EAGLE STAR DIRECT (CAMBERLEY) LIMITED

EAGLE STAR DIRECT (CAMBERLEY) LIMITED

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

    Company NameEAGLE STAR DIRECT (CAMBERLEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02132116
    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 DIRECT (CAMBERLEY) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EAGLE STAR DIRECT (CAMBERLEY) LIMITED located?

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

    What were the previous names of EAGLE STAR DIRECT (CAMBERLEY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRIENDS PROVIDENT NON-LIFE HOLDINGS LIMITEDFeb 17, 1993Feb 17, 1993
    TOP-UK GROUP PLCJan 13, 1993Jan 13, 1993
    TOP-UK GROUP PLCDec 06, 1991Dec 06, 1991
    PREFERRED ASSURANCE GROUP PLCApr 04, 1989Apr 04, 1989
    PREFERRED ASSURANCE HOLDINGS GROUP LIMITEDJul 07, 1987Jul 07, 1987
    FALCONWORTH LIMITEDMay 15, 1987May 15, 1987

    What are the latest accounts for EAGLE STAR DIRECT (CAMBERLEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EAGLE STAR DIRECT (CAMBERLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP United Kingdom to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Oct 23, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2018

    LRESSP

    Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ to Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP on Oct 05, 2018

    1 pagesAD01

    Appointment of Mrs Charlotte Denise Murphy as a director on Aug 22, 2018

    2 pagesAP01

    Notification of Zurich Insurance Company (U.K.) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on May 01, 2018 with updates

    5 pagesCS01

    Termination of appointment of Philip John Lampshire as a director on Apr 05, 2018

    1 pagesTM01

    Appointment of Mr Timothy James Grant as a director on Jan 08, 2018

    2 pagesAP01

    Termination of appointment of Rebecca Jane Hine as a director on Jan 08, 2018

    1 pagesTM01

    Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN

    1 pagesAD02

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

    7 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    7 pagesCS01

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

    7 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: EUR 789.1955
    • Capital: GBP 31,431,500
    SH01

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

    7 pagesAA

    Termination of appointment of Philip John Lampshire as a secretary on Jul 28, 2015

    1 pagesTM02

    Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on Jul 28, 2015

    2 pagesAP04

    Annual return made up to May 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2015

    Statement of capital on May 21, 2015

    • Capital: EUR 789.1955
    • Capital: GBP 31,431,500
    SH01

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

    7 pagesAA

    Termination of appointment of Steven Robert Richardson as a director on Jul 01, 2014

    1 pagesTM01

    Appointment of Mrs Rebecca Jane Hine as a director on Jul 01, 2014

    2 pagesAP01

    Who are the officers of EAGLE STAR DIRECT (CAMBERLEY) 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 KingdomBritish106395820002
    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 KingdomBritish246238460001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Secretary
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    COUPE, David Anthony Saint John
    Knollys House
    11 Byward Street
    EC3R 5EN London
    Secretary
    Knollys House
    11 Byward Street
    EC3R 5EN London
    British87667460001
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    British154975550001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    SWEETLAND, Brian William
    Fairfield House Faygate Lane
    Faygate
    RH12 4SN Horsham
    West Sussex
    Secretary
    Fairfield House Faygate Lane
    Faygate
    RH12 4SN Horsham
    West Sussex
    British11156930001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Director
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    BIRCH, Henning
    Boldrovaenge 19b
    2960 Rungsted Kyst
    FOREIGN Copenhagen
    Denmark
    Director
    Boldrovaenge 19b
    2960 Rungsted Kyst
    FOREIGN Copenhagen
    Denmark
    Danish28918220001
    BOULDIN, John Anthony
    30 Wickham Drive
    Corfe Mullen
    BH21 3JT Wimborne
    Dorset
    Director
    30 Wickham Drive
    Corfe Mullen
    BH21 3JT Wimborne
    Dorset
    British25693430001
    BRUHN-PETERSEN, Kim
    Sophus Bauditz Vej 43
    Dk 2920
    FOREIGN Charlottenlund
    Denmark
    Director
    Sophus Bauditz Vej 43
    Dk 2920
    FOREIGN Charlottenlund
    Denmark
    Danish44741020001
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Director
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    CHESSHER, Mark Christopher
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Director
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    British81345500002
    COATES, Clive Frederick
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    Director
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    British27753290002
    CULMER, Mark George
    SO21
    Director
    SO21
    EnglandBritish98008120001
    DAVIES, Paul John
    Green Farm
    Stoke Road, Stoke Orchard
    GL52 7RY Cheltenham
    Gloucestershire
    Director
    Green Farm
    Stoke Road, Stoke Orchard
    GL52 7RY Cheltenham
    Gloucestershire
    EnglandBritish92876480001
    DOERR, Michael Frank
    28 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    28 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    British5067730001
    GRANT, Timothy James
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish106395820002
    HALLETT, Peter Denis
    90 Victor Road
    TW11 8SS Teddington
    Middlesex
    Director
    90 Victor Road
    TW11 8SS Teddington
    Middlesex
    British16101160001
    HINE, Rebecca Jane
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    EnglandBritish189427560001
    HOLM, Torben Vesterthjele
    Ravnehvsvej 29
    Harestouby
    3500 Vaerloese
    Denmark
    Director
    Ravnehvsvej 29
    Harestouby
    3500 Vaerloese
    Denmark
    Danish35001520001
    HOWETT, Bryan James
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Director
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Irish38970640002
    JAMES, Penelope Jane
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British96276790005
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    United KingdomBritish153764900001
    MEDLOCK, Jeffrey
    Amstel 155 Iii
    1018ER Amsterdam
    The Netherlands
    Director
    Amstel 155 Iii
    1018ER Amsterdam
    The Netherlands
    British49946320002
    MEYER, Ole Michael
    Lekstraat 98 3rd
    1079 Ev Amsterdam
    FOREIGN The Netherlands
    The Netherlands
    Director
    Lekstraat 98 3rd
    1079 Ev Amsterdam
    FOREIGN The Netherlands
    The Netherlands
    Danish31137520004
    MOLENAAR, Drs Klaas
    Bankertlaan 5
    6881 Ed Velp
    Netherlands
    Director
    Bankertlaan 5
    6881 Ed Velp
    Netherlands
    Dutch31147180001
    NICHOLAS, John Stuart
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    British62665770001
    NURSE, Adrian John
    4 The Leys
    63 Church Street
    SP6 1BB Fordingbridge
    Hampshire
    Director
    4 The Leys
    63 Church Street
    SP6 1BB Fordingbridge
    Hampshire
    British65338010001
    OSULLIVAN, Patrick Henry
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Director
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Irish81842240001

    Who are the persons with significant control of EAGLE STAR DIRECT (CAMBERLEY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Apr 06, 2016
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number376989
    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 DIRECT (CAMBERLEY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2018Commencement of winding up
    Jun 13, 2019Dissolved 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