EAGLE PROPERTIES (PLYMOUTH) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6FT

Company number 00749492
Status Liquidation
Incorporation Date 8 February 1963
Company Type Private Limited Company
Address 55-61 VICTORIA STREET, BRISTOL, BS1 6FT
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Registered office address changed from 43 Queen Square Bristol BS1 4QR on 2 July 2013; Receiver ceasing to act. The most likely internet sites of EAGLE PROPERTIES (PLYMOUTH) LIMITED are www.eaglepropertiesplymouth.co.uk, and www.eagle-properties-plymouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. Eagle Properties Plymouth Limited is a Private Limited Company. The company registration number is 00749492. Eagle Properties Plymouth Limited has been working since 08 February 1963. The present status of the company is Liquidation. The registered address of Eagle Properties Plymouth Limited is 55 61 Victoria Street Bristol Bs1 6ft. . JOHNSON, Kerry Jane is a Secretary of the company. JOHNSON, Kerry Jane is a Director of the company. JOHNSON, Neil Christopher is a Director of the company. Secretary JOHNSON, Keith Anthony has been resigned. Director JOHNSON, Bryan Anthony Lewis has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
JOHNSON, Kerry Jane
Appointed Date: 21 June 1995

Director
JOHNSON, Kerry Jane
Appointed Date: 15 February 1999
64 years old

Director

Resigned Directors

Secretary
JOHNSON, Keith Anthony
Resigned: 21 June 1995

Director
JOHNSON, Bryan Anthony Lewis
Resigned: 27 June 1997
97 years old

EAGLE PROPERTIES (PLYMOUTH) LIMITED Events

15 Apr 2014
First Gazette notice for compulsory strike-off
02 Jul 2013
Registered office address changed from 43 Queen Square Bristol BS1 4QR on 2 July 2013
30 Nov 2007
Receiver ceasing to act
29 Nov 2007
Receiver's abstract of receipts and payments
28 Jun 2007
Receiver's abstract of receipts and payments
...
... and 73 more events
01 Jun 1987
Return made up to 22/04/87; full list of members

07 May 1986
Accounts for a small company made up to 30 June 1985

07 May 1986
Return made up to 22/04/86; full list of members

31 Jul 1963
Company name changed\certificate issued on 31/07/63
08 Feb 1963
Incorporation

EAGLE PROPERTIES (PLYMOUTH) LIMITED Charges

8 December 1998
Debenture
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Johnson and Baxter Limited (In Liquidation)
Description: Fixed and floating charges over the undertaking and all…
2 October 1995
Legal charge
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: Neil Christopher Johnson and Kerry Jane Johnson
Description: Garden land at bay tree cottage thurlestone nr kingsbridge…
10 February 1994
Legal charge
Delivered: 18 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at thurlestone k/a the thurlestone mead estate and…
14 January 1992
Debenture
Delivered: 22 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1989
Legal charge
Delivered: 15 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of clare place coxside plymouth…
27 February 1989
Legal charge
Delivered: 7 March 1989
Status: Satisfied on 13 March 1990
Persons entitled: Barclays Bank PLC
Description: Clare cottages clare place coxside plymouth devon.
27 February 1989
Legal charge
Delivered: 7 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 151 romsey road southampton hampshire.
27 February 1989
Legal charge
Delivered: 7 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of cattedown road plymouth devon t/n…
27 February 1989
Legal charge
Delivered: 7 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land standing on the south side of clare place part of 1 &…
27 February 1989
Legal charge
Delivered: 7 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Eagle works coxside plymouth devon.
20 December 1983
Legal charge
Delivered: 29 December 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at the southside of clare place plymouth devon…
8 July 1981
Legal charge
Delivered: 14 July 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land situate at clare place, plymouth devon 3461 sq…
28 July 1980
Further guarantee and debenture
Delivered: 18 August 1980
Status: Satisfied on 19 June 1989
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
27 November 1974
Legal charge
Delivered: 3 December 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54, 56 and 58 cornwall street, plymouth, devon.
27 November 1974
Legal charge
Delivered: 3 December 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 and 38 kings parade avenue, clifton, bristol, avon.
27 November 1974
Legal charge
Delivered: 3 December 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Clare buildings, claire place, coxside, devon.
27 November 1974
Legal charge
Delivered: 3 December 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the eastside of st johns bridge road plymouth…
1 April 1970
Mortgage
Delivered: 2 April 1970
Status: Outstanding
Persons entitled: Joseph Alexander Oxenford
Description: 119 and 119A beaumont road, plymouth.
1 December 1969
Legal mortgage
Delivered: 15 December 1969
Status: Outstanding
Persons entitled: Martins Bank LTD
Description: "The hermitage" 151 romsey road, southampton hampshire…
18 July 1964
Debenture
Delivered: 30 July 1964
Status: Satisfied on 12 November 1992
Persons entitled: Martins Bank LTD
Description: Undertaking and goodwill all property and assets present…