Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EIC (PROPERTIES) LIMITED
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 Overview

About Eic (properties) Ltd
EIC (PROPERTIES) LIMITED was founded on 1988-12-01 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Eic (properties) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EIC (PROPERTIES) LIMITED
Is this data useful to you?
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.

Company Officers of EIC (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP CHARLES DOVE
Director 2013-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES GLANFIELD
Director 2008-07-11 2014-09-30
NIGEL ALLAN LE MARECHAL
Director 2008-06-25 2013-12-31
IAN LYALL
Director 2008-06-25 2013-12-31
DAWN ALEXANDRA HOWLES
Company Secretary 1997-05-30 2008-06-26
DAWN ALEXANDRA HOWLES
Director 2007-01-01 2008-06-26
GRAHAM LYALL
Director 2006-09-25 2008-06-26
STUART LYALL
Director 2007-01-01 2008-06-26
NIGEL ALLAN LE MARECHAL
Director 2007-01-01 2008-03-06
IAN LYALL
Director 2007-01-01 2008-03-06
BARRY JOHN HOWLES
Director 1991-11-29 2006-12-31
JOHN ALEXANDER LYALL
Director 1991-11-29 2006-11-15
KENNETH JOHN LEMARECHAL
Director 1991-11-29 2004-09-22
KENNETH JOHN LEMARECHAL
Company Secretary 1991-11-29 1997-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CHARLES DOVE EIC GROUP HOLDINGS LIMITED Director 2013-10-04 CURRENT 2008-05-14 Dissolved 2018-04-16
PHILIP CHARLES DOVE E.I.C. LIMITED Director 2013-10-04 CURRENT 1972-12-12 In Administration/Administrative Receiver
PHILIP CHARLES DOVE EIC (HOLDINGS) LIMITED Director 2013-10-04 CURRENT 1988-12-01 Liquidation
PHILIP CHARLES DOVE EIC BIDCO LIMITED Director 2013-10-04 CURRENT 2008-05-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-15LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/03/2018:LIQ. CASE NO.3
2017-09-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2017
2017-09-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100656,PR003193
2017-09-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2017
2017-09-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100656,PR003193
2017-08-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2017
2017-08-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2017
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 10 TYTHING ROAD WEST ARDEN FOREST INDUSTRIAL ESTATE ALCESTER WARWICKSHIRE B49 6EP
2017-03-204.20STATEMENT OF AFFAIRS/4.19
2017-03-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-09RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003193,PR100656
2016-08-09RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003193,PR100656
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0113/11/15 FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19AA01PREVSHO FROM 30/06/2015 TO 31/12/2014
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0113/11/14 FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GLANFIELD
2014-10-08AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11AA01PREVSHO FROM 31/12/2014 TO 30/06/2014
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LE MARECHAL
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-19AR0113/11/13 FULL LIST
2013-10-08AP01DIRECTOR APPOINTED MR PHILIP CHARLES DOVE
2013-04-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-11-23AR0113/11/12 FULL LIST
2012-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-28AR0113/11/11 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09AR0113/11/10 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALLAN LE MARECHAL / 13/11/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN LYALL / 13/11/2010
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES GLANFIELD / 13/11/2010
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15AR0113/11/09 FULL LIST
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 13/11/08; NO CHANGE OF MEMBERS
2008-12-23353LOCATION OF REGISTER OF MEMBERS
2008-12-23190LOCATION OF DEBENTURE REGISTER
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR STUART LYALL
2008-08-05RES01ADOPT ARTICLES 26/06/2008
2008-08-05288aDIRECTOR APPOINTED MARTIN GLANFIELD
2008-07-17AUDAUDITOR'S RESIGNATION
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM LYALL
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAWN HOWLES
2008-07-08288aDIRECTOR APPOINTED IAN LYALL
2008-07-08288aDIRECTOR APPOINTED NIGEL ALLAN LE MARECHAL
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM TRINITY HOUSE AINTREE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9FY
2008-05-0988(2)AMENDING 88(2)
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR IAN LYALL
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR NIGEL LE MARECHAL
2008-03-0388(2)CAPITALS NOT ROLLED UP
2007-12-11363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-09288bDIRECTOR RESIGNED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2006-12-07363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-11-20288bDIRECTOR RESIGNED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-06-29395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-12363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EIC (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-14
Resolutions for Winding-up2017-03-14
Meetings of Creditors2017-03-01
Fines / Sanctions
No fines or sanctions have been issued against EIC (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-20 Outstanding RICHARD BOTHAM AS SECURITY TRUSTEE FOR THE HOLDERS OF THE MANAGEMENT SERIES C LOAN NOTES
DEBENTURE 2008-07-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
LEGAL CHARGE 2008-07-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
LEGAL CHARGE 2008-07-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2008-07-03 Outstanding MEZZANINE MANAGEMENT LIMITED (AS SECURITY TRUSTEE)
LEGAL CHARGE 2008-06-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
MORTGAGE 2006-06-28 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 1994-10-03 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-10-03 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1994-05-26 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1990-02-06 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EIC (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EIC (PROPERTIES) LIMITED
Trademarks
We have not found any records of EIC (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EIC (PROPERTIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EIC (PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEIC (PROPERTIES) LIMITEDEvent Date2017-03-09
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 TypeResolutions for Winding-up
Defending partyEIC (PROPERTIES) LIMITEDEvent Date2017-03-09
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 TypeMeetings of Creditors
Defending partyEIC (PROPERTIES) LIMITEDEvent Date2017-02-23
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EIC (PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EIC (PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.