Company NameEaglescliffe Properties Limited
DirectorAlexander Neville Hall
Company StatusLiquidation
Company Number04880870
CategoryPrivate Limited Company
Incorporation Date28 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Neville Hall
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2017(13 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. .
.
Director NamePaul Ellershaw
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Leven Road
Yarm
TS15 9JE
Director NameMr Stuart David Arnold
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House
Enterprise Industrial Park
Durham Lane Eaglescliffe
Teeside
TS16 0PS
Secretary NamePaul Ellershaw
NationalityBritish
StatusResigned
Appointed28 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Leven Road
Yarm
TS15 9JE
Secretary NameMr Alexander Neville Hall
StatusResigned
Appointed01 January 2009(5 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 August 2015)
RoleCompany Director
Correspondence Address9 Love Lane
Rothwell
Leeds
West Yorkshire
LS26 0NZ
Director NameMrs Laura Jane Arnold
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(11 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House
Enterprise Industrial Park
Durham Lane Eaglescliffe
Teeside
TS16 0PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01642 788883
Telephone regionMiddlesbrough

Location

Registered AddressLevel Q, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

20k at £1S. Arnold
100.00%
Ordinary

Financials

Year2014
Net Worth£102,983
Cash£359
Current Liabilities£1,876,313

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

19 November 2007Delivered on: 1 December 2007
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the client to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a dalton airfield industrial estate dalton north yorkshire t/no NYK246099,land and buildings lying to the east of durham lane eaglescliffe stockton on tees t/no CE75979. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 May 2006Delivered on: 1 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings lying to the east of durham lane t/no CE75979. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 July 2004Delivered on: 20 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a dalton airfield industrial estate thirsk north yorkshire t/n nyk 246099. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 July 2004Delivered on: 7 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the east of durham lane eaglescliffe stockton-on-tees t/no CE75979. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 May 2004Delivered on: 11 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
8 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
19 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
25 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
4 January 2018Satisfaction of charge 4 in full (2 pages)
3 January 2018Registered office address changed from Enterprise House Enterprise Industrial Park Durham Lane Eaglescliffe Teeside TS16 0PS to Unit 1D Lockheed Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3BP on 3 January 2018 (1 page)
3 January 2018Satisfaction of charge 1 in full (1 page)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 April 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
19 April 2017Termination of appointment of Laura Jane Arnold as a director on 2 March 2017 (1 page)
19 April 2017Appointment of Mr Alexander Neville Hall as a director on 1 March 2017
  • ANNOTATION Part Rectified The service address was removed from the public register on 26/11/2019 as it was factually inaccurate or was derived from something factually inaccurate.
(3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20,000
(3 pages)
12 April 2016Appointment of Mrs Laura Jane Arnold as a director on 14 March 2015 (2 pages)
12 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20,000
(3 pages)
12 April 2016Appointment of Mrs Laura Jane Arnold as a director on 14 March 2015 (2 pages)
8 April 2016Termination of appointment of Stuart David Arnold as a director on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Stuart David Arnold as a director on 8 April 2016 (1 page)
28 August 2015Termination of appointment of Alexander Neville Hall as a secretary on 14 August 2015 (1 page)
28 August 2015Termination of appointment of Alexander Neville Hall as a secretary on 14 August 2015 (1 page)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 20,000
(3 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 20,000
(3 pages)
7 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 20,000
(3 pages)
6 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 20,000
(3 pages)
2 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
2 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
24 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20,000
(3 pages)
24 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20,000
(3 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 October 2012Director's details changed for Mr Stuart David Arnold on 1 July 2012 (2 pages)
31 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
31 October 2012Director's details changed for Mr Stuart David Arnold on 1 July 2012 (2 pages)
31 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (3 pages)
31 October 2012Director's details changed for Mr Stuart David Arnold on 1 July 2012 (2 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (14 pages)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
16 January 2012Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Termination of appointment of Paul Ellershaw as a director (1 page)
21 October 2009Termination of appointment of Paul Ellershaw as a director (1 page)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
22 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
22 September 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
5 February 2009Secretary appointed mr alexander neville hall (1 page)
5 February 2009Secretary appointed mr alexander neville hall (1 page)
5 February 2009Return made up to 28/08/08; full list of members (4 pages)
5 February 2009Appointment terminated secretary paul ellershaw (1 page)
5 February 2009Appointment terminated secretary paul ellershaw (1 page)
5 February 2009Return made up to 28/08/08; full list of members (4 pages)
10 March 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
10 March 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
1 December 2007Particulars of mortgage/charge (5 pages)
1 December 2007Particulars of mortgage/charge (5 pages)
19 September 2007Return made up to 28/08/07; full list of members (3 pages)
19 September 2007Return made up to 28/08/07; full list of members (3 pages)
3 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
3 July 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
3 June 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
3 June 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
1 November 2006Return made up to 28/08/06; full list of members (3 pages)
1 November 2006Return made up to 28/08/06; full list of members (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
1 June 2006Particulars of mortgage/charge (3 pages)
17 January 2006Registered office changed on 17/01/06 from: 18 leven road, yarm, north yorkshire, TS15 9JE (1 page)
17 January 2006Return made up to 28/08/05; full list of members (9 pages)
17 January 2006Return made up to 28/08/05; full list of members (9 pages)
17 January 2006Registered office changed on 17/01/06 from: 18 leven road yarm north yorkshire TS15 9JE (1 page)
21 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
21 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
15 June 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
15 June 2005Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
14 January 2005Return made up to 28/08/04; full list of members (8 pages)
14 January 2005Return made up to 28/08/04; full list of members (8 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
20 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Registered office changed on 08/07/04 from: 43-45 yarm lane stockton on tees TS18 3EA (1 page)
8 July 2004Registered office changed on 08/07/04 from: 43-45 yarm lane, stockton on tees, TS18 3EA (1 page)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
28 August 2003Incorporation (17 pages)
28 August 2003Incorporation (17 pages)