EAGLE SPECIALIST VEHICLES LIMITED

Register to unlock more data on OkredoRegister

EAGLE SPECIALIST VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01587782

Incorporation date

28/09/1981

Size

Medium

Contacts

Registered address

Registered address

3rd Floor 2 Charlotte Place, Southampton SO14 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1981)
dot icon20/03/2026
Appointment of an administrator
dot icon20/03/2026
Registered office address changed from Unit F, Stratus Business Centre Swan Lane Hindley Green Wigan WN2 4EY England to 3rd Floor 2 Charlotte Place Southampton SO14 0TB on 2026-03-20
dot icon22/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon11/06/2025
Director's details changed for Mr Paul David Wilcox on 2025-06-01
dot icon08/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon03/04/2025
Appointment of Mrs Penelope Andrea Dunn as a director on 2025-04-01
dot icon01/04/2025
Appointment of Miss Leila Katherine Wilcox as a director on 2025-04-01
dot icon01/04/2025
Appointment of Mrs Penelope Andrea Dunn as a secretary on 2025-04-01
dot icon01/04/2025
Termination of appointment of Martin Stephen Mcclelland as a secretary on 2025-04-01
dot icon01/04/2025
Termination of appointment of Martin Stephen Mcclelland as a director on 2025-04-01
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-03-27 with updates
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon04/08/2023
Registration of charge 015877820008, created on 2023-08-02
dot icon04/08/2023
Registration of charge 015877820009, created on 2023-08-02
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon12/04/2023
Full accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon25/03/2022
Full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon14/04/2021
Full accounts made up to 2020-03-31
dot icon19/02/2021
Registered office address changed from Unit E, Stratus Business Park Swan Lane Hindley Green Wigan WN2 4EY England to Unit F, Stratus Business Centre Swan Lane Hindley Green Wigan WN2 4EY on 2021-02-19
dot icon18/02/2021
Registered office address changed from 21/23 Lower Road Chalfont St. Peter Bucks SL9 9AL to Unit E, Stratus Business Park Swan Lane Hindley Green Wigan WN2 4EY on 2021-02-18
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon10/06/2020
Appointment of Mrs Jade Charmaine Webb as a director on 2020-06-04
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon26/06/2019
Director's details changed for Mr Martin Stephen Mcclelland on 2019-06-26
dot icon26/06/2019
Secretary's details changed for Mr Martin Stephen Mcclelland on 2019-06-26
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon11/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon31/12/2015
Full accounts made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon10/12/2014
Full accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon12/11/2012
Full accounts made up to 2012-03-31
dot icon25/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Peter Wilcox as a director
dot icon08/02/2011
Appointment of Mr Louis Mark Wilcox as a director
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon20/10/2008
Full accounts made up to 2008-03-31
dot icon15/10/2008
Return made up to 10/10/08; full list of members
dot icon25/10/2007
Return made up to 10/10/07; full list of members
dot icon28/09/2007
Full accounts made up to 2007-03-31
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon30/10/2006
Return made up to 10/10/06; full list of members
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 29/10/05; full list of members
dot icon19/01/2005
Full accounts made up to 2004-03-31
dot icon08/11/2004
Return made up to 29/10/04; full list of members
dot icon23/12/2003
Particulars of mortgage/charge
dot icon01/12/2003
Full accounts made up to 2003-03-31
dot icon29/11/2003
Return made up to 29/10/03; full list of members
dot icon01/12/2002
Return made up to 29/10/02; full list of members
dot icon27/08/2002
Full accounts made up to 2002-03-31
dot icon02/11/2001
Return made up to 29/10/01; full list of members
dot icon30/08/2001
Full accounts made up to 2001-03-31
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon22/12/2000
Return made up to 29/10/00; no change of members
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon22/11/1999
Return made up to 29/10/99; full list of members
dot icon23/10/1999
Particulars of mortgage/charge
dot icon19/07/1999
Full accounts made up to 1999-03-31
dot icon04/12/1998
Return made up to 29/10/98; full list of members
dot icon21/08/1998
Full accounts made up to 1998-03-31
dot icon03/02/1998
Declaration of satisfaction of mortgage/charge
dot icon07/01/1998
Return made up to 29/10/97; no change of members
dot icon22/08/1997
Full accounts made up to 1997-03-31
dot icon21/03/1997
Return made up to 29/10/96; no change of members
dot icon29/01/1997
Particulars of mortgage/charge
dot icon29/01/1997
Particulars of mortgage/charge
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon14/11/1995
Return made up to 29/10/95; full list of members
dot icon25/07/1995
Full accounts made up to 1995-03-31
dot icon04/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Full accounts made up to 1994-03-31
dot icon06/12/1994
Return made up to 29/10/94; full list of members
dot icon25/03/1994
Ad 09/03/94--------- £ si 199900@1=199900 £ ic 100/200000
dot icon18/02/1994
Nc inc already adjusted 13/07/92
dot icon08/02/1994
Return made up to 29/10/93; full list of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon04/02/1993
Return made up to 29/10/92; full list of members
dot icon30/07/1992
Resolutions
dot icon30/07/1992
Resolutions
dot icon30/07/1992
Resolutions
dot icon26/02/1992
Return made up to 29/10/91; no change of members
dot icon21/02/1992
Full accounts made up to 1991-03-31
dot icon19/01/1992
Director resigned
dot icon19/01/1992
Director resigned
dot icon14/02/1991
Full accounts made up to 1990-03-31
dot icon14/02/1991
Return made up to 28/12/90; no change of members
dot icon11/07/1990
Full accounts made up to 1989-03-31
dot icon06/04/1990
Return made up to 29/10/89; full list of members
dot icon08/11/1989
Full accounts made up to 1988-03-31
dot icon08/11/1989
Return made up to 28/12/88; full list of members
dot icon10/08/1989
Particulars of mortgage/charge
dot icon01/06/1989
Director's particulars changed
dot icon30/06/1988
Secretary's particulars changed;director's particulars changed
dot icon20/06/1988
Full accounts made up to 1987-03-31
dot icon20/06/1988
Return made up to 16/12/87; full list of members
dot icon06/02/1987
Full accounts made up to 1986-03-31
dot icon06/02/1987
Return made up to 19/12/86; full list of members
dot icon06/08/1986
Particulars of mortgage/charge
dot icon28/09/1981
Incorporation
dot icon28/09/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilcox, Leila Katherine
Director
01/04/2025 - Present
2
Webb, Jade Charmaine
Director
04/06/2020 - Present
2
Wilcox, Louis Mark
Director
04/01/2011 - Present
1
Dunn, Penelope Andrea
Secretary
01/04/2025 - Present
-
Dunn, Penelope Andrea
Director
01/04/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

59
DENDRA SYSTEMS LTD2nd Floor 110 Cannon Street, London EC4N 6EU
In Administration

Category:

Support services to forestry

Comp. code:

09189148

Reg. date:

28/08/2014

Turnover:

-

No. of employees:

81
TBF REALISATIONS LTDC/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD
In Administration

Category:

Raising of other cattle and buffaloes

Comp. code:

SC277293

Reg. date:

10/12/2004

Turnover:

-

No. of employees:

84
BM REALISATIONS 2024 LIMITEDC/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of other textiles n.e.c.

Comp. code:

03364441

Reg. date:

01/05/1997

Turnover:

-

No. of employees:

72
GARTH BAKERY LIMITEDSfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

01705445

Reg. date:

10/03/1983

Turnover:

-

No. of employees:

86
MARASU'S PETITS FOURS LIMITEDXEINADIN CORPORATE RECOVERY LIMITED, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

02987472

Reg. date:

07/11/1994

Turnover:

-

No. of employees:

78

Description

copy info iconCopy

About EAGLE SPECIALIST VEHICLES LIMITED

EAGLE SPECIALIST VEHICLES LIMITED is an(a) In Administration company incorporated on 28/09/1981 with the registered office located at 3rd Floor 2 Charlotte Place, Southampton SO14 0TB. There are currently 5 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 SPECIALIST VEHICLES LIMITED?

toggle

EAGLE SPECIALIST VEHICLES LIMITED is currently In Administration. It was registered on 28/09/1981 .

Where is EAGLE SPECIALIST VEHICLES LIMITED located?

toggle

EAGLE SPECIALIST VEHICLES LIMITED is registered at 3rd Floor 2 Charlotte Place, Southampton SO14 0TB.

What does EAGLE SPECIALIST VEHICLES LIMITED do?

toggle

EAGLE SPECIALIST VEHICLES LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for EAGLE SPECIALIST VEHICLES LIMITED?

toggle

The latest filing was on 20/03/2026: Appointment of an administrator.