 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
22 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
27 September 2011 | Current accounting period extended from 30 April 2012 to 31 May 2012 (1 page) |
3 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 September 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Incorporation (23 pages) |
6 April 2010 | Incorporation (23 pages) |