EAGLE STAR SECURITIES LIMITED

EAGLE STAR SECURITIES LIMITED

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

    Company NameEAGLE STAR SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02766263
    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 SECURITIES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is EAGLE STAR SECURITIES LIMITED located?

    Registered Office Address
    Kroll Advisory Ltd The Shard
    32 London Bridge Street
    SE1 9SG London
    Undeliverable Registered Office AddressNo

    What were the previous names of EAGLE STAR SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEGINCHECK COMPANY LIMITEDNov 20, 1992Nov 20, 1992

    What are the latest accounts for EAGLE STAR SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for EAGLE STAR SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

    1 pagesAD02

    Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Aug 12, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 04, 2022

    LRESSP

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Zurich Corporate Secretary (Uk) Limited as a director on Apr 08, 2022

    2 pagesAP02

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Termination of appointment of Charlotte Denise Murphy as a director on Mar 28, 2022

    1 pagesTM01

    Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Charlotte Denise Murphy as a director on May 09, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on May 01, 2019 with updates

    4 pagesCS01

    Notification of Zurich Insurance Group Ag as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Change of details for a person with significant control

    2 pagesPSC05

    Cessation of Zurich Insurance Public Limited Company as a person with significant control on Jul 02, 2018

    1 pagesPSC07

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Notification of Zurich Insurance Public Limited Company as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Who are the officers of EAGLE STAR SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Secretary
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1437979
    184776530001
    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
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1437979
    184776530001
    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
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British145998830001
    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
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMES, Carol Ann
    Aston House
    SN6 6NX Aston Keynes
    Wiltshire
    Director
    Aston House
    SN6 6NX Aston Keynes
    Wiltshire
    British27447350002
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Director
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    BENNETT, Mark Robert
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Australian145997960001
    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
    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
    HITCHINGS, Paul Barrington Knowles
    Green End Old Green Lane
    GU15 4LG Camberley
    Surrey
    Director
    Green End Old Green Lane
    GU15 4LG Camberley
    Surrey
    British9453370001
    HITCHINGS, Paul Barrington Knowles
    Green End Old Green Lane
    GU15 4LG Camberley
    Surrey
    Director
    Green End Old Green Lane
    GU15 4LG Camberley
    Surrey
    British9453370001
    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
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British145998830001
    MANDUCA, Paul Victor Sant
    54 Brompton Square
    SW3 2AG London
    Director
    54 Brompton Square
    SW3 2AG London
    British7212170003
    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
    NICHOLAS, John Stuart
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    British62665770001
    PARKER, Colin Edward
    Wyldings Barling Road
    Barling
    SS3 0ND Southend On Sea
    Essex
    Director
    Wyldings Barling Road
    Barling
    SS3 0ND Southend On Sea
    Essex
    British33472460001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    RICHARDSON, Steven Robert
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    United KingdomBritish163519870001
    RUSSELL, Anthony John
    234 Pickhurst Lane
    BR4 0HN West Wickham
    Kent
    Director
    234 Pickhurst Lane
    BR4 0HN West Wickham
    Kent
    EnglandBritish4469230001
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    TORRANCE, Robert William
    Matilda
    Two Hedges Road Woodmancote
    GL52 9PT Cheltenham
    Gloucestershire
    Director
    Matilda
    Two Hedges Road Woodmancote
    GL52 9PT Cheltenham
    Gloucestershire
    Australian78452750001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Director
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001

    Who are the persons with significant control of EAGLE STAR SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Insurance Public Limited Company
    Ballsbridge Park
    Dublin 4
    Zurich House
    Ireland
    Apr 06, 2016
    Ballsbridge Park
    Dublin 4
    Zurich House
    Ireland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014 (Ireland)
    Place RegisteredIreland
    Registration Number13460
    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.
    Zurich Insurance Group Ag
    8002 Zurich
    Mythenquai 2
    Switzerland
    Apr 06, 2016
    8002 Zurich
    Mythenquai 2
    Switzerland
    No
    Legal FormCorporate
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredSwitzerland
    Registration NumberCh0203023083-6
    Search in Swiss Registry (Zefix)Zurich Insurance Group Ag
    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 SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2022Commencement of winding up
    Nov 26, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Robert Bines
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    practitioner
    Kroll Advisory Ltd The Shard 32 London Bridge Street
    SE1 9SG London
    Paul David Williams
    The Shard, 32 London Bridge Street
    SE1 9SG London
    practitioner
    The Shard, 32 London Bridge Street
    SE1 9SG 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