About

Registered Number: 00512124
Date of Incorporation: 08/10/1952 (72 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (5 years and 9 months ago)
Registered Address: Curo House Greenbox, Weston Hall Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AL

 

Established in 1952, E.B. Properties Ltd have registered office in Bromsgrove, Worcestershire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of this organisation are listed as Bradstreet, Caron Elizabeth, Bradstreet, Rosemary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSTREET, Caron Elizabeth 04 February 2009 - 1
BRADSTREET, Rosemary N/A 31 August 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 July 2019
CH03 - Change of particulars for secretary 01 May 2019
CH01 - Change of particulars for director 01 May 2019
CH01 - Change of particulars for director 01 May 2019
PSC04 - N/A 01 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 05 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 29 October 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 22 December 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AR01 - Annual Return 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
AA01 - Change of accounting reference date 04 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH03 - Change of particulars for secretary 04 August 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 19 July 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 28 July 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 31 August 2004
287 - Change in situation or address of Registered Office 14 April 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 21 January 2003
363a - Annual Return 21 July 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 07 April 2000
395 - Particulars of a mortgage or charge 17 November 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 05 September 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 17 November 1993
287 - Change in situation or address of Registered Office 29 January 1993
287 - Change in situation or address of Registered Office 28 January 1993
363s - Annual Return 20 January 1993
AA - Annual Accounts 20 January 1993
AA - Annual Accounts 13 May 1992
363s - Annual Return 21 January 1992
363a - Annual Return 23 April 1991
AA - Annual Accounts 10 April 1991
RESOLUTIONS - N/A 20 June 1990
MEM/ARTS - N/A 20 June 1990
AA - Annual Accounts 27 March 1990
363 - Annual Return 27 March 1990
AA - Annual Accounts 13 March 1989
363 - Annual Return 21 February 1989
363 - Annual Return 17 May 1988
AA - Annual Accounts 17 May 1988
363 - Annual Return 12 May 1987
AA - Annual Accounts 02 March 1987
AA - Annual Accounts 17 May 1986
363 - Annual Return 17 May 1986
MISC - Miscellaneous document 08 October 1952

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 1999 Outstanding

N/A

Legal mortgage 06 July 1977 Outstanding

N/A

Legal mortgage 18 October 1972 Outstanding

N/A

Legal mortgage 18 October 1972 Outstanding

N/A

Legal mortgage 18 October 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.