EAGA SOCIAL HOUSING SERVICES LIMITED

EAGA SOCIAL HOUSING SERVICES LIMITED

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

    Company NameEAGA SOCIAL HOUSING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03598630
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EAGA SOCIAL HOUSING SERVICES LIMITED?

    • (4532) /
    • (4533) /

    Where is EAGA SOCIAL HOUSING SERVICES LIMITED located?

    Registered Office Address
    24 Birch Street
    WV1 4HY Wolverhampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EAGA SOCIAL HOUSING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIONHEART HEATING SERVICES LTDAug 03, 2004Aug 03, 2004
    A.C.I. LINCOLN LIMITEDJul 15, 1998Jul 15, 1998

    What are the latest accounts for EAGA SOCIAL HOUSING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for EAGA SOCIAL HOUSING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7DF England on Jul 25, 2011

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Christopher Judd as a secretary

    1 pagesTM02

    Appointment of Mr Timothy Francis George as a secretary

    2 pagesAP03

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period extended from May 31, 2011 to Nov 30, 2011

    1 pagesAA01

    Full accounts made up to May 31, 2010

    18 pagesAA

    Termination of appointment of John Bailey as a director

    1 pagesTM01

    Appointment of Mr Neil Spann as a director

    2 pagesAP01

    Termination of appointment of Michael Mc Mahon as a director

    1 pagesTM01

    Annual return made up to Jul 15, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2010

    Statement of capital on Jul 15, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to May 31, 2009

    22 pagesAA

    Director's details changed for Mr Michael Mc Mahon on Dec 11, 2009

    2 pagesCH01

    Director's details changed for Mr John Roger Bailey on Dec 11, 2009

    2 pagesCH01

    Secretary's details changed for Christopher Judd on Dec 11, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Full accounts made up to May 31, 2008

    22 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages363a

    legacy

    1 pages287

    legacy

    1 pages190

    legacy

    1 pages353

    Who are the officers of EAGA SOCIAL HOUSING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    Main Street
    Bishampton
    WR10 2NH Pershore
    Blackbarn House
    Worcestershire
    United Kingdom
    Secretary
    Main Street
    Bishampton
    WR10 2NH Pershore
    Blackbarn House
    Worcestershire
    United Kingdom
    161232700001
    SPANN, Neil
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish154870250001
    COX, Margaret Ann
    The School House
    Thorpe Salvin
    S80 3JP Worksop
    Nottinghamshire
    Secretary
    The School House
    Thorpe Salvin
    S80 3JP Worksop
    Nottinghamshire
    British115566220001
    JUDD, Christopher
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    England
    Secretary
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    England
    British69049410002
    LINTON, David Glyn
    13 Bachelors Lane
    Chester
    CH3 5XD Cheshire
    Secretary
    13 Bachelors Lane
    Chester
    CH3 5XD Cheshire
    British96201780001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BAILEY, John Roger
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    England
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    England
    United KingdomBritish36401580001
    COX, Margaret Ann
    The School House
    Thorpe Salvin
    S80 3JP Worksop
    Nottinghamshire
    Director
    The School House
    Thorpe Salvin
    S80 3JP Worksop
    Nottinghamshire
    EnglandBritish115566220001
    COX, Richard John
    10 Riverdale Drive
    Earlsfield
    SW18 4UR London
    Director
    10 Riverdale Drive
    Earlsfield
    SW18 4UR London
    British17909640002
    COX, William John Hallam
    School House Worksop Road
    Thorpe Salvin
    S80 3JP Worksop
    Nottinghamshire
    Director
    School House Worksop Road
    Thorpe Salvin
    S80 3JP Worksop
    Nottinghamshire
    Uk ResidentBritish16227680001
    GUISE, Ashley Charles
    9 Kingfisher Beach
    Collingham
    LS22 5LX Wetherby
    West Yorkshire
    Director
    9 Kingfisher Beach
    Collingham
    LS22 5LX Wetherby
    West Yorkshire
    United KingdomBritish143094080001
    HODGES, David
    Laburnum House
    West Thirston
    NE65 9EF Morpeth
    Northumberland
    Director
    Laburnum House
    West Thirston
    NE65 9EF Morpeth
    Northumberland
    British103341630001
    MC MAHON, Michael
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    England
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne & Wear
    England
    United KingdomBritish135269140001
    SELLARS, Jean
    5 Woodfields
    Bramley
    S66 1WT Rotherham
    Director
    5 Woodfields
    Bramley
    S66 1WT Rotherham
    British60351310002
    STEPHENSON, James
    16 Sea View Park
    SR6 7JS Whitburn
    Tyne And Durham
    Director
    16 Sea View Park
    SR6 7JS Whitburn
    Tyne And Durham
    EnglandBritish178237220001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does EAGA SOCIAL HOUSING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 21, 1999
    Delivered On Jul 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Midland Bank PLC
    Transactions
    • Jul 22, 1999Registration of a charge (395)
    • Feb 24, 2007Statement of satisfaction of a charge in full or part (403a)

    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