EBL DEVELOPMENTS LIMITED
SUTTON WEAVER RUNCORN

Hellopages » Cheshire » Halton » WA7 3EH
Company number 04734221
Status Active
Incorporation Date 14 April 2003
Company Type Private Limited Company
Address AGP SYCAMORE HOUSE, SUTTON QUAYS BUSINESS PARK, SUTTON WEAVER RUNCORN, CHESHIRE, WA7 3EH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EBL DEVELOPMENTS LIMITED are www.ebldevelopments.co.uk, and www.ebl-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Ebl Developments Limited is a Private Limited Company. The company registration number is 04734221. Ebl Developments Limited has been working since 14 April 2003. The present status of the company is Active. The registered address of Ebl Developments Limited is Agp Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire Wa7 3eh. . BASNETT, Linda Cheryl Briscoe is a Secretary of the company. BASNETT, Edward Paul Briscoe is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BASNETT, Linda Cheryl Briscoe
Appointed Date: 14 April 2003

Director
BASNETT, Edward Paul Briscoe
Appointed Date: 14 April 2003
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 2003
Appointed Date: 14 April 2003

EBL DEVELOPMENTS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Satisfaction of charge 3 in full
18 Jun 2015
Satisfaction of charge 2 in full
...
... and 39 more events
24 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

24 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

24 Apr 2003
Resolutions
  • ELRES ‐ Elective resolution

14 Apr 2003
Secretary resigned
14 Apr 2003
Incorporation

EBL DEVELOPMENTS LIMITED Charges

18 May 2015
Charge code 0473 4221 0009
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: South east side of clifton road, sutton quays and more…
18 May 2015
Charge code 0473 4221 0008
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 43 essex road liverpool L36 1XN registered under title…
18 May 2015
Charge code 0473 4221 0007
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land on the south side of clifton road, sutton weaver…
24 October 2008
Legal charge
Delivered: 6 November 2008
Status: Satisfied on 18 June 2015
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to clifton road sutton weaver runcorn…
30 March 2007
Legal charge
Delivered: 14 April 2007
Status: Satisfied on 26 May 2015
Persons entitled: National Westminster Bank PLC
Description: 43 essex road huyton merseyside. By way of fixed charge the…
23 March 2007
Legal charge
Delivered: 28 March 2007
Status: Satisfied on 18 June 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at picow farm road runcorn cheshire t/no…
20 January 2006
Legal charge
Delivered: 27 January 2006
Status: Satisfied on 18 June 2015
Persons entitled: National Westminster Bank PLC
Description: Land at entrance to land at st matthews grove st helens…
14 October 2005
Legal charge
Delivered: 29 October 2005
Status: Satisfied on 18 June 2015
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north west of sunbury street and east…
18 June 2003
Debenture
Delivered: 3 July 2003
Status: Satisfied on 18 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…