Company Information for WHITE EAGLE CONSULTING LIMITED
53 FORE STREET, IVYBRIDGE, DEVON, PL21 9AE,
|
Company Registration Number
06949941
Private Limited Company
Liquidation |
Company Name | |
---|---|
WHITE EAGLE CONSULTING LIMITED | |
Legal Registered Office | |
53 FORE STREET IVYBRIDGE DEVON PL21 9AE Other companies in EX5 | |
Company Number | 06949941 | |
---|---|---|
Company ID Number | 06949941 | |
Date formed | 2009-07-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-06 08:30:59 |
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 | ||
---|---|---|---|---|
WHITE EAGLE CONSULTING LTD | British Columbia | Active | Company formed on the 2015-11-10 | |
WHITE EAGLE CONSULTING LLC | Active | Company formed on the 2015-10-27 | ||
WHITE EAGLE CONSULTING LIMITED | Unknown | |||
WHITE EAGLE CONSULTING LLC | 14903 SNELLING DR LEANDER TX 78641 | Active | Company formed on the 2021-12-14 |
Officer | Role | Date Appointed |
---|---|---|
MYRA CLAIRE CREBO |
||
MYRA CLAIRE CREBO |
||
STUART CREBO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COASTAL ENERGY LIMITED | Director | 2017-12-13 | CURRENT | 2017-12-13 | Active | |
EXETER GRAB HIRE LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active | |
DWML HOLDINGS LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
LEESE'S RECYCLING LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
DEVON WASTE MANAGEMENT LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
COASTAL UK RESOURCES LTD | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
COASTAL RECYCLING SERVICES LIMITED | Director | 2011-07-14 | CURRENT | 2011-07-14 | Active | |
DEEP MOOR LF LIMITED | Director | 2010-04-01 | CURRENT | 1991-10-31 | Active | |
COASTAL WASTE RECYCLING LIMITED | Director | 2010-04-01 | CURRENT | 2007-07-12 | Active | |
DWMH LIMITED | Director | 2010-04-01 | CURRENT | 2001-11-28 | Active | |
COASTAL UK GROUP LIMITED | Director | 2010-04-01 | CURRENT | 2006-07-31 | Active | |
DAWLISH SKIP HIRE LIMITED | Director | 2010-04-01 | CURRENT | 2010-02-04 | Active | |
KENBURY WOOD LIMITED | Director | 2010-04-01 | CURRENT | 1986-03-18 | Active | |
ARTEMIS ENVIRONMENTAL SOLUTIONS LIMITED | Director | 2009-11-04 | CURRENT | 2009-11-04 | Active | |
COUNTRYWIDE FARMERS PLC. | Director | 2008-07-01 | CURRENT | 1999-05-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
PSC07 | CESSATION OF MYRA CLAIRE CREBO AS A PSC | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM VICTORIA ORCHARD DINNEFORD STREET THORVERTON EXETER DEVON EX5 5NU | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYRA CLAIRE CREBO | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CREBO | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 18/05/2015 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CREBO / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRA CLAIRE CREBO / 01/07/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MYRA CLAIRE CREBO / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MYRA CLAIRE CREBO / 01/07/2010 | |
288a | DIRECTOR APPOINTED MYRA CLAIRE CREBO | |
88(2) | AD 01/07/09-01/07/09 GBP SI 99@1=99 GBP IC 101/200 | |
288a | SECRETARY APPOINTED MRS MYRA CLAIRE CREBO | |
288a | DIRECTOR APPOINTED MR STUART CREBO | |
88(2) | AD 01/07/09-01/07/09 GBP SI 100@1=100 GBP IC 1/101 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-12-28 |
Appointment of Liquidators | 2017-12-28 |
Notices to Creditors | 2017-12-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-07-31 | £ 33,461 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 11,105 |
Creditors and other liabilities
|
|
|
|
|
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 WHITE EAGLE CONSULTING LIMITED
Cash Bank In Hand | 2013-07-31 | £ 115,103 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 39,707 |
Current Assets | 2013-07-31 | £ 116,352 |
Current Assets | 2012-07-31 | £ 46,587 |
Debtors | 2013-07-31 | £ 1,249 |
Debtors | 2012-07-31 | £ 6,880 |
Shareholder Funds | 2013-07-31 | £ 84,097 |
Shareholder Funds | 2012-07-31 | £ 36,150 |
Tangible Fixed Assets | 2013-07-31 | £ 1,508 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WHITE EAGLE CONSULTING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WHITE EAGLE CONSULTING LIMITED | Event Date | 2017-12-20 |
Date on which Resolutions were passed: 20 December 2017 At a general meeting of the Company, duly convened and held at Richard J Smith & Co, 24 Southernhay East, Exeter, Devon, EX1 1QL on 20 December 2017 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: "That the Company be wound up voluntarily, that Samuel Adam Bailey and Hamish Millen Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally." Liquidators, IP numbers, firm name and addresses: Samuel Adam Bailey (IP number 14094 ) and Hamish Millen Adam (IP number 9140 ) of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE Office Holder's email address or telephone: hamish.adam@richardjsmith.com or 01752 690101 Alternative person to contact with enquiries about the case: Sue Proudfood, 01752 690101, sue.proudfoot@richardjsmith.com Stuart Crebo : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WHITE EAGLE CONSULTING LIMITED | Event Date | 2017-12-20 |
Liquidators, firm name and address: Samuel Adam Bailey and Hamish Millen Adam of Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, email address or telephone number: hamish.adam@richjardjsmith or 01752 690101 : Alternative person to contact with enquiries about the case: Sue Proudfood, 01752 690101, sue.proudfoot@richardjsmith.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WHITE EAGLE CONSULTING LIMITED | Event Date | 2017-12-20 |
Notice is hereby given that creditors of the Company are required, on or before 31 January 2018 , 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 Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE. If so required by notice from the Liquidators, creditors must produce any document or other evidence which the 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: 20 December 2017 The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributions to members. Liquidators, IP numbers, firm and address: Samuel Adam Bailey (IP No. 14094 ) and Hamish Millen Adam (IP No. 9140 ), Richard J Smith & Co, 53 Fore Street, Ivybridge, Devon, PL21 9AE, email address or telephone number: hamish.adam@richardjsmith.com or 01752 690101 : Alternative person to contact with enquiries about the case: Sue Proudfoot, 01752 690101, sue.proudfoot@richardjsmith.com | |||
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. |