EAGA NI LIMITED

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

    Company NameEAGA NI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI040904
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAGA NI LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is EAGA NI LIMITED located?

    Registered Office Address
    27-29 Sydenham Road
    Belfast
    BT3 9DH
    Undeliverable Registered Office AddressNo

    What were the previous names of EAGA NI LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHITE HORSE FM GROUP LIMITEDMay 24, 2001May 24, 2001

    What are the latest accounts for EAGA NI LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for EAGA NI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 21, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption full accounts made up to Dec 31, 2017

    3 pagesAA

    Termination of appointment of Westley Maffei as a director on Sep 11, 2018

    1 pagesTM01

    Termination of appointment of Westley Maffei as a secretary on Sep 11, 2018

    1 pagesTM02

    Confirmation statement made on May 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Appointment of Westley Maffei as a secretary on Jul 01, 2017

    2 pagesAP03

    Appointment of Mr Westley Maffei as a director on Jul 01, 2017

    2 pagesAP01

    Termination of appointment of Timothy Francis George as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Timothy Francis George as a secretary on Jun 30, 2017

    1 pagesTM02

    Confirmation statement made on May 24, 2017 with updates

    5 pagesCS01

    Appointment of Lee James Mills as a director on Jan 06, 2017

    2 pagesAP01

    Termination of appointment of Alan Hayward as a director on Jan 06, 2017

    1 pagesTM01

    Appointment of Mr Timothy Francis George as a director on Jan 06, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to May 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 9,901
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 9,901
    SH01

    Director's details changed for Mr Alan Hayward on Mar 02, 2015

    2 pagesCH01

    Who are the officers of EAGA NI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Lee James
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    United KingdomBritish53951880001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    161244660001
    JUDD, Christopher Francis
    27-29 Sydenham Road
    Belfast
    BT3 9DH
    Secretary
    27-29 Sydenham Road
    Belfast
    BT3 9DH
    British164869380001
    MAFFEI, Westley
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    235210770001
    MCCANDLESS, William John
    5 Victoria Road
    Holywood
    BT18 9BA
    Secretary
    5 Victoria Road
    Holywood
    BT18 9BA
    143318280001
    BROWN, Nicola Ruth
    2 Church Mews
    Church Road
    BT16 2LN Dundonald
    Belfast
    Director
    2 Church Mews
    Church Road
    BT16 2LN Dundonald
    Belfast
    British143318350001
    BURKE, Michael John
    7 The Orchard
    Holywood
    BT18 0BD
    Director
    7 The Orchard
    Holywood
    BT18 0BD
    IrelandIrish129265200001
    GEORGE, Timothy Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    EnglandBritish24075160004
    GUISE, Ashley Charles
    27-29 Sydenham Road
    Belfast
    BT3 9DH
    Director
    27-29 Sydenham Road
    Belfast
    BT3 9DH
    EnglandBritish127062710002
    GUISE, Ashley
    3 Kingfisher Beach
    Collingham
    LS22 5LY Wetherby
    West Yorkshire
    Director
    3 Kingfisher Beach
    Collingham
    LS22 5LY Wetherby
    West Yorkshire
    British143318380001
    HAYWARD, Alan
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritish154549030001
    HODGES, David
    Laburnum House
    West Thirston
    NE65 9EF Morpeth
    Director
    Laburnum House
    West Thirston
    NE65 9EF Morpeth
    British143318370001
    HUNTER, Mark Campbell
    19 Seafront Road
    BT18 0BB Holywood
    Director
    19 Seafront Road
    BT18 0BB Holywood
    British143318340001
    MAFFEI, Westley Anthony
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    United KingdomBritish189962560002
    MCCANDLESS, William John
    5 Victoria Road
    Holywood
    BT18 9BA
    Director
    5 Victoria Road
    Holywood
    BT18 9BA
    United KingdomBritish148252450001
    MONAGHAN, Myles Geard
    15 Meadow Park
    Crawfordsburn
    BT19 1JN Bangor
    Co Down
    Director
    15 Meadow Park
    Crawfordsburn
    BT19 1JN Bangor
    Co Down
    British143318330001
    PALMER, Robert Desmond
    31 Kilmaine Road
    Bangor
    BT19 6DT Co Down
    Director
    31 Kilmaine Road
    Bangor
    BT19 6DT Co Down
    Northern IrelandBritish143255820001
    REILLY, Martin Samuel William
    Ballymather Cottage
    200 Seven Mile Straight
    BT29 4YS Crumlin
    Director
    Ballymather Cottage
    200 Seven Mile Straight
    BT29 4YS Crumlin
    British143318300001
    RODGERS, Richard
    27-29 Sydenham Road
    Belfast
    BT3 9DH
    Director
    27-29 Sydenham Road
    Belfast
    BT3 9DH
    United KingdomBritish143094090001
    SPANN, Neil
    27-29 Sydenham Road
    Belfast
    BT3 9DH
    Director
    27-29 Sydenham Road
    Belfast
    BT3 9DH
    United KingdomBritish154870250001

    Who are the persons with significant control of EAGA NI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Apr 06, 2016
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03858865
    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.

    Does EAGA NI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Jun 02, 2003
    Delivered On Jun 05, 2003
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture 1 the company as beneficial owner and as a continuing security for the payment of all monies and the discharge of all obligations and liabilties hereby covenanted to be paid or otherwise hereby secured..... See doc 14 for further details.
    Persons Entitled
    • Ulster Bank Ireland
    • Bank Limited
    • Commercial Services
    Transactions
    • Jun 05, 2003Registration of a charge (402 NI)
    • Mar 31, 2015Satisfaction of a charge (MR04)

    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