EEL REALISATIONS LIMITED

EEL REALISATIONS LIMITED

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

    Company NameEEL REALISATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04844882
    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 EEL REALISATIONS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EEL REALISATIONS LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of EEL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVANS EASYSPACE LIMITEDNov 18, 2003Nov 18, 2003
    FOLDER HOLDER LIMITEDJul 24, 2003Jul 24, 2003

    What are the latest accounts for EEL REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest confirmation statement for EEL REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 24, 2016
    Next Confirmation Statement DueAug 07, 2016
    OverdueYes

    What is the status of the latest annual return for EEL REALISATIONS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for EEL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Feb 13, 2015

    22 pages2.35B

    Administrator's progress report to Aug 25, 2014

    23 pages2.24B

    Certificate of change of name

    Company name changed evans easyspace LIMITED\certificate issued on 11/06/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 06, 2014

    RES15

    Termination of appointment of Lynsey Douglas as a secretary on May 16, 2014

    1 pagesTM02

    Change of name notice

    2 pagesCONNOT

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    38 pages2.17B

    Statement of affairs with form 2.14B

    9 pages2.16B

    Registered office address changed from Millshaw, Ring Road Beeston Leeds West Yorkshire LS11 8EG on Mar 04, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    accounts-with-accounts-type-

    28 pagesAA

    Termination of appointment of Andrew Mark Bull as a director on Oct 01, 2013

    1 pagesTM01

    Annual return made up to Jul 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2013

    Statement of capital on Sep 05, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of John Drummond Bell as a director on Jun 13, 2013

    1 pagesTM01

    Termination of appointment of Paul Terence Millington as a director on Apr 17, 2013

    1 pagesTM01

    Termination of appointment of Thomas Benjamin Rose as a director on Mar 14, 2013

    1 pagesTM01

    accounts-with-accounts-type-

    26 pagesAA

    Annual return made up to Jul 24, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Brian Stanley Mawhinney as a director on Sep 30, 2011

    1 pagesTM01

    Annual return made up to Jul 24, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Thomas Benjamin Rose as a director

    2 pagesAP01

    Termination of appointment of Christopher Fry as a director

    1 pagesTM01

    Who are the officers of EEL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TATE, Christopher Ian
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    EnglandBritishDirector73503320001
    COOPER, Bradley George
    5 Sandy Walk
    Bramhope
    LS16 9DW Leeds
    West Yorkshire
    Secretary
    5 Sandy Walk
    Bramhope
    LS16 9DW Leeds
    West Yorkshire
    British94039480002
    DOUGLAS, Lynsey
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Secretary
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    155296630001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    BritishAccountant58693930003
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BELL, John Drummond
    Chapman House
    Chapman Square
    HG1 2SQ Harrogate
    Flat 9
    Director
    Chapman House
    Chapman Square
    HG1 2SQ Harrogate
    Flat 9
    United KingdomBritishDirector63940900003
    BROWN, Justin Ward
    18 Lightfoot Road
    N8 7JN London
    Director
    18 Lightfoot Road
    N8 7JN London
    EnglandBritishChartered Surveyor117550300001
    BULL, Andrew Mark
    Ladbroke Grove Farm
    Windmill Lane
    CV47 2BW Southam
    Warwickshire
    Director
    Ladbroke Grove Farm
    Windmill Lane
    CV47 2BW Southam
    Warwickshire
    United KingdomBritishCompany Director92109140001
    COOPER, Bradley George
    5 Sandy Walk
    Bramhope
    LS16 9DW Leeds
    West Yorkshire
    Director
    5 Sandy Walk
    Bramhope
    LS16 9DW Leeds
    West Yorkshire
    United KingdomBritishAccountant94039480002
    FRY, Christopher John
    18 St James' Road
    TN13 3NQ Sevenoaks
    Kent
    Director
    18 St James' Road
    TN13 3NQ Sevenoaks
    Kent
    United KingdomBritishNational Director116534710001
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Director
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    BritishAccountant81344240001
    MAWHINNEY, Brian Stanley, Rt Hon The Lord
    Butts Lodge Loop Road
    Keyston
    PE28 0RE Huntingdon
    Director
    Butts Lodge Loop Road
    Keyston
    PE28 0RE Huntingdon
    United KingdomBritishNone111380700001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritishAccountant58693930003
    ROSE, Thomas Benjamin
    Millshaw, Ring Road
    Beeston
    LS11 8EG Leeds
    West Yorkshire
    Director
    Millshaw, Ring Road
    Beeston
    LS11 8EG Leeds
    West Yorkshire
    EnglandBritishChartered Surveyor243153580001
    STOKES, Thomas Mcnair
    Moonfleet
    Hallfield Lane
    LS22 6JS Wetherby
    West Yorkshire
    Director
    Moonfleet
    Hallfield Lane
    LS22 6JS Wetherby
    West Yorkshire
    United KingdomBritishCompany Director93734410001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does EEL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rent
    Created On Jan 26, 2010
    Delivered On Jan 27, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's whole right,title and interest in and its rights to receive rents which become payable under or in terms of the leases see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch
    Transactions
    • Jan 27, 2010Registration of a charge (MG01)
    Assignation of rent
    Created On Jan 15, 2010
    Delivered On Feb 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's whole right,title and interest in and its rights to receive rents which become payable under or in terms of the lease in relation to the area of ground extending to 0.6443 hectares within the john smith business park kirkaldy fife, know as site 1, see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch
    Transactions
    • Feb 05, 2010Registration of a charge (MG01)
    Supplemental debenture
    Created On Dec 01, 2009
    Delivered On Dec 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any right title or interest to or in any land all rental income and any guarantee of rental income see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Dec 04, 2009Registration of a charge (MG01)
    Supplemental debenture
    Created On Dec 01, 2009
    Delivered On Dec 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any right title or interest to or in any land all rental income and any guarantee of rental income see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Dec 04, 2009Registration of a charge (MG01)
    Standard security
    Created On Oct 29, 2009
    Delivered On Feb 03, 2010
    Outstanding
    Amount secured
    All monies due or to become due from evans easyspace limited partnership acting by its general partner evans easyspace limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The tenants interest in the lease of 0.6443 hectares within the john smith business park kirkcaldy t/n FFE94177.
    Persons Entitled
    • Eurohypo Ag London Branch
    Transactions
    • Feb 03, 2010Registration of a charge (MG01)
    Deed of charge
    Created On Sep 30, 2009
    Delivered On Oct 03, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to any beneficiary and of the chargor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged property and all dividends, interest and other money payable to the chargor in respect of the investments see image for full details.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Oct 03, 2009Registration of a charge (MG01)
    Supplemental debenture
    Created On Feb 20, 2009
    Delivered On Mar 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any right title or interest to or in any land all rental income and any guarantee of rental income see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Mar 06, 2009Registration of a charge (395)
    Supplemental debenture
    Created On Feb 20, 2009
    Delivered On Mar 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any right title or interest to or in any land all rental income and any guarantee of rental income see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Mar 06, 2009Registration of a charge (395)
    Legal charge
    Created On Feb 20, 2009
    Delivered On Feb 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due to the chargee or by a receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plot 4 the eco business park, sheet road, lulow, shropshire.
    Persons Entitled
    • Advantage West Midlands
    Transactions
    • Feb 25, 2009Registration of a charge (395)
    Legal charge
    Created On Feb 20, 2009
    Delivered On Feb 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plots 9 & 10 leominster enterprise park leominster.
    Persons Entitled
    • Advantage West Midlands
    Transactions
    • Feb 25, 2009Registration of a charge (395)
    Supplemental debenture
    Created On Feb 06, 2009
    Delivered On Feb 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H 92 acres at great orchard park rotherwas hereford all rental income see image for full details.
    Persons Entitled
    • Eurohypo Ag,London Branch as Agent and Trustee for the Finance Parties
    Transactions
    • Feb 12, 2009Registration of a charge (395)
    Supplemental debenture
    Created On Feb 06, 2009
    Delivered On Feb 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H 92 acres at great orchard park rotherwas hereford all rental income see image for full details.
    Persons Entitled
    • Eurohypo Ag,London Branch as Agent and Trustee for the Finance Parties
    Transactions
    • Feb 12, 2009Registration of a charge (395)
    Legal charge
    Created On Feb 06, 2009
    Delivered On Feb 11, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property being 1.92 acres of land at great orchard park holme lacey road rotherwas industrial estate.
    Persons Entitled
    • Advantage West Midlands
    Transactions
    • Feb 11, 2009Registration of a charge (395)
    Legal charge
    Created On Sep 18, 2008
    Delivered On Oct 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Plot 1.1 battlesfield enterprise park shrewsbury.
    Persons Entitled
    • Advantage West Midlands
    Transactions
    • Oct 04, 2008Registration of a charge (395)
    Supplemental debenture
    Created On Sep 18, 2008
    Delivered On Sep 25, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a plot 1.1 battlefield enterprise park shrewsbury see image for full details.
    Persons Entitled
    • Eurohypo Ag London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Sep 25, 2008Registration of a charge (395)
    Supplemental debenture
    Created On Sep 18, 2008
    Delivered On Sep 25, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a plot 1.1 battlefield enterprise park shrewsbury see image for full details.
    Persons Entitled
    • Eurohypo Ag London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Sep 25, 2008Registration of a charge (395)
    Supplemental debenture
    Created On Jul 17, 2008
    Delivered On Jul 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H plots 10 and 11 lakes view international park island road hersden canterbury t/no K9211858; f/h plots 9 and 10 leominster enterprise park leominster t/no HE36599 see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Jul 18, 2008Registration of a charge (395)
    Supplemental debenture
    Created On Jul 17, 2008
    Delivered On Jul 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H plots 10 and 11 lakes view international park island road hersden canterbury t/no K9211858; f/h plots 9 and 10 leominster enterprise park leominster t/no HE36599 see image for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Jul 18, 2008Registration of a charge (395)
    Assignation of rent
    Created On Apr 28, 2008
    Delivered On May 03, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company's whole right,title and interest in and its rights to receive rents which become payable under or in terms of the leases see image for full details.
    Persons Entitled
    • Eurohypo Ag London Branch
    Transactions
    • May 03, 2008Registration of a charge (395)
    Standard security
    Created On Apr 25, 2008
    Delivered On May 03, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the tenants interest in a lease of subjects plots 2 and 3 easter lnch bathgate west lothian.
    Persons Entitled
    • Eurohypo Ag London Branch
    Transactions
    • May 03, 2008Registration of a charge (395)
    Standard security
    Created On Apr 23, 2008
    Delivered On May 03, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the tenants interest in a lease of plot of ground extending to 0.440 hectares lying to the north of harvest road newbridge.
    Persons Entitled
    • Eurohypo Ag London Branch
    Transactions
    • May 03, 2008Registration of a charge (395)
    Legal charge
    Created On Feb 11, 2008
    Delivered On Oct 14, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    T/No WM900574 see image for full details.
    Persons Entitled
    • Advantage West Midlands
    Transactions
    • Oct 14, 2009Registration of a charge (MG01)
    Legal charge
    Created On Feb 11, 2008
    Delivered On Oct 12, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    T/No wm 900574 see image for full details.
    Persons Entitled
    • Advantage West Midlands
    Transactions
    • Oct 12, 2009Registration of a charge
    Supplemental debenture
    Created On Jan 17, 2008
    Delivered On Jan 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1 peter yates manchester road bolton f/h t/no's GM297420, GM599036 and GM585227 the security assets. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Jan 24, 2008Registration of a charge (395)
    Supplemental debenture
    Created On Jan 17, 2008
    Delivered On Jan 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1 peter yates manchester road bolton f/h t/no's GM297420, GM599036 and GM585227 the security assets. See the mortgage charge document for full details.
    Persons Entitled
    • Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties (The Facility Agent)
    Transactions
    • Jan 24, 2008Registration of a charge (395)

    Does EEL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 2014Administration started
    Feb 13, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Jonathan Appell
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    Anne Clare O'Keefe
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building 26 Spring Gardens
    M2 1AB Manchester

    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