EAGLE-I HOLDINGS PLC

Register to unlock more data on OkredoRegister

EAGLE-I HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03880834

Incorporation date

21/11/1999

Size

Group

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1999)
dot icon17/08/2022
Final Gazette dissolved following liquidation
dot icon17/05/2022
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2021
Liquidators' statement of receipts and payments to 2021-07-28
dot icon27/09/2020
Liquidators' statement of receipts and payments to 2020-07-28
dot icon30/09/2019
Liquidators' statement of receipts and payments to 2019-07-28
dot icon08/10/2018
Liquidators' statement of receipts and payments to 2018-07-28
dot icon10/10/2017
Liquidators' statement of receipts and payments to 2017-07-28
dot icon26/09/2016
Liquidators' statement of receipts and payments to 2016-07-28
dot icon30/09/2015
Liquidators' statement of receipts and payments to 2015-07-28
dot icon05/10/2014
Liquidators' statement of receipts and payments to 2014-07-28
dot icon27/08/2013
Administrator's progress report to 2013-07-29
dot icon28/07/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/07/2013
Administrator's progress report to 2013-01-15
dot icon10/02/2013
Notice of extension of period of Administration
dot icon23/09/2012
Administrator's progress report to 2012-08-19
dot icon29/04/2012
Notice of deemed approval of proposals
dot icon18/04/2012
Statement of affairs with form 2.14B
dot icon17/04/2012
Statement of administrator's proposal
dot icon22/02/2012
Registered office address changed from Daresbury Science & Innovation Campus Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 2012-02-23
dot icon22/02/2012
Appointment of an administrator
dot icon04/12/2011
Group of companies' accounts made up to 2010-11-30
dot icon17/01/2011
Annual return made up to 2010-11-22 with bulk list of shareholders
dot icon11/01/2011
Group of companies' accounts made up to 2009-11-30
dot icon04/10/2010
Auditor's resignation
dot icon02/08/2010
Termination of appointment of Ian Walmsley as a director
dot icon15/07/2010
Registered office address changed from Apollo House 41 Halton Station Road Sutton Weaver Runcorn Cheshire WA7 3DN on 2010-07-16
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 9
dot icon03/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon12/04/2010
Annual return made up to 2009-11-22 with bulk list of shareholders
dot icon17/02/2010
Termination of appointment of Ian Blanche as a secretary
dot icon17/02/2010
Termination of appointment of Rodney Graves as a director
dot icon17/02/2010
Appointment of Ralph Michael Stross as a secretary
dot icon18/06/2009
Group of companies' accounts made up to 2008-11-30
dot icon16/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon10/02/2009
Return made up to 22/11/08; full list of members
dot icon10/02/2009
Location of register of members
dot icon13/01/2009
Director appointed ian michael walmsley
dot icon14/10/2008
Resolutions
dot icon07/10/2008
Return made up to 22/11/07; bulk list available separately
dot icon02/10/2008
Nc inc already adjusted 22/05/02
dot icon02/10/2008
Resolutions
dot icon15/07/2008
Ad 18/06/08\gbp si [email protected]=125209.5\gbp ic 571576.5/696786\
dot icon15/07/2008
Resolutions
dot icon14/07/2008
Ad 18/06/08\gbp si [email protected]=125209.5\gbp ic 446367/571576.5\
dot icon06/07/2008
Group of companies' accounts made up to 2007-11-30
dot icon02/07/2008
Certificate of change of name
dot icon17/04/2008
Ad 06/12/07\gbp si [email protected]=160000\gbp ic 286367/446367\
dot icon29/12/2007
Secretary resigned
dot icon29/12/2007
New secretary appointed
dot icon20/12/2007
Particulars of mortgage/charge
dot icon28/09/2007
Particulars of mortgage/charge
dot icon28/09/2007
Particulars of mortgage/charge
dot icon08/07/2007
Group of companies' accounts made up to 2006-11-30
dot icon16/05/2007
Ad 06/11/06--------- £ si [email protected]
dot icon15/04/2007
Director resigned
dot icon15/01/2007
Return made up to 22/11/06; bulk list available separately
dot icon06/12/2006
Ad 27/11/06--------- £ si [email protected]=120000 £ ic 166367/286367
dot icon18/07/2006
Group of companies' accounts made up to 2005-11-30
dot icon07/06/2006
Ad 31/05/06--------- £ si [email protected]=25000 £ ic 141367/166367
dot icon02/04/2006
Secretary resigned;director resigned
dot icon02/04/2006
New secretary appointed
dot icon29/01/2006
Return made up to 22/11/05; bulk list available separately
dot icon05/09/2005
Group of companies' accounts made up to 2004-11-30
dot icon21/07/2005
Ad 30/06/05--------- £ si [email protected]= 11539 £ ic 2602757/2614296
dot icon21/07/2005
S-div 07/07/05
dot icon21/07/2005
Memorandum and Articles of Association
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon19/04/2005
Director resigned
dot icon18/04/2005
Return made up to 22/11/04; bulk list available separately
dot icon08/03/2005
Director's particulars changed
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New secretary appointed
dot icon05/09/2004
Secretary resigned;director resigned
dot icon31/05/2004
Group of companies' accounts made up to 2003-11-30
dot icon07/03/2004
Director resigned
dot icon26/01/2004
Director resigned
dot icon29/12/2003
Return made up to 22/11/03; bulk list available separately
dot icon29/06/2003
Group of companies' accounts made up to 2002-11-30
dot icon24/03/2003
New director appointed
dot icon10/02/2003
Auditor's resignation
dot icon11/12/2002
Return made up to 22/11/02; bulk list available separately
dot icon18/06/2002
Group of companies' accounts made up to 2001-11-30
dot icon07/05/2002
Particulars of mortgage/charge
dot icon19/02/2002
Particulars of mortgage/charge
dot icon20/12/2001
Return made up to 22/11/01; bulk list available separately
dot icon22/07/2001
New director appointed
dot icon22/07/2001
New director appointed
dot icon12/07/2001
Director resigned
dot icon09/05/2001
Resolutions
dot icon09/05/2001
Resolutions
dot icon02/05/2001
Full group accounts made up to 2000-11-30
dot icon11/03/2001
Secretary resigned
dot icon11/03/2001
New secretary appointed
dot icon26/02/2001
Registered office changed on 27/02/01 from: apollo house 41 station road sutton weaver runcorn cheshire WA7 3DN
dot icon13/02/2001
Particulars of mortgage/charge
dot icon01/02/2001
Return made up to 22/11/00; full list of members
dot icon01/02/2001
Registered office changed on 02/02/01 from: 1 dean farrar street london SW1H 0DY
dot icon31/01/2001
Statement of affairs
dot icon31/01/2001
Ad 07/11/00--------- £ si [email protected]=1575640 £ ic 224027/1799667
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Ad 07/11/00--------- £ si [email protected]=224025 £ ic 2/224027
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Resolutions
dot icon05/11/2000
Certificate of change of name
dot icon19/10/2000
Listing of particulars
dot icon23/02/2000
Location of register of members (non legible)
dot icon17/02/2000
Resolutions
dot icon17/02/2000
Resolutions
dot icon07/02/2000
Prospectus
dot icon06/02/2000
Certificate of authorisation to commence business and borrow
dot icon06/02/2000
Application to commence business
dot icon28/01/2000
New director appointed
dot icon28/01/2000
New director appointed
dot icon20/01/2000
Certificate of change of name
dot icon28/12/1999
New director appointed
dot icon28/12/1999
New secretary appointed;new director appointed
dot icon28/12/1999
Director resigned
dot icon28/12/1999
Secretary resigned;director resigned
dot icon28/12/1999
New director appointed
dot icon28/12/1999
New director appointed
dot icon21/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graves, Rodney Michael
Director
07/12/1999 - 05/02/2010
6
Fairbairn, Michael Charles
Secretary
07/12/1999 - 22/02/2001
12
Zucker, Oded
Director
10/01/2000 - 07/11/2000
2
Stubbs, Christopher John
Director
09/07/2001 - 31/08/2004
1
Hunter, Andrew Robert Duncan
Director
01/09/2004 - 23/03/2006
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAGLE-I HOLDINGS PLC

EAGLE-I HOLDINGS PLC is an(a) Dissolved company incorporated on 21/11/1999 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAGLE-I HOLDINGS PLC?

toggle

EAGLE-I HOLDINGS PLC is currently Dissolved. It was registered on 21/11/1999 and dissolved on 17/08/2022.

Where is EAGLE-I HOLDINGS PLC located?

toggle

EAGLE-I HOLDINGS PLC is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does EAGLE-I HOLDINGS PLC do?

toggle

EAGLE-I HOLDINGS PLC operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for EAGLE-I HOLDINGS PLC?

toggle

The latest filing was on 17/08/2022: Final Gazette dissolved following liquidation.