EOF HOLDINGS LIMITED
GOOLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 6ES
Company number 07980462
Status Active
Incorporation Date 7 March 2012
Company Type Private Limited Company
Address BRITTANIA WAY, GOOLE, EAST RIDING OF YORKSHIRE, DN14 6ES
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Cancellation of shares. Statement of capital on 20 December 2016 GBP 3,125 ; Purchase of own shares.; Satisfaction of charge 079804620002 in full. The most likely internet sites of EOF HOLDINGS LIMITED are www.eofholdings.co.uk, and www.eof-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to Rawcliffe Rail Station is 3.2 miles; to Thorne North Rail Station is 6.7 miles; to Crowle Rail Station is 8 miles; to Hatfield & Stainforth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eof Holdings Limited is a Private Limited Company. The company registration number is 07980462. Eof Holdings Limited has been working since 07 March 2012. The present status of the company is Active. The registered address of Eof Holdings Limited is Brittania Way Goole East Riding of Yorkshire Dn14 6es. . HULL, John is a Director of the company. JOWETT, Julian Andrew is a Director of the company. Secretary HULL, Janice May has been resigned. Director HULL, Janice May has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HULL, John
Appointed Date: 07 March 2012
75 years old

Director
JOWETT, Julian Andrew
Appointed Date: 15 April 2015
49 years old

Resigned Directors

Secretary
HULL, Janice May
Resigned: 03 October 2014
Appointed Date: 07 March 2012

Director
HULL, Janice May
Resigned: 03 October 2014
Appointed Date: 07 March 2012
72 years old

EOF HOLDINGS LIMITED Events

27 Feb 2017
Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 3,125

02 Feb 2017
Purchase of own shares.
08 Dec 2016
Satisfaction of charge 079804620002 in full
08 Dec 2016
Satisfaction of charge 079804620001 in full
07 Dec 2016
Registration of charge 079804620006, created on 2 December 2016
...
... and 31 more events
15 Jun 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

14 Jun 2012
Statement of capital following an allotment of shares on 25 May 2012
  • GBP 5,050.00

14 Jun 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Jun 2012
Resolutions
  • RES13 ‐ Increase issue share capital/waive the pre-emption of rights 25/05/2012
  • RES10 ‐ Resolution of allotment of securities

07 Mar 2012
Incorporation

EOF HOLDINGS LIMITED Charges

2 December 2016
Charge code 0798 0462 0006
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 December 2016
Charge code 0798 0462 0005
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as elite…
2 December 2016
Charge code 0798 0462 0004
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as elite…
23 December 2015
Charge code 0798 0462 0003
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Terence John Fisher Roger Vincent Pickering John Valentine Shaw Stephen Butterworth
Description: F/H at court house farm rawcliffe road airmyn part of…
20 December 2013
Charge code 0798 0462 0002
Delivered: 28 December 2013
Status: Satisfied on 8 December 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: F/H land and buildings k/a land lying to the north of the…
20 December 2013
Charge code 0798 0462 0001
Delivered: 28 December 2013
Status: Satisfied on 8 December 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…