EAGLE VIEW CARE HOME LIMITED

EAGLE VIEW CARE HOME LIMITED

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

    Company NameEAGLE VIEW CARE HOME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04499419
    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 VIEW CARE HOME LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is EAGLE VIEW CARE HOME LIMITED located?

    Registered Office Address
    C/O Evelyn Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EAGLE VIEW CARE HOME LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EAGLE VIEW CARE HOME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    27 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 16, 2023

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 16, 2022

    26 pagesLIQ03

    Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jul 05, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 16, 2021

    25 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2020

    LRESSP

    Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on Jan 04, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on Nov 05, 2018

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

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

    22 pagesAA

    Satisfaction of charge 044994190004 in full

    1 pagesMR04

    Satisfaction of charge 1 in part

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01

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

    22 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Cardwell Glowasky on Jul 03, 2017

    2 pagesCH01

    Amended full accounts made up to Mar 31, 2016

    23 pagesAAMD

    Who are the officers of EAGLE VIEW CARE HOME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLOWASKY, Matthew Cardwell
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    United KingdomAmerican193738080002
    SMITH, Philip Antony
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    C/O Evelyn Partners Llp
    United KingdomBritish168800430001
    BROWN, Geoffrey Francis
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    Secretary
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    England
    179394310001
    FINLEY, Joan
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    Secretary
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    British83583320001
    MADDISON, Stephen Alderson
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    Secretary
    28 Bourne Avenue
    DL1 1LN Darlington
    Co Durham
    British68971040002
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    FINLEY, Joan
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    Director
    11 Bonnington Crescent
    The Grove
    TS23 3WJ Billingham
    Teesside
    British83583320001
    HARRISON, David Michael
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    Director
    Cornmoor Road
    Whickham
    NE16 4PU Newcastle-Upon-Tyne
    62
    Tyne And Wear
    United KingdomBritish139713380001
    HARRISON, Simon Joseph
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    Director
    Middle Garth Drive
    South Cave
    HU15 2AY Brough
    7
    North Humberside
    England
    EnglandBritish183587330001
    HOUGHTON, Jennifer Pamela
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    Director
    Primrose Lodge
    Dissington Lane
    NE15 0AB Ponteland
    Northumberland
    EnglandBritish48281920002
    JONES, David Edward, Mr.
    Clifton Drive
    FY4 1RT Blackpool
    158
    Lancashire
    Director
    Clifton Drive
    FY4 1RT Blackpool
    158
    Lancashire
    EnglandBritish29172410001
    MUSGRAVE, Paul
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    Director
    August Court Yard
    NE8 2DL Gateshead
    11
    Tyne & Wear
    England
    United KingdomBritish138904530001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of EAGLE VIEW CARE HOME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crossco (1332) Limited
    Snow Hill Queensway
    B4 6WR Birmingham
    11th Floor
    England
    Apr 06, 2016
    Snow Hill Queensway
    B4 6WR Birmingham
    11th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08585509
    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 VIEW CARE HOME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 03, 2013
    Delivered On Jul 05, 2013
    Satisfied
    Brief description
    F/H seamer mount newcoln road scarborough t/no. NYK191956. Notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 05, 2013Registration of a charge (MR01)
    • Aug 21, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 24, 2011
    Delivered On Aug 31, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Pembroke rest home walkergate newcastle upon tyne t/n TY381071 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 31, 2011Registration of a charge (MG01)
    • Aug 21, 2018Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jan 17, 2003
    Delivered On Jan 21, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at seamer mopunt scarborough t/no: NYK191956. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 21, 2003Registration of a charge (395)
    • Aug 21, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 01, 2002
    Delivered On Dec 03, 2002
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 03, 2002Registration of a charge (395)
    • Aug 21, 2018Satisfaction of a charge in part (MR04)
    • Oct 24, 2018Satisfaction of a charge (MR04)

    Does EAGLE VIEW CARE HOME LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2020Commencement of winding up
    Jun 03, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ley
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY London
    Colin Hardman
    25 Moorgate
    EC2R 6AY London
    practitioner
    25 Moorgate
    EC2R 6AY 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