Liquidation
Company Information for EAGLE STAR FARMS LIMITED
CRITCHLEYS LLP BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OXFORDSHIRE, OX1 2EP,
|
Company Registration Number
00995172
Private Limited Company
Liquidation |
Company Name | |
---|---|
EAGLE STAR FARMS LIMITED | |
Legal Registered Office | |
CRITCHLEYS LLP BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OXFORDSHIRE OX1 2EP Other companies in GL52 | |
Company Number | 00995172 | |
---|---|---|
Company ID Number | 00995172 | |
Date formed | 1970-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-05-06 08:16:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EAGLE STAR FARMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ZURICH CORPORATE SECRETARY (UK) LIMITED |
||
AILEEN MATHIESON |
||
STEVEN LEWIS WALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MARK ALEXANDER RIGG |
Director | ||
JOHN MARCUS WILLCOCK |
Director | ||
STUART TYLER |
Director | ||
VINCENT JAMES RENNIE |
Director | ||
NEIL JAMES EVANS |
Director | ||
ANN CLAIRE BLUNDELL |
Company Secretary | ||
IAN RITCHIE |
Company Secretary | ||
AMANDA LOUISE KNOTT |
Company Secretary | ||
CORINA KATHERINE ROSS |
Company Secretary | ||
HELEN FRANCES LEIGH ROGERS |
Company Secretary | ||
JAYNE MICHELLE MEACHAM |
Company Secretary | ||
ANDREW DAVID STRANG |
Director | ||
ALAN PAUL BUSSON |
Company Secretary | ||
NIGEL LOWE |
Company Secretary | ||
LILY OLISA HOLDING |
Company Secretary | ||
MARGARET ELIZABETH GIBBON |
Company Secretary | ||
ROBERT WALTER ALLEN |
Director | ||
IAN DOUGLAS MACRAE |
Director | ||
JAMES ANTHONY WILTSHIRE |
Company Secretary | ||
ANTHONY JOHN RUSSELL |
Director | ||
JEREMY ALEXANDER JAMES FRASER BURNETT RAE |
Director | ||
RODERICK JOHN GRAEME BUSHELL |
Director | ||
CHRISTOPHER WALTER LAIDLAW |
Director | ||
DAVID ARTHUR LANCASTER |
Company Secretary | ||
ROGER HEDLEY WHALLEY |
Director | ||
MYLES GIBSON |
Director | ||
RICHARD MOLINEUX KITSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EFS FINANCIAL SERVICES LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2000-12-29 | Active | |
ENDSLEIGH PENSION TRUSTEE LIMITED | Company Secretary | 2018-03-26 | CURRENT | 2006-05-05 | Active | |
ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED | Company Secretary | 2017-03-28 | CURRENT | 1904-09-15 | Active | |
DUNBAR ASSETS LIMITED | Company Secretary | 2016-01-24 | CURRENT | 1969-11-20 | Liquidation | |
ASHDALE LAND AND PROPERTY COMPANY LIMITED | Company Secretary | 2015-09-28 | CURRENT | 1949-07-15 | Active | |
ZURICH WHITELEY TRUST LIMITED | Company Secretary | 2015-09-23 | CURRENT | 1959-03-11 | Liquidation | |
ZURICH INSURANCE COMPANY (U.K.) LIMITED | Company Secretary | 2015-09-23 | CURRENT | 1942-11-02 | Active | |
EAGLE STAR SECURITIES LIMITED | Company Secretary | 2015-09-18 | CURRENT | 1992-11-20 | Liquidation | |
ZURICH WHITELEY INVESTMENT TRUST LIMITED | Company Secretary | 2015-09-18 | CURRENT | 1962-04-17 | Liquidation | |
ZURICH SPECIALTIES LONDON LIMITED | Company Secretary | 2015-09-17 | CURRENT | 1989-05-24 | Active | |
ZURICH BUILDING CONTROL SERVICES LIMITED | Company Secretary | 2015-09-17 | CURRENT | 2004-02-13 | Active | |
LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) | Company Secretary | 2015-09-17 | CURRENT | 1878-11-16 | Active | |
ZGEE14 LIMITED | Company Secretary | 2015-09-17 | CURRENT | 1952-12-01 | Active | |
ZGEE15 LIMITED | Company Secretary | 2015-09-17 | CURRENT | 1955-11-18 | Liquidation | |
WREN INVESTMENTS LIMITED | Company Secretary | 2015-09-17 | CURRENT | 1970-12-23 | Liquidation | |
ESI FINANCING LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2000-11-20 | Liquidation | |
ZSL FINANCING LIMITED | Company Secretary | 2015-09-14 | CURRENT | 2000-11-29 | Liquidation | |
ZURICH INTERNATIONAL (UK) LIMITED | Company Secretary | 2015-09-14 | CURRENT | 1894-06-11 | Active | |
NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED | Company Secretary | 2015-09-11 | CURRENT | 1921-03-01 | Active | |
SUNLEY HOMES LIMITED | Company Secretary | 2015-08-17 | CURRENT | 1940-07-30 | Liquidation | |
ZURICH MANAGEMENT SERVICES LIMITED | Company Secretary | 2015-08-12 | CURRENT | 1992-08-19 | Active | |
TRUST COMPANY OF SCOTLAND LIMITED (THE) | Company Secretary | 2015-08-12 | CURRENT | 1913-01-15 | Liquidation | |
EAGLE STAR DIRECT (CAMBERLEY) LIMITED | Company Secretary | 2015-07-28 | CURRENT | 1987-05-15 | Liquidation | |
ZURICH PROFESSIONAL LIMITED | Company Secretary | 2015-07-28 | CURRENT | 1998-05-28 | Active | |
EAGLE STAR DIRECT SERVICES LIMITED | Company Secretary | 2015-07-28 | CURRENT | 1999-09-16 | Liquidation | |
ZURICH GSG LIMITED | Company Secretary | 2015-07-28 | CURRENT | 1943-01-01 | Active | |
ZURICH GSH LIMITED | Company Secretary | 2015-07-28 | CURRENT | 1969-09-22 | Active | |
ZGEE3 LIMITED | Company Secretary | 2015-07-28 | CURRENT | 1962-08-14 | Liquidation | |
ZURICH GLOBAL CORPORATE UK LIMITED | Company Secretary | 2015-07-09 | CURRENT | 1996-05-30 | Active | |
ZURICH TRANSITIONAL SERVICES LIMITED | Company Secretary | 2015-07-09 | CURRENT | 2001-01-29 | Active | |
TENNYSON INSURANCE LIMITED | Company Secretary | 2015-06-30 | CURRENT | 1995-02-28 | Active | |
ZPC CAPITAL LIMITED | Company Secretary | 2015-06-15 | CURRENT | 1988-10-17 | Active | |
ZURICH EMPLOYMENT SERVICES LIMITED | Company Secretary | 2015-06-12 | CURRENT | 1929-11-22 | Active | |
ZURICH HOLDINGS (UK) LIMITED | Company Secretary | 2015-06-11 | CURRENT | 1988-10-18 | Active | |
ZURICH UK GENERAL EMPLOYEE SERVICES LIMITED | Company Secretary | 2015-06-09 | CURRENT | 1999-09-16 | Active | |
ZURICH UK GENERAL SERVICES LIMITED | Company Secretary | 2015-06-09 | CURRENT | 1999-09-16 | Active | |
ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED | Company Secretary | 2014-09-22 | CURRENT | 1993-12-22 | Active | |
ZURICH ADVICE NETWORK LIMITED | Company Secretary | 2014-09-08 | CURRENT | 1951-03-09 | Active | |
ZURICH COMMUNITY TRUST (UK) LIMITED | Company Secretary | 2014-07-03 | CURRENT | 1973-12-31 | Active | |
ZURICH GENERAL PARTNER (SCOTLAND) LIMITED | Company Secretary | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
ZURICH PROJECT FINANCE (UK) LIMITED | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
EMBARK INVESTMENTS LIMITED | Company Secretary | 2014-05-22 | CURRENT | 1997-06-09 | Active | |
ALLIED DUNBAR HEALTHCARE MARKETING LIMITED | Company Secretary | 2014-04-09 | CURRENT | 1991-03-19 | Liquidation | |
ALLIED DUNBAR ASSURANCE PLC | Company Secretary | 2014-04-07 | CURRENT | 1965-11-30 | Active | |
ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED | Company Secretary | 2014-04-07 | CURRENT | 1987-01-13 | Liquidation | |
EAGLE STAR HOLDINGS LIMITED | Company Secretary | 2014-04-01 | CURRENT | 1979-02-22 | Active | |
ZURICH FINANCIAL SERVICES (UKISA) LIMITED | Company Secretary | 2014-03-25 | CURRENT | 1984-11-05 | Active | |
ZURICH FINANCE (UK) PLC | Company Secretary | 2014-03-18 | CURRENT | 2002-06-18 | Active | |
EAGLE STAR (LEASING) LIMITED | Company Secretary | 2014-03-17 | CURRENT | 1983-05-18 | Active | |
GROVEWOOD PROPERTY HOLDINGS LIMITED | Company Secretary | 2014-03-17 | CURRENT | 1935-03-14 | Active | |
ACCESS FRANCHISE MANAGEMENT LIMITED | Company Secretary | 2014-03-17 | CURRENT | 1957-11-22 | Active | |
ZURICH PENSION TRUSTEES LIMITED | Company Secretary | 2014-03-17 | CURRENT | 1944-08-17 | Active | |
EMPLOYEE SERVICES LIMITED | Company Secretary | 2014-03-13 | CURRENT | 1980-08-27 | Active | |
ZURICH PENSIONS MANAGEMENT LIMITED | Company Secretary | 2014-03-13 | CURRENT | 2001-01-30 | Active | |
EAGLE STAR ESTATES LIMITED | Company Secretary | 2014-03-10 | CURRENT | 1990-06-13 | Liquidation | |
STERLING ISA MANAGERS (NOMINEES) LIMITED | Company Secretary | 2014-02-24 | CURRENT | 2000-11-22 | Active | |
ZURICH INTERNATIONAL SOLUTIONS LIMITED | Company Secretary | 2014-02-20 | CURRENT | 1986-08-11 | Liquidation | |
ZURICH ASSURANCE LTD | Company Secretary | 2014-02-20 | CURRENT | 1990-01-02 | Active | |
ZURICH INTERMEDIARY GROUP LIMITED | Company Secretary | 2014-02-18 | CURRENT | 1985-04-29 | Active | |
STERLING ISA MANAGERS LIMITED | Company Secretary | 2014-02-13 | CURRENT | 1989-06-15 | Active | |
ZURICH FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2014-02-11 | CURRENT | 2001-08-02 | Liquidation | |
MENTIONLAND LIMITED | Company Secretary | 2014-02-11 | CURRENT | 1983-01-20 | Liquidation | |
EAGLE STAR GROUP HOLDINGS LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1962-09-06 | Liquidation | |
EAGLE STAR FORESTS LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1978-05-09 | Liquidation | |
LOGOBROOK LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1983-01-17 | Liquidation | |
EAGLE STAR LOANS LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1985-05-13 | Liquidation | |
DUNBAR SPORTS AND SOCIAL CLUB LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1986-03-06 | Liquidation | |
EAGLE STAR COMPUTER SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1987-03-09 | Liquidation | |
EAGLE STAR MORTGAGES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1988-12-08 | Liquidation | |
EAGLE STAR GROUP SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1989-10-20 | Active | |
ZURICH TRAINING AND DEVELOPMENT SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1991-06-27 | Liquidation | |
ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1997-02-07 | Liquidation | |
ZURICH LEISURE SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2000-02-29 | Liquidation | |
ALLIED DUNBAR FINANCIAL SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1975-04-21 | Active | |
ALLIED DUNBAR PROPERTY SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1940-07-27 | Liquidation | |
ALLIED DUNBAR PROVIDENT PLC | Company Secretary | 2014-02-10 | CURRENT | 1964-06-01 | Active | |
ALLIED DUNBAR ASSET MANAGEMENT LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1975-09-24 | Liquidation | |
MERITCLASS INVESTMENTS LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1985-11-12 | Liquidation | |
COMMUNITY TRUST SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1991-08-08 | Liquidation | |
EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1997-08-20 | Liquidation | |
ZURICH ASSURANCE (2004) LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1975-11-19 | Liquidation | |
ZURICH COMPUTER SERVICES LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1982-10-20 | Liquidation | |
ZGEE16 LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1982-01-27 | Active | |
HAWKCENTRAL LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1988-08-17 | Active | |
GROVEWOOD ENGINEERING LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1936-11-10 | Liquidation | |
GRAPHENE CAPITAL PARTNERS LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1982-11-11 | Active | |
NEARHEATH LIMITED | Company Secretary | 2014-02-10 | CURRENT | 1984-05-04 | Active | |
ALLIED ZURICH LIMITED | Company Secretary | 2014-02-07 | CURRENT | 1998-03-05 | Active | |
ZURICH TRUSTEE COMPANY (UK) LIMITED | Company Secretary | 2014-02-04 | CURRENT | 2001-07-03 | Liquidation | |
ZURICH FINANCIAL SERVICES (UKISA) NOMINEES LIMITED | Company Secretary | 2014-02-03 | CURRENT | 1997-02-07 | Active | |
EAGLE STAR ESTATES LIMITED | Director | 2017-03-23 | CURRENT | 1990-06-13 | Liquidation | |
ZURICH FINANCE (UK) PLC | Director | 2017-03-13 | CURRENT | 2002-06-18 | Active | |
STERLING ISA MANAGERS (NOMINEES) LIMITED | Director | 2017-02-27 | CURRENT | 2000-11-22 | Active | |
EAGLE STAR (LEASING) LIMITED | Director | 2016-04-01 | CURRENT | 1983-05-18 | Active | |
ALLIED DUNBAR ASSURANCE PLC | Director | 2016-04-01 | CURRENT | 1965-11-30 | Active | |
THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON | Director | 2015-03-20 | CURRENT | 2008-02-14 | Active | |
EAGLE STAR ESTATES LIMITED | Director | 2014-04-08 | CURRENT | 1990-06-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/19 FROM The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AILEEN MATHIESON | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN LEWIS WALL | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE DENISE MURPHY | |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES | |
PSC02 | Notification of Zurich Assurance Ltd as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Aileen Mathieson on 2017-07-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES RIGG | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED AILEEN MATHIESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART TYLER | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Stuart Tyler on 2014-08-19 | |
AP01 | DIRECTOR APPOINTED MR STUART TYLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT JAMES RENNIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS | |
AP01 | DIRECTOR APPOINTED MR STEVEN LEWIS WALL | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 02/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 10/03/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE | |
AP04 | CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UK LIFE CENTRE STATION ROAD SWINDON WILTSHIRE SN1 1EL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMANDA KNOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CORINA ROSS | |
AP03 | SECRETARY APPOINTED MR IAN RITCHIE | |
AP03 | SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES EVANS / 02/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES RENNIE / 02/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE KNOTT / 02/04/2013 | |
AR01 | 02/04/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES RENNIE / 21/11/2012 | |
AR01 | 02/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS WILLCOCK / 07/05/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN ROGERS | |
AR01 | 02/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED CORINA KATHERINE ROSS | |
AR01 | 02/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RIGG / 24/04/2009 | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / AMANDA CRAWFORD / 18/12/2008 | |
288a | SECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS | |
288b | APPOINTMENT TERMINATED SECRETARY JAYNE MEACHAM | |
288a | DIRECTOR APPOINTED VINCENT JAMES RENNIE | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JAMES MARK ALEXANDER RIGG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW STRANG | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Notices to Creditors | 2019-04-02 |
Appointment of Liquidators | 2019-04-02 |
Resolutions for Winding-up | 2019-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAGLE STAR FARMS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EAGLE STAR FARMS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EAGLE STAR FARMS LIMITED | Event Date | 2019-03-21 |
Notice is hereby given that creditors of the Company are required, on or before 23 April 2019 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Critchleys, Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 21 March 2019 Office Holder Details: Lawrence King (IP No. 10452 ) and Milan Vuceljic (IP No. 20172 ) both of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP Further details contact: The Joint Liquidators, Email: insolvency@critchleys.co.uk or Tel: 01865 261100 . Alternative contact: Laura Bedwell. Ag EG122340 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EAGLE STAR FARMS LIMITED | Event Date | 2019-03-21 |
Lawrence King (IP No. 10452 ) and Milan Vuceljic (IP No. 20172 ) both of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP : Ag EG122340 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EAGLE STAR FARMS LIMITED | Event Date | 2019-03-21 |
Notice is hereby given that the following resolutions were passed on 21 March 2019 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Lawrence King (IP No. 10452 ) and Milan Vuceljic (IP No. 20172 ) both of Critchleys , Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP be and are hereby appointed as Joint Liquidators of the Company for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone." Further details contact: The Joint Liquidators, Email: insolvency@critchleys.co.uk or Tel: 01865 261100 . Alternative contact: Laura Bedwell. Ag EG122340 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |