FRASER EAGLE PROPERTY HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

FRASER EAGLE PROPERTY HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00350702

Incorporation date

17/03/1939

Size

Group

Contacts

Registered address

Registered address

BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester, Lancashire M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1939)
dot icon10/06/2011
Final Gazette dissolved following liquidation
dot icon18/03/2011
Administrator's progress report to 2011-03-07
dot icon10/03/2011
Administrator's progress report to 2011-03-07
dot icon10/03/2011
Notice of move from Administration to Dissolution on 2011-03-03
dot icon26/10/2010
Administrator's progress report to 2010-09-09
dot icon26/10/2010
Administrator's progress report to 2010-03-05
dot icon13/04/2010
Notice of extension of period of Administration
dot icon12/03/2010
Notice of extension of period of Administration
dot icon07/10/2009
Administrator's progress report to 2009-09-09
dot icon26/05/2009
Statement of administrator's proposal
dot icon25/04/2009
Statement of affairs with form 2.14B
dot icon16/03/2009
Appointment of an administrator
dot icon16/03/2009
Registered office changed on 16/03/2009 from pendle court 4 mead way shuttleworth mead business park padiham burnley lancashire BB12 7NG
dot icon12/12/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon07/10/2008
Appointment Terminated Secretary paul mccarthy
dot icon28/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon28/04/2008
Resolutions
dot icon28/04/2008
Resolutions
dot icon11/02/2008
Return made up to 31/01/08; full list of members
dot icon23/11/2007
Certificate of change of name
dot icon20/06/2007
Group of companies' accounts made up to 2006-06-30
dot icon25/05/2007
Particulars of mortgage/charge
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Director resigned
dot icon12/09/2006
Group of companies' accounts made up to 2005-06-30
dot icon11/08/2006
Director resigned
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
Secretary resigned
dot icon22/02/2006
Return made up to 31/01/06; full list of members
dot icon22/02/2006
Director's particulars changed
dot icon24/01/2006
Director resigned
dot icon11/11/2005
Particulars of mortgage/charge
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
Registered office changed on 22/09/05 from: technology management centre saint james square accrington lancashire BB5 0RE
dot icon19/09/2005
Secretary's particulars changed;director's particulars changed
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon19/04/2005
Director resigned
dot icon17/02/2005
Return made up to 31/01/05; full list of members
dot icon24/01/2005
Director resigned
dot icon04/11/2004
Director resigned
dot icon04/11/2004
Director resigned
dot icon08/09/2004
Particulars of mortgage/charge
dot icon11/06/2004
Particulars of mortgage/charge
dot icon04/06/2004
Declaration of satisfaction of mortgage/charge
dot icon04/06/2004
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Director resigned
dot icon24/03/2004
Declaration of satisfaction of mortgage/charge
dot icon26/02/2004
Registered office changed on 26/02/04 from: ewbank house 3 cannon street accrington lancashire BB5 1NJ
dot icon24/02/2004
Particulars of mortgage/charge
dot icon09/02/2004
Return made up to 31/01/04; full list of members
dot icon09/02/2004
Director's particulars changed
dot icon05/01/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon08/12/2003
New director appointed
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New secretary appointed
dot icon19/11/2003
Secretary resigned
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon13/08/2003
Director resigned
dot icon04/07/2003
Particulars of mortgage/charge
dot icon24/06/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon11/03/2003
Particulars of mortgage/charge
dot icon08/03/2003
Particulars of mortgage/charge
dot icon21/02/2003
Return made up to 31/01/03; full list of members
dot icon21/02/2003
Director's particulars changed
dot icon02/01/2003
Full accounts made up to 2001-12-31
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New director appointed
dot icon02/09/2002
Memorandum and Articles of Association
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Director resigned
dot icon21/03/2002
Certificate of change of name
dot icon13/02/2002
Return made up to 31/01/02; full list of members
dot icon13/02/2002
Secretary's particulars changed;director's particulars changed
dot icon22/01/2002
Return made up to 31/01/01; full list of members
dot icon15/01/2002
Registered office changed on 15/01/02 from: the globe centre st james square accrington lancashire BB5 0RE
dot icon11/09/2001
Particulars of contract relating to shares
dot icon11/09/2001
Ad 29/12/00--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon11/09/2001
Nc inc already adjusted 29/12/00
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon11/09/2001
Resolutions
dot icon16/08/2001
Director's particulars changed
dot icon15/08/2001
Director resigned
dot icon29/06/2001
Secretary resigned
dot icon29/06/2001
Director resigned
dot icon29/06/2001
Director resigned
dot icon29/06/2001
New secretary appointed
dot icon29/06/2001
New director appointed
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
Full accounts made up to 1999-12-31
dot icon16/11/2000
Particulars of mortgage/charge
dot icon24/10/2000
Particulars of mortgage/charge
dot icon24/10/2000
Particulars of mortgage/charge
dot icon14/02/2000
Return made up to 31/01/00; full list of members
dot icon14/02/2000
Director's particulars changed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon20/08/1999
New director appointed
dot icon17/08/1999
Accounts for a small company made up to 1998-12-31
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon13/07/1999
New director appointed
dot icon23/03/1999
Return made up to 31/01/99; full list of members
dot icon03/11/1998
Accounts for a small company made up to 1997-12-31
dot icon30/06/1998
Certificate of change of name
dot icon29/06/1998
Registered office changed on 29/06/98 from: tanpits garage tanpits road accrington lancs BB5 4HD
dot icon12/03/1998
Return made up to 31/01/98; no change of members
dot icon29/09/1997
New director appointed
dot icon26/06/1997
Accounts for a small company made up to 1996-12-31
dot icon21/02/1997
Return made up to 31/01/97; no change of members
dot icon10/10/1996
Accounts for a small company made up to 1995-12-31
dot icon16/04/1996
Return made up to 31/01/96; full list of members
dot icon08/01/1996
Director resigned
dot icon17/10/1995
Accounts for a small company made up to 1994-12-31
dot icon24/01/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1993-12-31
dot icon08/06/1994
Auditor's resignation
dot icon27/04/1994
Accounts for a small company made up to 1993-03-31
dot icon12/04/1994
Return made up to 31/01/94; no change of members
dot icon12/04/1994
Director's particulars changed
dot icon11/04/1994
Secretary resigned;new secretary appointed
dot icon02/03/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon01/03/1993
Return made up to 31/01/93; no change of members
dot icon01/03/1993
Director's particulars changed
dot icon24/11/1992
Accounts for a small company made up to 1992-03-31
dot icon18/06/1992
Return made up to 31/01/92; full list of members
dot icon18/06/1992
Registered office changed on 18/06/92
dot icon14/01/1992
Accounts for a small company made up to 1991-03-31
dot icon16/12/1991
Return made up to 31/01/91; no change of members
dot icon15/01/1991
Accounts for a small company made up to 1990-03-31
dot icon15/01/1991
Return made up to 01/11/90; no change of members
dot icon19/10/1990
Particulars of mortgage/charge
dot icon22/05/1990
Accounts for a small company made up to 1989-03-31
dot icon22/05/1990
Return made up to 31/01/90; full list of members
dot icon01/03/1989
New director appointed
dot icon16/02/1989
Accounts for a small company made up to 1988-03-31
dot icon16/02/1989
Return made up to 13/12/88; full list of members
dot icon03/03/1988
Particulars of mortgage/charge
dot icon10/02/1988
Declaration of satisfaction of mortgage/charge
dot icon14/10/1987
Full accounts made up to 1987-03-31
dot icon14/10/1987
Return made up to 17/08/87; full list of members
dot icon25/09/1986
Particulars of mortgage/charge
dot icon26/08/1986
Accounts for a small company made up to 1986-03-31
dot icon26/08/1986
Return made up to 22/08/86; full list of members
dot icon28/10/1982
Annual return made up to 20/10/82
dot icon28/10/1982
Accounts made up to 1982-03-31
dot icon17/03/1939
Miscellaneous
dot icon17/03/1939
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2007
dot iconLast change occurred
30/06/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2007
dot iconNext account date
30/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, James Anthony John
Director
09/09/2005 - 21/12/2006
1
Marney, Paul Francis
Director
02/08/1999 - 30/06/2002
1
Royds, Michael
Director
02/08/1999 - 07/07/2003
-
Nolan, Richard John
Director
28/10/2003 - 01/08/2006
4
Nolan, Richard John
Secretary
13/11/2003 - 04/07/2006
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRASER EAGLE PROPERTY HOLDING COMPANY LIMITED

FRASER EAGLE PROPERTY HOLDING COMPANY LIMITED is an(a) Dissolved company incorporated on 17/03/1939 with the registered office located at BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester, Lancashire M3 3HF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRASER EAGLE PROPERTY HOLDING COMPANY LIMITED?

toggle

FRASER EAGLE PROPERTY HOLDING COMPANY LIMITED is currently Dissolved. It was registered on 17/03/1939 and dissolved on 10/06/2011.

Where is FRASER EAGLE PROPERTY HOLDING COMPANY LIMITED located?

toggle

FRASER EAGLE PROPERTY HOLDING COMPANY LIMITED is registered at BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester, Lancashire M3 3HF.

What does FRASER EAGLE PROPERTY HOLDING COMPANY LIMITED do?

toggle

FRASER EAGLE PROPERTY HOLDING COMPANY LIMITED operates in the Other scheduled passenger land transport (60.21 - SIC 2003) sector.

What is the latest filing for FRASER EAGLE PROPERTY HOLDING COMPANY LIMITED?

toggle

The latest filing was on 10/06/2011: Final Gazette dissolved following liquidation.