EGH INVESTMENTS LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CH64 6QG
Company number 07148828
Status Active
Incorporation Date 6 February 2010
Company Type Private Limited Company
Address ELM GROVE HOUSE 44 PARKGATE ROAD, NESTON, CHESHIRE, CH64 6QG
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 fifty-nine events have happened. The last three records are Micro company accounts made up to 1 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 500 ; Total exemption small company accounts made up to 1 March 2015. The most likely internet sites of EGH INVESTMENTS LIMITED are www.eghinvestments.co.uk, and www.egh-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Shotton High Level Rail Station is 5.5 miles; to Brunswick Rail Station is 7.5 miles; to Edge Hill Rail Station is 9.2 miles; to Bank Hall Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Egh Investments Limited is a Private Limited Company. The company registration number is 07148828. Egh Investments Limited has been working since 06 February 2010. The present status of the company is Active. The registered address of Egh Investments Limited is Elm Grove House 44 Parkgate Road Neston Cheshire Ch64 6qg. . BLACK, Ian Duncan is a Director of the company. Director EGAN, Rosaleen Mary has been resigned. Director HUGHES, Lynn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BLACK, Ian Duncan
Appointed Date: 06 February 2010
61 years old

Resigned Directors

Director
EGAN, Rosaleen Mary
Resigned: 18 September 2013
Appointed Date: 06 February 2010
62 years old

Director
HUGHES, Lynn
Resigned: 06 February 2010
Appointed Date: 06 February 2010
66 years old

EGH INVESTMENTS LIMITED Events

30 Jan 2017
Micro company accounts made up to 1 March 2016
29 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500

29 Nov 2015
Total exemption small company accounts made up to 1 March 2015
23 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 500

28 Dec 2014
Total exemption small company accounts made up to 1 March 2014
...
... and 49 more events
15 Jul 2010
Particulars of a mortgage or charge / charge no: 1
24 Feb 2010
Appointment of Rosaleen Mary Egan as a director
24 Feb 2010
Appointment of Ian Duncan Black as a director
18 Feb 2010
Termination of appointment of Lynn Hughes as a director
06 Feb 2010
Incorporation

EGH INVESTMENTS LIMITED Charges

30 September 2013
Charge code 0714 8828 0031
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 9 strathcona road, liverpool…
30 September 2013
Charge code 0714 8828 0030
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 25 olton street, liverpool, L15…
6 December 2012
Legal charge
Delivered: 11 December 2012
Status: Satisfied on 10 October 2013
Persons entitled: Andrew Simon Black
Description: 25 olton street liverpool.
18 September 2012
Legal charge
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: John Amphlet
Description: 221 hoylake road moreton wirral merseyside.
14 September 2012
Bridging loan
Delivered: 17 September 2012
Status: Satisfied on 10 October 2013
Persons entitled: John Amphlet
Description: 9 strathcona road wavertree liverpool.
13 February 2012
Legal charge
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property situate at flat 4, 137 balfour road bootle…
13 February 2012
Legal charge
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property situate at flat 3, 137 balfour road bootle…
13 February 2012
Legal charge
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property situate at flat 2, 137 balfour road bootle…
13 February 2012
Legal charge
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property situate at flat 1, 137 balfour road bootle…
18 November 2011
Bridging loan
Delivered: 29 November 2011
Status: Satisfied on 19 April 2012
Persons entitled: John Amphlet
Description: 137 balfour road bootle.
30 September 2011
Legal charge
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 2 olton street liverpool t/no MS442866; all buildings…
30 September 2011
Legal charge
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 22 methuen street liverpool t/no MS51188; all buildings…
30 September 2011
Legal charge
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 20 parton street liverpool t/no MS494218; all buildings…
14 July 2011
Legal charge
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 11 glynn street liverpool; all buildings, trade and other…
12 July 2011
Legal charge
Delivered: 20 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 29 bannerman street liverpool merseyside t/n MS386443…
16 June 2011
Bridging loan to secure first legal charge
Delivered: 17 June 2011
Status: Satisfied on 19 April 2012
Persons entitled: Liverpool Property Enterprises LTD
Description: 22 methuen street liverpool.
7 June 2011
Legal charge
Delivered: 9 June 2011
Status: Satisfied on 23 September 2011
Persons entitled: Mr Michael Amphlet
Description: 2 olton street liverpool.
18 May 2011
Legal charge
Delivered: 28 May 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Property k/a 39 goswell street, liverpool together with all…
17 February 2011
Mortgage
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33 salisbury road liverpool and 35…
29 December 2010
Mortgage deed
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 53 sunningdale road liverpool t/no MS92905; together…
29 December 2010
Mortgage deed
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 102 needham road liverpool t/no LA285915; together with…
27 October 2010
Legal charge
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 58 montrose road, liverpool including all rights attached…
27 October 2010
Legal charge
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 56 parton street, liverpool including all rights attached…
27 October 2010
Legal charge
Delivered: 2 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 83 forfar road, liverpool including all rights attached or…
13 October 2010
Mortgage
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 19 goswell street liverpool t/no MS154086…
8 September 2010
Debenture
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 June 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a 73 banner street liverpool t/n MS243262 by…
28 June 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a 10 olton street wavertree liverpool t/n…
28 June 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a 18 bannerman street wavertree liverpool…
28 June 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a 7 olton street wavertree liverpool t/n…
28 June 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H property k/a 25 strathcona road wavertree liverpool t/n…