J G EAGLESCLIFFE INVESTMENTS LIMITED
LONDON INBOND PROPERTIES LIMITED BAILWALK LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 04785053
Status In Administration
Incorporation Date 3 June 2003
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Administrator's progress report to 10 January 2017; Notice of ceasing to act as receiver or manager; . The most likely internet sites of J G EAGLESCLIFFE INVESTMENTS LIMITED are www.jgeaglescliffeinvestments.co.uk, and www.j-g-eaglescliffe-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. J G Eaglescliffe Investments Limited is a Private Limited Company. The company registration number is 04785053. J G Eaglescliffe Investments Limited has been working since 03 June 2003. The present status of the company is In Administration. The registered address of J G Eaglescliffe Investments Limited is Begbies Traynor Central Llp 31st Floor London E14 5nr. . GALLAGHER, John Joseph is a Director of the company. Secretary GRANVILLE, Jacqueline Ann has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary WINTON, Mark Adam has been resigned. Director PRICE, John David has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WATTHEY, Elaine Lee has been resigned. Director WINTON, Mark Adam has been resigned. The company operates in "Letting of own property".


Current Directors

Director
GALLAGHER, John Joseph
Appointed Date: 12 June 2006
56 years old

Resigned Directors

Secretary
GRANVILLE, Jacqueline Ann
Resigned: 20 August 2009
Appointed Date: 12 June 2006

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 19 June 2003
Appointed Date: 03 June 2003

Secretary
WINTON, Mark Adam
Resigned: 12 June 2006
Appointed Date: 19 June 2003

Director
PRICE, John David
Resigned: 12 June 2006
Appointed Date: 19 June 2003
71 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 19 June 2003
Appointed Date: 03 June 2003

Director
WATTHEY, Elaine Lee
Resigned: 12 June 2006
Appointed Date: 19 June 2003
60 years old

Director
WINTON, Mark Adam
Resigned: 12 June 2006
Appointed Date: 19 June 2003
65 years old

J G EAGLESCLIFFE INVESTMENTS LIMITED Events

21 Feb 2017
Administrator's progress report to 10 January 2017
10 Feb 2017
Notice of ceasing to act as receiver or manager
13 Dec 2016

13 Dec 2016
Notice of vacation of office by administrator
12 Aug 2016
Administrator's progress report to 10 July 2016
...
... and 61 more events
27 Jul 2003
New director appointed
27 Jul 2003
Secretary resigned
27 Jul 2003
Director resigned
25 Jun 2003
Registered office changed on 25/06/03 from: 120 east road london N1 6AA
03 Jun 2003
Incorporation

J G EAGLESCLIFFE INVESTMENTS LIMITED Charges

12 June 2006
Accession deed relating to a composite guarantee and debenture
Delivered: 24 June 2006
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance) Together with Itssuccessors Assigns)
Description: Fixed and floating charges over the undertaking and all…
12 June 2006
Third party legal charge
Delivered: 23 June 2006
Status: Satisfied on 22 February 2008
Persons entitled: Primary Capital Ii (Nominees) Limited ( in Its Capacity as Security Trustee for the Noteholdersand the Sellers) (the Security Trustee)
Description: Eaglescliffe logistics centre yarm road eaglescliffe t/no…
24 May 2005
Agreement and charge
Delivered: 4 June 2005
Status: Satisfied on 22 February 2008
Persons entitled: The Secretary of State for Defence
Description: The remediation account. See the mortgage charge document…
6 October 2003
Legal charge
Delivered: 25 October 2003
Status: Satisfied on 22 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage :- all that freehold property…
6 October 2003
Debenture
Delivered: 25 October 2003
Status: Satisfied on 22 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 October 2003
Debenture
Delivered: 10 October 2003
Status: Satisfied on 22 February 2008
Persons entitled: Quicksound Limited
Description: F/H land k/a eagleside logistics centre durham lane…