E.G.L. HOMECARE LIMITED
ESSEX EMPRESS GARLAND LIMITED

Hellopages » Essex » Southend-on-Sea » SS3 9FL

Company number 01416097
Status Active
Incorporation Date 21 February 1979
Company Type Private Limited Company
Address CAMPFIELD ROAD, SHOEBURYNESS, ESSEX, SS3 9FL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 26 March 2016; Confirmation statement made on 7 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of E.G.L. HOMECARE LIMITED are www.eglhomecare.co.uk, and www.e-g-l-homecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. E G L Homecare Limited is a Private Limited Company. The company registration number is 01416097. E G L Homecare Limited has been working since 21 February 1979. The present status of the company is Active. The registered address of E G L Homecare Limited is Campfield Road Shoeburyness Essex Ss3 9fl. . BALLARD, Trevor Andrew is a Secretary of the company. BALLARD, Trevor Andrew is a Director of the company. DEARLOVE, Terence David is a Director of the company. WALTERS, Roger William is a Director of the company. WALTERS, Stuart Treston is a Director of the company. WALTERS, Teresa is a Director of the company. Secretary WALTERS, Roger William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BALLARD, Trevor Andrew
Appointed Date: 10 June 1993

Director
BALLARD, Trevor Andrew
Appointed Date: 06 April 2009
69 years old

Director

Director

Director
WALTERS, Stuart Treston
Appointed Date: 06 April 2009
49 years old

Director
WALTERS, Teresa

78 years old

Resigned Directors

Secretary
WALTERS, Roger William
Resigned: 10 June 1993

Persons With Significant Control

Mr Roger William Walters
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Teresa Walters
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.G.L. HOMECARE LIMITED Events

04 Jan 2017
Full accounts made up to 26 March 2016
19 Aug 2016
Confirmation statement made on 7 August 2016 with updates
09 Oct 2015
Full accounts made up to 31 March 2015
21 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100,000

06 Jun 2015
Registration of charge 014160970018, created on 28 May 2015
...
... and 99 more events
21 Sep 1987
Declaration of satisfaction of mortgage/charge

29 Jul 1987
Particulars of mortgage/charge

31 Jan 1987
Return made up to 09/09/86; full list of members

12 Dec 1986
Accounts for a small company made up to 31 March 1986

29 Oct 1986
New director appointed

E.G.L. HOMECARE LIMITED Charges

28 May 2015
Charge code 0141 6097 0018
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 September 2007
Mortgage
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items on the schedule being: FCNM05-1 off contour…
30 July 2007
Legal charge
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 24-26 towerfield road shoeburyness essex t/no EX522831.
8 June 2006
Legal charge
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1-7 campfield road, shoeburyness, essex.
25 May 2006
Guarantee & debenture
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1997
Legal charge
Delivered: 19 April 1997
Status: Satisfied on 7 September 2001
Persons entitled: Kay-Metzeler Limited
Description: Unit 1 campfield road, shewburyness, essex being part of…
4 April 1997
Debenture
Delivered: 10 April 1997
Status: Satisfied on 14 June 2006
Persons entitled: Ucb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 April 1997
Legal charge
Delivered: 10 April 1997
Status: Satisfied on 14 June 2006
Persons entitled: Ucb Bank PLC
Description: F/H land k/a land on the north side of campfield road…
5 March 1997
Debenture
Delivered: 13 March 1997
Status: Satisfied on 14 June 2006
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
12 November 1996
Fixed charge
Delivered: 13 November 1996
Status: Satisfied on 5 August 2001
Persons entitled: Lloyds Bowmaker Limited
Description: Fixed charge over :- 1 x vertical cutting machines is…
11 July 1996
Fixed charge
Delivered: 13 July 1996
Status: Satisfied on 5 September 2001
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over: 3 x baumer vertical cutting…
30 March 1995
Fixed charge
Delivered: 31 March 1995
Status: Satisfied on 5 September 2001
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over ; 1 x premier flowrap machine…
26 July 1993
All assets debenture deed
Delivered: 28 July 1993
Status: Satisfied on 4 April 1997
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 May 1993
Chattels mortgage
Delivered: 19 May 1993
Status: Satisfied on 5 September 2001
Persons entitled: Forward Trust Limited
Description: One new albrecht baumer vertical cutting machine model is/m…
16 March 1993
Chattels mortgage
Delivered: 17 March 1993
Status: Satisfied on 5 September 2001
Persons entitled: Forward Trust Limited
Description: One used baumer contour cutting machine cnc with turntable…
13 November 1987
Legal charge
Delivered: 19 November 1987
Status: Satisfied on 17 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H - units 7 and 8 fleethall road rochford essex fixed…
14 July 1987
Debenture
Delivered: 29 July 1987
Status: Satisfied on 14 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1981
Mortgage debenture
Delivered: 14 October 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold & l/hold…