EAGLE PROPERTY SERVICES LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 5HX

Company number 04167346
Status Liquidation
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address QUEENS COURT, 24 QUEEN STREET, MANCHESTER, GREATER MANCHESTER, M2 5HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Michael Joseph Stones as a director on 6 September 2016; Registered office address changed from 214 Woodford Road Woodford Stockport Cheshire SK7 1QF to Queens Court 24 Queen Street Manchester Greater Manchester M2 5HX on 17 February 2016; Order of court to wind up. The most likely internet sites of EAGLE PROPERTY SERVICES LTD are www.eaglepropertyservices.co.uk, and www.eagle-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.5 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.Eagle Property Services Ltd is a Private Limited Company. The company registration number is 04167346. Eagle Property Services Ltd has been working since 23 February 2001. The present status of the company is Liquidation. The registered address of Eagle Property Services Ltd is Queens Court 24 Queen Street Manchester Greater Manchester M2 5hx. . ASTON, Rosalind is a Director of the company. Secretary COLLIER, David Anthony has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director COLLIER, David Anthony has been resigned. Director REDFERN, James has been resigned. Director STONES, Michael Joseph has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ASTON, Rosalind
Appointed Date: 05 April 2013
74 years old

Resigned Directors

Secretary
COLLIER, David Anthony
Resigned: 16 May 2011
Appointed Date: 27 February 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 February 2001
Appointed Date: 23 February 2001

Director
COLLIER, David Anthony
Resigned: 01 April 2011
Appointed Date: 27 February 2001
65 years old

Director
REDFERN, James
Resigned: 05 April 2013
Appointed Date: 27 February 2001
75 years old

Director
STONES, Michael Joseph
Resigned: 06 September 2016
Appointed Date: 19 August 2013
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 February 2001
Appointed Date: 23 February 2001

EAGLE PROPERTY SERVICES LTD Events

20 Oct 2016
Termination of appointment of Michael Joseph Stones as a director on 6 September 2016
17 Feb 2016
Registered office address changed from 214 Woodford Road Woodford Stockport Cheshire SK7 1QF to Queens Court 24 Queen Street Manchester Greater Manchester M2 5HX on 17 February 2016
12 Nov 2014
Order of court to wind up
28 Aug 2014
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

05 Mar 2014
Compulsory strike-off action has been discontinued
...
... and 78 more events
29 Nov 2001
New secretary appointed;new director appointed
29 Nov 2001
Registered office changed on 29/11/01 from: keepers barn, cross lane, kermincham congleton, cheshire CW12 2LT
28 Feb 2001
Secretary resigned
28 Feb 2001
Director resigned
23 Feb 2001
Incorporation

EAGLE PROPERTY SERVICES LTD Charges

12 January 2007
Legal charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Penmarric PLC
Description: Birchcliffe tonacliffe old road whitworth bury t/n…
12 January 2007
Debenture
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Penmarric PLC
Description: A floating charge over the assets.
12 January 2007
Second legal charge
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: Brian Isherwood and Georgina Isherwood
Description: F/H land at and k/a birchcliffe tonacliffe old road…
3 May 2005
Legal charge
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Brian Isherwood and Georgina Gizella Isherwood
Description: F/H land situate and k/a birchcliffe tonacliffe old road…
31 March 2004
Mortgage
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Brian Isherwood and Georgina Gizella Isherwood
Description: F/H land and buildings k/a birchcliffe tonacliffe old road…
9 April 2003
Mortgage
Delivered: 10 April 2003
Status: Outstanding
Persons entitled: Brian Isherwood and Georgina Gizella Isherwood
Description: All that freehold land and buildings situate at and known…
24 December 2002
Mortgage
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: L/H property 2 cambridge road lytham st. Annes lancashire…
24 December 2002
Mortgage
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: 103 higher ainsworth road radcliffe manchester the goodwill…
14 October 2002
Legal charge
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: 9 ansdell road south lytham st. Annes FY8 5PG. By way of…
3 October 2002
Mortgage
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: David Hugh Turner and Jean Edith Simpson
Description: All that f/h land and buildings k/a birchcliffe tonacliffe…
30 August 2002
Legal charge
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: John Adams Bartlett and Josephine Bartlett
Description: All that f/h land and buildings situate and k/a birchcliffe…
30 August 2002
Legal charge
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Conal Stephen Lucas and Carol Anne Lucas
Description: All that f/h land and buildings situate and k/a birchcliffe…
30 August 2002
Legal charge
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Anthony John Mitchell
Description: All that f/h land and buildings situate at and k/a…
2 August 2002
Legal charge
Delivered: 10 August 2002
Status: Satisfied on 29 January 2003
Persons entitled: Brian Isherwood
Description: L/Hold land and buildings known as 2 cambridge rd,ansdell…
31 July 2002
Legal charge
Delivered: 21 August 2002
Status: Satisfied on 25 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 ansdell road south, lytham st annes t/no. LA907420. Fixed…
12 July 2002
Debenture
Delivered: 20 July 2002
Status: Satisfied on 25 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 March 2002
Mortgage deed
Delivered: 30 March 2002
Status: Satisfied on 29 January 2003
Persons entitled: Brian Usherwood
Description: The f/h property k/a 'kenmore' 103 higher ainsworth…
22 March 2002
Mortgage deed
Delivered: 30 March 2002
Status: Satisfied on 29 January 2003
Persons entitled: Brian Isherwood
Description: The l/h land and buildings k/a 30 oxford road little bolton…
18 January 2002
Legal charge
Delivered: 29 January 2002
Status: Satisfied on 25 October 2002
Persons entitled: Brian Isherwood
Description: All that leasehold land and buildings situate at and k/a…
18 January 2002
Legal charge
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: Brian Isherwood
Description: 123 cross lane radcliff M26 9RJ, 50 snape street radcliffe…