EAGA RENEWABLES LIMITED

EAGA RENEWABLES LIMITED

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

    Company NameEAGA RENEWABLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05066562
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EAGA RENEWABLES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EAGA RENEWABLES LIMITED located?

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

    What were the previous names of EAGA RENEWABLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZEN EAGA SOLAR LIMITEDMar 29, 2004Mar 29, 2004
    ACTIONGROVE LIMITEDMar 08, 2004Mar 08, 2004

    What are the latest accounts for EAGA RENEWABLES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for EAGA RENEWABLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Mar 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Alan Hayward as a director on Jan 22, 2014

    2 pagesAP01

    Termination of appointment of Neil Spann as a director on Jan 22, 2014

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of Richard Francis Tapp as a director on Oct 08, 2013

    1 pagesTM01

    Termination of appointment of Richard John Howson as a director on Oct 08, 2013

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Mar 08, 2013 with full list of shareholders

    8 pagesAR01

    Current accounting period extended from Nov 30, 2012 to Dec 31, 2012

    1 pagesAA01

    Full accounts made up to Nov 30, 2011

    20 pagesAA

    Director's details changed for Mr Neil Spann on Aug 29, 2012

    2 pagesCH01

    Termination of appointment of Paul Richard Varley as a director on May 31, 2012

    1 pagesTM01

    Annual return made up to Mar 08, 2012 with full list of shareholders

    9 pagesAR01

    Secretary's details changed for Alison Margaret Shepley on Feb 20, 2012

    2 pagesCH03

    Termination of appointment of John Mcdonough as a director on Dec 31, 2011

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne and Wear NE4 7DF United Kingdom on Aug 10, 2011

    1 pagesAD01

    Termination of appointment of Paul Bowens as a director

    1 pagesTM01

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Mr Richard Francis Tapp as a director

    2 pagesAP01

    Appointment of Paul Richard Varley as a director

    2 pagesAP01

    Appointment of Alison Margaret Shepley as a secretary

    2 pagesAP03

    Who are the officers of EAGA RENEWABLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPLEY, Alison Margaret
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    Secretary
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    160696670001
    ADAM, Richard John
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish67133560004
    HAYWARD, Alan
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish154549030001
    JUDD, Christopher
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    Secretary
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    British69049410002
    LINTON, David Glyn
    13 Bachelors Lane
    Chester
    CH3 5XD Cheshire
    Secretary
    13 Bachelors Lane
    Chester
    CH3 5XD Cheshire
    British96201780001
    ACI SECRETARIES LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027740001
    SALANS SECRETARIAL SERVICES LIMITED
    Clements House 4th Floor
    14- 18 Gresham Street
    EC2V 7NN London
    Secretary
    Clements House 4th Floor
    14- 18 Gresham Street
    EC2V 7NN London
    100187580001
    BOKHOVEN, Teun
    Middelblok 212
    Gouderak
    2831 Br
    Netherlands
    Director
    Middelblok 212
    Gouderak
    2831 Br
    Netherlands
    Dutch105134570001
    BOWENS, Paul Eric
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    United KingdomBritish186928710001
    CASELEY, Steven
    109 Abbots Way
    Preston Farm
    NE29 8LS North Shields
    Tyne & Wear
    Director
    109 Abbots Way
    Preston Farm
    NE29 8LS North Shields
    Tyne & Wear
    EnglandBritish105134610001
    GUISE, Ashley Charles
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    Tyne And Wear
    United Kingdom
    EnglandBritish127062710002
    HOWSON, Richard John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    EnglandBritish147650310001
    JOHNSON, Joseph Andrew
    Glenshotton
    West Thirston
    NE65 9QD Morpeth
    Northumberland
    Director
    Glenshotton
    West Thirston
    NE65 9QD Morpeth
    Northumberland
    United KingdomBritish69508510004
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritish74536340007
    SEENEY, Michael Paul
    22 Edric Road
    New Cross
    SE14 5EL London
    Director
    22 Edric Road
    New Cross
    SE14 5EL London
    United KingdomBritish105024890001
    SPANN, Neil
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritish154870250001
    TAPP, Richard Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish173852420001
    VAN DAM, John
    Molenberg 12
    5512 BE Vessem
    Noord Brabant Nb
    Netherlands
    Director
    Molenberg 12
    5512 BE Vessem
    Noord Brabant Nb
    Netherlands
    Dutch56651340001
    VARLEY, Paul Richard
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritish137984880002
    ACI DIRECTORS LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027730001

    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