Company NameE C Realisations Limited
Company StatusDissolved
Company Number00553445
CategoryPrivate Limited Company
Incorporation Date18 August 1955(68 years, 8 months ago)
Dissolution Date16 April 2019 (4 years, 11 months ago)
Previous NameEden Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAnthony John Avery
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(36 years, 8 months after company formation)
Appointment Duration26 years, 12 months (closed 16 April 2019)
RoleCivil Engineer
Correspondence Address10 The Mount
Papcastle
Cockermouth
Cumbria
CA13 0JY
Director NameAnthony John Connolly
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(36 years, 8 months after company formation)
Appointment Duration26 years, 12 months (closed 16 April 2019)
RoleCivil Engineer
Correspondence AddressDenehead House
Barmoor Lane
Ryton Village
Tyne & Wear
NE40 3QL
Director NamePeter Irving
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(36 years, 8 months after company formation)
Appointment Duration26 years, 12 months (closed 16 April 2019)
RoleQuantity Surveyor
Correspondence AddressWestfield Aikton
Wigton
Carlisle
Cumbria
CA7 0HY
Director NameCharles Michael Mogg
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(36 years, 8 months after company formation)
Appointment Duration26 years, 12 months (closed 16 April 2019)
RoleCompany Director
Correspondence AddressLadywood Stray
Church Road, Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XD
Director NamePaul Smith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(36 years, 8 months after company formation)
Appointment Duration26 years, 12 months (closed 16 April 2019)
RoleBusiness Development Director
Correspondence AddressHawthorns
Moorhouse
Carlisle
Cumbria
Director NameGeorge Logan Thom
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(36 years, 8 months after company formation)
Appointment Duration26 years, 12 months (closed 16 April 2019)
RoleCivil Engineer
Correspondence Address16 Scotland Road
Carlisle
Cumbria
CA3 9DG
Director NameMr Anthony John Rush
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(36 years, 8 months after company formation)
Appointment Duration9 months (resigned 20 January 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigend
Montrose Terrace
Bridge Of Weir
Renfrewshire
PA11 3DH
Scotland
Secretary NameMr James Alfred Earlam Johnson
NationalityBritish
StatusResigned
Appointed25 April 1992(36 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraelees
Kirkandrews-On-Eden
Carlisle
CA5 6DU

Location

Registered Address89 Sandyford Road
Newcastle Upon Tyne
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£65,162,000
Net Worth£11,544,000
Cash£5,863,000
Current Liabilities£20,957,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 September 1990Delivered on: 28 September 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever by virtue of (I) the utilisation of the £3,500,000 bonding facility and £500,000 confirmed credits facility and (ii) the guarantee of even date (as defined therein).
Particulars: Floating charge over all the assets (including uncalled capital) the company's property and undertaking. See the mortgage charge document for full details.
Outstanding
21 September 1990Delivered on: 26 September 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets present and future.
Outstanding
11 March 1996Delivered on: 25 March 1996
Persons entitled: General Surety & Guarantee Co Limited

Classification: Trust agreement
Secured details: The obligations and liabilities due or to become due of lilley PLC the company and and other companies named therein to the chargee pursuant to the terms of the trust agreement and the security documents (as defined).
Particulars: The amounts including interest from time to time credited to the interest bearing deposit account held with tsb bank PLC. See the mortgage charge document for full details.
Outstanding
26 November 1992Delivered on: 2 December 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All of the company's assets (including uncalled capital) please see form 395 for full details.
Outstanding
21 September 1990Delivered on: 8 October 1990
Persons entitled: Bank of America National Trust & Savings Association

Classification: Floating charge debenture
Secured details: All monies due or to become due from the company to the chargee under a counter indemnity dated 21/9/90 and all other monies due or to become due from lilley PLC under the terms of the charge.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
21 September 1990Delivered on: 8 October 1990
Persons entitled: Trysphere Limited

Classification: Floating charge debenture
Secured details: All monies due or to become due from the company to the chargee under a guarantee dated 21/9/90 in relation to the purchase contracts (as defined.).
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
21 September 1990Delivered on: 4 October 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge.
Secured details: All monies due or to become due from the company & lilley PLC. To the chargee. Under the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
21 September 1990Delivered on: 4 October 1990
Persons entitled: The Governor and Company of the Bank of Scotand as Agent.

Classification: Floating charge
Secured details: All moneys due or to become due from the company and lilley finance limited to the chargee as agent for the banks (as defined) in terms of the guarantee of even date and £80,000,000 committed multicurrency syndicated revolving credit and guarantee facility of even date.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
21 September 1990Delivered on: 4 October 1990
Persons entitled: General Surety & Guarantee Co Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a deed of counter indemnity made on the 21ST september 1990.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

9 May 2022Bona Vacantia disclaimer (1 page)
16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2018Termination of appointment of James Alfred Earlam Johnson as a secretary on 12 July 2018 (2 pages)
18 November 2009Restoration by order of the court (3 pages)
18 November 2009Restoration by order of the court (3 pages)
22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
15 February 2005Restoration by order of the court (4 pages)
15 February 2005Restoration by order of the court (4 pages)
16 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2004First Gazette notice for compulsory strike-off (1 page)
3 August 2004First Gazette notice for compulsory strike-off (1 page)
12 August 2003Strike-off action suspended (1 page)
12 August 2003Strike-off action suspended (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
20 January 2003Receiver ceasing to act (1 page)
20 January 2003Receiver ceasing to act (1 page)
20 January 2003Receiver ceasing to act (1 page)
20 January 2003Receiver ceasing to act (1 page)
20 January 2003Receiver ceasing to act (1 page)
20 January 2003Receiver ceasing to act (1 page)
17 January 2003Receiver's abstract of receipts and payments (3 pages)
17 January 2003Receiver's abstract of receipts and payments (3 pages)
22 February 2002Receiver's abstract of receipts and payments (3 pages)
22 February 2002Receiver's abstract of receipts and payments (3 pages)
18 January 2002Receiver ceasing to act (1 page)
18 January 2002Receiver ceasing to act (1 page)
4 January 2002Receiver ceasing to act (1 page)
4 January 2002Appointment of receiver/manager (1 page)
4 January 2002Appointment of receiver/manager (1 page)
4 January 2002Receiver ceasing to act (1 page)
19 February 2001Receiver's abstract of receipts and payments (3 pages)
19 February 2001Receiver's abstract of receipts and payments (3 pages)
10 March 2000Receiver's abstract of receipts and payments (3 pages)
10 March 2000Receiver's abstract of receipts and payments (3 pages)
11 February 1999Receiver's abstract of receipts and payments (2 pages)
11 February 1999Receiver's abstract of receipts and payments (2 pages)
19 February 1998Receiver's abstract of receipts and payments (2 pages)
19 February 1998Receiver's abstract of receipts and payments (2 pages)
14 February 1997Receiver's abstract of receipts and payments (2 pages)
14 February 1997Receiver's abstract of receipts and payments (2 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
23 February 1996Receiver's abstract of receipts and payments (2 pages)
23 February 1996Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (206 pages)
15 July 1993Appointment of receiver/manager (1 page)
28 April 1993Company name changed eden construction LIMITED\certificate issued on 29/04/93 (2 pages)
28 April 1993Company name changed eden construction LIMITED\certificate issued on 29/04/93 (2 pages)
25 February 1993Director resigned (2 pages)
25 February 1993Director resigned (2 pages)
24 February 1993Registered office changed on 24/02/93 from: durranhill, carlisle, cumberland, CA1 3NR (1 page)
24 February 1993Registered office changed on 24/02/93 from: durranhill carlisle cumberland CA1 3NR (1 page)
23 September 1992Full group accounts made up to 31 December 1991 (24 pages)
23 September 1992Full group accounts made up to 31 December 1991 (24 pages)
27 July 1992New director appointed (4 pages)
27 July 1992Return made up to 25/04/92; full list of members (10 pages)
27 July 1992Return made up to 25/04/92; full list of members (10 pages)
27 July 1992New director appointed (4 pages)
2 October 1990Full group accounts made up to 31 December 1989 (36 pages)
13 September 1989Full accounts made up to 31 December 1988 (17 pages)
27 October 1988Full group accounts made up to 31 January 1988 (6 pages)
19 August 1987Full accounts made up to 31 January 1987 (9 pages)
18 October 1986Full accounts made up to 31 January 1986 (16 pages)
7 March 1968Company name changed\certificate issued on 07/03/68 (3 pages)
18 August 1955Certificate of incorporation (1 page)
18 August 1955Certificate of incorporation (1 page)