ECCLESTON HOMES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA2 0XP

Company number 07612652
Status Active
Incorporation Date 21 April 2011
Company Type Private Limited Company
Address CINNAMON HOUSE CINNAMON PARK CRAB LANE, FEARNHEAD, WARRINGTON, CHESHIRE, WA2 0XP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Cancellation of shares. Statement of capital on 26 September 2016 GBP 433,330 ; Purchase of own shares.. The most likely internet sites of ECCLESTON HOMES LIMITED are www.ecclestonhomes.co.uk, and www.eccleston-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Eccleston Homes Limited is a Private Limited Company. The company registration number is 07612652. Eccleston Homes Limited has been working since 21 April 2011. The present status of the company is Active. The registered address of Eccleston Homes Limited is Cinnamon House Cinnamon Park Crab Lane Fearnhead Warrington Cheshire Wa2 0xp. . DINGLEY, Alan is a Director of the company. MARREN, Kevin John is a Director of the company. Director BUCKLEY, Gary John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
DINGLEY, Alan
Appointed Date: 11 August 2014
56 years old

Director
MARREN, Kevin John
Appointed Date: 21 April 2011
65 years old

Resigned Directors

Director
BUCKLEY, Gary John
Resigned: 11 July 2016
Appointed Date: 11 August 2014
48 years old

Persons With Significant Control

Mr Kevin John Marren
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECCLESTON HOMES LIMITED Events

14 Mar 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

14 Mar 2017
Cancellation of shares. Statement of capital on 26 September 2016
  • GBP 433,330

13 Mar 2017
Purchase of own shares.
01 Feb 2017
Registration of charge 076126520015, created on 1 February 2017
26 Jan 2017
Director's details changed for Mr Kevin John Marren on 4 November 2016
...
... and 35 more events
08 May 2012
Statement of capital following an allotment of shares on 30 April 2012
  • GBP 200,000

08 May 2012
Accounts for a dormant company made up to 31 October 2011
12 Mar 2012
Previous accounting period shortened from 30 April 2012 to 31 October 2011
12 Mar 2012
Registered office address changed from 53 High Street Prescot Merseyside L34 6HF United Kingdom on 12 March 2012
21 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

ECCLESTON HOMES LIMITED Charges

1 February 2017
Charge code 0761 2652 0015
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as land on the west side…
2 September 2016
Charge code 0761 2652 0014
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The leasehold property known as land on the south side of…
25 May 2016
Charge code 0761 2652 0013
Delivered: 26 May 2016
Status: Satisfied on 22 July 2016
Persons entitled: Andrew James Bell Fergus John Patrick Lyons
Description: The freehold land known as burrows (grass machinery)…
9 February 2016
Charge code 0761 2652 0012
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property transferred by a transfer of the…
23 December 2015
Charge code 0761 2652 0011
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as burrows (grass…
27 November 2015
Charge code 0761 2652 0010
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The freehold property at 6 longsight lane, harwood, BL2 7JL…
12 November 2015
Charge code 0761 2652 0009
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as ramsbottom cottage…
14 September 2015
Charge code 0761 2652 0008
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold property known as ramsbottom cottage…
13 May 2015
Charge code 0761 2652 0007
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge over 100 lunts heath road, widnes, cheshire…
5 February 2015
Charge code 0761 2652 0006
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land known as edges farm, leigh road…
12 January 2015
Charge code 0761 2652 0005
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge over freehold land being south east side of…
6 June 2014
Charge code 0761 2652 0004
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south east side of mill lane rainford shown…
28 August 2013
Charge code 0761 2652 0003
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: St johns presbyterian church, victoria road, runcorn t/no…
28 June 2013
Charge code 0761 2652 0002
Delivered: 12 July 2013
Status: Satisfied on 20 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 69 adswood road cheadle, hulme. Notification of addition to…
17 May 2013
Charge code 0761 2652 0001
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…