Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAGLE STAR FARMS LIMITED
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 Overview

About Eagle Star Farms Ltd
EAGLE STAR FARMS LIMITED was founded on 1970-11-24 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Eagle Star Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE STAR FARMS LIMITED
Is this data useful to you?
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.
Companies with same name EAGLE STAR FARMS LIMITED
The following companies were found which have the same name as EAGLE STAR FARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAGLE STAR FARMS LIMITED Unknown

Company Officers of EAGLE STAR FARMS LIMITED

Current Directors
Officer Role Date Appointed
ZURICH CORPORATE SECRETARY (UK) LIMITED
Company Secretary 2014-03-10
AILEEN MATHIESON
Director 2017-03-23
STEVEN LEWIS WALL
Director 2014-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MARK ALEXANDER RIGG
Director 2008-03-05 2018-01-08
JOHN MARCUS WILLCOCK
Director 2002-09-09 2018-01-08
STUART TYLER
Director 2014-08-05 2017-01-31
VINCENT JAMES RENNIE
Director 2008-03-05 2014-08-05
NEIL JAMES EVANS
Director 2002-05-15 2014-04-08
ANN CLAIRE BLUNDELL
Company Secretary 2013-07-25 2014-03-10
IAN RITCHIE
Company Secretary 2013-07-25 2014-03-10
AMANDA LOUISE KNOTT
Company Secretary 2006-09-29 2013-07-25
CORINA KATHERINE ROSS
Company Secretary 2011-03-04 2013-07-25
HELEN FRANCES LEIGH ROGERS
Company Secretary 2008-07-14 2011-12-02
JAYNE MICHELLE MEACHAM
Company Secretary 2006-11-01 2008-05-02
ANDREW DAVID STRANG
Director 1994-06-27 2008-03-05
ALAN PAUL BUSSON
Company Secretary 2006-03-13 2006-09-29
NIGEL LOWE
Company Secretary 2005-06-23 2006-03-13
LILY OLISA HOLDING
Company Secretary 2003-08-12 2005-06-23
MARGARET ELIZABETH GIBBON
Company Secretary 1999-05-31 2003-08-12
ROBERT WALTER ALLEN
Director 1994-06-27 2002-09-09
IAN DOUGLAS MACRAE
Director 1998-04-30 2002-05-16
JAMES ANTHONY WILTSHIRE
Company Secretary 1995-03-20 1999-05-31
ANTHONY JOHN RUSSELL
Director 1992-05-01 1998-04-30
JEREMY ALEXANDER JAMES FRASER BURNETT RAE
Director 1994-06-27 1997-07-10
RODERICK JOHN GRAEME BUSHELL
Director 1992-05-01 1997-06-30
CHRISTOPHER WALTER LAIDLAW
Director 1993-08-01 1995-09-18
DAVID ARTHUR LANCASTER
Company Secretary 1992-05-01 1995-03-20
ROGER HEDLEY WHALLEY
Director 1992-05-01 1994-03-23
MYLES GIBSON
Director 1992-05-01 1993-07-31
RICHARD MOLINEUX KITSON
Director 1992-05-01 1992-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZURICH CORPORATE SECRETARY (UK) LIMITED EFS FINANCIAL SERVICES LIMITED Company Secretary 2018-03-26 CURRENT 2000-12-29 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ENDSLEIGH PENSION TRUSTEE LIMITED Company Secretary 2018-03-26 CURRENT 2006-05-05 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED Company Secretary 2017-03-28 CURRENT 1904-09-15 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED DUNBAR ASSETS LIMITED Company Secretary 2016-01-24 CURRENT 1969-11-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ASHDALE LAND AND PROPERTY COMPANY LIMITED Company Secretary 2015-09-28 CURRENT 1949-07-15 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH WHITELEY TRUST LIMITED Company Secretary 2015-09-23 CURRENT 1959-03-11 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INSURANCE COMPANY (U.K.) LIMITED Company Secretary 2015-09-23 CURRENT 1942-11-02 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR SECURITIES LIMITED Company Secretary 2015-09-18 CURRENT 1992-11-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH WHITELEY INVESTMENT TRUST LIMITED Company Secretary 2015-09-18 CURRENT 1962-04-17 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH SPECIALTIES LONDON LIMITED Company Secretary 2015-09-17 CURRENT 1989-05-24 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH BUILDING CONTROL SERVICES LIMITED Company Secretary 2015-09-17 CURRENT 2004-02-13 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) Company Secretary 2015-09-17 CURRENT 1878-11-16 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE14 LIMITED Company Secretary 2015-09-17 CURRENT 1952-12-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE15 LIMITED Company Secretary 2015-09-17 CURRENT 1955-11-18 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED WREN INVESTMENTS LIMITED Company Secretary 2015-09-17 CURRENT 1970-12-23 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ESI FINANCING LIMITED Company Secretary 2015-09-14 CURRENT 2000-11-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZSL FINANCING LIMITED Company Secretary 2015-09-14 CURRENT 2000-11-29 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INTERNATIONAL (UK) LIMITED Company Secretary 2015-09-14 CURRENT 1894-06-11 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED Company Secretary 2015-09-11 CURRENT 1921-03-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED SUNLEY HOMES LIMITED Company Secretary 2015-08-17 CURRENT 1940-07-30 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH MANAGEMENT SERVICES LIMITED Company Secretary 2015-08-12 CURRENT 1992-08-19 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED TRUST COMPANY OF SCOTLAND LIMITED (THE) Company Secretary 2015-08-12 CURRENT 1913-01-15 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR DIRECT (CAMBERLEY) LIMITED Company Secretary 2015-07-28 CURRENT 1987-05-15 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PROFESSIONAL LIMITED Company Secretary 2015-07-28 CURRENT 1998-05-28 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR DIRECT SERVICES LIMITED Company Secretary 2015-07-28 CURRENT 1999-09-16 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GSG LIMITED Company Secretary 2015-07-28 CURRENT 1943-01-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GSH LIMITED Company Secretary 2015-07-28 CURRENT 1969-09-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE3 LIMITED Company Secretary 2015-07-28 CURRENT 1962-08-14 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GLOBAL CORPORATE UK LIMITED Company Secretary 2015-07-09 CURRENT 1996-05-30 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH TRANSITIONAL SERVICES LIMITED Company Secretary 2015-07-09 CURRENT 2001-01-29 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED TENNYSON INSURANCE LIMITED Company Secretary 2015-06-30 CURRENT 1995-02-28 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZPC CAPITAL LIMITED Company Secretary 2015-06-15 CURRENT 1988-10-17 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH EMPLOYMENT SERVICES LIMITED Company Secretary 2015-06-12 CURRENT 1929-11-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH HOLDINGS (UK) LIMITED Company Secretary 2015-06-11 CURRENT 1988-10-18 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH UK GENERAL EMPLOYEE SERVICES LIMITED Company Secretary 2015-06-09 CURRENT 1999-09-16 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH UK GENERAL SERVICES LIMITED Company Secretary 2015-06-09 CURRENT 1999-09-16 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED Company Secretary 2014-09-22 CURRENT 1993-12-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH ADVICE NETWORK LIMITED Company Secretary 2014-09-08 CURRENT 1951-03-09 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH COMMUNITY TRUST (UK) LIMITED Company Secretary 2014-07-03 CURRENT 1973-12-31 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GENERAL PARTNER (SCOTLAND) LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PROJECT FINANCE (UK) LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EMBARK INVESTMENTS LIMITED Company Secretary 2014-05-22 CURRENT 1997-06-09 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR HEALTHCARE MARKETING LIMITED Company Secretary 2014-04-09 CURRENT 1991-03-19 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR ASSURANCE PLC Company Secretary 2014-04-07 CURRENT 1965-11-30 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED Company Secretary 2014-04-07 CURRENT 1987-01-13 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR HOLDINGS LIMITED Company Secretary 2014-04-01 CURRENT 1979-02-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES (UKISA) LIMITED Company Secretary 2014-03-25 CURRENT 1984-11-05 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCE (UK) PLC Company Secretary 2014-03-18 CURRENT 2002-06-18 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR (LEASING) LIMITED Company Secretary 2014-03-17 CURRENT 1983-05-18 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED GROVEWOOD PROPERTY HOLDINGS LIMITED Company Secretary 2014-03-17 CURRENT 1935-03-14 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ACCESS FRANCHISE MANAGEMENT LIMITED Company Secretary 2014-03-17 CURRENT 1957-11-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PENSION TRUSTEES LIMITED Company Secretary 2014-03-17 CURRENT 1944-08-17 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EMPLOYEE SERVICES LIMITED Company Secretary 2014-03-13 CURRENT 1980-08-27 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PENSIONS MANAGEMENT LIMITED Company Secretary 2014-03-13 CURRENT 2001-01-30 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR ESTATES LIMITED Company Secretary 2014-03-10 CURRENT 1990-06-13 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED STERLING ISA MANAGERS (NOMINEES) LIMITED Company Secretary 2014-02-24 CURRENT 2000-11-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INTERNATIONAL SOLUTIONS LIMITED Company Secretary 2014-02-20 CURRENT 1986-08-11 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH ASSURANCE LTD Company Secretary 2014-02-20 CURRENT 1990-01-02 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INTERMEDIARY GROUP LIMITED Company Secretary 2014-02-18 CURRENT 1985-04-29 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED STERLING ISA MANAGERS LIMITED Company Secretary 2014-02-13 CURRENT 1989-06-15 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL MANAGEMENT LIMITED Company Secretary 2014-02-11 CURRENT 2001-08-02 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED MENTIONLAND LIMITED Company Secretary 2014-02-11 CURRENT 1983-01-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR GROUP HOLDINGS LIMITED Company Secretary 2014-02-10 CURRENT 1962-09-06 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR FORESTS LIMITED Company Secretary 2014-02-10 CURRENT 1978-05-09 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED LOGOBROOK LIMITED Company Secretary 2014-02-10 CURRENT 1983-01-17 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR LOANS LIMITED Company Secretary 2014-02-10 CURRENT 1985-05-13 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED DUNBAR SPORTS AND SOCIAL CLUB LIMITED Company Secretary 2014-02-10 CURRENT 1986-03-06 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR COMPUTER SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1987-03-09 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR MORTGAGES LIMITED Company Secretary 2014-02-10 CURRENT 1988-12-08 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR GROUP SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1989-10-20 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH TRAINING AND DEVELOPMENT SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1991-06-27 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1997-02-07 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH LEISURE SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 2000-02-29 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR FINANCIAL SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1975-04-21 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR PROPERTY SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1940-07-27 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR PROVIDENT PLC Company Secretary 2014-02-10 CURRENT 1964-06-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR ASSET MANAGEMENT LIMITED Company Secretary 2014-02-10 CURRENT 1975-09-24 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED MERITCLASS INVESTMENTS LIMITED Company Secretary 2014-02-10 CURRENT 1985-11-12 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED COMMUNITY TRUST SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1991-08-08 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED Company Secretary 2014-02-10 CURRENT 1997-08-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH ASSURANCE (2004) LIMITED Company Secretary 2014-02-10 CURRENT 1975-11-19 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH COMPUTER SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1982-10-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE16 LIMITED Company Secretary 2014-02-10 CURRENT 1982-01-27 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED HAWKCENTRAL LIMITED Company Secretary 2014-02-10 CURRENT 1988-08-17 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED GROVEWOOD ENGINEERING LIMITED Company Secretary 2014-02-10 CURRENT 1936-11-10 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED GRAPHENE CAPITAL PARTNERS LIMITED Company Secretary 2014-02-10 CURRENT 1982-11-11 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED NEARHEATH LIMITED Company Secretary 2014-02-10 CURRENT 1984-05-04 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED ZURICH LIMITED Company Secretary 2014-02-07 CURRENT 1998-03-05 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH TRUSTEE COMPANY (UK) LIMITED Company Secretary 2014-02-04 CURRENT 2001-07-03 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES (UKISA) NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 1997-02-07 Active
AILEEN MATHIESON EAGLE STAR ESTATES LIMITED Director 2017-03-23 CURRENT 1990-06-13 Liquidation
AILEEN MATHIESON ZURICH FINANCE (UK) PLC Director 2017-03-13 CURRENT 2002-06-18 Active
AILEEN MATHIESON STERLING ISA MANAGERS (NOMINEES) LIMITED Director 2017-02-27 CURRENT 2000-11-22 Active
STEVEN LEWIS WALL EAGLE STAR (LEASING) LIMITED Director 2016-04-01 CURRENT 1983-05-18 Active
STEVEN LEWIS WALL ALLIED DUNBAR ASSURANCE PLC Director 2016-04-01 CURRENT 1965-11-30 Active
STEVEN LEWIS WALL THE COMMUNITY FOUNDATION FOR WILTSHIRE & SWINDON Director 2015-03-20 CURRENT 2008-02-14 Active
STEVEN LEWIS WALL EAGLE STAR ESTATES LIMITED Director 2014-04-08 CURRENT 1990-06-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX
2019-04-12600Appointment of a voluntary liquidator
2019-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-21
2019-04-12LIQ01Voluntary liquidation declaration of solvency
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN MATHIESON
2018-09-12AP01DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LEWIS WALL
2018-09-10AP01DIRECTOR APPOINTED MRS CHARLOTTE DENISE MURPHY
2018-04-12LATEST SOC12/04/18 STATEMENT OF CAPITAL;GBP 100000
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-04-12PSC02Notification of Zurich Assurance Ltd as a person with significant control on 2016-04-06
2018-03-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-25CH01Director's details changed for Aileen Mathieson on 2017-07-14
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLCOCK
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RIGG
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-27AP01DIRECTOR APPOINTED AILEEN MATHIESON
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART TYLER
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-25AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-10AR0102/04/15 ANNUAL RETURN FULL LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-19CH01Director's details changed for Mr Stuart Tyler on 2014-08-19
2014-08-05AP01DIRECTOR APPOINTED MR STUART TYLER
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT JAMES RENNIE
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS
2014-04-09AP01DIRECTOR APPOINTED MR STEVEN LEWIS WALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-03AR0102/04/14 FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-14RES01ADOPT ARTICLES 10/03/2014
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE
2014-03-10AP04CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UK LIFE CENTRE STATION ROAD SWINDON WILTSHIRE SN1 1EL
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY AMANDA KNOTT
2013-08-06TM02APPOINTMENT TERMINATED, SECRETARY CORINA ROSS
2013-08-06AP03SECRETARY APPOINTED MR IAN RITCHIE
2013-08-06AP03SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL
2013-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES EVANS / 02/04/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES RENNIE / 02/04/2013
2013-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE KNOTT / 02/04/2013
2013-04-29AR0102/04/13 FULL LIST
2013-04-25AD03REGISTER(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
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11AD02SAIL ADDRESS CREATED
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES RENNIE / 21/11/2012
2012-04-30AR0102/04/12 FULL LIST
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARCUS WILLCOCK / 07/05/2010
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY HELEN ROGERS
2011-05-13AR0102/04/11 FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AP03SECRETARY APPOINTED CORINA KATHERINE ROSS
2010-04-26AR0102/04/10 FULL LIST
2010-03-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES RIGG / 24/04/2009
2009-04-30363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-01-22288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA CRAWFORD / 18/12/2008
2008-09-16288aSECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY JAYNE MEACHAM
2008-07-03288aDIRECTOR APPOINTED VINCENT JAMES RENNIE
2008-04-30363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-04-11288aDIRECTOR APPOINTED JAMES MARK ALEXANDER RIGG
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW STRANG
2007-05-02363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-04288cSECRETARY'S PARTICULARS CHANGED
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-08288cSECRETARY'S PARTICULARS CHANGED
2006-12-05288aNEW SECRETARY APPOINTED
2006-11-06288aNEW SECRETARY APPOINTED
2006-11-06288bSECRETARY RESIGNED
2006-05-09363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-04-25288bSECRETARY RESIGNED
2006-04-21288aNEW SECRETARY APPOINTED
2006-04-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-14288aNEW SECRETARY APPOINTED
2005-07-14288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EAGLE STAR FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-04-02
Appointment of Liquidators2019-04-02
Resolutions for Winding-up2019-04-02
Fines / Sanctions
No fines or sanctions have been issued against EAGLE STAR FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EAGLE STAR FARMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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

Intangible Assets
Patents
We have not found any records of EAGLE STAR FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLE STAR FARMS LIMITED
Trademarks
We have not found any records of EAGLE STAR FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLE STAR FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EAGLE STAR FARMS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EAGLE STAR FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyEAGLE STAR FARMS LIMITEDEvent Date2019-03-21
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 TypeAppointment of Liquidators
Defending partyEAGLE STAR FARMS LIMITEDEvent Date2019-03-21
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 TypeResolutions for Winding-up
Defending partyEAGLE STAR FARMS LIMITEDEvent Date2019-03-21
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLE STAR FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAGLE STAR FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.