Company NameEifel Bidco Limited
Company StatusDissolved
Company Number07800303
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date2 June 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Richard Hollyhead
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 02 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Mark Lloyd Davies
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street
1st Floor
London
W1K 2HX
Director NameMr Philippe Frederic Neuschaefer
Date of BirthMay 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street
1st Floor
London
W1K 2HX
Director NameCarsten Kipping
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed07 February 2012(4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2012)
RoleCfo Kobusch Group
Country of ResidenceGermany
Correspondence Address2 Park Street
1st Floor
London
W1K 2HX
Director NameBorge Kvamme
Date of BirthJuly 1952 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed07 February 2012(4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2013)
RoleCeo Kobusch Group
Country of ResidenceSwitzerland
Correspondence Address2 Park Street
1st Floor
London
W1K 2HX
Director NameMr Edwin Carel Goffard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed15 October 2013(2 years after company formation)
Appointment Duration9 months (resigned 18 July 2014)
RoleBusiness Unit President
Country of ResidenceGermany
Correspondence Address2 Park Street, 1st Floor
London
W1K 2HX
Director NameMr Dirk Axel Scholz
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed15 October 2013(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 19 September 2014)
RoleCompany Financial Officer
Country of ResidenceGermany
Correspondence Address2 Park Street, 1st Floor
London
W1K 2HX
Director NameMr Klaus Dieter Bergner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed19 July 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Coveris Rigid Uk Limited Alderman Wood Road
Tanfield Lea South Industrial Estate, Tanfield Lea
Stanley
County Durham
DH9 9XH

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£662,503
Current Liabilities£22,875,998

Accounts

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

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Return of final meeting in a members' voluntary winding up (8 pages)
16 December 2016Liquidators' statement of receipts and payments to 29 September 2016 (8 pages)
4 March 2016Register(s) moved to registered inspection location Alderman Wood Road Tanfield Lea South Industrial Estate Tanfield Lea Stanley County Durham DH9 9XH (2 pages)
10 February 2016Court order INSOLVENCY:block transfer court order - replacement of liquidator (16 pages)
10 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
10 February 2016Appointment of a voluntary liquidator (1 page)
26 October 2015Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Alderman Wood Road Tanfield Lea South Industrial Estate Tanfield Lea Stanley County Durham DH9 9XH (2 pages)
26 October 2015Registered office address changed from C/O Coveris Rigid Uk Limited Alderman Wood Road Tanfield Lea South Industrial Estate, Tanfield Lea Stanley County Durham DH9 9XH to 1 More London Place London SE1 2AF on 26 October 2015 (2 pages)
20 October 2015Declaration of solvency (3 pages)
20 October 2015Appointment of a voluntary liquidator (2 pages)
6 October 2015Satisfaction of charge 078003030004 in full (4 pages)
6 October 2015Satisfaction of charge 078003030005 in full (4 pages)
30 September 2015Termination of appointment of Klaus Dieter Bergner as a director on 16 September 2015 (2 pages)
25 September 2015Solvency Statement dated 25/09/15 (1 page)
25 September 2015Statement by Directors (1 page)
25 September 2015Statement of capital on 25 September 2015
  • GBP 3.00
(4 pages)
17 April 2015Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
17 April 2015Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
8 January 2015Full accounts made up to 31 December 2013 (15 pages)
19 December 2014Director's details changed for Dieter Bergner on 19 July 2014 (2 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
26 September 2014Registered office address changed from 2 Park Street 1St Floor London W1K 2HX to C/O Coveris Rigid Uk Limited Alderman Wood Road Tanfield Lea South Industrial Estate, Tanfield Lea Stanley County Durham DH9 9XH on 26 September 2014 (1 page)
26 September 2014Appointment of Andrew Richard Hollyhead as a director on 19 July 2014 (2 pages)
26 September 2014Termination of appointment of Dirk Axel Scholz as a director on 19 September 2014 (1 page)
26 September 2014Termination of appointment of Edwin Carel Goffard as a director on 18 July 2014 (1 page)
26 September 2014Appointment of Dieter Bergner as a director on 19 July 2014 (2 pages)
29 November 2013Termination of appointment of Borge Kvamme as a director (1 page)
29 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
29 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(3 pages)
19 November 2013Satisfaction of charge 3 in full (4 pages)
15 November 2013Registration of charge 078003030004 (95 pages)
15 November 2013Registration of charge 078003030005 (19 pages)
21 October 2013Full accounts made up to 31 December 2012 (15 pages)
15 October 2013Appointment of Mr Edwin Carel Goffard as a director (2 pages)
15 October 2013Termination of appointment of Borge Kvamme as a director (1 page)
15 October 2013Appointment of Mr Dirk Axel Scholz as a director (2 pages)
23 July 2013Satisfaction of charge 2 in full (4 pages)
23 July 2013Satisfaction of charge 1 in full (4 pages)
11 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
9 October 2012Termination of appointment of Carsten Kipping as a director (2 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
13 February 2012Appointment of Carsten Kipping as a director (5 pages)
13 February 2012Appointment of Borge Kvamme as a director (4 pages)
10 February 2012Termination of appointment of Philippe Neuschaefer as a director (2 pages)
10 February 2012Termination of appointment of Mark Davies as a director (2 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 2
(5 pages)
11 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2011Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
6 October 2011Incorporation (38 pages)