EAGLE PRESS HOLDINGS LIMITED

EAGLE PRESS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEAGLE PRESS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02549638
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EAGLE PRESS HOLDINGS LIMITED?

    • (7499) /

    Where is EAGLE PRESS HOLDINGS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of EAGLE PRESS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    627TH SHELF TRADING COMPANY LIMITEDOct 18, 1990Oct 18, 1990

    What are the latest accounts for EAGLE PRESS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for EAGLE PRESS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Insolvency resolution

    Resolution insolvency:- re. Books & accounts
    1 pagesLIQ MISC RES

    Registered office address changed from Windlebrook House Guildford Road Bagshot Surrey GU19 5NG on Mar 01, 2010

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 15, 2010

    LRESSP

    Accounts for a dormant company made up to Sep 30, 2009

    8 pagesAA

    Annual return made up to Feb 03, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2010

    Statement of capital on Feb 04, 2010

    • Capital: GBP 1,071.04
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts made up to Sep 30, 2008

    8 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2007

    8 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Sep 30, 2006

    8 pagesAA

    legacy

    7 pages363s

    Accounts made up to Sep 30, 2005

    8 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of EAGLE PRESS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVELL, David Thomas
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    Secretary
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    British100714080002
    LOVELL, David Thomas
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    Director
    59 Gabriels Square
    Lower Earley
    RG6 3WN Reading
    EnglandBritish100714080002
    TAVIANSKY, Leon
    14 Pinehurst
    SL5 0TN Sunninghill
    Berkshire
    Director
    14 Pinehurst
    SL5 0TN Sunninghill
    Berkshire
    United KingdomBritish99965810001
    BRUCE, Charles Alexander
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    Secretary
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    British3767870002
    HANNA, Roisin
    180 Holywell
    Upper Kilmacud Road
    Dublin 14
    Dublin
    Ireland
    Secretary
    180 Holywell
    Upper Kilmacud Road
    Dublin 14
    Dublin
    Ireland
    British44105690001
    ALLEN, Eamon Joseph
    Grenagh
    Avoca Avenue
    Blackrock
    County Dublin
    Ireland
    Director
    Grenagh
    Avoca Avenue
    Blackrock
    County Dublin
    Ireland
    Irish33780080001
    BRUCE, Charles Alexander
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    Director
    8 Prior Croft Close
    GU15 5DE Camberley
    Surrey
    British3767870002
    FEY, Anthony John
    Summer Meadow The Green
    Shamley Green
    GU5 0UA Guildford
    Surrey
    Director
    Summer Meadow The Green
    Shamley Green
    GU5 0UA Guildford
    Surrey
    EnglandBritish6267430002
    MANIFOLD, Albert Jude
    Spynans House
    Kiltegan
    County Wicklow
    Ireland
    Director
    Spynans House
    Kiltegan
    County Wicklow
    Ireland
    IrelandIrish264302310001
    MARKEY, John
    25 Tollway
    Sherfield Park Chinham
    RG24 8RJ Basingstoke
    Hants
    Director
    25 Tollway
    Sherfield Park Chinham
    RG24 8RJ Basingstoke
    Hants
    British33032500001
    MCGUIRE, Vivian Francis
    12 Knocknacree Park
    Dalkey
    County Dublin
    Ireland
    Director
    12 Knocknacree Park
    Dalkey
    County Dublin
    Ireland
    Irish30974070001
    MONKS, John Andrew
    30 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    Director
    30 Fairlawn Park
    Kettlewell Hill
    GU21 4HT Woking
    Surrey
    United KingdomBritish219360003
    POMFRET, John William
    53a Woodham Park Road
    Woodham
    KT15 3TN Addlestone
    Edgefield
    Surrey
    Director
    53a Woodham Park Road
    Woodham
    KT15 3TN Addlestone
    Edgefield
    Surrey
    EnglandBritish135129630001
    WAKLEY, Richard Paul
    33 Western Road
    Hiltingbury
    SO53 5DG Chandlers Ford
    Hampshire
    Director
    33 Western Road
    Hiltingbury
    SO53 5DG Chandlers Ford
    Hampshire
    United KingdomBritish64172380004

    Does EAGLE PRESS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Aug 26, 1992
    Delivered On Sep 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee under the terms of the facilities agreement dated 26TH august 1992 and the security documents (as defined)
    Short particulars
    See form 395 ref M77. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 16, 1992Registration of a charge (395)
    • May 01, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 30, 1990
    Delivered On Dec 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security trustee for the beneficiaries, under the terms of the senior facility agreement dated 30.11.90 the mezzaning loan agreement the interest rate hedging agreements and an overdraft facility, and all monies due or to become due from the S.K. fly & son limited to the chargee as trustee for the beneficiaries, under the terms of the senior facility agreement dated 30-11-90, the interest rate hedging agreements and an overdraft facility.
    Short particulars
    All that f/h property k/a riverdene industrial estate, hersham, surrey. Title nos: sy 433369, sy 585271 and sy 548866, and/or the proceeds of sale thereof. Including buildings and fixtures. (See form 395 for full details).. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Allied Irish Banks PLC.
    Transactions
    • Dec 05, 1990Registration of a charge
    • May 01, 1997Statement of satisfaction of a charge in full or part (403a)

    Does EAGLE PRESS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2010Dissolved on
    Feb 15, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Nicholas Guy Edwards
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London

    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