Company NameEborgate Properties Limited
Company StatusDissolved
Company Number05977780
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBrian Mackay Lilley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBallinshoe
Kirriemuir
Angus
DD8 5QG
Scotland
Director NameEdmund Charles McMahon Turner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
6 Burston Road
London
SW15 6AR
Director NameNicholas Andrew McMahon Turner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressStockton Hermitage
Malton Road
York
YO32 9TL
Secretary NameEdmund Charles McMahon Turner
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
6 Burston Road
London
SW15 6AR

Location

Registered AddressArabesque House, Monks Cross
Drive, Huntington
York
North Yorkshire
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Financials

Year2014
Net Worth£18,881
Cash£373,544
Current Liabilities£354,663

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
23 December 2010Application to strike the company off the register (3 pages)
23 December 2010Application to strike the company off the register (3 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 340
(15 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-12-09
  • GBP 340
(15 pages)
2 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
2 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 November 2008Return made up to 25/10/08; full list of members (10 pages)
12 November 2008Return made up to 25/10/08; full list of members (10 pages)
29 July 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
12 November 2007Ad 01/11/07--------- £ si 35@1=35 £ ic 340/375 (2 pages)
12 November 2007Ad 01/11/07--------- £ si 35@1=35 £ ic 340/375 (2 pages)
12 November 2007Return made up to 25/10/07; full list of members (7 pages)
12 November 2007Return made up to 25/10/07; full list of members (7 pages)
23 February 2007Ad 05/02/07--------- £ si 90@1=90 £ ic 250/340 (2 pages)
23 February 2007Accounting reference date extended from 31/10/07 to 05/04/08 (1 page)
23 February 2007Accounting reference date extended from 31/10/07 to 05/04/08 (1 page)
23 February 2007Ad 05/02/07--------- £ si 90@1=90 £ ic 250/340 (2 pages)
25 October 2006Incorporation (17 pages)
25 October 2006Incorporation (17 pages)