EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED

EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED

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

    Company NameEAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03422245
    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 EXECUTIVES' PENSION TRUSTEE LIMITED?

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

    Where is EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED located?

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

    What were the previous names of EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAWLAW 359 LIMITEDAug 20, 1997Aug 20, 1997

    What are the latest accounts for EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP United Kingdom to Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Oct 19, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    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 Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Critchleys Beaver House 23-28 Hythe Bridge Street Oxford OX1 2EP on Oct 05, 2018

    1 pagesAD01

    Notification of Zurich Financial Services (Ukisa) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 08, 2018 with updates

    4 pagesCS01

    Termination of appointment of Victoria Louise De Temple as a director on May 01, 2018

    1 pagesTM01

    Appointment of Mrs Charlotte Denise Murphy as a director on May 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Director's details changed for Mr Timothy James Grant on Aug 21, 2017

    2 pagesCH01

    Director's details changed for Mrs Victoria Louise De Temple on Nov 13, 2017

    2 pagesCH01

    Appointment of Mrs Victoria Louise De Temple as a director on Nov 13, 2017

    2 pagesAP01

    Termination of appointment of James Douglas Sutherland as a director on Oct 20, 2017

    1 pagesTM01

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Appointment of Mr Timothy James Grant as a director on May 30, 2017

    2 pagesAP01

    Termination of appointment of Jonathan Vaughan-Williams as a director on Apr 28, 2017

    1 pagesTM01

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

    6 pagesAA

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

    6 pagesAA

    Previous accounting period shortened from Jun 30, 2016 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Jun 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Aug 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of EAGLE STAR EXECUTIVES' PENSION TRUSTEE 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
    GIBBON, Margaret Elizabeth
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    Secretary
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    British61899210001
    LOWE, Nigel
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British104309680002
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Secretary
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    British91928570001
    RITCHIE, Ian
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    180855980001
    TUDOR, Colin Ralph
    18 Chapel Lane
    Woodmancote
    GL52 4HT Cheltenham
    Gloucestershire
    Secretary
    18 Chapel Lane
    Woodmancote
    GL52 4HT Cheltenham
    Gloucestershire
    British37841980001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BOYLE, Samuel Gerald
    8 Ellesmere Grove
    The Park
    GL50 2QQ Cheltenham
    Gloucestershire
    Director
    8 Ellesmere Grove
    The Park
    GL50 2QQ Cheltenham
    Gloucestershire
    British9310350005
    BRIMBLECOMBE, Roy Edgar
    23 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Director
    23 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    United KingdomBritish4469180001
    COATES, Clive Frederick
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British27753290007
    COTTELL, Roger
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    British61762170002
    DE TEMPLE, Victoria Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish287474690001
    EVANS, Neil James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish261073090001
    GILCHRIST, Clive Mace
    Ashleigh Grange Off Chapel Lane
    Westhumble
    RH5 6AY Dorking
    Surrey
    Director
    Ashleigh Grange Off Chapel Lane
    Westhumble
    RH5 6AY Dorking
    Surrey
    United KingdomBritish3958010001
    MCDOWALL, Neil
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British58233620002
    MCLAUGHLAN, Derek Mcintyre
    6 Colegrove Down
    Cumnor Hill
    OX2 9HT Oxford
    Oxfordshire
    Director
    6 Colegrove Down
    Cumnor Hill
    OX2 9HT Oxford
    Oxfordshire
    British37546900001
    OWEN, Ian Bruce, Dr
    Whithorne London Road
    Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    Director
    Whithorne London Road
    Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    United KingdomBritish99575200001
    RUSSELL, Anthony John
    234 Pickhurst Lane
    BR4 0HN West Wickham
    Kent
    Director
    234 Pickhurst Lane
    BR4 0HN West Wickham
    Kent
    EnglandBritish4469230001
    SMITH, Robert George
    The Garden House
    Brockhampton Lane, Swindon Village
    GL51 9RS Cheltenham
    Gloucestershire
    Director
    The Garden House
    Brockhampton Lane, Swindon Village
    GL51 9RS Cheltenham
    Gloucestershire
    British67372630001
    SUTHERLAND, James Douglas
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    United Kingdom
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    United Kingdom
    EnglandBritish179456360001
    SYKES, James Richard
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    EnglandBritish174408600001
    VAUGHAN-WILLIAMS, Jonathan
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish179491810001
    WOOD, Philip
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritish106559640003
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1860680
    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.
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1860680
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2018Commencement of winding up
    Dec 05, 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