EAGLE STAR FARMS LIMITED

EAGLE STAR FARMS LIMITED

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

    Company NameEAGLE STAR FARMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00995172
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EAGLE STAR FARMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EAGLE STAR FARMS LIMITED located?

    Registered Office Address
    Critchleys Llp Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EAGLE STAR FARMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROVEWOOD CHEMICALS LIMITEDNov 24, 1970Nov 24, 1970

    What are the latest accounts for EAGLE STAR FARMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for EAGLE STAR FARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on Apr 16, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 21, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Aileen Mathieson as a director on Sep 10, 2018

    1 pagesTM01

    Appointment of Mr Timothy James Grant as a director on Sep 10, 2018

    2 pagesAP01

    Termination of appointment of Steven Lewis Wall as a director on Sep 10, 2018

    1 pagesTM01

    Appointment of Mrs Charlotte Denise Murphy as a director on Sep 10, 2018

    2 pagesAP01

    Confirmation statement made on Apr 02, 2018 with updates

    4 pagesCS01

    Notification of Zurich Assurance Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2017

    12 pagesAA

    Director's details changed for Aileen Mathieson on Jul 14, 2017

    2 pagesCH01

    Termination of appointment of John Marcus Willcock as a director on Jan 08, 2018

    1 pagesTM01

    Termination of appointment of James Mark Alexander Rigg as a director on Jan 08, 2018

    1 pagesTM01

    Confirmation statement made on Apr 02, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Appointment of Aileen Mathieson as a director on Mar 23, 2017

    2 pagesAP01

    Termination of appointment of Stuart Tyler as a director on Jan 31, 2017

    1 pagesTM01

    Annual return made up to Apr 02, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Annual return made up to Apr 02, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Director's details changed for Mr Stuart Tyler on Aug 19, 2014

    2 pagesCH01

    Who are the officers of EAGLE STAR FARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Secretary
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    Gloucestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1437979
    184776530001
    GRANT, Timothy James
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritishCompany Director106395820002
    MURPHY, Charlotte Denise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritishCompany Director246238460001
    BLUNDELL, Ann Claire
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    180378110001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    GIBBON, Margaret Elizabeth
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    Secretary
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    British61899210001
    KNOTT, Amanda Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British116644060004
    LANCASTER, David Arthur
    40 Elm Bank Gardens
    Barnes
    SW13 0NT London
    Secretary
    40 Elm Bank Gardens
    Barnes
    SW13 0NT London
    British4469170006
    LOWE, Nigel
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    Secretary
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    British104309680001
    MEACHAM, Jayne Michelle
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British117273030002
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Secretary
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    British91928570001
    RITCHIE, Ian
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    180378100001
    ROGERS, Helen Frances Leigh
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Secretary
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    British112889520003
    ROSS, Corina Katherine
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British159105660001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    ALLEN, Robert Walter
    Anvil Lodge
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    Director
    Anvil Lodge
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    BritishFinance Director30336250003
    BURNETT RAE, Jeremy Alexander James Fraser
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    Director
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    United KingdomBritishLegal Director22682360001
    BUSHELL, Roderick John Graeme
    Rookery Farm
    Pulham St Mary
    IP21 4QP Diss
    Norfolk
    Director
    Rookery Farm
    Pulham St Mary
    IP21 4QP Diss
    Norfolk
    BritishEstates Manager72775260001
    EVANS, Neil James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritishChartered Accountant261073090001
    GIBSON, Myles
    White Lodge 330 Prestbury Road
    Prestbury
    GL52 3DD Cheltenham
    Gloucestershire
    Director
    White Lodge 330 Prestbury Road
    Prestbury
    GL52 3DD Cheltenham
    Gloucestershire
    BritishChartered Accountant38993650001
    KITSON, Richard Molineux
    Mill House
    Sutton Scotney
    SO21 3LD Winchester
    Hants
    Director
    Mill House
    Sutton Scotney
    SO21 3LD Winchester
    Hants
    BritishSurveyor And Land Agent27697610001
    LAIDLAW, Christopher Walter
    Swanbrook Farm
    Kempsey Common, Kempsey
    WR5 3QF Worcester
    Worcestershire
    Director
    Swanbrook Farm
    Kempsey Common, Kempsey
    WR5 3QF Worcester
    Worcestershire
    BritishFinance Director74527740001
    MACRAE, Ian Douglas
    Seymour House
    New Road
    WR10 3AZ Eckington
    Worcestershire
    Director
    Seymour House
    New Road
    WR10 3AZ Eckington
    Worcestershire
    BritishChartered Accountant82175770001
    MATHIESON, Aileen
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritishCompany Director225944000002
    RENNIE, Vincent James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritishChief Investment Officer131630180002
    RIGG, James Mark Alexander
    The Chase
    SW4 0NP London
    41
    Director
    The Chase
    SW4 0NP London
    41
    United KingdomBritishDirector Fund Manager67445210002
    RUSSELL, Anthony John
    234 Pickhurst Lane
    BR4 0HN West Wickham
    Kent
    Director
    234 Pickhurst Lane
    BR4 0HN West Wickham
    Kent
    EnglandBritishActuary4469230001
    STRANG, Andrew David
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    Director
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    EnglandBritishInvestment Director3903450001
    TYLER, Stuart
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomEnglishCompany Director189920800001
    WALL, Steven Lewis
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    EnglandBritishCompany Director186729720001
    WHALLEY, Roger Hedley
    Icknield Cottage
    Butters Cross
    HP17 0TS Aylesbury
    Buckinghamshire
    Director
    Icknield Cottage
    Butters Cross
    HP17 0TS Aylesbury
    Buckinghamshire
    BritishChartered Surveyor524070001
    WILLCOCK, John Marcus
    Broad Hinton
    SN4 9PA Swindon
    Hewgar House
    Wiltshire
    England
    Director
    Broad Hinton
    SN4 9PA Swindon
    Hewgar House
    Wiltshire
    England
    EnglandBritishAccountant76276580002

    Who are the persons with significant control of EAGLE STAR FARMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Assurance Ltd
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2456671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Zurich Assurance Ltd
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2456671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EAGLE STAR FARMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2019Commencement of winding up
    May 12, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lawrence John King
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    Milan Vuceljic
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire

    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