Liquidation
Company Information for EIC (PROPERTIES) LIMITED
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
|
Company Registration Number
02324149
Private Limited Company
Liquidation |
Company Name | |
---|---|
EIC (PROPERTIES) LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Other companies in B49 | |
Company Number | 02324149 | |
---|---|---|
Company ID Number | 02324149 | |
Date formed | 1988-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 17:58:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP CHARLES DOVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN JAMES GLANFIELD |
Director | ||
NIGEL ALLAN LE MARECHAL |
Director | ||
IAN LYALL |
Director | ||
DAWN ALEXANDRA HOWLES |
Company Secretary | ||
DAWN ALEXANDRA HOWLES |
Director | ||
GRAHAM LYALL |
Director | ||
STUART LYALL |
Director | ||
NIGEL ALLAN LE MARECHAL |
Director | ||
IAN LYALL |
Director | ||
BARRY JOHN HOWLES |
Director | ||
JOHN ALEXANDER LYALL |
Director | ||
KENNETH JOHN LEMARECHAL |
Director | ||
KENNETH JOHN LEMARECHAL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EIC GROUP HOLDINGS LIMITED | Director | 2013-10-04 | CURRENT | 2008-05-14 | Dissolved 2018-04-16 | |
E.I.C. LIMITED | Director | 2013-10-04 | CURRENT | 1972-12-12 | In Administration/Administrative Receiver | |
EIC (HOLDINGS) LIMITED | Director | 2013-10-04 | CURRENT | 1988-12-01 | Liquidation | |
EIC BIDCO LIMITED | Director | 2013-10-04 | CURRENT | 2008-05-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/03/2018:LIQ. CASE NO.3 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2017 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100656,PR003193 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2017 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656,PR003193 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2017 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 10 TYTHING ROAD WEST ARDEN FOREST INDUSTRIAL ESTATE ALCESTER WARWICKSHIRE B49 6EP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003193,PR100656 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003193,PR100656 | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | PREVSHO FROM 30/06/2015 TO 31/12/2014 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GLANFIELD | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/06/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL LE MARECHAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN LYALL | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP CHARLES DOVE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AR01 | 13/11/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALLAN LE MARECHAL / 13/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LYALL / 13/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GLANFIELD / 13/11/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/11/08; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART LYALL | |
RES01 | ADOPT ARTICLES 26/06/2008 | |
288a | DIRECTOR APPOINTED MARTIN GLANFIELD | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM LYALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAWN HOWLES | |
288a | DIRECTOR APPOINTED IAN LYALL | |
288a | DIRECTOR APPOINTED NIGEL ALLAN LE MARECHAL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM TRINITY HOUSE AINTREE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9FY | |
88(2) | AMENDING 88(2) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN LYALL | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL LE MARECHAL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 |
Appointment of Liquidators | 2017-03-14 |
Resolutions for Winding-up | 2017-03-14 |
Meetings of Creditors | 2017-03-01 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RICHARD BOTHAM AS SECURITY TRUSTEE FOR THE HOLDERS OF THE MANAGEMENT SERIES C LOAN NOTES | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE | |
DEBENTURE | Outstanding | MEZZANINE MANAGEMENT LIMITED (AS SECURITY TRUSTEE) | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EIC (PROPERTIES) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EIC (PROPERTIES) LIMITED | Event Date | 2017-03-09 |
Liquidator's name and address: M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . : For further details contact: M Maloney, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Ag GF121299 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EIC (PROPERTIES) LIMITED | Event Date | 2017-03-09 |
At a General Meeting of the above named Company, duly convened and held at Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 09 March 2017 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that M Maloney and J M Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA , (IP Nos 9628 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. For further details contact: M Maloney or J M Titley, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 413 0930. Philip Dove , Director : Ag GF121299 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EIC (PROPERTIES) LIMITED | Event Date | 2017-02-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA on 09 March 2017 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA , between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors. For further details contact: Martin Maloney (IP No. 9628), Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 Ag FF113176 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |