EAGLE STAR DIRECT (CAMBERLEY) LIMITED
Overview
| Company Name | EAGLE STAR DIRECT (CAMBERLEY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02132116 |
| 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 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 Address | No |
What were the previous names of EAGLE STAR DIRECT (CAMBERLEY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRIENDS PROVIDENT NON-LIFE HOLDINGS LIMITED | Feb 17, 1993 | Feb 17, 1993 |
| TOP-UK GROUP PLC | Jan 13, 1993 | Jan 13, 1993 |
| TOP-UK GROUP PLC | Dec 06, 1991 | Dec 06, 1991 |
| PREFERRED ASSURANCE GROUP PLC | Apr 04, 1989 | Apr 04, 1989 |
| PREFERRED ASSURANCE HOLDINGS GROUP LIMITED | Jul 07, 1987 | Jul 07, 1987 |
| FALCONWORTH LIMITED | May 15, 1987 | May 15, 1987 |
What are the latest accounts for EAGLE STAR DIRECT (CAMBERLEY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EAGLE STAR DIRECT (CAMBERLEY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Charlotte Denise Murphy as a director on Aug 22, 2018 | 2 pages | AP01 | ||||||||||
Notification of Zurich Insurance Company (U.K.) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 01, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Philip John Lampshire as a director on Apr 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy James Grant as a director on Jan 08, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Jane Hine as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Termination of appointment of Philip John Lampshire as a secretary on Jul 28, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on Jul 28, 2015 | 2 pages | AP04 | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Steven Robert Richardson as a director on Jul 01, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Rebecca Jane Hine as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of EAGLE STAR DIRECT (CAMBERLEY) 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 | 106395820002 | |||||||||
| MURPHY, Charlotte Denise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 246238460001 | |||||||||
| ATKINSON, Joanne Claire | Secretary | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | 88944200003 | ||||||||||
| CHANDLER, Michael John | Secretary | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
| COUPE, David Anthony Saint John | Secretary | Knollys House 11 Byward Street EC3R 5EN London | British | 87667460001 | ||||||||||
| LAMPSHIRE, Philip John | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | British | 154975550001 | ||||||||||
| PORTER, Margaret Ann | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 63664390003 | ||||||||||
| STEVENS, Lindsey Anne | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 138509020001 | ||||||||||
| SWEETLAND, Brian William | Secretary | Fairfield House Faygate Lane Faygate RH12 4SN Horsham West Sussex | British | 11156930001 | ||||||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
| WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||||||
| ATKINSON, Joanne Claire | Director | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | 88944200003 | ||||||||||
| BIRCH, Henning | Director | Boldrovaenge 19b 2960 Rungsted Kyst FOREIGN Copenhagen Denmark | Danish | 28918220001 | ||||||||||
| BOULDIN, John Anthony | Director | 30 Wickham Drive Corfe Mullen BH21 3JT Wimborne Dorset | British | 25693430001 | ||||||||||
| BRUHN-PETERSEN, Kim | Director | Sophus Bauditz Vej 43 Dk 2920 FOREIGN Charlottenlund Denmark | Danish | 44741020001 | ||||||||||
| CHANDLER, Michael John | Director | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
| CHESSHER, Mark Christopher | Director | 16 Denmark Villas BN3 3TE Hove East Sussex | British | 81345500002 | ||||||||||
| COATES, Clive Frederick | Director | 4 Highcroft Minchinhampton GL6 9BJ Stroud Gloucestershire | British | 27753290002 | ||||||||||
| CULMER, Mark George | Director | SO21 | England | British | 98008120001 | |||||||||
| DAVIES, Paul John | Director | Green Farm Stoke Road, Stoke Orchard GL52 7RY Cheltenham Gloucestershire | England | British | 92876480001 | |||||||||
| DOERR, Michael Frank | Director | 28 Oaken Coppice KT21 1DL Ashtead Surrey | British | 5067730001 | ||||||||||
| GRANT, Timothy James | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 106395820002 | |||||||||
| HALLETT, Peter Denis | Director | 90 Victor Road TW11 8SS Teddington Middlesex | British | 16101160001 | ||||||||||
| HINE, Rebecca Jane | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | 189427560001 | |||||||||
| HOLM, Torben Vesterthjele | Director | Ravnehvsvej 29 Harestouby 3500 Vaerloese Denmark | Danish | 35001520001 | ||||||||||
| HOWETT, Bryan James | Director | Keffolds Farm Bunch Lane GU27 1AJ Haslemere Surrey | Irish | 38970640002 | ||||||||||
| JAMES, Penelope Jane | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 96276790005 | ||||||||||
| LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | United Kingdom | British | 153764900001 | |||||||||
| MEDLOCK, Jeffrey | Director | Amstel 155 Iii 1018ER Amsterdam The Netherlands | British | 49946320002 | ||||||||||
| MEYER, Ole Michael | Director | Lekstraat 98 3rd 1079 Ev Amsterdam FOREIGN The Netherlands The Netherlands | Danish | 31137520004 | ||||||||||
| MOLENAAR, Drs Klaas | Director | Bankertlaan 5 6881 Ed Velp Netherlands | Dutch | 31147180001 | ||||||||||
| NICHOLAS, John Stuart | Director | Twistells Wood Road GU26 6PX Hindhead Surrey | British | 62665770001 | ||||||||||
| NURSE, Adrian John | Director | 4 The Leys 63 Church Street SP6 1BB Fordingbridge Hampshire | British | 65338010001 | ||||||||||
| OSULLIVAN, Patrick Henry | Director | Oak Gables Danes Hill GU22 7HQ The Hockering Woking Surrey | Irish | 81842240001 |
Who are the persons with significant control of EAGLE STAR DIRECT (CAMBERLEY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Insurance Company (U.K.) Limited | Apr 06, 2016 | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EAGLE STAR DIRECT (CAMBERLEY) 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