EHA PROPERTIES LIMITED

EHA PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEHA PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04280128
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EHA PROPERTIES LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is EHA PROPERTIES LIMITED located?

    Registered Office Address
    c/o CG&CO
    17 St. Anns Square
    M2 7PW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of EHA PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 8906 LIMITEDSep 03, 2001Sep 03, 2001

    What are the latest accounts for EHA PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What is the status of the latest annual return for EHA PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EHA PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 03, 2014

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2014

    Statement of capital on Dec 30, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Dionne Mills as a secretary on Jul 09, 2014

    2 pagesTM02

    Registered office address changed from Chandos House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL to 17 St. Anns Square Manchester M2 7PW on Jul 28, 2014

    2 pagesAD01

    Termination of appointment of Keith Phillip Gannon as a director on Jul 09, 2014

    2 pagesTM01

    Appointment of Mr Paul Nazzari Di Calabiana Willan as a director on Jul 08, 2014

    3 pagesAP01

    Annual return made up to Sep 03, 2013

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to May 31, 2013

    3 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Brian Corcoran as a director

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2012

    3 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Sep 03, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2012

    Statement of capital following an allotment of shares on Sep 30, 2012

    SH01

    Appointment of Mr Keith Phillip Gannon as a director

    3 pagesAP01

    Termination of appointment of John Sumner as a director

    2 pagesTM01

    Appointment of Mr Brian Christopher Corcoran as a director

    3 pagesAP01

    Appointment of Dionne Mills as a secretary

    3 pagesAP03

    Registered office address changed from , 73 Liverpool Road, Crosby, Liverpool, Merseyside, L23 5SE to Chandos House Oak Green Business Park Earl Road Cheadle Hulme Cheshire SK8 6QL on Aug 22, 2012

    2 pagesAD01

    Termination of appointment of Clare Sumner as a secretary

    2 pagesTM02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    2 pagesLQ02

    Who are the officers of EHA PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLAN, Paul Nazzari Di Calabiana
    1 Booth Street
    M2 4DU Manchester
    Gregs Building
    Director
    1 Booth Street
    M2 4DU Manchester
    Gregs Building
    EnglandItalian152428400001
    ALLINGHAM, Christopher Patrick
    6 Mill Grove Path
    BT47 3YU Eglinton
    Derry
    Secretary
    6 Mill Grove Path
    BT47 3YU Eglinton
    Derry
    British104623060001
    MILLS, Dionne
    Oak Green Business Park
    Earl Road
    SK8 6QL Cheadle Hulme
    Chandos House
    Cheshire
    England
    Secretary
    Oak Green Business Park
    Earl Road
    SK8 6QL Cheadle Hulme
    Chandos House
    Cheshire
    England
    British171560220001
    SUMNER, Clare Margaret
    73 Liverpool Road
    L23 5SE Crosby
    Ground Floor
    Merseyside
    United Kingdom
    Secretary
    73 Liverpool Road
    L23 5SE Crosby
    Ground Floor
    Merseyside
    United Kingdom
    Other133786220001
    SUMNER, John Gerald
    6 Stanneybrook Close
    WA6 8PZ Norley
    Cheshire
    Secretary
    6 Stanneybrook Close
    WA6 8PZ Norley
    Cheshire
    British70404250002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALLINGHAM, Edward Herrick
    41 Whitehill Road
    BT47 3JT Eglinton
    County Derry
    Northern Ireland
    Director
    41 Whitehill Road
    BT47 3JT Eglinton
    County Derry
    Northern Ireland
    Northern IrelandUnited Kingdom143054000001
    BROWN, Colin Edward
    17 Beechfield Road
    L18 3EG Liverpool
    Director
    17 Beechfield Road
    L18 3EG Liverpool
    British49404210001
    CORCORAN, Brian Christopher
    Oak Green Business Park
    Earl Road
    SK8 6QL Cheadle Hulme
    Chandos House
    Cheshire
    England
    Director
    Oak Green Business Park
    Earl Road
    SK8 6QL Cheadle Hulme
    Chandos House
    Cheshire
    England
    EnglandBritish43888360002
    GANNON, Keith Phillip
    Oak Green Business Park
    Earl Road
    SK8 6QL Cheadle Hulme
    Chandos House
    Cheshire
    England
    Director
    Oak Green Business Park
    Earl Road
    SK8 6QL Cheadle Hulme
    Chandos House
    Cheshire
    England
    United KingdomBritish95548640003
    SUMNER, Clare Margaret
    1 Regents Field, Victoria Road
    Formby
    L37 1YX Liverpool
    Merseyside
    Director
    1 Regents Field, Victoria Road
    Formby
    L37 1YX Liverpool
    Merseyside
    United KingdomBritish124667920001
    SUMNER, John Gerald
    6 Stanneybrook Close
    WA6 8PZ Norley
    Cheshire
    Director
    6 Stanneybrook Close
    WA6 8PZ Norley
    Cheshire
    United KingdomBritish70404250002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does EHA PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 28, 2012
    Delivered On Jul 05, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and £340,000 due or to become due from the borrower to maddox developments limited under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H parcel of land being land on the south side of chatham place, liverpool, t/no: MS447299 together with all buildings and fixtures (inncluding tarde and tenants fixtures belonging to it) see image for full details.
    Persons Entitled
    • Michael Brown and Allan Brown (A Security Trustee)
    Transactions
    • Jul 05, 2012Registration of a charge (MG01)
    Legal mortgage
    Created On Jan 17, 2007
    Delivered On Jan 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the south side of chatham place liverpool t/no MS447299. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jan 25, 2007Registration of a charge (395)
    • 1May 16, 2012Appointment of a receiver or manager (LQ01)
    • 1Jul 07, 2012Notice of ceasing to act as a receiver or manager (LQ02)
    • Nov 13, 2012Statement of satisfaction of a charge in full or part (MG02)
      • Case Number 1
    Legal charge
    Created On Apr 28, 2004
    Delivered On May 10, 2004
    Satisfied
    Amount secured
    All moneys due or to become due from the company or by thamesbrook (liverpool) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land with t/no MS447299 being land on the south side of chatham place li. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • May 10, 2004Registration of a charge (395)
    • Mar 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over all book debts
    Created On Feb 05, 2003
    Delivered On Feb 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Feb 19, 2003Registration of a charge (395)
    • Jul 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Feb 05, 2003
    Delivered On Feb 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Feb 19, 2003Registration of a charge (395)
    • Jul 07, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does EHA PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Lyn L Vardy
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    receiver manager
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Toby Scott Underwood
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    receiver manager
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0