Dissolved
Dissolved 2014-03-19
Company Information for EAGLESTONE LIMITED
LITHERLAND LIVERPOOL, MERSEYSIDE, L20,
|
Company Registration Number
01576705
Private Limited Company
Dissolved Dissolved 2014-03-19 |
Company Name | |
---|---|
EAGLESTONE LIMITED | |
Legal Registered Office | |
LITHERLAND LIVERPOOL MERSEYSIDE | |
Company Number | 01576705 | |
---|---|---|
Date formed | 1981-07-27 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-03-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-13 00:52:02 |
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 | ||
---|---|---|---|---|
EAGLESTONE & SONS LIMITED | 2ND FLOOR 167-169 GREAT PORTLAND STREET 167-169 GREAT PORTLAND STREET LONDON W1W 5PF | Dissolved | Company formed on the 2000-12-18 | |
EAGLESTONE ACTIVITY CENTRE LIMITED | EAGLESTONE ACTIVITY CENTRE LIMITED HARRIER COURT EAGLESTONE MILTON KEYNES BUCKINGHAMSHIRE MK6 5BZ | Dissolved | Company formed on the 2008-04-01 | |
EAGLESTONE ADVISORY LIMITED | PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU | Active | Company formed on the 2011-10-07 | |
EAGLESTONE BUILDING SERVICES LTD. | 94 Brook Street Erith Kent DA8 1JF | Active - Proposal to Strike off | Company formed on the 1995-03-20 | |
EAGLESTONE CONSTRUCTION LIMITED | 51 TYTTENHANGER GREEN ST. ALBANS HERTS AL4 0RN | Liquidation | Company formed on the 1988-10-19 | |
EAGLESTONE DESIGN LIMITED | 300 BOTLEY ROAD BURRIDGE BURRIDGE SOUTHAMPTON SO31 1BQ | Dissolved | Company formed on the 2011-03-10 | |
EAGLESTONE DEVELOPMENTS LIMITED | C/O ANTONY BATTY & CO THAMES VALLEY INNOVATION CENTRE MILTON PARK OXFORDSHIRE OX14 4RY | Liquidation | Company formed on the 2011-03-24 | |
EAGLESTONE GLOBAL RESOURCES LIMITED | 28 DOVER STREET LONDON W1S 4NA | Dissolved | Company formed on the 2012-12-10 | |
EAGLESTONE HOMES LIMITED | 40-42 BRANTWOOD AVENUE DUNDEE DUNDEE DD3 6EW | Dissolved | Company formed on the 2005-10-26 | |
EAGLESTONE LANDSCAPE DESIGN LTD | 223 SOUTH COAST ROAD PEACEHAVEN EAST SUSSEX BN10 8LB | Active - Proposal to Strike off | Company formed on the 2011-04-05 | |
EAGLESTONE PETROLEUM LIMITED | 1386 LONDON ROAD LEIGH-ON-SEA SS9 2UJ | Active | Company formed on the 1981-08-12 | |
EAGLESTONE REALISATIONS LIMITED | 13 RAILWAY STREET HUDDERSFIELD UNITED KINGDOM HD1 1JS | Dissolved | Company formed on the 2012-07-12 | |
EAGLESTONE SECURITY LIMITED | 15 WESTFIELD ROAD SMETHWICK WEST MIDLANDS UNITED KINGDOM B67 6AW | Dissolved | Company formed on the 2005-04-15 | |
EAGLESTONEUK LIMITED | 19 ELIOT CLOSE SWINDON SN3 6PD | Active - Proposal to Strike off | Company formed on the 2006-10-23 | |
EAGLESTONE HAULAGE LTD | Unit 1c, 55 Forest Road FOREST ROAD Leicester LE5 0BT | Active | Company formed on the 2014-03-18 | |
EAGLESTONE AVIATION SERVICES LIMITED | 27 BELLE MEADE CLOSE WOODGATE CHICHESTER WEST SUSSEX PO20 3YD | Dissolved | Company formed on the 2014-07-02 | |
EAGLESTONE TRADING LIMITED | 45, SHREWSBURY, BALLSBRIDGE, DUBLIN 4. | Dissolved | Company formed on the 1996-11-11 | |
EAGLESTONE INVESTMENTS LIMITED | First Island House Peter Street St Helier Jersey JE2 4SP | Live | Company formed on the 2009-04-01 | |
EAGLESTONE CAPITAL MANAGEMENT LLC | 119 MIDLAND AVE. Westchester BRONXVILLE NY 10708 | Active | Company formed on the 2012-10-01 | |
EAGLESTONE VENTURES GROUP, LLC | 64-68 BOOTH STREET, 1D Queens REGO PARK NY 11374 | Active | Company formed on the 2009-01-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM C/O C/O GLF RICHARDS & CO UNIT 8 CONNECT BUSINESS VILLAGE 24 DERBY ROAD LIVERPOOL MERSEYSIDE L5 9PR UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 26/11/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM C/O GLF RICHARDS & CO OFFICE 8 CONNECT BUSINESS VILLAGE DERBY ROAD LIVERPOOL MERSEYSIDE L5 9PR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN EDMUND ELIAS / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ALICIA ELIAS / 01/11/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NORMAN EDMUND ELIAS / 01/11/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM FOURTH FLOOR FEDERATION HOUSE HOPE STREET LIVERPOOL MERSEYSIDE L1 9BW | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 23/09/99 FROM: SINGLESTACK CAPENHURST LANE GREAT SUTTON L66 2NS | |
363s | RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 03/12/95; NO CHANGE OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 03/12/94; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 19/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363b | RETURN MADE UP TO 10/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
Final Meetings | 2013-10-21 |
Resolutions for Winding-up | 2013-04-15 |
Appointment of Liquidators | 2013-04-15 |
Notices to Creditors | 2013-04-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
|
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 EAGLESTONE LIMITED
The top companies supplying to UK government with the same SIC code (35120 - Transmission of electricity) as EAGLESTONE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EAGLESTONE LIMITED | Event Date | 2013-10-16 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the members of the above named Company will be held at Aticus Recovery Limited, DHR House, Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, Merseyside, L20 6PF on 13 December 2013 at 10.45 am to be followed at 11.00 am by the final meeting of creditors for the purpose of showing how the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Aticus Recovery Limited, DHR House, Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, Merseyside, L20 6PF no later than 12.00 noon on the preceding day. Office Holder details: Daniel Paul Hennessy of Aticus Recovery Limited, DHR House, Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, Merseyside, L20 6PF Further details contact: Daniel Paul Hennessy, Email: pat@aticus.co.uk Tel: 0844 887 1480 Daniel Paul Hennessy , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EAGLESTONE LIMITED | Event Date | 2013-04-10 |
At a General Meeting of the Members of the above named Company, duly convened and held at DHR House, Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, L20 6PF on 10 April 2013 at 10.45am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Daniel Paul Hennessy , of Aticus Recovery Limited , DHR House, Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, L20 6PF , (IP No 9286) be and is appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors. Further details contact: Daniel Paul Hennessy, E-mail: pat@aticus.co.uk, Tel: 0844 887 1480. Norman Elias , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EAGLESTONE LIMITED | Event Date | 2013-04-10 |
Daniel Paul Hennessy , of Aticus Recovery Limited , DHR House, Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, L20 6PF . : Further details contact: Daniel Paul Hennessy, E-mail: info@aticus.co.uk, Tel: 0151 955 6600. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EAGLESTONE LIMITED | Event Date | 2013-04-10 |
In accordance with Rule 4.106, I Daniel Paul Hennessy, of Aticus Recovery Limited, DHR House, Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, L20 6PF, give notice that on 10 April 2013 I was appointed Liquidator of Eaglestone Limited by a resolution of creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 10 July 2013 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Daniel Paul Hennessy of Aticus Recovery Limited, DHR House, Unit B1 Kingfisher Business Park, Hawthorne Road, Litherland, L20 6PF, the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: Daniel Paul Hennessy, E-mail: pat@aticus.co.uk, Tel: 0844 887 1480. | |||
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. |