EAGLESTON LIMITED

Register to unlock more data on OkredoRegister

EAGLESTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02921805

Incorporation date

21/04/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

34 Boulevard, Weston Super Mare, Avon BS23 1NFCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1994)
dot icon21/09/2016
Final Gazette dissolved following liquidation
dot icon21/06/2016
Completion of winding up
dot icon23/09/2015
Order of court to wind up
dot icon29/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/05/2014
Compulsory strike-off action has been discontinued
dot icon13/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon05/05/2014
First Gazette notice for compulsory strike-off
dot icon29/07/2013
Notice of ceasing to act as receiver or manager
dot icon24/07/2013
Receiver's abstract of receipts and payments to 2013-06-16
dot icon24/07/2013
Notice of ceasing to act as receiver or manager
dot icon24/07/2013
Notice of ceasing to act as receiver or manager
dot icon24/07/2013
Notice of ceasing to act as receiver or manager
dot icon24/07/2013
Notice of ceasing to act as receiver or manager
dot icon20/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon10/07/2012
Receiver's abstract of receipts and payments to 2012-06-16
dot icon10/07/2012
Notice of ceasing to act as receiver or manager
dot icon10/07/2012
Notice of ceasing to act as receiver or manager
dot icon10/07/2012
Notice of ceasing to act as receiver or manager
dot icon10/07/2012
Notice of ceasing to act as receiver or manager
dot icon10/07/2012
Notice of ceasing to act as receiver or manager
dot icon10/07/2012
Notice of ceasing to act as receiver or manager
dot icon10/07/2012
Notice of ceasing to act as receiver or manager
dot icon10/07/2012
Notice of ceasing to act as receiver or manager
dot icon10/07/2012
Notice of ceasing to act as receiver or manager
dot icon10/07/2012
Notice of ceasing to act as receiver or manager
dot icon10/07/2012
Notice of ceasing to act as receiver or manager
dot icon10/07/2012
Notice of ceasing to act as receiver or manager
dot icon10/07/2012
Notice of ceasing to act as receiver or manager
dot icon28/06/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon27/06/2012
Secretary's details changed for Alastair Speer on 2012-04-20
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 33
dot icon19/06/2012
Particulars of a mortgage or charge / charge no: 34
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 32
dot icon27/03/2012
Notice of ceasing to act as receiver or manager
dot icon27/03/2012
Receiver's abstract of receipts and payments to 2011-12-16
dot icon27/03/2012
Notice of ceasing to act as receiver or manager
dot icon27/03/2012
Notice of ceasing to act as receiver or manager
dot icon27/03/2012
Notice of ceasing to act as receiver or manager
dot icon27/03/2012
Notice of ceasing to act as receiver or manager
dot icon27/03/2012
Notice of ceasing to act as receiver or manager
dot icon27/03/2012
Notice of ceasing to act as receiver or manager
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 30
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 31
dot icon25/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon19/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon06/01/2011
Notice of appointment of receiver or manager
dot icon22/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon04/02/2010
Accounts for a small company made up to 2009-04-30
dot icon19/05/2009
Return made up to 22/04/09; full list of members
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon10/02/2009
Secretary appointed alastair speer
dot icon03/02/2009
Appointment terminated secretary elizabeth hawkins
dot icon27/05/2008
Accounts for a small company made up to 2007-04-30
dot icon22/05/2008
Return made up to 22/04/08; full list of members
dot icon25/01/2008
Particulars of mortgage/charge
dot icon04/06/2007
Return made up to 22/04/07; no change of members
dot icon23/05/2007
Particulars of mortgage/charge
dot icon23/04/2007
Particulars of mortgage/charge
dot icon07/03/2007
Accounts for a small company made up to 2006-04-30
dot icon08/09/2006
Particulars of mortgage/charge
dot icon01/05/2006
Return made up to 22/04/06; full list of members
dot icon08/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Accounts for a small company made up to 2005-04-30
dot icon05/10/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon12/07/2005
Particulars of mortgage/charge
dot icon17/06/2005
Particulars of mortgage/charge
dot icon16/05/2005
Return made up to 22/04/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon30/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon29/10/2004
Particulars of mortgage/charge
dot icon20/05/2004
Return made up to 22/04/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/01/2004
Ad 19/08/03--------- £ si 390@1=390 £ ic 1000/1390
dot icon28/01/2004
Particulars of contract relating to shares
dot icon16/01/2004
Particulars of mortgage/charge
dot icon14/01/2004
Particulars of mortgage/charge
dot icon19/12/2003
Particulars of mortgage/charge
dot icon19/12/2003
Particulars of mortgage/charge
dot icon22/09/2003
Particulars of mortgage/charge
dot icon22/09/2003
Particulars of mortgage/charge
dot icon09/09/2003
Particulars of mortgage/charge
dot icon08/09/2003
Nc inc already adjusted 19/08/03
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon05/05/2003
Return made up to 22/04/03; full list of members
dot icon05/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon09/03/2003
Declaration of satisfaction of mortgage/charge
dot icon09/03/2003
Declaration of satisfaction of mortgage/charge
dot icon09/03/2003
Declaration of satisfaction of mortgage/charge
dot icon09/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/12/2002
Return made up to 22/04/02; full list of members
dot icon18/09/2002
Particulars of mortgage/charge
dot icon20/05/2002
Particulars of mortgage/charge
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Secretary resigned
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New secretary appointed
dot icon05/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon31/01/2002
Total exemption small company accounts made up to 2000-04-30
dot icon25/09/2001
Particulars of mortgage/charge
dot icon29/07/2001
Return made up to 22/04/01; full list of members
dot icon14/06/2000
Return made up to 22/04/00; full list of members
dot icon28/02/2000
Full accounts made up to 1999-04-30
dot icon02/12/1999
Registered office changed on 03/12/99 from: c/o michael cook & co 35 boulevard weston super mare somerset BS23 1PE
dot icon01/06/1999
Return made up to 22/04/99; no change of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon23/07/1998
Full accounts made up to 1997-04-30
dot icon23/06/1998
Return made up to 22/04/98; full list of members
dot icon13/08/1997
Particulars of mortgage/charge
dot icon21/07/1997
Return made up to 22/04/97; no change of members
dot icon15/06/1997
Particulars of mortgage/charge
dot icon06/05/1997
Full accounts made up to 1996-04-30
dot icon14/04/1997
Registered office changed on 15/04/97 from: 11 church street highbridge somerset TA9 3AD
dot icon10/04/1997
Declaration of satisfaction of mortgage/charge
dot icon10/04/1997
Declaration of satisfaction of mortgage/charge
dot icon12/02/1997
Declaration of satisfaction of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon10/09/1996
New director appointed
dot icon10/09/1996
New secretary appointed
dot icon10/09/1996
Secretary resigned
dot icon10/09/1996
Director resigned
dot icon08/05/1996
Return made up to 22/04/96; change of members
dot icon11/03/1996
Accounts for a dormant company made up to 1995-04-30
dot icon11/03/1996
Resolutions
dot icon18/10/1995
Particulars of mortgage/charge
dot icon02/08/1995
Ad 23/07/95--------- £ si 998@1=998 £ ic 2/1000
dot icon10/07/1995
Return made up to 22/04/95; full list of members
dot icon12/06/1995
Particulars of mortgage/charge
dot icon12/06/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Director resigned;new director appointed
dot icon05/12/1994
Director resigned;new director appointed
dot icon05/12/1994
Director resigned
dot icon14/09/1994
New director appointed
dot icon14/09/1994
New secretary appointed
dot icon14/09/1994
Secretary resigned;new director appointed
dot icon14/09/1994
Registered office changed on 15/09/94 from: 181 newfoundland road bristol BS2 9LU
dot icon14/09/1994
Director resigned;new director appointed
dot icon21/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2014
dot iconLast change occurred
29/04/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2014
dot iconNext account date
29/04/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
22/04/1994 - 22/04/1994
3976
Speer, Alastair
Secretary
22/01/2009 - Present
-
Hawkins, Elizabeth Ann
Secretary
01/03/2002 - 22/01/2009
-
Simpson, Allan James
Secretary
30/08/1996 - 01/03/2002
-
BOURSE SECURITIES LIMITED
Nominee Director
22/04/1994 - 22/04/1994
679

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 EAGLESTON LIMITED

EAGLESTON LIMITED is an(a) Dissolved company incorporated on 21/04/1994 with the registered office located at 34 Boulevard, Weston Super Mare, Avon BS23 1NF. There are currently 2 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 EAGLESTON LIMITED?

toggle

EAGLESTON LIMITED is currently Dissolved. It was registered on 21/04/1994 and dissolved on 21/09/2016.

Where is EAGLESTON LIMITED located?

toggle

EAGLESTON LIMITED is registered at 34 Boulevard, Weston Super Mare, Avon BS23 1NF.

What does EAGLESTON LIMITED do?

toggle

EAGLESTON LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EAGLESTON LIMITED?

toggle

The latest filing was on 21/09/2016: Final Gazette dissolved following liquidation.