EARLPLACE LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B94 6NW

Company number 02675294
Status Active
Incorporation Date 6 January 1992
Company Type Private Limited Company
Address 17 HOCKLEY COURT 2401 STRATFORD ROAD, HOCKLEY HEATH, SOLIHULL, WEST MIDLANDS, B94 6NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Registration of charge 026752940025, created on 3 February 2016. The most likely internet sites of EARLPLACE LIMITED are www.earlplace.co.uk, and www.earlplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Earlplace Limited is a Private Limited Company. The company registration number is 02675294. Earlplace Limited has been working since 06 January 1992. The present status of the company is Active. The registered address of Earlplace Limited is 17 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6nw. . GROVE, Beverley Loretta is a Secretary of the company. GROVE, Beverley Loretta is a Director of the company. GROVE, Lawrence Russell is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary OLLIS, Richard William has been resigned. Director BLAND, Gerald Douglas has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LOTT, Julian Anthony has been resigned. Director LOWE, Charles William has been resigned. Director MALBY, Timothy Clyde has been resigned. Director OLLIS, Richard William has been resigned. Director SHENTON, Philip has been resigned. Director SLY, Timothy Charles has been resigned. Director SLY, Timothy Charles has been resigned. Director SLY, Timothy Charles has been resigned. Director SLY, Timothy Charles has been resigned. Director SLY, Timothy Charles has been resigned. Director SLY, Timothy Charles has been resigned. Director SLY, Timothy Charles has been resigned. Director SLY, Timothy Charles has been resigned. Director SLY, Timothy Charles has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GROVE, Beverley Loretta
Appointed Date: 18 September 1995

Director
GROVE, Beverley Loretta
Appointed Date: 01 August 1994
64 years old

Director
GROVE, Lawrence Russell
Appointed Date: 29 April 1992
64 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 29 April 1992
Appointed Date: 06 January 1992

Secretary
OLLIS, Richard William
Resigned: 18 September 1995
Appointed Date: 29 April 1992

Director
BLAND, Gerald Douglas
Resigned: 11 July 1995
Appointed Date: 10 July 1995
77 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 29 April 1992
Appointed Date: 06 January 1992
71 years old

Director
LOTT, Julian Anthony
Resigned: 27 May 1992
Appointed Date: 07 May 1992
66 years old

Director
LOWE, Charles William
Resigned: 22 August 1997
Appointed Date: 01 July 1996
71 years old

Director
MALBY, Timothy Clyde
Resigned: 30 November 2012
Appointed Date: 02 January 1998
61 years old

Director
OLLIS, Richard William
Resigned: 31 July 1994
Appointed Date: 27 May 1992
78 years old

Director
SHENTON, Philip
Resigned: 18 June 2009
Appointed Date: 28 May 2009
58 years old

Director
SLY, Timothy Charles
Resigned: 05 September 2006
Appointed Date: 14 December 2005
57 years old

Director
SLY, Timothy Charles
Resigned: 31 January 2005
Appointed Date: 21 December 2004
57 years old

Director
SLY, Timothy Charles
Resigned: 21 September 2004
Appointed Date: 10 September 2004
57 years old

Director
SLY, Timothy Charles
Resigned: 17 August 2004
Appointed Date: 10 August 2004
57 years old

Director
SLY, Timothy Charles
Resigned: 30 April 2004
Appointed Date: 23 April 2004
57 years old

Director
SLY, Timothy Charles
Resigned: 01 April 2004
Appointed Date: 26 March 2004
57 years old

Director
SLY, Timothy Charles
Resigned: 20 March 2003
Appointed Date: 14 March 2003
57 years old

Director
SLY, Timothy Charles
Resigned: 04 September 2002
Appointed Date: 10 July 2002
57 years old

Director
SLY, Timothy Charles
Resigned: 23 February 2000
Appointed Date: 21 February 2000
57 years old

Persons With Significant Control

Mr Lawrence Russell Grove
Notified on: 16 December 2016
64 years old
Nature of control: Has significant influence or control

Mrs Beverley Loretta Grove
Notified on: 16 December 2016
64 years old
Nature of control: Has significant influence or control

EARLPLACE LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
04 Aug 2016
Accounts for a small company made up to 31 March 2016
05 Feb 2016
Registration of charge 026752940025, created on 3 February 2016
07 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,200

23 Sep 2015
Accounts for a small company made up to 31 March 2015
...
... and 147 more events
20 May 1992
Secretary resigned;new secretary appointed

20 May 1992
Director resigned;new director appointed

20 May 1992
Registered office changed on 20/05/92 from: 61 fairview avenue wigmore,gillingham kent. ME8 0QP

12 May 1992
Particulars of mortgage/charge

06 Jan 1992
Incorporation

EARLPLACE LIMITED Charges

3 February 2016
Charge code 0267 5294 0025
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Development Loans Limited
Description: Contains fixed charge…
8 June 2009
Account charge
Delivered: 13 June 2009
Status: Satisfied on 17 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed charge the account and the deposit see image for full…
8 June 2009
Charge over shares
Delivered: 13 June 2009
Status: Satisfied on 17 February 2014
Persons entitled: Barclays Bank PLC
Description: Interest in and to the charged property and a fixed…
23 December 2008
Charge over shares
Delivered: 24 December 2008
Status: Satisfied on 17 February 2014
Persons entitled: Barclays Bank PLC
Description: First fixed charge the charged property see image for full…
7 May 2008
An omnibus guarantee and set-off agreement
Delivered: 8 May 2008
Status: Satisfied on 24 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 September 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 24 January 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property being 8 bennetts hill and 11 and 12 waterloo…
2 February 2004
Legal charge
Delivered: 9 February 2004
Status: Satisfied on 13 January 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property being 160-164 parade leamington t/n…
2 December 2003
Legal charge
Delivered: 6 December 2003
Status: Satisfied on 24 January 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The freehold property being 214 hagley road birmingham t/n…
26 April 2002
Mortgage deed
Delivered: 4 May 2002
Status: Satisfied on 13 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 160 the parade leamington spa warwickshire…
18 December 2001
Mortgage deed
Delivered: 5 January 2002
Status: Satisfied on 13 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: 162/164 the parade leamington spa. Together with all…
17 October 2001
Mortgage
Delivered: 2 November 2001
Status: Satisfied on 24 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 17 hockley court 2401 stratford road…
1 October 2001
Legal charge
Delivered: 6 October 2001
Status: Satisfied on 13 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land on west side of fletchamstead highway; t/nos wm…
1 October 2001
Legal charge of deposit
Delivered: 6 October 2001
Status: Satisfied on 13 January 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Initial deposit of £150,000 credited to account no 10201379…
25 March 1999
Legal charge
Delivered: 10 April 1999
Status: Satisfied on 24 July 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the south west side of saltisford warwick. By…
29 September 1997
Legal mortgage
Delivered: 8 October 1997
Status: Satisfied on 16 October 2001
Persons entitled: Maple Oak PLC
Description: Land adjoining fletchamstead highway coventry being part of…
6 March 1996
Mortgage
Delivered: 9 March 1996
Status: Satisfied on 24 July 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being stratford court cranmore…
28 September 1995
Mortgage
Delivered: 13 October 1995
Status: Satisfied on 24 July 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being westley court austcliffe lane…
18 July 1995
Legal charge
Delivered: 27 July 1995
Status: Satisfied on 23 June 1998
Persons entitled: Bryant Properties PLC
Description: By way of first legal mortgage all legal interests and…
31 March 1995
Mortgage deed
Delivered: 8 April 1995
Status: Satisfied on 24 July 2001
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being the church house, the…
31 March 1995
Mortgage deed
Delivered: 8 April 1995
Status: Satisfied on 24 July 2001
Persons entitled: Lloyds Bank PLC,
Description: The leasehold property known as or being newmarket court…
12 December 1994
Legal mortgage
Delivered: 13 December 1994
Status: Satisfied on 24 July 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property being land on station lane lapworth…
28 October 1994
Mortgage deed
Delivered: 4 November 1994
Status: Satisfied on 24 July 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a mercers arms swan lane coventry…
1 August 1992
Legal charge
Delivered: 6 August 1992
Status: Satisfied on 24 July 2001
Persons entitled: Mary Isobel Grove
Description: Westley court austcliffe lane cookley hereford and…
8 May 1992
Legal charge
Delivered: 12 May 1992
Status: Satisfied on 8 July 1992
Persons entitled: Bioplan Developments Limited
Description: All those premises comprising a ninety unit residential…