EAGLE MOTORS WORLD LIMITED
Overview
| Company Name | EAGLE MOTORS WORLD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05092153 |
| 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 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 Address | No |
What were the previous names of EAGLE MOTORS WORLD LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALDER & OLAFFSON BUSINESS OFFICE LIMITED | Mar 21, 2005 | Mar 21, 2005 |
| DESIGN & TECHNOLOGY DEVELOPMENT LIMITED | Apr 16, 2004 | Apr 16, 2004 |
| UK ESOLUTIONS LIMITED | Apr 02, 2004 | Apr 02, 2004 |
What are the latest accounts for EAGLE MOTORS WORLD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for EAGLE MOTORS WORLD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Sep 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Sep 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register inspection address has been changed from Unit T4, Cressey Holme Farm Bullpit Road Balderton Newark Nottinghamshire NG24 3LZ United Kingdom | 1 pages | AD02 | ||||||||||
Registered office address changed from * Unit T4, Cressey Holme Farm Bullpit Road Balderton Newark Nottinghamshire NG24 3LZ United Kingdom* on Sep 18, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Sep 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Apr 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Apr 02, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Milan Janasek on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nominee Company Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 4 pages | AA | ||||||||||
Registered office address changed from * 11 Church Road Great Bookham Surrey KT23 3PB* on Dec 08, 2009 | 1 pages | AD01 | ||||||||||
Who are the officers of EAGLE MOTORS WORLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JANASEK, Milan | Director | 53 Smith Street New Balderton NG24 3BA Newark | England | Czech | 119281550001 | |||||
| NOMINEE COMPANY SECRETARIES LIMITED | Secretary | Suite 14 Old Anglo House Mitton Street DY13 9AQ Stourport Worcestershire | 68540040010 | |||||||
| NOMINEE COMPANY DIRECTORS LIMITED | Director | Unit 30 The Old Woodyard Hall Drive DY9 9LQ Hagley Worcestershire | 86346390001 | |||||||
| T & IB LTD | Director | 306 Victoria House P O Box 673 Victoria Mahe Seychelles | 97868890001 |
Who are the persons with significant control of EAGLE MOTORS WORLD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Milan Janasek | Apr 06, 2016 | Smith Street New Balderton NG24 3BA Newark 53 Nottinghamshire England | No |
Nationality: Czech Country of Residence: England | |||
Natures of Control
| |||
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