EAGLESROCK LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 00577239
Status Active
Incorporation Date 18 January 1957
Company Type Private Limited Company
Address 601 LONDON ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 9PE
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 two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 4,875 . The most likely internet sites of EAGLESROCK LIMITED are www.eaglesrock.co.uk, and www.eaglesrock.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and nine months. Eaglesrock Limited is a Private Limited Company. The company registration number is 00577239. Eaglesrock Limited has been working since 18 January 1957. The present status of the company is Active. The registered address of Eaglesrock Limited is 601 London Road Westcliff On Sea Essex Ss0 9pe. . LANE, Michael Laurence is a Director of the company. Secretary LANE, Rebecca Irene has been resigned. Secretary MCQUISTON, Elspeth Mhairi has been resigned. Secretary RAKUSEN, Susan Diane has been resigned. Director LANE, Rebecca Irene has been resigned. Director MCQUISTON, Elspeth Mhairi has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Resigned Directors

Secretary
LANE, Rebecca Irene
Resigned: 14 November 1997

Secretary
MCQUISTON, Elspeth Mhairi
Resigned: 25 November 2014
Appointed Date: 14 November 1997

Secretary
RAKUSEN, Susan Diane
Resigned: 03 February 2015
Appointed Date: 26 November 2014

Director
LANE, Rebecca Irene
Resigned: 14 November 1997
112 years old

Director
MCQUISTON, Elspeth Mhairi
Resigned: 09 December 2014
Appointed Date: 14 November 1997
64 years old

Persons With Significant Control

Mr Michael Lane
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

EAGLESROCK LIMITED Events

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4,875

13 Nov 2015
Termination of appointment of Susan Diane Rakusen as a secretary on 3 February 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
05 Feb 1989
Return made up to 30/06/88; full list of members

08 Jul 1988
£ sr 1625@1

17 Sep 1987
Accounts for a medium company made up to 30 April 1986

17 Sep 1987
Return made up to 31/03/87; full list of members

29 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

EAGLESROCK LIMITED Charges

22 May 2015
Charge code 0057 7239 0014
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property k/a 32 and 34 high street manningtree essex title…
5 March 1999
Legal mortgage
Delivered: 19 March 1999
Status: Satisfied on 17 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 32/34 high street manningtree essex…
26 February 1999
Legal mortgage
Delivered: 8 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 534 london road westcliff-on-sea essex…
6 January 1999
Legal mortgage
Delivered: 12 January 1999
Status: Satisfied on 17 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/H 40-46 st andrews street mildenhall suffolk. And the…
23 February 1998
Legal mortgage
Delivered: 26 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 34 star lane great wakering essex…
23 February 1998
Legal mortgage
Delivered: 26 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 536 london road westcliff on sea essex…
20 October 1992
Legal chrge
Delivered: 21 October 1992
Status: Satisfied on 20 January 1999
Persons entitled: Lombard North Central PLC.
Description: Leasehold property known as unit 38, star lane industrial…
25 September 1990
Legal mortgage
Delivered: 28 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64 leigh road leigh-on-sea essex t/no ex 232112. and…
18 June 1986
Charge by way of assignment
Delivered: 20 June 1986
Status: Satisfied on 16 February 1994
Persons entitled: Alfa Romeo Finance Limited
Description: All and any existing or future rights of the company to…
17 February 1983
Legal charge
Delivered: 8 March 1983
Status: Satisfied on 29 January 1991
Persons entitled: Barclays Bank PLC
Description: L/H 444-448 brighton road, south croydon, croydon and…
16 December 1982
Legal charge
Delivered: 23 December 1982
Status: Satisfied on 29 January 1991
Persons entitled: Barclays Bank PLC
Description: F/H 64 leigh road, leigh on sea, essex being land &…
14 January 1976
Debenture
Delivered: 19 January 1976
Status: Satisfied on 2 October 1998
Persons entitled: Barclays Bank PLC
Description: A fixed and floating charge over all undertaking and all…
9 October 1958
Further charge
Delivered: 10 October 1958
Status: Satisfied on 16 February 1994
Persons entitled: Shell-Mex & B.P. LTD
Description: Ground floor and basement of 939/953 (odd) london road, and…
9 October 1958
Legal charge
Delivered: 10 October 1958
Status: Satisfied on 16 February 1994
Persons entitled: Shell-Mex & B.P.LTD
Description: Ground floor and basement of 939/953 (odd) london road, and…