E.B. PROPERTY DEVELOPERS LIMITED

Hellopages » Greater Manchester » Manchester » M1 4HT

Company number 02854510
Status Active
Incorporation Date 17 September 1993
Company Type Private Limited Company
Address 91 PRINCESS STREET, MANCHESTER, M1 4HT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Termination of appointment of Dawn Wingle as a director on 27 August 2016; Termination of appointment of Dawn Wingle as a secretary on 27 August 2016. The most likely internet sites of E.B. PROPERTY DEVELOPERS LIMITED are www.ebpropertydevelopers.co.uk, and www.e-b-property-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E B Property Developers Limited is a Private Limited Company. The company registration number is 02854510. E B Property Developers Limited has been working since 17 September 1993. The present status of the company is Active. The registered address of E B Property Developers Limited is 91 Princess Street Manchester M1 4ht. . BURKE, Thomas is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary BURKE, Maureen has been resigned. Secretary WINGLE, Dawn has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director BURKE, Elizabeth has been resigned. Director WINGLE, Dawn has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BURKE, Thomas
Appointed Date: 11 April 1997
81 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 14 February 1994
Appointed Date: 17 September 1993

Secretary
BURKE, Maureen
Resigned: 09 September 1998

Secretary
WINGLE, Dawn
Resigned: 27 August 2016
Appointed Date: 09 September 1998

Nominee Director
BREWER, Kevin, Dr
Resigned: 14 February 1994
Appointed Date: 17 September 1993
73 years old

Director
BURKE, Elizabeth
Resigned: 28 August 2000
105 years old

Director
WINGLE, Dawn
Resigned: 27 August 2016
Appointed Date: 27 February 2003
58 years old

Persons With Significant Control

Mr Thomas Burke
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

E.B. PROPERTY DEVELOPERS LIMITED Events

21 Sep 2016
Confirmation statement made on 18 September 2016 with updates
30 Aug 2016
Termination of appointment of Dawn Wingle as a director on 27 August 2016
30 Aug 2016
Termination of appointment of Dawn Wingle as a secretary on 27 August 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100

...
... and 72 more events
02 Dec 1994
Return made up to 17/09/94; full list of members

02 Dec 1994
Registered office changed on 02/12/94

01 Mar 1994
Director resigned

01 Mar 1994
Secretary resigned

17 Sep 1993
Incorporation

E.B. PROPERTY DEVELOPERS LIMITED Charges

27 May 2005
Legal charge
Delivered: 28 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 138 melbreck road liverpool merseyside. By way of fixed…
29 April 2005
Legal charge
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 denman drive, liverpool. By way of fixed charge the…
22 July 2003
Legal charge
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Melrose hotel 68 melrose road liverpool L4 1UJ. By way of…
31 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 marmion road toxteth park liverpool merseyside. By way…
31 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 mannering road liverpool merseyside. By way of fixed…
31 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 croxteth road liverpool merseyside. By way of fixed…
31 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 marmion road liverpool merseyside. By way of fixed…
31 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 pelham grove liverpool merseyside. By way of fixed…
18 November 2002
Legal charge
Delivered: 30 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 livingstone drive south liverpool. By way of fixed charge…
31 May 2002
Legal charge
Delivered: 7 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 182,184,192 south street 1 to 22,3A,6A and 15A the mews…
12 February 2002
Legal charge
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 11 livingston…
7 February 2002
Debenture
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2001
Legal mortgage
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 15 ivanhoe rd,liverpool; la…
6 October 2000
Legal mortgage
Delivered: 16 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 36 aigburth drive liverpool…
15 December 1999
Legal charge
Delivered: 16 December 1999
Status: Satisfied on 8 March 2002
Persons entitled: United Trust Bank Limited
Description: 11 livingston drive north liverpool L17 8XW by way of…
15 December 1999
Debenture
Delivered: 16 December 1999
Status: Satisfied on 8 March 2002
Persons entitled: United Trust Bank Limited
Description: Fixed and floating charges over the undertaking and all…
6 September 1999
Legal mortgage
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 36 aigburth drive liverpool…
6 September 1999
Legal mortgage
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 11 livingstone drive north liverpool…
19 May 1998
Legal mortgage
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 22 parkfield road liverpool merseyside-MS375697. And…
19 May 1998
Mortgage debenture
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 September 1997
Legal mortgage
Delivered: 23 September 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 19 aigburth drive liverpool…