EAGLE STAR COMPUTER SERVICES LIMITED

EAGLE STAR COMPUTER SERVICES LIMITED

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

    Company NameEAGLE STAR COMPUTER SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02107899
    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 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 AddressNo

    What were the previous names of EAGLE STAR COMPUTER SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACELINE PROPERTIES LIMITEDMar 09, 1987Mar 09, 1987

    What are the latest accounts for EAGLE STAR COMPUTER SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EAGLE STAR COMPUTER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Director's details changed for Mr Timothy James Grant on Aug 21, 2017

    2 pagesCH01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 15, 2017

    LRESSP

    Appointment of Philip John Lampshire as a director on Oct 20, 2017

    2 pagesAP01

    Termination of appointment of James Douglas Sutherland as a director on Oct 20, 2017

    1 pagesTM01

    Appointment of Mr Timothy James Grant as a director on May 30, 2017

    2 pagesAP01

    Termination of appointment of Jonathan Vaughan-Williams as a director on Apr 28, 2017

    1 pagesTM01

    Confirmation statement made on Apr 02, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 100
    SH01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Apr 02, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Neil Evans as a director

    1 pagesTM01

    Appointment of Jonathan Vaughan-Williams as a director

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Ian Ritchie as a secretary

    1 pagesTM02

    Termination of appointment of Ann Blundell as a secretary

    1 pagesTM02

    Who are the officers of EAGLE STAR COMPUTER SERVICES 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
    LAMPSHIRE, Philip John
    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 Secretary153764900001
    BLUNDELL, Ann Claire
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    178513320001
    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
    HALLGATE-HILLS, Claire Rosamund
    Flat 1 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    Secretary
    Flat 1 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    British19215530003
    HALLING, Teresa Kathleen
    68 Primrose Way
    GL15 5SQ Lydney
    Gloucestershire
    Secretary
    68 Primrose Way
    GL15 5SQ Lydney
    Gloucestershire
    British19387880001
    KNOTT, Amanda Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British116644060004
    LOWE, Nigel
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    Secretary
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    BritishChartered Secretary104309680001
    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
    178513300001
    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
    British158186470001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    ALLEN, Robert Walter
    10 Coxs Road
    Shrivenham
    SN6 8EL Swindon
    Oxon
    Director
    10 Coxs Road
    Shrivenham
    SN6 8EL Swindon
    Oxon
    BritishFinance Director30336250002
    BEARCROFT, Jeffrey John
    22 Hawkewood Road
    TW16 6HH Sunbury On Thames
    Middlesex
    Director
    22 Hawkewood Road
    TW16 6HH Sunbury On Thames
    Middlesex
    BritishFinance Director74508690001
    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
    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
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Director
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    BritishBarrister34162240003
    JERRARD, Vincent John
    Morys
    Great Coxwell
    SN7 7NG Faringdon
    Oxfordshire
    Director
    Morys
    Great Coxwell
    SN7 7NG Faringdon
    Oxfordshire
    EnglandBritishLegal Director45970560001
    JESSOP, Richard
    39 Birchmead Avenue
    HA5 2BQ Pinner
    Middlesex
    Director
    39 Birchmead Avenue
    HA5 2BQ Pinner
    Middlesex
    BritishChartered Surveyor14015290001
    LAIDLAW, Christopher Walter
    Swanbrook Farm
    Kempsey Common, Kempsey
    WR5 3QF Worcester
    Worcestershire
    Director
    Swanbrook Farm
    Kempsey Common, Kempsey
    WR5 3QF Worcester
    Worcestershire
    BritishFinance Director74527740001
    LOWE, Nigel
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritishChartered Secretary104309680003
    MACINNES, Ian Malcolm
    72 Prebend Gardens
    W6 0XU London
    Director
    72 Prebend Gardens
    W6 0XU London
    BritishSolicitor524040001
    MACRAE, Ian Douglas
    Seymour House
    New Road
    WR10 3AZ Eckington
    Worcestershire
    Director
    Seymour House
    New Road
    WR10 3AZ Eckington
    Worcestershire
    BritishChartered Accountant82175770001
    MARSH, John
    4 Manse Gardens
    GL51 5PG Cheltenham
    Gloucestershire
    Director
    4 Manse Gardens
    GL51 5PG Cheltenham
    Gloucestershire
    BritishI T Director51797870001
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Director
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    BritishSolicitor91928570001
    OWEN, Ian Bruce, Dr
    Whithorne London Road
    Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    Director
    Whithorne London Road
    Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    United KingdomBritishActuary99575200001
    PARSONS, David Charles
    9b Madeley Road
    Church Crookham
    GU52 6AR Fleet
    Hampshire
    Director
    9b Madeley Road
    Church Crookham
    GU52 6AR Fleet
    Hampshire
    EnglandBritishDirector85752850001
    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
    EnglandBritishChartered Surveyor3903450001
    SUTHERLAND, James Douglas
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    United Kingdom
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    United Kingdom
    EnglandBritishCompany Director179456360001
    TRUSLER, Alan
    36 Howard Road
    BR1 3QJ Bromley
    Kent
    Director
    36 Howard Road
    BR1 3QJ Bromley
    Kent
    BritishDirector32488220001

    Who are the persons with significant control of EAGLE STAR COMPUTER SERVICES 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.

    Does EAGLE STAR COMPUTER SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2017Commencement of winding up
    Aug 27, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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
    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

    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