EAGLE STAR GROUP HOLDINGS LIMITED
Overview
| Company Name | EAGLE STAR GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00734738 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EAGLE STAR GROUP HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EAGLE STAR GROUP HOLDINGS LIMITED located?
| Registered Office Address | Critchleys Llp 23-38 Hythe Bridge Street OX1 2EP Oxford Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EAGLE STAR GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KNIGHTSBRIDGE PUBLICATIONS(1962)LIMITED | Sep 06, 1962 | Sep 06, 1962 |
What are the latest accounts for EAGLE STAR GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for EAGLE STAR GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Critchleys Llp 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on Apr 16, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Notification of Eagle Star Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Charlotte Denise Murphy as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Victoria Louise De Temple as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Mr Timothy James Grant on Aug 21, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Victoria Louise De Temple on Nov 13, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Victoria Louise De Temple as a director on Nov 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Douglas Sutherland as a director on Oct 20, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy James Grant as a director on May 30, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Vaughan-Williams as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Neil Evans as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EAGLE STAR GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom |
| 184776530001 | ||||||||||
| GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 106395820002 | |||||||||
| MURPHY, Charlotte Denise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 246238460001 | |||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178513310001 | |||||||||||
| BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
| HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| KNOTT, Amanda Louise | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 116644060004 | ||||||||||
| LOWE, Nigel | Secretary | Tall Trees 65 High View HA5 3PE Pinner Middlesex | British | 104309680001 | ||||||||||
| MEACHAM, Jayne Michelle | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 117273030002 | ||||||||||
| OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
| RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178513290001 | |||||||||||
| ROGERS, Helen Frances Leigh | Secretary | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | British | 112889520003 | ||||||||||
| ROSS, Corina Katherine | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 158413230001 | ||||||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
| WOODWARD, Derek Richard | Secretary | Meadow Road KT21 1QR Ashstead The Cedars Surrey | British | 130889660002 | ||||||||||
| CHANDLER, Michael John | Director | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
| COATES, Clive Frederick | Director | 4 Highcroft Minchinhampton GL6 9BJ Stroud Gloucestershire | British | 27753290002 | ||||||||||
| DE TEMPLE, Victoria Louise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 287474690001 | |||||||||
| EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 261073090001 | |||||||||
| FLYNN, William John | Director | 6 Sutton Lane SN15 4RU Sutton Benger Wiltshire | British | 99330320002 | ||||||||||
| HITCHINGS, Paul Barrington Knowles | Director | Green End Old Green Lane GU15 4LG Camberley Surrey | British | 9453370001 | ||||||||||
| HOWE, Peter Charles | Director | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| HOWETT, Bryan James | Director | Keffolds Farm Bunch Lane GU27 1AJ Haslemere Surrey | Irish | 38970640002 | ||||||||||
| JERRARD, Vincent John | Director | Morys Great Coxwell SN7 7NG Faringdon Oxfordshire | England | British | 45970560001 | |||||||||
| LOWE, Nigel | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 104309680003 | |||||||||
| MELCHER, Andrew Stephen | Director | Burrows Hill Burrows Lane Gomshall GU5 9QE Guildford Surrey | U S | 62314820001 | ||||||||||
| NICHOLAS, John Stuart | Director | Twistells Wood Road GU26 6PX Hindhead Surrey | British | 62665770001 | ||||||||||
| OLISA HOLDING, Lily | Director | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
| REID, Grenville | Director | 20 Wrensfield Boxmoor HP1 1RN Hemel Hempstead Hertfordshire | British | 3217360001 | ||||||||||
| SUTHERLAND, James Douglas | Director | New Bridge Square SN1 1HN Swindon Tricentre One United Kingdom | England | British | 179456360001 | |||||||||
| SUTTON, Penelope Ruth | Director | 32 Saxon Road BR1 3RP Bromley Kent | British | 38586070002 | ||||||||||
| TORRANCE, Robert William | Director | Matilda Two Hedges Road Woodmancote GL52 9PT Cheltenham Gloucestershire | Australian | 78452750001 | ||||||||||
| VAUGHAN-WILLIAMS, Jonathan | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 179491810001 | |||||||||
| WILTSHIRE, James Anthony | Director | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
| WOODWARD, Derek Richard | Director | Meadow Road KT21 1QR Ashstead The Cedars Surrey | United Kingdom | British | 130889660002 |
Who are the persons with significant control of EAGLE STAR GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eagle Star Holdings Limited | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eagle Star Holdings Limited | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EAGLE STAR GROUP HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0