EAGA RENEWABLES LIMITED
Overview
| Company Name | EAGA RENEWABLES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05066562 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EAGA RENEWABLES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZEN EAGA SOLAR LIMITED | Mar 29, 2004 | Mar 29, 2004 |
| ACTIONGROVE LIMITED | Mar 08, 2004 | Mar 08, 2004 |
What are the latest accounts for EAGA RENEWABLES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for EAGA RENEWABLES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Mar 08, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alan Hayward as a director on Jan 22, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Spann as a director on Jan 22, 2014 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Richard Francis Tapp as a director on Oct 08, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Howson as a director on Oct 08, 2013 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 08, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Current accounting period extended from Nov 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Full accounts made up to Nov 30, 2011 | 20 pages | AA | ||||||||||
Director's details changed for Mr Neil Spann on Aug 29, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Richard Varley as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 08, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Feb 20, 2012 | 2 pages | CH03 | ||||||||||
Termination of appointment of John Mcdonough as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Paul Bowens as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Francis Tapp as a director | 2 pages | AP01 | ||||||||||
Appointment of Paul Richard Varley as a director | 2 pages | AP01 | ||||||||||
Appointment of Alison Margaret Shepley as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of EAGA RENEWABLES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHEPLEY, Alison Margaret | Secretary | Swan Street TW7 6RN Isleworth White Lion Court Middlesex United Kingdom | 160696670001 | |||||||
| ADAM, Richard John | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 67133560004 | |||||
| HAYWARD, Alan | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 154549030001 | |||||
| JUDD, Christopher | Secretary | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear United Kingdom | British | 69049410002 | ||||||
| LINTON, David Glyn | Secretary | 13 Bachelors Lane Chester CH3 5XD Cheshire | British | 96201780001 | ||||||
| ACI SECRETARIES LIMITED | Nominee Secretary | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027740001 | |||||||
| SALANS SECRETARIAL SERVICES LIMITED | Secretary | Clements House 4th Floor 14- 18 Gresham Street EC2V 7NN London | 100187580001 | |||||||
| BOKHOVEN, Teun | Director | Middelblok 212 Gouderak 2831 Br Netherlands | Dutch | 105134570001 | ||||||
| BOWENS, Paul Eric | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear United Kingdom | United Kingdom | British | 186928710001 | |||||
| CASELEY, Steven | Director | 109 Abbots Way Preston Farm NE29 8LS North Shields Tyne & Wear | England | British | 105134610001 | |||||
| GUISE, Ashley Charles | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear United Kingdom | England | British | 127062710002 | |||||
| HOWSON, Richard John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British | 147650310001 | |||||
| JOHNSON, Joseph Andrew | Director | Glenshotton West Thirston NE65 9QD Morpeth Northumberland | United Kingdom | British | 69508510004 | |||||
| MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | 74536340007 | |||||
| SEENEY, Michael Paul | Director | 22 Edric Road New Cross SE14 5EL London | United Kingdom | British | 105024890001 | |||||
| SPANN, Neil | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 154870250001 | |||||
| TAPP, Richard Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 173852420001 | |||||
| VAN DAM, John | Director | Molenberg 12 5512 BE Vessem Noord Brabant Nb Netherlands | Dutch | 56651340001 | ||||||
| VARLEY, Paul Richard | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 137984880002 | |||||
| ACI DIRECTORS LIMITED | 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