Company number 04199617
Status Active - Proposal to Strike off
Incorporation Date 12 April 2001
Company Type Private Limited Company
Address THE COACH HOUSE OLDERROW MANOR, ULLENHALL LANE, ULLENHALL, WARWICKSHIRE, B95 5PF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Notice of ceasing to act as receiver or manager
This document is being processed and will be available in 5 days.
; Termination of appointment of Kevin Colin Stevens as a director on 2 April 2015; Appointment of receiver or manager. The most likely internet sites of E5 INVESTMENTS (UK) LIMITED are www.e5investmentsuk.co.uk, and www.e5-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. E5 Investments Uk Limited is a Private Limited Company.
The company registration number is 04199617. E5 Investments Uk Limited has been working since 12 April 2001.
The present status of the company is Active - Proposal to Strike off. The registered address of E5 Investments Uk Limited is The Coach House Olderrow Manor Ullenhall Lane Ullenhall Warwickshire B95 5pf. . Secretary COOPER, Carl Brendan has been resigned. Secretary SMITH, Andrew Peter has been resigned. Director COOPER, Carl Brendan has been resigned. Director LAWRENCE, Sharon Lesley has been resigned. Director SMITH, Andrew Peter has been resigned. Director STEVENS, Kevin Colin has been resigned. Director STEVENS, Kevin Colin has been resigned. The company operates in "Other business support service activities n.e.c.".
Resigned Directors
E5 INVESTMENTS (UK) LIMITED Events
20 Mar 2017
Notice of ceasing to act as receiver or manager
This document is being processed and will be available in 5 days.
05 May 2015
Termination of appointment of Kevin Colin Stevens as a director on 2 April 2015
27 Jan 2015
Appointment of receiver or manager
04 Dec 2014
Total exemption full accounts made up to 31 March 2014
31 Mar 2014
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
...
... and 54 more events
29 Jun 2001
Particulars of mortgage/charge
04 Jun 2001
Resolutions
-
RES10 ‐
Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
04 Jun 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
04 Jun 2001
Ad 11/05/01--------- £ si 98@1=98 £ ic 2/100
12 Apr 2001
Incorporation
28 May 2004
Legal charge over building contract
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Principality Building Society
Description: All the benefit of the companys interest in the building…
28 May 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H property being land and buildings at 60 lydiate ash…
15 June 2001
Debenture
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee charges by way of…
15 June 2001
Legal charge
Delivered: 29 June 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 60 lydiate…