EAGLE GLOBAL LOGISTICS (UK) LIMITED

EAGLE GLOBAL LOGISTICS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEAGLE GLOBAL LOGISTICS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00932138
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAGLE GLOBAL LOGISTICS (UK) LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is EAGLE GLOBAL LOGISTICS (UK) LIMITED located?

    Registered Office Address
    PO BOX 8663
    Ceva House Excelsior Road
    LE65 9BA Ashby De La Zouch
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of EAGLE GLOBAL LOGISTICS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAGLE INTERNATIONAL (UK) LIMITEDJul 01, 1998Jul 01, 1998
    S.BOARDMAN (AIR SERVICES) LIMITEDMay 16, 1968May 16, 1968

    What are the latest accounts for EAGLE GLOBAL LOGISTICS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for EAGLE GLOBAL LOGISTICS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 27, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Tracy Amanda Moore as a secretary on Jul 27, 2020

    2 pagesAP03

    Appointment of Mr David Alun Jones as a director on Jul 20, 2020

    2 pagesAP01

    Termination of appointment of James Edward Gill as a director on Jul 21, 2020

    1 pagesTM01

    Termination of appointment of Dawn Amanda Wetherall as a secretary on Jul 22, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Appointment of Mr Christopher Gareth Walton as a director on Feb 10, 2020

    2 pagesAP01

    Termination of appointment of Edward Aston as a director on Feb 07, 2020

    1 pagesTM01

    Confirmation statement made on Dec 27, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Leigh Martin Pomlett as a director on Sep 06, 2019

    1 pagesTM01

    Appointment of Mr James Edward Gill as a director on Sep 03, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 27, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 009321380017 in full

    4 pagesMR04

    Satisfaction of charge 009321380011 in full

    4 pagesMR04

    Satisfaction of charge 009321380016 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 009321380015 in full

    4 pagesMR04

    Satisfaction of charge 009321380014 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 009321380013 in full

    4 pagesMR04

    Who are the officers of EAGLE GLOBAL LOGISTICS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Tracy Amanda
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    Secretary
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    272627610001
    JONES, David Alun
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    Director
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    EnglandBritish272304810001
    WALTON, Christopher Gareth
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    Director
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    EnglandBritish267176260001
    BIRD, Anthony Michael
    58 Squires Bridge Road
    TW17 0QA Shepperton
    Middlesex
    Secretary
    58 Squires Bridge Road
    TW17 0QA Shepperton
    Middlesex
    British99594340001
    BORGES, Yamila
    56 Cranston Close
    TW3 3DQ Hounslow
    Middlesex
    Secretary
    56 Cranston Close
    TW3 3DQ Hounslow
    Middlesex
    Venezuelan84577970007
    GARRAWAY, Wendy Anne
    Warren Lane
    Bythorn
    PE28 0QU Huntingdon
    Hayrick House
    Cambridgeshire
    Secretary
    Warren Lane
    Bythorn
    PE28 0QU Huntingdon
    Hayrick House
    Cambridgeshire
    British128067090001
    HERREID, Steven Michael
    Brookside
    Ascot Road, Holyport
    SL6 2HY Maidenhead
    Berkshire
    Secretary
    Brookside
    Ascot Road, Holyport
    SL6 2HY Maidenhead
    Berkshire
    American55844500002
    JUDGE, Paul Thomas
    6 Catcliffe Way
    Lower Earley
    RG6 4HX Reading
    Berkshire
    Secretary
    6 Catcliffe Way
    Lower Earley
    RG6 4HX Reading
    Berkshire
    British6531060001
    MCDONNELL, Martin
    13271 Overlook Court
    Conroe
    Texas 77302
    Usa
    Secretary
    13271 Overlook Court
    Conroe
    Texas 77302
    Usa
    Us Citizen105260000001
    NICHOLS, Rupert Henry Conquest
    Ceva House
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    PO BOX 8663
    Leicestershire
    Secretary
    Ceva House
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    PO BOX 8663
    Leicestershire
    British130340470001
    RYAN, Gerard
    3 Madingley Court
    Willoughby Road
    TW1 2QN Twickenham
    Middlesex
    Secretary
    3 Madingley Court
    Willoughby Road
    TW1 2QN Twickenham
    Middlesex
    Irish120580170001
    WETHERALL, Dawn Amanda
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    Secretary
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    147893280001
    ASTON, Edward
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    Director
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    EnglandBritish243581330001
    BARTLETT, Philip George
    11 Dukes Ride
    SL9 7LE Gerrards Cross
    Bucks
    Director
    11 Dukes Ride
    SL9 7LE Gerrards Cross
    Bucks
    British21982060001
    BATEMAN, Roy
    49 Avon Road
    TW16 7SZ Sunbury On Thames
    Middlesex
    Director
    49 Avon Road
    TW16 7SZ Sunbury On Thames
    Middlesex
    British43254140001
    BIRD, Anthony Michael
    58 Squires Bridge Road
    TW17 0QA Shepperton
    Middlesex
    Director
    58 Squires Bridge Road
    TW17 0QA Shepperton
    Middlesex
    EnglandBritish99594340001
    BORGES, Yamila
    56 Cranston Close
    TW3 3DQ Hounslow
    Middlesex
    Director
    56 Cranston Close
    TW3 3DQ Hounslow
    Middlesex
    Venezuelan84577970007
    CANTRELL, David Walter
    14 Maidenhead Road
    SL4 5EQ Windsor
    Berkshire
    Director
    14 Maidenhead Road
    SL4 5EQ Windsor
    Berkshire
    British6531070001
    CARATTINI, Stephen Joseph
    39 Lavender Haze Place
    The Woodlands
    77381 Houston
    Texas
    United States Of America
    Director
    39 Lavender Haze Place
    The Woodlands
    77381 Houston
    Texas
    United States Of America
    American59127500001
    CHARLES, Richard Trevor
    49 Carnation Drive
    Winkfield Row
    RG42 7NT Bracknell
    Berkshire
    Director
    49 Carnation Drive
    Winkfield Row
    RG42 7NT Bracknell
    Berkshire
    British68368440001
    COONEY, Patrick John
    Lancaster House
    137 Fairmile Lane
    KT11 2BU Cobham
    Surrey
    Director
    Lancaster House
    137 Fairmile Lane
    KT11 2BU Cobham
    Surrey
    American91719240002
    CORPE, Geoffrey Leonard
    London Road
    TW18 4BP Staines
    18-32
    Middlesex
    Director
    London Road
    TW18 4BP Staines
    18-32
    Middlesex
    British86762200001
    DEGNAN, Ian Alan
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    Director
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    EnglandEnglish172889330001
    FAVATI, Vittorio
    90 Batesbrooke Court
    77381 The Woodlands
    Texas
    Usa
    Director
    90 Batesbrooke Court
    77381 The Woodlands
    Texas
    Usa
    American66964040001
    GILL, James Edward
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    Director
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    EnglandBritish165998750001
    HERREID, Steven Michael
    Brookside
    Ascot Road, Holyport
    SL6 2HY Maidenhead
    Berkshire
    Director
    Brookside
    Ascot Road, Holyport
    SL6 2HY Maidenhead
    Berkshire
    American55844500002
    JACKSON, Martin
    6 Tamarisk Rise
    RG40 1WG Wokingham
    Berkshire
    Director
    6 Tamarisk Rise
    RG40 1WG Wokingham
    Berkshire
    EnglandBritish101348910001
    JUDGE, Paul Thomas
    6 Catcliffe Way
    Lower Earley
    RG6 4HX Reading
    Berkshire
    Director
    6 Catcliffe Way
    Lower Earley
    RG6 4HX Reading
    Berkshire
    British6531060001
    KEITH, Winters
    Bontiuslaan 1a
    Wassenaar
    2242 Pw
    Netherlands
    Director
    Bontiuslaan 1a
    Wassenaar
    2242 Pw
    Netherlands
    American107699640001
    KENNA, Declan
    28 Ennismore Avenue
    Flat 3 Chiswick
    W4 1SF London
    Director
    28 Ennismore Avenue
    Flat 3 Chiswick
    W4 1SF London
    Irish86425040001
    KING, Stephen Roy
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    Director
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    United KingdomBritish155425340001
    KING, Stephen Roy
    Excelsior Road
    LE65 1NU Ashby De La Zouch
    Ceva House
    Leicestershire
    Director
    Excelsior Road
    LE65 1NU Ashby De La Zouch
    Ceva House
    Leicestershire
    United KingdomBritish155425340001
    LEONARD, Charles H
    3022 Tangley
    Houston
    Texas 77005
    U.S.A.
    Director
    3022 Tangley
    Houston
    Texas 77005
    U.S.A.
    Usa117834620001
    MCDONNELL, Martin
    13271 Overlook Court
    Conroe
    Texas 77302
    Usa
    Director
    13271 Overlook Court
    Conroe
    Texas 77302
    Usa
    Us Citizen105260000001
    MCDOUGAL, Rubin J
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    Director
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    NetherlandsAmerican151516540001

    Who are the persons with significant control of EAGLE GLOBAL LOGISTICS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ceva Freight (Uk) Limited
    Excelsior Road
    8663
    LE65 9BA Ashby-De-La-Zouch
    Ceva House
    Leicestershire
    England
    Apr 06, 2016
    Excelsior Road
    8663
    LE65 9BA Ashby-De-La-Zouch
    Ceva House
    Leicestershire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number0114292
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does EAGLE GLOBAL LOGISTICS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 19, 2018
    Delivered On Mar 22, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association (And Its Successors in Title and Permitted Assigns)
    Transactions
    • Mar 22, 2018Registration of a charge (MR01)
    • Sep 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 07, 2017
    Delivered On Apr 11, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wilmington Trust, National Association (And Its Successors in Title and Permitted Assigns)
    Transactions
    • Apr 11, 2017Registration of a charge (MR01)
    • Sep 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 19, 2014
    Delivered On Mar 27, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Law Debenture Trust Company of New York (Its Successors and Permitted Assigns)
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Sep 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 19, 2014
    Delivered On Mar 27, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Law Debenture Trust Company of New York (Its Successors and Permitted Assigns)
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Sep 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 19, 2014
    Delivered On Mar 27, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Credit Suisse Ag, Cayman Islands Branch (Its Successors and Permitted Assigns)
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Sep 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 18, 2013
    Delivered On Jul 25, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Law Debenture Trust Company of New York (And Its Successors in Title and Permitted Transferees)
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    • Apr 12, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 02, 2013
    Delivered On May 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Law Debenture Trust Company of New York (And Its Successors in Title and Permitted Transferees)
    Transactions
    • May 13, 2013Registration of a charge (MR01)
    • Sep 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 02, 2013
    Delivered On May 13, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Law Debenture Trust Company of New York (And Its Successors in Title and Permitted Transferees)
    Transactions
    • May 13, 2013Registration of a charge (MR01)
    • Apr 12, 2017Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Feb 01, 2012
    Delivered On Feb 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Law Debenture Trust Company of New York
    Transactions
    • Feb 09, 2012Registration of a charge (MG01)
    • May 01, 2014All of the property or undertaking has been released from the charge (MR05)
    • Sep 01, 2018Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Dec 14, 2010
    Delivered On Dec 31, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Law Debenture Trust Company of New York
    Transactions
    • Dec 31, 2010Registration of a charge (MG01)
    • May 01, 2014All of the property or undertaking has been released from the charge (MR05)
    • Sep 01, 2018Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Mar 24, 2010
    Delivered On Apr 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Law Debenture Trust Company of New York
    Transactions
    • Apr 06, 2010Registration of a charge (MG01)
    • May 25, 2013All of the property or undertaking has been released from the charge (MR05)
    • Sep 01, 2018Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On Oct 06, 2009
    Delivered On Oct 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Law Debenture Trust Company of New York
    Transactions
    • Oct 21, 2009Registration of a charge (MG01)
    • May 01, 2014All of the property or undertaking has been released from the charge (MR05)
    • Sep 01, 2018Satisfaction of a charge (MR04)
    Second lien fixed and floating security document
    Created On Jul 22, 2009
    Delivered On Aug 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
    Persons Entitled
    • Law Debenture Trust Company of New York
    Transactions
    • Aug 03, 2009Registration of a charge (395)
    • Mar 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Second lien fixed and floating security document
    Created On Aug 13, 2007
    Delivered On Aug 31, 2007
    Satisfied
    Amount secured
    Its obligations under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage all amterial real property by way of fixed equitable charge all other real property by way of fixed charge all its present and future book debts bank accounts investments uncalled capital goodwill intellectual property plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York
    Transactions
    • Aug 31, 2007Registration of a charge (395)
    • Mar 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Aug 02, 2007
    Delivered On Aug 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers and any of the subsidiaries to the lender or any of its affiliates under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse (The "Administrative Agent")
    Transactions
    • Aug 21, 2007Registration of a charge (395)
    • Sep 01, 2018Satisfaction of a charge (MR04)
    Syndicated composite guarantee and debenture between the company, F.J. tytherleigh & co. Limited and egl eagle global logistics (UK) limited (together the "chargors" each a "chargor") and the chargee (the "security trustee")
    Created On Nov 09, 2001
    Delivered On Nov 26, 2001
    Satisfied
    Amount secured
    All monies, obligations and liabilities on the part of egl, inc., A texas corporation (the "borrower") and/or each chargor to the chargee as security trustee or any other beneficiary, under or pursuant to the terms of the agreement, the debenture or under any of the other loan documents and/or in connection with the loan facility or other financial accomodation.
    Short particulars
    By way of equitable mortgage its property. By way of specific charge its equipment and inventory, investments, debts, intellectual property, licenses, deeds, documents, goodwill, policies, compensation monies, covenants, all proceeds of a capital nature, all rights and claims against all lessees, contracts, agreements or licenses. By way of a floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Assignment by way of security all its rights, title and interest in and to the policies and debts.
    Persons Entitled
    • Bank of America, National Association
    Transactions
    • Nov 26, 2001Registration of a charge (395)
    • Apr 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Aug 10, 1989
    Delivered On Aug 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: s boardman (air services) LTD.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 30, 1989Registration of a charge
    • Oct 31, 2007Statement of satisfaction of a charge in full or part (403a)

    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