EAGLE REALISATIONS PLC

Register to unlock more data on OkredoRegister

EAGLE REALISATIONS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00952285

Incorporation date

16/04/1969

Size

Group

Contacts

Registered address

Registered address

Hill House 1, Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1969)
dot icon13/09/2011
Final Gazette dissolved following liquidation
dot icon13/06/2011
Insolvency resolution
dot icon13/06/2011
Return of final meeting in a members' voluntary winding up
dot icon25/03/2011
Liquidators' statement of receipts and payments to 2011-02-26
dot icon22/09/2010
Liquidators' statement of receipts and payments to 2010-08-26
dot icon23/03/2010
Liquidators' statement of receipts and payments to 2010-02-26
dot icon09/03/2009
Appointment Terminated Director and Secretary graham ede
dot icon06/03/2009
Secretary appointed duncan beardsley
dot icon06/03/2009
Appointment Terminated Director geoffrey lander
dot icon06/03/2009
Appointment Terminated Director richard mead
dot icon06/03/2009
Registered office changed on 06/03/2009 from new broad street house 35 new broad street london EC2M 1NH
dot icon06/03/2009
Appointment of a voluntary liquidator
dot icon06/03/2009
Resolutions
dot icon06/03/2009
Declaration of solvency
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/01/2009
Resolutions
dot icon13/01/2009
Certificate of change of name
dot icon30/12/2008
Appointment Terminated Director timothy worboys
dot icon22/10/2008
Resolutions
dot icon20/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 02/09/08; bulk list available separately
dot icon07/04/2008
Appointment Terminated Director andrew main wilson
dot icon20/03/2008
Appointment Terminated Director colin peacock
dot icon17/09/2007
Return made up to 02/09/07; bulk list available separately
dot icon17/09/2007
Director's particulars changed
dot icon10/09/2007
New director appointed
dot icon10/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Resolutions
dot icon19/10/2006
Return made up to 02/09/06; bulk list available separately
dot icon19/10/2006
Director's particulars changed
dot icon17/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon24/04/2006
Ad 06/04/06--------- £ si [email protected]=55785 £ ic 22314284/22370069
dot icon22/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon22/09/2005
Return made up to 02/09/05; bulk list available separately
dot icon22/09/2005
Location of register of members address changed
dot icon14/09/2005
Resolutions
dot icon14/09/2005
Resolutions
dot icon29/06/2005
Registered office changed on 29/06/05 from: lac on house theobalds road london WC1X 8RW
dot icon10/03/2005
Secretary resigned
dot icon10/03/2005
New secretary appointed
dot icon22/10/2004
Director resigned
dot icon22/10/2004
Director resigned
dot icon11/10/2004
Return made up to 02/09/04; bulk list available separately
dot icon28/09/2004
Memorandum and Articles of Association
dot icon28/09/2004
S-div 17/09/04
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon16/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon01/07/2004
Director's particulars changed
dot icon23/06/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon23/09/2003
Return made up to 02/09/03; bulk list available separately
dot icon18/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon05/06/2003
Director resigned
dot icon05/06/2003
New director appointed
dot icon17/04/2003
Director resigned
dot icon17/04/2003
New director appointed
dot icon06/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon27/09/2002
Return made up to 02/09/02; bulk list available separately
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon22/05/2002
Director resigned
dot icon31/12/2001
Director's particulars changed
dot icon18/10/2001
Registered office changed on 18/10/01 from: vine house 11 balfour mews london wiy 5RJ
dot icon15/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon01/10/2001
Return made up to 02/09/01; bulk list available separately
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon06/09/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon23/08/2001
Memorandum and Articles of Association
dot icon23/08/2001
Nc inc already adjusted 08/08/01
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Nc inc already adjusted 13/08/99
dot icon22/08/2001
New director appointed
dot icon15/08/2001
Ad 09/08/01--------- £ si [email protected]=1266182 £ ic 9019464/10285646
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon15/08/2001
Director resigned
dot icon15/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon08/08/2001
Certificate of change of name
dot icon08/01/2001
Director's particulars changed
dot icon24/11/2000
Full group accounts made up to 2000-03-31
dot icon22/09/2000
Return made up to 02/09/00; bulk list available separately
dot icon11/09/2000
Particulars of mortgage/charge
dot icon15/07/2000
Particulars of mortgage/charge
dot icon18/04/2000
Statement of affairs
dot icon18/04/2000
Ad 17/08/99--------- £ si [email protected]
dot icon01/11/1999
Full group accounts made up to 1999-03-31
dot icon21/10/1999
Return made up to 02/09/99; bulk list available separately
dot icon20/08/1999
Resolutions
dot icon20/08/1999
Resolutions
dot icon20/08/1999
Resolutions
dot icon22/07/1999
Memorandum and Articles of Association
dot icon22/07/1999
Resolutions
dot icon22/07/1999
Resolutions
dot icon22/07/1999
Resolutions
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon21/10/1998
Particulars of contract relating to shares
dot icon21/10/1998
Particulars of contract relating to shares
dot icon21/10/1998
Particulars of contract relating to shares
dot icon25/09/1998
Full group accounts made up to 1998-03-31
dot icon22/09/1998
Return made up to 02/09/98; bulk list available separately
dot icon06/08/1998
Ad 26/05/98--------- £ si [email protected]=825652 £ ic 7023196/7848848
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon21/07/1998
Particulars of contract relating to shares
dot icon23/04/1998
Listing of particulars
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon09/03/1998
Listing of particulars
dot icon24/02/1998
Statement of affairs
dot icon24/02/1998
Ad 27/08/97--------- £ si [email protected]
dot icon04/11/1997
Full group accounts made up to 1997-03-31
dot icon10/10/1997
Particulars of mortgage/charge
dot icon01/10/1997
Particulars of mortgage/charge
dot icon01/10/1997
Return made up to 02/09/97; full list of members
dot icon26/09/1997
Resolutions
dot icon26/09/1997
Resolutions
dot icon26/09/1997
Resolutions
dot icon26/09/1997
£ nc 8200000/9300000 27/08/97
dot icon03/09/1997
Particulars of mortgage/charge
dot icon28/08/1997
Memorandum and Articles of Association
dot icon31/07/1997
Resolutions
dot icon31/07/1997
Resolutions
dot icon21/02/1997
Ad 07/02/97--------- £ si [email protected]=888517 £ ic 5192441/6080958
dot icon24/01/1997
Resolutions
dot icon24/01/1997
£ nc 6400000/8200000 23/12/96
dot icon20/01/1997
Certificate of reduction of share premium
dot icon20/01/1997
Court order
dot icon20/01/1997
Listing of particulars
dot icon20/12/1996
Listing of particulars
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Nc inc already adjusted 14/08/96
dot icon10/12/1996
Memorandum and Articles of Association
dot icon05/12/1996
Ad 25/11/96--------- £ si [email protected]=13666 £ ic 5378774/5392440
dot icon02/12/1996
Listing of particulars
dot icon29/11/1996
Resolutions
dot icon27/10/1996
Particulars of contract relating to shares
dot icon27/10/1996
Ad 30/01/96-04/04/96 £ si [email protected]
dot icon24/10/1996
Full group accounts made up to 1996-03-31
dot icon01/10/1996
Return made up to 02/09/96; bulk list available separately
dot icon01/10/1996
Location of register of members address changed
dot icon27/09/1996
Ad 30/01/96-04/04/96 £ si [email protected]=1079012 £ ic 4281178/5360190
dot icon12/09/1996
Ad 15/08/96--------- £ si [email protected]=731250 £ ic 3368513/4099763
dot icon03/08/1996
Resolutions
dot icon01/08/1996
Listing of particulars
dot icon28/04/1996
New director appointed
dot icon22/04/1996
Director resigned
dot icon03/04/1996
Secretary resigned;director resigned
dot icon03/04/1996
Director resigned
dot icon21/02/1996
New secretary appointed
dot icon14/02/1996
Registered office changed on 14/02/96 from: vine house 11 balfour mews london W17 5RJ
dot icon04/02/1996
Registered office changed on 04/02/96 from: bank street golborne warrington cheshire WA3 3RN
dot icon31/01/1996
Resolutions
dot icon31/01/1996
Resolutions
dot icon31/01/1996
Resolutions
dot icon01/11/1995
Full group accounts made up to 1995-03-31
dot icon20/10/1995
Return made up to 02/09/95; bulk list available separately
dot icon29/09/1995
Certificate of change of name
dot icon13/09/1995
Ad 31/03/95--------- £ si [email protected]=609572 £ ic 2758941/3368513
dot icon09/05/1995
Statement of affairs
dot icon09/05/1995
Ad 09/03/95--------- £ si [email protected]
dot icon30/04/1995
New director appointed
dot icon05/04/1995
Return made up to 02/09/94; bulk list available separately
dot icon29/03/1995
Ad 09/03/95--------- £ si [email protected]=564102 £ ic 2194839/2758941
dot icon29/03/1995
Nc inc already adjusted 09/03/95
dot icon29/03/1995
Memorandum and Articles of Association
dot icon29/03/1995
Resolutions
dot icon29/03/1995
Resolutions
dot icon29/03/1995
Resolutions
dot icon29/03/1995
Resolutions
dot icon20/03/1995
New director appointed
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon21/02/1995
Listing of particulars
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full group accounts made up to 1994-03-31
dot icon28/09/1994
Resolutions
dot icon19/07/1994
Ad 05/05/94--------- £ si [email protected]=554710 £ ic 1640129/2194839
dot icon30/06/1994
New director appointed
dot icon06/06/1994
New director appointed
dot icon06/06/1994
Ad 05/05/94--------- £ si [email protected]=554710 £ ic 1085419/1640129
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon19/05/1994
Resolutions
dot icon19/05/1994
£ nc 1804711/2298083 05/05/94
dot icon19/05/1994
£ nc 1250000/1804711 05/05/94
dot icon16/05/1994
Prospectus
dot icon11/11/1993
Return made up to 02/09/93; no change of members
dot icon11/11/1993
Secretary's particulars changed
dot icon19/10/1993
New director appointed
dot icon24/09/1993
Full group accounts made up to 1993-03-31
dot icon09/02/1993
Director resigned
dot icon10/12/1992
Full group accounts made up to 1992-03-31
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Resolutions
dot icon21/10/1992
Memorandum and Articles of Association
dot icon23/09/1992
Return made up to 02/09/92; full list of members
dot icon18/05/1992
Secretary resigned;new secretary appointed
dot icon18/05/1992
Director resigned
dot icon18/05/1992
Director resigned
dot icon14/01/1992
Particulars of mortgage/charge
dot icon07/09/1991
Return made up to 02/09/91; bulk list available separately
dot icon07/09/1991
Full group accounts made up to 1991-03-31
dot icon30/08/1991
Director resigned
dot icon19/03/1991
Particulars of contract relating to shares
dot icon19/03/1991
Ad 05/12/86--------- £ si [email protected]
dot icon28/11/1990
Declaration of satisfaction of mortgage/charge
dot icon20/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1990
Full group accounts made up to 1990-03-31
dot icon23/10/1990
Return made up to 04/10/90; bulk list available separately
dot icon16/10/1990
Resolutions
dot icon07/09/1990
Ad 23/08/90--------- £ si [email protected]=12150 £ ic 513269/525419
dot icon11/08/1990
Particulars of mortgage/charge
dot icon12/07/1990
New director appointed
dot icon23/04/1990
Ad 06/04/90--------- £ si [email protected]=8250 £ ic 505019/513269
dot icon18/12/1989
Statement of affairs
dot icon18/12/1989
Ad 04/10/89--------- premium £ si [email protected]
dot icon08/12/1989
Ad 04/10/89--------- premium £ si [email protected]=28965 £ ic 476054/505019
dot icon06/11/1989
Ad 23/10/89--------- £ si [email protected]=500 £ ic 475554/476054
dot icon12/09/1989
Full group accounts made up to 1989-03-31
dot icon12/09/1989
Return made up to 07/08/89; bulk list available separately
dot icon02/03/1989
New director appointed
dot icon25/01/1989
Wd 11/01/89 ad 28/11/88--------- premium £ si [email protected]=221904 £ ic 253650/475554
dot icon23/01/1989
Location of register of members
dot icon21/12/1988
Prospectus
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Resolutions
dot icon02/12/1988
Resolutions
dot icon02/12/1988
£ nc 1000000/1250000
dot icon12/10/1988
Resolutions
dot icon06/10/1988
Wd 27/09/88 ad 23/08/88--------- premium £ si [email protected]=2000 £ ic 251650/253650
dot icon05/10/1988
Full group accounts made up to 1988-03-31
dot icon05/10/1988
Return made up to 05/08/88; full list of members
dot icon10/08/1988
Wd 22/06/88 ad 13/06/88--------- premium £ si [email protected]=1650 £ ic 250000/251650
dot icon01/11/1987
Location of register of members
dot icon01/11/1987
New director appointed
dot icon29/09/1987
Full accounts made up to 1987-03-31
dot icon29/09/1987
Return made up to 21/08/87; bulk list available separately
dot icon18/03/1987
Return of allotments
dot icon09/01/1987
Alter share structure
dot icon02/12/1986
Company type changed from pri to PLC
dot icon01/12/1986
Director resigned;new director appointed
dot icon01/12/1986
Registered office changed on 01/12/86 from: upper kirby street ancoats manchester
dot icon18/07/1986
Full accounts made up to 1986-03-31
dot icon18/07/1986
Return made up to 14/04/86; full list of members
dot icon16/04/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lander, Geoffrey Ian
Director
03/04/2003 - 27/02/2009
8
Adams, Michael William
Director
09/08/2001 - 15/10/2004
76
Atkins, David John
Director
14/11/2001 - 01/06/2003
243
Duckworth, Roger Ian
Director
27/03/1996 - 08/08/2001
36
Wilton, John Francis
Director
05/05/1994 - 27/03/1996
22

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 REALISATIONS PLC

EAGLE REALISATIONS PLC is an(a) Dissolved company incorporated on 16/04/1969 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. There are currently 4 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 REALISATIONS PLC?

toggle

EAGLE REALISATIONS PLC is currently Dissolved. It was registered on 16/04/1969 and dissolved on 13/09/2011.

Where is EAGLE REALISATIONS PLC located?

toggle

EAGLE REALISATIONS PLC is registered at Hill House 1, Little New Street, London EC4A 3TR.

What does EAGLE REALISATIONS PLC do?

toggle

EAGLE REALISATIONS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for EAGLE REALISATIONS PLC?

toggle

The latest filing was on 13/09/2011: Final Gazette dissolved following liquidation.