Active - Proposal to Strike off
Company Information for E.B PROPERTY INVESTMENT LTD
Grantley Arms, Grantley, Ripon, North Yorkshire, HG4 3PJ,
|
Company Registration Number
04310037
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
E.B PROPERTY INVESTMENT LTD | |
Legal Registered Office | |
Grantley Arms, Grantley Ripon North Yorkshire HG4 3PJ Other companies in HG4 | |
Company Number | 04310037 | |
---|---|---|
Company ID Number | 04310037 | |
Date formed | 2001-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-10-31 | |
Account next due | 2020-10-31 | |
Latest return | 2019-10-13 | |
Return next due | 2020-11-24 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-09-29 12:26:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL RAWLINGS |
||
ERIC DOBSON BROADWITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CFA SEC LTD |
Company Secretary | ||
COMPANYFORMATIONAGENT.COM LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GRANTLEY BAR AND RESTAURANT LTD | Director | 2013-07-11 | CURRENT | 2013-07-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Eric Dobson Broadwith on 2009-10-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RACHEL RAWLINGS on 2009-10-06 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/10/08; full list of members | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: JENAVEN GALPHAY RIPON NORTH YORKSHIRE HG4 3NJ | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/11/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-03-10 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC |
Creditors Due Within One Year | 2011-11-01 | £ 2,401 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.B PROPERTY INVESTMENT LTD
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 102,778 |
Current Assets | 2011-11-01 | £ 102,778 |
Shareholder Funds | 2011-11-01 | £ 100,377 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as E.B PROPERTY INVESTMENT LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | E.B PROPERTY INVESTMENT LTD | Event Date | 2009-03-10 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |