EYEKON PROPERTIES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B76 1XJ

Company number 05554296
Status Live but Receiver Manager on at least one charge
Incorporation Date 5 September 2005
Company Type Private Limited Company
Address 202 WALMLEY ASH ROAD, WALMLEY SUTTON COLDFIELD, WEST MIDLANDS, B76 1XJ
Home Country United Kingdom
Nature of Business 7012 - Buying & sell own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 10 February 2013; Receiver's abstract of receipts and payments to 10 August 2012. The most likely internet sites of EYEKON PROPERTIES LIMITED are www.eyekonproperties.co.uk, and www.eyekon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Eyekon Properties Limited is a Private Limited Company. The company registration number is 05554296. Eyekon Properties Limited has been working since 05 September 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Eyekon Properties Limited is 202 Walmley Ash Road Walmley Sutton Coldfield West Midlands B76 1xj. . HATFIELD, Darryl is a Secretary of the company. HATFIELD, Darryl is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ASHTON, Neil David has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying & sell own real estate".


Current Directors

Secretary
HATFIELD, Darryl
Appointed Date: 03 October 2005

Director
HATFIELD, Darryl
Appointed Date: 03 October 2005
66 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 September 2005
Appointed Date: 05 September 2005

Director
ASHTON, Neil David
Resigned: 27 April 2010
Appointed Date: 03 October 2005
60 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 September 2005
Appointed Date: 05 September 2005

EYEKON PROPERTIES LIMITED Events

10 Sep 2013
Notice of ceasing to act as receiver or manager
25 May 2013
Receiver's abstract of receipts and payments to 10 February 2013
02 Oct 2012
Receiver's abstract of receipts and payments to 10 August 2012
20 Feb 2012
Receiver's abstract of receipts and payments to 10 February 2012
22 Aug 2011
Receiver's abstract of receipts and payments to 10 August 2011
...
... and 34 more events
12 Oct 2005
Registered office changed on 12/10/05 from: 202 walmley road sutton coldfield birmingham west midlands B76 1XJ
20 Sep 2005
Registered office changed on 20/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN
20 Sep 2005
Director resigned
20 Sep 2005
Secretary resigned
05 Sep 2005
Incorporation

EYEKON PROPERTIES LIMITED Charges

6 June 2008
Legal charge
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 portland street hanley stoke-on-trent by way of fixed…
15 October 2007
Legal mortgage
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The shepherds view church road banton northwich t/no…
21 August 2007
Mortgage
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 79 & 79A fegg hayes road, fegg hayes, stoke on trent.
13 August 2007
Mortgage
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Allied Irish Bank Group UK PLC
Description: 17 russell place sandyford stoke on trent.
9 August 2007
Mortgage
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Allied Irish Bank Group UK PLC
Description: Mylford house 653-655 liverpool road irlam.
2 July 2007
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 trentside road norton green stoke on trent. By way of…
2 July 2007
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 trentside road norton green stoke on trent. By way of…
11 June 2007
Legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 53A abbots road abbey hulton stoke on trent. By way of…
11 June 2007
Legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55A abbots road abbey hulton stoke on trent. By way of…
19 January 2007
Legal charge
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 tarvin road boughton chester,. By way of fixed charge…
8 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 2 zulla road nottingham t/no NT18367. By way of specific…
8 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 50/52 mapperley road nottingham t/no's NT120565 & NT207109…
28 November 2006
Legal mortgage
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Flat 2, 39 gillott road, edgbaston t/n WM536593. By way of…
10 November 2006
Legal mortgage
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 98 raleigh street nottingham. By way of…
10 November 2006
Legal mortgage
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 104 raleigh street nottingham. By way of specific charge…
18 August 2006
Legal mortgage
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 36 victoria crescent, ellesmere park, eccles t/no GM29002…
7 April 2006
Legal charge
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 369/371 gillott road, edgbaston, birmingham. By way of…
23 March 2006
Legal mortgage
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 409 gillott road edgbaston birmingham WM562888. By way of…
23 March 2006
Mortgage debenture
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 409 gillott road edgbaston birmingham fixed and floating…