EAGLE STAR COMPUTER SERVICES LIMITED
Overview
Company Name | EAGLE STAR COMPUTER SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02107899 |
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 COMPUTER SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EAGLE STAR COMPUTER SERVICES LIMITED located?
Registered Office Address | Critchleys Llp Beaver House 23-38 Hythe Bridge Street OX1 2EP Oxford |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EAGLE STAR COMPUTER SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ACELINE PROPERTIES LIMITED | Mar 09, 1987 | Mar 09, 1987 |
What are the latest accounts for EAGLE STAR COMPUTER SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EAGLE STAR COMPUTER SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Director's details changed for Mr Timothy James Grant on Aug 21, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Dec 06, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Philip John Lampshire as a director on Oct 20, 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 | ||||||||||
Termination of appointment of Jonathan Vaughan-Williams as a director on Apr 28, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 6 pages | CS01 | ||||||||||
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 Apr 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Neil Evans as a director | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Vaughan-Williams as a director | 2 pages | AP01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Ian Ritchie as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Ann Blundell as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of EAGLE STAR COMPUTER SERVICES 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 | Company Director | 106395820002 | ||||||||
LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | Company Secretary | 153764900001 | ||||||||
BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178513320001 | |||||||||||
BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||||||
HALLGATE-HILLS, Claire Rosamund | Secretary | Flat 1 Cranley Wellington Square GL50 4JX Cheltenham Gloucestershire | British | 19215530003 | ||||||||||
HALLING, Teresa Kathleen | Secretary | 68 Primrose Way GL15 5SQ Lydney Gloucestershire | British | 19387880001 | ||||||||||
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 | Chartered Secretary | 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 | 178513300001 | |||||||||||
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 | 158186470001 | ||||||||||
WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
ALLEN, Robert Walter | Director | 10 Coxs Road Shrivenham SN6 8EL Swindon Oxon | British | Finance Director | 30336250002 | |||||||||
BEARCROFT, Jeffrey John | Director | 22 Hawkewood Road TW16 6HH Sunbury On Thames Middlesex | British | Finance Director | 74508690001 | |||||||||
BURNETT RAE, Jeremy Alexander James Fraser | Director | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | United Kingdom | British | Legal Director | 22682360001 | ||||||||
EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | Chartered Accountant | 261073090001 | ||||||||
HOWE, Peter Charles | Director | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | Barrister | 34162240003 | |||||||||
JERRARD, Vincent John | Director | Morys Great Coxwell SN7 7NG Faringdon Oxfordshire | England | British | Legal Director | 45970560001 | ||||||||
JESSOP, Richard | Director | 39 Birchmead Avenue HA5 2BQ Pinner Middlesex | British | Chartered Surveyor | 14015290001 | |||||||||
LAIDLAW, Christopher Walter | Director | Swanbrook Farm Kempsey Common, Kempsey WR5 3QF Worcester Worcestershire | British | Finance Director | 74527740001 | |||||||||
LOWE, Nigel | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | Chartered Secretary | 104309680003 | ||||||||
MACINNES, Ian Malcolm | Director | 72 Prebend Gardens W6 0XU London | British | Solicitor | 524040001 | |||||||||
MACRAE, Ian Douglas | Director | Seymour House New Road WR10 3AZ Eckington Worcestershire | British | Chartered Accountant | 82175770001 | |||||||||
MARSH, John | Director | 4 Manse Gardens GL51 5PG Cheltenham Gloucestershire | British | I T Director | 51797870001 | |||||||||
OLISA HOLDING, Lily | Director | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | Solicitor | 91928570001 | |||||||||
OWEN, Ian Bruce, Dr | Director | Whithorne London Road Charlton Kings GL52 6UY Cheltenham Gloucestershire | United Kingdom | British | Actuary | 99575200001 | ||||||||
PARSONS, David Charles | Director | 9b Madeley Road Church Crookham GU52 6AR Fleet Hampshire | England | British | Director | 85752850001 | ||||||||
RUSSELL, Anthony John | Director | 234 Pickhurst Lane BR4 0HN West Wickham Kent | England | British | Actuary | 4469230001 | ||||||||
STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | Chartered Surveyor | 3903450001 | ||||||||
SUTHERLAND, James Douglas | Director | New Bridge Square SN1 1HN Swindon Tricentre One United Kingdom | England | British | Company Director | 179456360001 | ||||||||
TRUSLER, Alan | Director | 36 Howard Road BR1 3QJ Bromley Kent | British | Director | 32488220001 |
Who are the persons with significant control of EAGLE STAR COMPUTER SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zurich Assurance Ltd | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EAGLE STAR COMPUTER SERVICES 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