EAGLE CROYDON CENTRE W LIMITED

EAGLE CROYDON CENTRE W LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEAGLE CROYDON CENTRE W LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05389809
    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 CROYDON CENTRE W LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is EAGLE CROYDON CENTRE W LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of EAGLE CROYDON CENTRE W LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOTEHOUSE LIMITEDMar 11, 2005Mar 11, 2005

    What are the latest accounts for EAGLE CROYDON CENTRE W LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for EAGLE CROYDON CENTRE W LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EAGLE CROYDON CENTRE W LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Jouke Schneider as a director on May 01, 2015

    2 pagesTM01

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to Dec 22, 2015

    14 pages4.68

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 7 Albemarle Street London W1S 4HQ to 25 Farringdon Street London EC4A 4AB on Jan 09, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 23, 2014

    LRESSP

    Satisfaction of charge 1 in full

    6 pagesMR04

    Satisfaction of charge 2 in full

    7 pagesMR04

    Full accounts made up to Dec 31, 2013

    30 pagesAA

    Annual return made up to Mar 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2014

    Statement of capital on Mar 19, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    29 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Thomas Joachim Hermann Pohle on May 11, 2011

    2 pagesCH01

    Director's details changed for Thomas Joachim Hermann Pohle on Dec 03, 2012

    2 pagesCH01

    Director's details changed for Jouke Schneider on Dec 03, 2012

    2 pagesCH01

    Director's details changed for Thomas Joachim Hermann Pohle on May 11, 2012

    2 pagesCH01

    Secretary's details changed for Jouke Schneider on Dec 03, 2012

    1 pagesCH03

    Full accounts made up to Dec 31, 2011

    29 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    28 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    29 pagesAA

    Annual return made up to Mar 11, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of EAGLE CROYDON CENTRE W LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHNEIDER, Jouke
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    Dutch126931280001
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2656801
    74414520001
    POHLE, Thomas Joachim Hermann
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    GermanyGerman And American126931040002
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    JOINT SECRETARIAL SERVICES LIMITED
    Pellipar House
    1st Floor, 9 Cloak Lane
    EC4R 2RU London
    Secretary
    Pellipar House
    1st Floor, 9 Cloak Lane
    EC4R 2RU London
    122327050001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    EIGHTEEN, Stephen Brian
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    Director
    Flat 56 Cinnabar Wharf Central
    24 Wapping High Street
    E1W 1NQ London
    United KingdomBritish76313640003
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    British98781970001
    SCHNEIDER, Jouke
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    NetherlandsDutch126931280001
    TOBIN, Alexis Edward
    19 Limewood Close
    BR3 3XW Beckenham
    Kent
    Director
    19 Limewood Close
    BR3 3XW Beckenham
    Kent
    United KingdomIrish112275570001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does EAGLE CROYDON CENTRE W LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security assignment of rental income
    Created On May 29, 2009
    Delivered On Jun 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns all right title and interest present and future in and under any rental income relating to l/h part of whitgift multi-storey car park wellesley road croydon t/no SGL675762. See image for full details.
    Persons Entitled
    • Bouwfonds Real Estate Investment Management B.V.
    Transactions
    • Jun 12, 2009Registration of a charge (395)
    • Jun 20, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On May 29, 2009
    Delivered On Jun 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H part of whitgift multi-storey car park wellesley road croydon t/no SGL675762; with any fixtures thereon. See image for full details.
    Persons Entitled
    • Bouwfonds Real Estate Investment Management B.V.
    Transactions
    • Jun 12, 2009Registration of a charge (395)
    • Jun 20, 2014Satisfaction of a charge (MR04)

    Does EAGLE CROYDON CENTRE W LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 23, 2014Commencement of winding up
    Sep 23, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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