EAGLE HOUSE FREEHOLD LIMITED
Overview
Company Name | EAGLE HOUSE FREEHOLD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08651817 |
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 HOUSE FREEHOLD LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is EAGLE HOUSE FREEHOLD LIMITED located?
Registered Office Address | 140 Aldersgate Street EC1A 4HY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EAGLE HOUSE FREEHOLD LIMITED?
Company Name | From | Until |
---|---|---|
AGHOCO 1188 LIMITED | Aug 15, 2013 | Aug 15, 2013 |
What are the latest accounts for EAGLE HOUSE FREEHOLD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for EAGLE HOUSE FREEHOLD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ewan Thomas Anderson as a director on Mar 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Robert Burslem as a director on Mar 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Darragh Richard Joseph Hurley as a director on Mar 21, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Andrew Spring as a director on Nov 27, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Ewan Thomas Anderson as a secretary on May 19, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alan Stuart Duncan as a secretary on May 19, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Previous accounting period extended from Aug 31, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Aug 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David John Charles Clark as a director on Jun 17, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Alan Stuart Duncan as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of A G Secretarial Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * 100 Barbirolli Square Manchester M2 3AB United Kingdom* on Dec 10, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Inhoco Formations Limited as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EAGLE HOUSE FREEHOLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Ewan Thomas | Secretary | Aldersgate Street EC1A 4HY London 140 | 208362430001 | |||||||||||
ANDERSON, Ewan Thomas | Director | Aldersgate Street EC1A 4HY London 140 | Scotland | British | Group Finance Director | 71536430001 | ||||||||
HURLEY, Darragh Richard Joseph | Director | Aldersgate Street EC1A 4HY London 140 | England | Irish | Managing Director | 196065470001 | ||||||||
DUNCAN, Alan Stuart | Secretary | Aldersgate Street EC1A 4HY London 140 United Kingdom | 183572390001 | |||||||||||
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
BURSLEM, Peter Robert | Director | Aldersgate Street EC1A 4HY London 140 United Kingdom | England | British | Development Director | 189127160001 | ||||||||
CLARK, David John Charles | Director | Aldersgate Street EC1A 4HY London 140 United Kingdom | England | British | Finance Director | 131493770001 | ||||||||
HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | Solicitor | 105579880001 | ||||||||
SPRING, Jonathan Andrew | Director | Aldersgate Street EC1A 4HY London 140 United Kingdom | United Kingdom | British | Land Director | 126548200001 | ||||||||
A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Who are the persons with significant control of EAGLE HOUSE FREEHOLD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mount Anvil New Holdings Limited | Apr 06, 2016 | Aldersgate Street EC1A 4HY London 140 England | 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