Company NameDavid Einig Plant Limited
Company StatusDissolved
Company Number07870885
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr David Anthony Einig
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2011(same day as company formation)
RoleAgricultural Contractor
Country of ResidenceEngland
Correspondence AddressLorien Waterperry
Oxford
OX33 1LD

Contact

Websitewww.einig.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

Accounts

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

Charges

20 October 2017Delivered 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 2015Delivered 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 2015Delivered on: 15 October 2015
Persons entitled: Lloyds Bank PLC

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

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

Classification: A registered charge
Particulars: None.
Outstanding
18 August 2015Delivered 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 2015Delivered 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 2015Delivered 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 2018Delivered 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 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
23 July 2015Delivered on: 25 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Ford dealership thame oxon t/no ON305092.
Outstanding

Filing History

22 June 2021Final Gazette dissolved following liquidation (1 page)
22 March 2021Notice of move from Administration to Dissolution (26 pages)
11 November 2020Administrator's progress report (30 pages)
4 May 2020Administrator's progress report (29 pages)
26 February 2020Notice of extension of period of Administration (3 pages)
29 October 2019Administrator's progress report (46 pages)
20 June 2019Notice of deemed approval of proposals (3 pages)
3 June 2019Statement of administrator's proposal (69 pages)
16 April 2019Registered 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 2019Appointment of an administrator (3 pages)
28 February 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
19 December 2018Registration of charge 078708850011, created on 18 December 2018 (36 pages)
14 March 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
21 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
24 October 2017Registration of charge 078708850010, created on 20 October 2017 (25 pages)
24 October 2017Registration of charge 078708850010, created on 20 October 2017 (25 pages)
23 October 2017Registration of charge 078708850009, created on 20 October 2017 (10 pages)
23 October 2017Registration of charge 078708850009, created on 20 October 2017 (10 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 January 2017Registered 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 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
20 January 2017Registered 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 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
21 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 31 May 2015 (2 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)
4 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(3 pages)
4 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(3 pages)
23 October 2015Registration of charge 078708850008, created on 22 October 2015 (32 pages)
23 October 2015Registration of charge 078708850008, created on 22 October 2015 (32 pages)
15 October 2015Registration of charge 078708850006, created on 2 October 2015 (31 pages)
15 October 2015Registration of charge 078708850007, created on 2 October 2015 (34 pages)
15 October 2015Registration of charge 078708850006, created on 2 October 2015 (31 pages)
15 October 2015Registration of charge 078708850005, created on 2 October 2015 (30 pages)
15 October 2015Registration of charge 078708850005, created on 2 October 2015 (30 pages)
15 October 2015Registration of charge 078708850005, created on 2 October 2015 (30 pages)
15 October 2015Registration of charge 078708850007, created on 2 October 2015 (34 pages)
15 October 2015Registration of charge 078708850006, created on 2 October 2015 (31 pages)
15 October 2015Registration of charge 078708850007, created on 2 October 2015 (34 pages)
28 August 2015Registration of charge 078708850004, created on 18 August 2015 (31 pages)
28 August 2015Registration of charge 078708850004, created on 18 August 2015 (31 pages)
28 August 2015Registration of charge 078708850003, created on 18 August 2015 (30 pages)
28 August 2015Registration of charge 078708850003, created on 18 August 2015 (30 pages)
25 July 2015Registration of charge 078708850001, created on 23 July 2015 (26 pages)
25 July 2015Registration of charge 078708850002, created on 23 July 2015 (31 pages)
25 July 2015Registration of charge 078708850001, created on 23 July 2015 (26 pages)
25 July 2015Registration of charge 078708850002, created on 23 July 2015 (31 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(3 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(3 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(3 pages)
12 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 October 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1,000
(3 pages)
7 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1,000
(3 pages)
7 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 1,000
(3 pages)
9 July 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
9 July 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
4 February 2013Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
4 February 2013Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
5 December 2011Incorporation (21 pages)
5 December 2011Incorporation (21 pages)