EAGLE STAR ESTATES LIMITED
Overview
| Company Name | EAGLE STAR ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02511642 |
| 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 ESTATES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is EAGLE STAR ESTATES 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 ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STARASTRAL LIMITED | Jun 13, 1990 | Jun 13, 1990 |
What are the latest accounts for EAGLE STAR ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for EAGLE STAR ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 Apr 09, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Timothy James Grant as a director on Sep 10, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Aileen Mathieson as a director on Sep 10, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Lewis Wall as a director on Sep 10, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Charlotte Denise Murphy as a director on Sep 10, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Zurich Assurance Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Director's details changed for Aileen Mathieson on Jul 14, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of James Mark Alexander Rigg as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Marcus Willcock as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Aileen Mathieson as a director on Mar 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Tyler as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Apr 02, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Director's details changed for Mr Stuart Tyler on Aug 19, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of EAGLE STAR ESTATES 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 | |||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 180349530001 | |||||||||||
| 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 | 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 | 180349520001 | |||||||||||
| 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 | 159105760001 | ||||||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
| ALLEN, Robert Walter | Director | Anvil Lodge Coates GL7 6NH Cirencester Gloucestershire | British | 30336250003 | ||||||||||
| BEARCROFT, Jeffrey John | Director | 22 Hawkewood Road TW16 6HH Sunbury On Thames Middlesex | British | 74508690001 | ||||||||||
| BROMWICH, William Thomas | Director | 18 Briars Wood RH6 9UE Horley Surrey | British | 34210020001 | ||||||||||
| BURNETT RAE, Jeremy Alexander James Fraser | Director | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | United Kingdom | British | 22682360001 | |||||||||
| EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 261073090001 | |||||||||
| JESSOP, Richard | Director | 39 Birchmead Avenue HA5 2BQ Pinner Middlesex | British | 14015290001 | ||||||||||
| MACINNES, Ian Malcolm | Director | 72 Prebend Gardens W6 0XU London | British | 524040001 | ||||||||||
| MATHIESON, Aileen | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 225944000002 | |||||||||
| PARSONS, David Charles | Director | 9b Madeley Road Church Crookham GU52 6AR Fleet Hampshire | England | British | 85752850001 | |||||||||
| RENNIE, Vincent James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 131630180002 | |||||||||
| RIGG, James Mark Alexander | Director | The Chase SW4 0NP London 41 | United Kingdom | British | 67445210002 | |||||||||
| RUSSELL, Anthony John | Director | 234 Pickhurst Lane BR4 0HN West Wickham Kent | England | British | 4469230001 | |||||||||
| STRANG, Andrew David | Director | Woodcote Lodge Snows Ride GU20 6PE Windlesham Surrey | England | British | 3903450001 | |||||||||
| TRUSLER, Alan | Director | 36 Howard Road BR1 3QJ Bromley Kent | British | 32488220001 | ||||||||||
| TYLER, Stuart | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | English | 189920800001 | |||||||||
| WALL, Steven Lewis | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | England | British | 186729720001 | |||||||||
| WHALLEY, Roger Hedley | Director | Icknield Cottage Butters Cross HP17 0TS Aylesbury Buckinghamshire | British | 524070001 | ||||||||||
| WILLCOCK, John Marcus | Director | Broad Hinton SN4 9PA Swindon Hewgar House Wiltshire England | England | British | 76276580002 | |||||||||
| WINTON, Adam Howard | Director | 23 Armitage Road Golders Green NW11 8QT London | England | British | 50077250001 |
Who are the persons with significant control of EAGLE STAR ESTATES 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
| |||||||||||||
| Zurich Assurance Ltd | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EAGLE STAR ESTATES 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