EAGLEWAY FREIGHT LIMITED

Register to unlock more data on OkredoRegister

EAGLEWAY FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02468109

Incorporation date

06/02/1990

Size

Small

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1990)
dot icon30/11/2014
Final Gazette dissolved following liquidation
dot icon31/08/2014
Notice of move from Administration to Dissolution on 2014-08-20
dot icon31/08/2014
Administrator's progress report to 2014-08-20
dot icon25/03/2014
Administrator's progress report to 2014-02-20
dot icon12/11/2013
Result of meeting of creditors
dot icon16/10/2013
Statement of administrator's proposal
dot icon22/09/2013
Statement of affairs with form 2.14B
dot icon02/09/2013
Registered office address changed from 45 Berth Central Road Eastern Docks Southampton SO14 3AH United Kingdom on 2013-09-03
dot icon29/08/2013
Appointment of an administrator
dot icon12/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon12/02/2013
Appointment of Mr James Mckinlay Mitchell Gray as a secretary on 2013-01-17
dot icon26/11/2012
-
dot icon27/09/2012
Termination of appointment of Keith Brian Renouard as a director on 2012-09-28
dot icon27/09/2012
Termination of appointment of Keith Brian Renouard as a secretary on 2012-09-28
dot icon06/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon24/01/2012
Appointment of Mr Richard Trevor Drew Evans as a director on 2012-01-01
dot icon23/01/2012
Termination of appointment of Craig William Stevens as a director on 2011-12-31
dot icon23/01/2012
Director's details changed for Keith Brian Renouard on 2012-01-21
dot icon22/01/2012
Director's details changed for Keith Brian Renouard on 2012-01-20
dot icon10/11/2011
-
dot icon22/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon27/09/2010
-
dot icon23/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon22/02/2010
Director's details changed for Craig William Stevens on 2010-02-23
dot icon22/02/2010
Director's details changed for Mr Nicholas Gibson on 2010-02-23
dot icon22/02/2010
Director's details changed for Keith Brian Renouard on 2010-02-23
dot icon13/01/2010
Appointment of Mr Keith Brian Renouard as a secretary
dot icon13/01/2010
Termination of appointment of Susan Mccallin as a secretary
dot icon06/07/2009
-
dot icon10/05/2009
Director appointed mr nicholas gibson
dot icon02/02/2009
Registered office changed on 03/02/2009 from unit G1 fort wallington industrial estate, fareham hampshire PO16 8TT
dot icon01/02/2009
Return made up to 28/01/09; full list of members
dot icon01/02/2009
Director's change of particulars / keith renouard / 01/07/2008
dot icon01/02/2009
Secretary's change of particulars / susan mccallin / 01/01/2009
dot icon01/05/2008
-
dot icon27/03/2008
Return made up to 28/01/08; full list of members
dot icon16/05/2007
-
dot icon15/04/2007
Return made up to 28/01/07; full list of members
dot icon12/04/2007
Director resigned
dot icon11/06/2006
-
dot icon03/04/2006
Return made up to 28/01/06; full list of members
dot icon09/05/2005
-
dot icon08/02/2005
Return made up to 28/01/05; full list of members
dot icon09/05/2004
-
dot icon05/02/2004
Return made up to 28/01/04; full list of members
dot icon06/08/2003
-
dot icon13/07/2003
New director appointed
dot icon11/06/2003
Registered office changed on 12/06/03 from: unit G6 fort wallington industrial estat fareham hampshire PO16 8TT
dot icon11/06/2003
Director resigned
dot icon16/04/2003
Particulars of mortgage/charge
dot icon08/02/2003
Return made up to 28/01/03; full list of members
dot icon04/09/2002
-
dot icon01/02/2002
Return made up to 28/01/02; full list of members
dot icon04/09/2001
Accounts made up to 2000-12-31
dot icon19/03/2001
Return made up to 28/01/01; full list of members
dot icon20/02/2001
Registered office changed on 21/02/01 from: c/o huelin-renouf shipping flat house quay portsmouth PO2 7SP
dot icon24/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon24/01/2001
Secretary resigned
dot icon17/01/2001
Certificate of change of name
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon09/01/2001
New secretary appointed
dot icon11/04/2000
Accounts made up to 2000-03-31
dot icon06/02/2000
Return made up to 28/01/00; full list of members
dot icon24/10/1999
Certificate of change of name
dot icon20/04/1999
Accounts made up to 1999-03-31
dot icon25/01/1999
Return made up to 28/01/99; no change of members
dot icon20/04/1998
Accounts made up to 1998-03-31
dot icon22/01/1998
Return made up to 28/01/98; full list of members
dot icon17/04/1997
Accounts made up to 1997-03-31
dot icon20/01/1997
Return made up to 28/01/97; full list of members
dot icon19/09/1996
Certificate of change of name
dot icon22/04/1996
Accounts made up to 1996-03-31
dot icon07/03/1996
Certificate of change of name
dot icon07/03/1996
Certificate of change of name
dot icon14/02/1996
Return made up to 28/01/96; no change of members
dot icon25/04/1995
Accounts made up to 1995-03-31
dot icon23/01/1995
Return made up to 28/01/95; full list of members
dot icon28/04/1994
Accounts made up to 1994-03-31
dot icon17/02/1994
Return made up to 28/01/94; full list of members
dot icon25/04/1993
Accounts made up to 1993-03-31
dot icon20/01/1993
Return made up to 28/01/93; no change of members
dot icon16/07/1992
Accounts made up to 1992-03-31
dot icon31/03/1992
Return made up to 28/01/92; no change of members
dot icon01/01/1992
Accounts made up to 1991-03-31
dot icon08/12/1991
Resolutions
dot icon08/02/1991
Return made up to 28/01/91; full list of members
dot icon30/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1990
Registered office changed on 09/07/90 from: 22 tudor street london EC4Y 0JJ
dot icon13/05/1990
Certificate of change of name
dot icon13/05/1990
Certificate of change of name
dot icon07/05/1990
Secretary resigned
dot icon06/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Renouard, Keith Brian
Secretary
01/01/2010 - 28/09/2012
-
Mccallin, Susan Caroline
Secretary
04/01/2001 - 31/12/2009
-
Gibson, Nicholas
Director
22/04/2009 - Present
3
Evans, Richard Trevor Drew
Director
01/01/2012 - Present
-
North, Matthew James
Director
05/01/2001 - 28/02/2003
-

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 EAGLEWAY FREIGHT LIMITED

EAGLEWAY FREIGHT LIMITED is an(a) Dissolved company incorporated on 06/02/1990 with the registered office located at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EB. 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 EAGLEWAY FREIGHT LIMITED?

toggle

EAGLEWAY FREIGHT LIMITED is currently Dissolved. It was registered on 06/02/1990 and dissolved on 30/11/2014.

Where is EAGLEWAY FREIGHT LIMITED located?

toggle

EAGLEWAY FREIGHT LIMITED is registered at GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester M3 3EB.

What does EAGLEWAY FREIGHT LIMITED do?

toggle

EAGLEWAY FREIGHT LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for EAGLEWAY FREIGHT LIMITED?

toggle

The latest filing was on 30/11/2014: Final Gazette dissolved following liquidation.