EDEN COUNTRY HOMES LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5TD

Company number 05507369
Status Liquidation
Incorporation Date 13 July 2005
Company Type Private Limited Company
Address EAGLE POINT LITTLE PARK FARM ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of a liquidator; Order of court to wind up; Restoration by order of the court. The most likely internet sites of EDEN COUNTRY HOMES LIMITED are www.edencountryhomes.co.uk, and www.eden-country-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Fareham Rail Station is 3 miles; to St Denys Rail Station is 6.8 miles; to Ryde Pier Head Rail Station is 10 miles; to Ryde St Johns Road Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eden Country Homes Limited is a Private Limited Company. The company registration number is 05507369. Eden Country Homes Limited has been working since 13 July 2005. The present status of the company is Liquidation. The registered address of Eden Country Homes Limited is Eagle Point Little Park Farm Road Segensworth Fareham Hampshire Po15 5td. . BRODERICK, Eugene Martin is a Director of the company. KELLY, William Martin John is a Director of the company. Secretary BEMMENT, Alan has been resigned. Secretary PAGE, Lewis James has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BRODERICK, Eugene Martin
Appointed Date: 13 July 2005
73 years old

Director
KELLY, William Martin John
Appointed Date: 06 February 2006
62 years old

Resigned Directors

Secretary
BEMMENT, Alan
Resigned: 03 August 2012
Appointed Date: 27 July 2005

Secretary
PAGE, Lewis James
Resigned: 29 October 2012
Appointed Date: 03 August 2012

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 13 July 2005
Appointed Date: 13 July 2005

EDEN COUNTRY HOMES LIMITED Events

01 Dec 2016
Appointment of a liquidator
22 Nov 2016
Order of court to wind up
22 Nov 2016
Restoration by order of the court
12 Sep 2015
Final Gazette dissolved following liquidation
12 Jun 2015
Return of final meeting of creditors
...
... and 49 more events
05 Aug 2005
New secretary appointed
05 Aug 2005
Accounting reference date extended from 31/07/06 to 30/09/06
05 Aug 2005
Registered office changed on 05/08/05 from: 89 leigh road, eastleigh, SO50 9DQ
13 Jul 2005
Secretary resigned
13 Jul 2005
Incorporation

EDEN COUNTRY HOMES LIMITED Charges

21 April 2010
Floating charge
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: By way of floating charge the undertaking and all other…
25 June 2009
Charge of deposit
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 February 2007
Legal charge
Delivered: 3 March 2007
Status: Satisfied on 25 February 2010
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: All that land and premisies shown coloured green on the…
16 January 2007
Legal charge
Delivered: 23 January 2007
Status: Satisfied on 29 January 2010
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: The bakery buscuit room shop and premises, north side of…
3 February 2006
Legal charge
Delivered: 6 February 2006
Status: Satisfied on 29 January 2010
Persons entitled: Singer & Friedlander Limited
Description: The f/h property known as 423 winchester road southampton…
7 December 2005
Legal charge
Delivered: 9 December 2005
Status: Satisfied on 29 January 2010
Persons entitled: Singer & Friedlander Limited
Description: All the property and all the singular the fixed machinery…
3 October 2005
Debenture
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…