Oxford
OX33 1LD
Website | www.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 |
---|
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
20 October 2017 | Delivered on: 23 October 2017 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: The company with full title guarantee hereby charges the property to bibby financial services limited (bibby’) by way of legal mortgage with payment to bibby of the debtor’s obligations and all other money hereby covenanted to be paid or otherwise payable hereunder. ‘The debtor’s obligations†means all monies which shall be due owing or payable to bibby and / or the security beneficiaries (including bibby invoice discounting limited) now or at any time in the future by david einig contracting limited under the agreement or otherwise together with interest and expenses. ‘The property’ is all that freehold land known as land on the north west side of new wintles farm, eynsham, witney OX29 4EG as the same is contained in title number ON321987 and registered at hm land registry. Outstanding |
---|---|
22 October 2015 | Delivered on: 23 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land at new wintles farm, eynsham, witney, oxfordshire comprising the land shown edged blue on the filed plan of land registry t/no ON152305. Outstanding |
2 October 2015 | Delivered on: 15 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 October 2015 | Delivered on: 15 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 October 2015 | Delivered on: 15 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 August 2015 | Delivered on: 28 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land at christmas hill rycote lane thame oxon title numbers ON48194 and ON68723. Outstanding |
18 August 2015 | Delivered on: 28 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land at christmas hill rycote lae thame oxon title numbers ON48194 and ON68723. Outstanding |
23 July 2015 | Delivered on: 25 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land to the rear of the ford dealership thame oxon t/o ON305092. Outstanding |
18 December 2018 | Delivered on: 19 December 2018 Persons entitled: Merchant Money Limited Classification: A registered charge Particulars: The freehold property known as or being land on the north west side of new wintles farm, eynsham witney, OX29 4EG,which is registered at the land registry with title number ON321987, and the freehold property known as or being land on the west side of rycote lane, thame, which is registered at the land registry with title number ON305092. 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 |
23 July 2015 | Delivered on: 25 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Ford dealership thame oxon t/no ON305092. Outstanding |
22 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2021 | Notice of move from Administration to Dissolution (26 pages) |
11 November 2020 | Administrator's progress report (30 pages) |
4 May 2020 | Administrator's progress report (29 pages) |
26 February 2020 | Notice of extension of period of Administration (3 pages) |
29 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 (69 pages) |
16 April 2019 | Registered office address changed from Unit 1 Christmas Lane Thame Oxfordshire OX9 2FY England to 2nd Floor, 110 Cannon Street London EC4N 6EU on 16 April 2019 (2 pages) |
12 April 2019 | Appointment of an administrator (3 pages) |
28 February 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
19 December 2018 | Registration of charge 078708850011, created on 18 December 2018 (36 pages) |
14 March 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
21 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
24 October 2017 | Registration of charge 078708850010, created on 20 October 2017 (25 pages) |
24 October 2017 | Registration of charge 078708850010, created on 20 October 2017 (25 pages) |
23 October 2017 | Registration of charge 078708850009, created on 20 October 2017 (10 pages) |
23 October 2017 | Registration of charge 078708850009, created on 20 October 2017 (10 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 January 2017 | 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 20 January 2017 (1 page) |
20 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
20 January 2017 | 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 20 January 2017 (1 page) |
20 January 2017 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 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) |
4 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
23 October 2015 | Registration of charge 078708850008, created on 22 October 2015 (32 pages) |
23 October 2015 | Registration of charge 078708850008, created on 22 October 2015 (32 pages) |
15 October 2015 | Registration of charge 078708850006, created on 2 October 2015 (31 pages) |
15 October 2015 | Registration of charge 078708850007, created on 2 October 2015 (34 pages) |
15 October 2015 | Registration of charge 078708850006, created on 2 October 2015 (31 pages) |
15 October 2015 | Registration of charge 078708850005, created on 2 October 2015 (30 pages) |
15 October 2015 | Registration of charge 078708850005, created on 2 October 2015 (30 pages) |
15 October 2015 | Registration of charge 078708850005, created on 2 October 2015 (30 pages) |
15 October 2015 | Registration of charge 078708850007, created on 2 October 2015 (34 pages) |
15 October 2015 | Registration of charge 078708850006, created on 2 October 2015 (31 pages) |
15 October 2015 | Registration of charge 078708850007, created on 2 October 2015 (34 pages) |
28 August 2015 | Registration of charge 078708850004, created on 18 August 2015 (31 pages) |
28 August 2015 | Registration of charge 078708850004, created on 18 August 2015 (31 pages) |
28 August 2015 | Registration of charge 078708850003, created on 18 August 2015 (30 pages) |
28 August 2015 | Registration of charge 078708850003, created on 18 August 2015 (30 pages) |
25 July 2015 | Registration of charge 078708850001, created on 23 July 2015 (26 pages) |
25 July 2015 | Registration of charge 078708850002, created on 23 July 2015 (31 pages) |
25 July 2015 | Registration of charge 078708850001, created on 23 July 2015 (26 pages) |
25 July 2015 | Registration of charge 078708850002, created on 23 July 2015 (31 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
12 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
12 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
9 July 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
4 February 2013 | Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
4 February 2013 | Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
22 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Incorporation (21 pages) |
5 December 2011 | Incorporation (21 pages) |