EAGA HEATING LIMITED
Overview
Company Name | EAGA HEATING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05754891 |
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 HEATING 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 HEATING LIMITED located?
Registered Office Address | Crown House Birch Street WV1 4JX Wolverhampton United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EAGA HEATING LIMITED?
Company Name | From | Until |
---|---|---|
ASSETCASTLE LIMITED | Mar 24, 2006 | Mar 24, 2006 |
What are the latest accounts for EAGA HEATING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EAGA HEATING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Westley Maffei on Oct 01, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Carillion Energy Services Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Jun 25, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Westley Maffei as a director on Sep 11, 2017 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Nov 20, 2017 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Alan Hayward as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR England to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Aug 03, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Jul 30, 2015 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Alison Margaret Shepley on Mar 02, 2015 | 3 pages | CH03 | ||||||||||
Director's details changed for Mr Richard John Adam on Mar 02, 2015 | 3 pages | CH01 | ||||||||||
Who are the officers of EAGA HEATING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHEPLEY, Alison Margaret | Secretary | 7-12 Tavistock Street WC1H 9LT London Lynton House, 2nd Floor United Kingdom | 160703840001 | |||||||
MAFFEI, Westley Anthony | Director | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | United Kingdom | British | Assistant Company Secretary | 189962560002 | ||||
JUDD, Christopher | Secretary | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear | British | 69049410002 | ||||||
LINTON, David Glyn | Secretary | 13 Bachelors Lane Chester CH3 5XD Cheshire | British | Solicitor | 96201780001 | |||||
ACI SECRETARIES LIMITED | Secretary | 7 Leonard Street EC2A 4AQ London | 104746730001 | |||||||
ADAM, Richard John | Director | Salop Street WV3 0SR Wolverhampton 84 | United Kingdom | British | Finance Director | 67133560004 | ||||
HAYWARD, Alan | Director | Salop Street WV3 0SR Wolverhampton 84 | United Kingdom | British | Accountant | 154549030001 | ||||
HOWSON, Richard John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British | Executive Director | 147650310001 | ||||
KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Group Finance Director | 195408780001 | ||||
MALLEN, Anthony | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear | United Kingdom | British | Solicitor | 48279640001 | ||||
MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | Group Chief Executive | 74536340007 | ||||
SHARP, Giles Henry | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House Tyne And Wear | United Kingdom | British | Accountant | 112704610001 | ||||
SPANN, Neil | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | Accountant | 154870250001 | ||||
TAPP, Richard Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | Solicitor | 173852420001 | ||||
VARLEY, Paul Richard | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | Director | 137984880002 | ||||
ACI DIRECTORS LIMITED | Nominee Director | 2nd Floor 7 Leonard Street EC2A 4AQ London | 900027730001 |
Who are the persons with significant control of EAGA HEATING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion Energy Services Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
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