EASTONSCO HOLDINGS LIMITED
BELFAST


Company number NI022451
Status Liquidation
Incorporation Date 9 March 1989
Company Type Private Limited Company
Address HORWOOD NEILL HOLMES, 1ST FLOOR JEFFERSON HOUSE, 42 QUEEN STREET, BELFAST, CO ANTRIM, BT1 6HL
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Statement of receipts and payments to 6 January 2017; Registered office address changed from C/O Hnh Partners Limited Scottish Provident Building 7 Donegall Square West Belfast Antrim BT1 6JH to C/O Horwood Neill Holmes 1st Floor Jefferson House 42 Queen Street Belfast Co Antrim BT1 6HL on 4 May 2016; Statement of affairs. The most likely internet sites of EASTONSCO HOLDINGS LIMITED are www.eastonscoholdings.co.uk, and www.eastonsco-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Eastonsco Holdings Limited is a Private Limited Company. The company registration number is NI022451. Eastonsco Holdings Limited has been working since 09 March 1989. The present status of the company is Liquidation. The registered address of Eastonsco Holdings Limited is Horwood Neill Holmes 1st Floor Jefferson House 42 Queen Street Belfast Co Antrim Bt1 6hl. . DAVIS, Robert James is a Director of the company. Secretary DAVIS, Robert James has been resigned. Director CHICK, David Winston has been resigned. Director DAVIS, Robert James has been resigned. Director SCOTT, Adam has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
DAVIS, Robert James
Appointed Date: 14 August 2015
77 years old

Resigned Directors

Secretary
DAVIS, Robert James
Resigned: 14 August 2015
Appointed Date: 09 March 1989

Director
CHICK, David Winston
Resigned: 14 August 2015
Appointed Date: 09 March 1989
84 years old

Director
DAVIS, Robert James
Resigned: 14 August 2015
Appointed Date: 09 March 1989
77 years old

Director
SCOTT, Adam
Resigned: 10 August 2015
Appointed Date: 09 March 1989
87 years old

EASTONSCO HOLDINGS LIMITED Events

17 Jan 2017
Statement of receipts and payments to 6 January 2017
04 May 2016
Registered office address changed from C/O Hnh Partners Limited Scottish Provident Building 7 Donegall Square West Belfast Antrim BT1 6JH to C/O Horwood Neill Holmes 1st Floor Jefferson House 42 Queen Street Belfast Co Antrim BT1 6HL on 4 May 2016
27 Jan 2016
Statement of affairs
15 Jan 2016
Registered office address changed from C/O C/O Eastonville Traders Ltd 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR to C/O Hnh Partners Limited Scottish Provident Building 7 Donegall Square West Belfast Antrim BT1 6JH on 15 January 2016
15 Jan 2016
Appointment of a liquidator
...
... and 99 more events
09 Mar 1989
Pars re dirs/sit reg off

09 Mar 1989
Statement of nominal cap

09 Mar 1989
Decln complnce reg new co

09 Mar 1989
Articles

09 Mar 1989
Memorandum

EASTONSCO HOLDINGS LIMITED Charges

16 January 2014
Charge code NI02 2451 0016
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C. Trading as First Trust Bank
Description: Notification of addition to or amendment of charge…
16 January 2014
Charge code NI02 2451 0015
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C Trading as First Trust Bank
Description: Notification of addition to or amendment of charge…
21 December 2000
Mortgage or charge
Delivered: 22 December 2000
Status: Satisfied on 31 July 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies. Supplemental debenture & charge. Lands and…
21 December 2000
Mortgage or charge
Delivered: 22 December 2000
Status: Satisfied on 31 July 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies. Assignment of rental income. The rental income…
20 December 2000
Mortgage or charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Solicitors' undertaking. Land certificate…
23 October 1998
Mortgage or charge
Delivered: 5 November 1998
Status: Satisfied on 31 July 2015
Persons entitled: Aib Group (UK) PLC Belfast
Description: Memorandum of equitable deposit of title deeds. 1…
26 August 1997
Mortgage or charge
Delivered: 8 September 1997
Status: Satisfied on 31 July 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies. Equitable mortgage documents of title relating…
6 May 1997
Mortgage or charge
Delivered: 7 May 1997
Status: Satisfied on 16 September 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage/charge 1. warehouse shop and premises…
28 April 1997
Mortgage or charge
Delivered: 29 April 1994
Status: Satisfied on 26 January 1995
Persons entitled: Bank of Scotland
Description: All monies. Assignment/charge rents out of :-- 40-62 shore…
16 December 1994
Mortgage or charge
Delivered: 5 January 1995
Status: Outstanding
Description: All monies. Debenture. See doc 28 for details.
12 January 1994
Mortgage or charge
Delivered: 24 January 1994
Status: Satisfied on 31 July 2015
Persons entitled: Bowater PLC
Description: All monies. Deedof charge lands comprised in folio 2783L…
26 May 1992
Mortgage or charge
Delivered: 10 June 1992
Status: Satisfied on 26 January 1995
Persons entitled: Bank of Scotland
Description: All monies. Corporate guarantee/offset monies with the bank…
26 April 1991
Mortgage or charge
Delivered: 30 April 1991
Status: Satisfied on 26 January 1995
Persons entitled: Bank of Scotland
Description: All monies. Letter of offset monies with the bank of…
2 November 1990
Mortgage or charge
Delivered: 16 November 1990
Status: Satisfied on 26 January 1995
Persons entitled: Bank of Scotland
Description: All monies. Debenture all freehold and leasehold properties…
2 November 1990
Mortgage or charge
Delivered: 8 November 1990
Status: Satisfied on 26 January 1995
Persons entitled: Bank of Scotland
Description: All monies. Letter of offset monies with the bank of…
20 March 1989
Mortgage or charge
Delivered: 23 March 1989
Status: Satisfied on 5 November 1990
Persons entitled: Ulster Invest. Bank
Description: All monies. Floating charge a floating charge over all of…