EIC (PROPERTIES) LIMITED
GREATER MANCHESTER

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 02324149
Status Liquidation
Incorporation Date 1 December 1988
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Statement of affairs with form 4.19 This document is being processed and will be available in 5 days. ; Appointment of a voluntary liquidator This document is being processed and will be available in 5 days. ; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09 This document is being processed and will be available in 5 days. . The most likely internet sites of EIC (PROPERTIES) LIMITED are www.eicproperties.co.uk, and www.eic-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Eic Properties Limited is a Private Limited Company. The company registration number is 02324149. Eic Properties Limited has been working since 01 December 1988. The present status of the company is Liquidation. The registered address of Eic Properties Limited is Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7ta. . DOVE, Philip Charles is a Director of the company. Secretary HOWLES, Dawn Alexandra has been resigned. Secretary LEMARECHAL, Kenneth John has been resigned. Director GLANFIELD, Martin James has been resigned. Director HOWLES, Barry John has been resigned. Director HOWLES, Dawn Alexandra has been resigned. Director LE MARECHAL, Nigel Allan has been resigned. Director LE MARECHAL, Nigel Allan has been resigned. Director LEMARECHAL, Kenneth John has been resigned. Director LYALL, Graham has been resigned. Director LYALL, Ian has been resigned. Director LYALL, Ian has been resigned. Director LYALL, John Alexander has been resigned. Director LYALL, Stuart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DOVE, Philip Charles
Appointed Date: 04 October 2013
50 years old

Resigned Directors

Secretary
HOWLES, Dawn Alexandra
Resigned: 26 June 2008
Appointed Date: 30 May 1997

Secretary
LEMARECHAL, Kenneth John
Resigned: 30 May 1997

Director
GLANFIELD, Martin James
Resigned: 30 September 2014
Appointed Date: 11 July 2008
66 years old

Director
HOWLES, Barry John
Resigned: 31 December 2006
87 years old

Director
HOWLES, Dawn Alexandra
Resigned: 26 June 2008
Appointed Date: 01 January 2007
56 years old

Director
LE MARECHAL, Nigel Allan
Resigned: 31 December 2013
Appointed Date: 25 June 2008
60 years old

Director
LE MARECHAL, Nigel Allan
Resigned: 06 March 2008
Appointed Date: 01 January 2007
60 years old

Director
LEMARECHAL, Kenneth John
Resigned: 22 September 2004
81 years old

Director
LYALL, Graham
Resigned: 26 June 2008
Appointed Date: 25 September 2006
65 years old

Director
LYALL, Ian
Resigned: 31 December 2013
Appointed Date: 25 June 2008
63 years old

Director
LYALL, Ian
Resigned: 06 March 2008
Appointed Date: 01 January 2007
63 years old

Director
LYALL, John Alexander
Resigned: 15 November 2006
89 years old

Director
LYALL, Stuart
Resigned: 26 June 2008
Appointed Date: 01 January 2007
59 years old

EIC (PROPERTIES) LIMITED Events

20 Mar 2017
Statement of affairs with form 4.19
This document is being processed and will be available in 5 days.

20 Mar 2017
Appointment of a voluntary liquidator
This document is being processed and will be available in 5 days.

20 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
This document is being processed and will be available in 5 days.

09 Aug 2016
Appointment of receiver or manager
09 Aug 2016
Appointment of receiver or manager
...
... and 114 more events
18 May 1989
Director resigned;new director appointed

18 May 1989
Accounting reference date notified as 31/12

04 Apr 1989
Company name changed factseal LIMITED\certificate issued on 05/04/89

04 Apr 1989
Company name changed\certificate issued on 04/04/89
01 Dec 1988
Incorporation

EIC (PROPERTIES) LIMITED Charges

14 March 2013
Debenture
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Richard Botham as Security Trustee for the Holders of the Management Series C Loan Notes
Description: Fixed and floating charge over the undertaking and all…
26 June 2008
Debenture
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: Mezzanine Management Limited (As Security Trustee)
Description: Fixed and floating charge over all property and assets…
26 June 2008
Legal charge
Delivered: 3 July 2008
Status: Satisfied on 22 May 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: F/H 17 eastern wood road langage industrial estate plympton…
26 June 2008
Legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: F/H cardrew industrial estate redruth cornwall t/no…
26 June 2008
Legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: F/H units 3, 4, 5, 5, 6 & 7 (being land and buildings on…
26 June 2008
Debenture
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
28 June 2006
Mortgage
Delivered: 29 June 2006
Status: Satisfied on 5 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a inustrial complex at 10 tything road west…
3 October 1994
Mortgage
Delivered: 4 October 1994
Status: Satisfied on 5 July 2008
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings south side of evesham…
3 October 1994
Mortgage
Delivered: 4 October 1994
Status: Satisfied on 5 July 2008
Persons entitled: Lloyds Bank PLC
Description: Property k/a 26 east green drive stratford upon avon tog;…
26 May 1994
Single debenture
Delivered: 3 June 1994
Status: Satisfied on 5 July 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1990
Legal charge
Delivered: 14 February 1990
Status: Satisfied on 5 May 1995
Persons entitled: Barclays Bank PLC
Description: Land at evesham road, stratford-upon-avon, warwickshire.