ECL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2P 2YU

Company number 04376211
Status Liquidation
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 7 March 2016; Liquidators statement of receipts and payments to 7 March 2015; Liquidators statement of receipts and payments to 7 March 2014. The most likely internet sites of ECL PROPERTIES LIMITED are www.eclproperties.co.uk, and www.ecl-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecl Properties Limited is a Private Limited Company. The company registration number is 04376211. Ecl Properties Limited has been working since 18 February 2002. The present status of the company is Liquidation. The registered address of Ecl Properties Limited is 30 Finsbury Square London Ec2p 2yu. . EVISON, Jennifer Anne is a Secretary of the company. EVISON, John Henry Edward is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
EVISON, Jennifer Anne
Appointed Date: 18 February 2002

Director
EVISON, John Henry Edward
Appointed Date: 18 February 2002
76 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

ECL PROPERTIES LIMITED Events

19 Apr 2016
Liquidators statement of receipts and payments to 7 March 2016
24 Apr 2015
Liquidators statement of receipts and payments to 7 March 2015
27 Mar 2014
Liquidators statement of receipts and payments to 7 March 2014
23 Dec 2013
Court order insolvency:removal of liquidator
23 Dec 2013
Notice of ceasing to act as a voluntary liquidator
...
... and 38 more events
22 Feb 2002
New director appointed
22 Feb 2002
New secretary appointed
22 Feb 2002
Secretary resigned
22 Feb 2002
Director resigned
18 Feb 2002
Incorporation

ECL PROPERTIES LIMITED Charges

3 March 2008
Debenture
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2008
Legal charge
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land n the north side of west end march cambs t/no…
13 November 2007
Legal charge
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and premises registered under CB239682 and part of the…
3 September 2007
Debenture
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 September 2007
Legal charge
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at the rear of 65 west end march cambridgeshire,f/h…