EAGLE MOTORS WORLD LIMITED

EAGLE MOTORS WORLD LIMITED

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

    Company NameEAGLE MOTORS WORLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05092153
    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 EAGLE MOTORS WORLD LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other service activities n.e.c. (96090) / Other service activities

    Where is EAGLE MOTORS WORLD LIMITED located?

    Registered Office Address
    53 Smith Street
    New Balderton
    NG24 3BA Newark
    Nottinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EAGLE MOTORS WORLD LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALDER & OLAFFSON BUSINESS OFFICE LIMITEDMar 21, 2005Mar 21, 2005
    DESIGN & TECHNOLOGY DEVELOPMENT LIMITEDApr 16, 2004Apr 16, 2004
    UK ESOLUTIONS LIMITEDApr 02, 2004Apr 02, 2004

    What are the latest accounts for EAGLE MOTORS WORLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for EAGLE MOTORS WORLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Confirmation statement made on Sep 29, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Registered office address changed from Unit C3a Cressey Holme Farm Bullpit Road Balderton Newark Nottinghamshire NG24 3LZ to 53 Smith Street New Balderton Newark Nottinghamshire NG24 3BA on Nov 09, 2015

    1 pagesAD01

    Annual return made up to Sep 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    8 pagesAA

    Annual return made up to Sep 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Sep 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2012

    8 pagesAA

    Annual return made up to Sep 29, 2012 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed from Unit T4, Cressey Holme Farm Bullpit Road Balderton Newark Nottinghamshire NG24 3LZ United Kingdom

    1 pagesAD02

    Registered office address changed from * Unit T4, Cressey Holme Farm Bullpit Road Balderton Newark Nottinghamshire NG24 3LZ United Kingdom* on Sep 18, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2011

    8 pagesAA

    Annual return made up to Sep 29, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Apr 02, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    4 pagesAA

    Annual return made up to Apr 02, 2010 with full list of shareholders

    4 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Milan Janasek on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Nominee Company Secretaries Limited as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2009

    4 pagesAA

    Registered office address changed from * 11 Church Road Great Bookham Surrey KT23 3PB* on Dec 08, 2009

    1 pagesAD01

    Who are the officers of EAGLE MOTORS WORLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANASEK, Milan
    53 Smith Street
    New Balderton
    NG24 3BA Newark
    Director
    53 Smith Street
    New Balderton
    NG24 3BA Newark
    EnglandCzech119281550001
    NOMINEE COMPANY SECRETARIES LIMITED
    Suite 14 Old Anglo House
    Mitton Street
    DY13 9AQ Stourport
    Worcestershire
    Secretary
    Suite 14 Old Anglo House
    Mitton Street
    DY13 9AQ Stourport
    Worcestershire
    68540040010
    NOMINEE COMPANY DIRECTORS LIMITED
    Unit 30 The Old Woodyard
    Hall Drive
    DY9 9LQ Hagley
    Worcestershire
    Director
    Unit 30 The Old Woodyard
    Hall Drive
    DY9 9LQ Hagley
    Worcestershire
    86346390001
    T & IB LTD
    306 Victoria House
    P O Box 673
    Victoria
    Mahe
    Seychelles
    Director
    306 Victoria House
    P O Box 673
    Victoria
    Mahe
    Seychelles
    97868890001

    Who are the persons with significant control of EAGLE MOTORS WORLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Milan Janasek
    Smith Street
    New Balderton
    NG24 3BA Newark
    53
    Nottinghamshire
    England
    Apr 06, 2016
    Smith Street
    New Balderton
    NG24 3BA Newark
    53
    Nottinghamshire
    England
    No
    Nationality: Czech
    Country of Residence: England
    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.

    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