Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAGLEMOUNT LIMITED
Company Information for

EAGLEMOUNT LIMITED

C/O AMIN PATEL & SHAH, ACCOUNTANTS, 334-336 GOSWELL ROAD, LONDON, EC1V 7LQ,
Company Registration Number
02018939
Private Limited Company
Active

Company Overview

About Eaglemount Ltd
EAGLEMOUNT LIMITED was founded on 1986-05-12 and has its registered office in 334-336 Goswell Road. The organisation's status is listed as "Active". Eaglemount Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EAGLEMOUNT LIMITED
 
Legal Registered Office
C/O AMIN PATEL & SHAH
ACCOUNTANTS
334-336 GOSWELL ROAD
LONDON
EC1V 7LQ
Other companies in EC1V
 
Filing Information
Company Number 02018939
Company ID Number 02018939
Date formed 1986-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:57:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLEMOUNT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EAGLEMOUNT LIMITED
The following companies were found which have the same name as EAGLEMOUNT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAGLEMOUNT DEVELOPMENTS LIMITED 23/25 QUEEN STREET COLERAINE COUNTY LONDONDERRY BT52 1BG Active Company formed on the 2007-04-20
EAGLEMOUNT TRADING LIMITED UNIT 2, THE ENTERPRISE CENTRE KILCOCK, CO.KILDARE W23A2T8 Dissolved Company formed on the 1999-11-29
EAGLEMOUNT WINE AND CIDER LLC 2350 EAGLEMOUNT RD PORT TOWNSEND WA 983680000 Dissolved Company formed on the 2007-02-16
EAGLEMOUNT CONSULTANCY PTY LTD QLD 4154 Active Company formed on the 2013-05-17
EAGLEMOUNT INTERNATIONAL LTD SA 5169 Dissolved Company formed on the 2012-11-30
EAGLEMOUNT PROPERTIES NO 2 PTY LTD QLD 4570 Dissolved Company formed on the 2014-12-12
EAGLEMOUNT PROPERTIES PTY LTD Dissolved Company formed on the 2014-06-13
EAGLEMOUNT PTY LTD VIC 3690 Active Company formed on the 1997-05-23
EAGLEMOUNT HOLDINGS LIMITED Delaware Unknown
Eaglemount, L.L.C. Delaware Unknown
EAGLEMOUNT DEVELOPMENTS LTD Delaware Unknown
EAGLEMOUNT PROPERTIES LLC 5757 EAGLEMOUNT CIRCLE LITHIA FL 33547 Inactive Company formed on the 2016-07-13
Eaglemount Industries "L.L.C" 125 North Parkside Colorado Springs CO 80909 Delinquent Company formed on the 2018-02-26
EAGLEMOUNT LP 8901 WETMORE RD SAN ANTONIO TX 78216 Active Company formed on the 2009-12-22
EAGLEMOUNT LIMITED Unknown
EAGLEMOUNT INC Georgia Unknown
EAGLEMOUNT J/V LIMITED 334-336 GOSWELL ROAD LONDON EC1V 7RP Active Company formed on the 2020-07-01
EAGLEMOUNT TECHNICAL SERVICES LIMITED RIDGEWAY HOUSE RIDGEWAY STREET DOUGLAS IM1 1EL Active Company formed on the 2023-12-07

Company Officers of EAGLEMOUNT LIMITED

Current Directors
Officer Role Date Appointed
GATHER FINANCE LTD
Company Secretary 2001-06-18
DILIPKUMAR RAMANBHAI AMIN
Director 2015-04-07
USHABEN DILIPBHAI AMIN
Director 1991-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
MUKESH AMBALAL PATEL
Company Secretary 1993-11-04 2001-06-18
TARUN JAYANTILAL DOSHI
Company Secretary 1991-11-11 1993-11-04
PIYUSH JAYANTIBHAI PATEL
Director 1991-11-11 1992-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GATHER FINANCE LTD RAOUL DREYFUS LTD Company Secretary 2007-12-17 CURRENT 2007-12-17 Dissolved 2013-08-27
GATHER FINANCE LTD ANIJIT INVESTMENTS LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Active
GATHER FINANCE LTD ANI DENTAL CLINIC LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Active
GATHER FINANCE LTD AKSHAR ENTERPRISES LIMITED Company Secretary 2007-01-24 CURRENT 1997-05-14 Active
GATHER FINANCE LTD BSH BUSINESS SERVICES LTD Company Secretary 2006-08-08 CURRENT 2006-08-08 Active
GATHER FINANCE LTD ACHEASON CHEMIST LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Active
GATHER FINANCE LTD P SQUARED LOCUM SERVICES LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Active
GATHER FINANCE LTD SONIC (LONDON) LIMITED Company Secretary 2005-09-19 CURRENT 2005-09-19 Active - Proposal to Strike off
GATHER FINANCE LTD LONG LANE INVESTMENTS LIMITED Company Secretary 2004-09-09 CURRENT 2004-09-09 Dissolved 2014-04-15
GATHER FINANCE LTD ARLINGTON ESTATE AGENTS LIMITED Company Secretary 2004-06-30 CURRENT 2004-06-29 Active - Proposal to Strike off
GATHER FINANCE LTD LOPHARM CONSULTING LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Liquidation
GATHER FINANCE LTD ROSSMORE PROPERTIES LIMITED Company Secretary 2003-07-06 CURRENT 2003-07-06 Active
GATHER FINANCE LTD PSS INVESTMENTS LIMITED Company Secretary 2001-06-18 CURRENT 1998-01-15 Dissolved 2015-02-17
GATHER FINANCE LTD AVAFIELD LIMITED Company Secretary 2001-06-18 CURRENT 1998-09-28 Dissolved 2014-05-27
GATHER FINANCE LTD AVAMOUNT LIMITED Company Secretary 2001-06-18 CURRENT 1998-09-25 Active
GATHER FINANCE LTD INCREST PROPERTIES LIMITED Company Secretary 2001-06-18 CURRENT 1987-09-14 Active
GATHER FINANCE LTD HAYNOTE LIMITED Company Secretary 2001-06-18 CURRENT 1974-03-07 Active
DILIPKUMAR RAMANBHAI AMIN BEDFORD CARE SERVICES LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
DILIPKUMAR RAMANBHAI AMIN SHRI HARI INVESTMENTS LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
DILIPKUMAR RAMANBHAI AMIN WAKELINK LIMITED Director 2015-09-01 CURRENT 2000-02-08 Active
DILIPKUMAR RAMANBHAI AMIN SAGAMOUNT LIMITED Director 1996-11-25 CURRENT 1995-07-25 Active
DILIPKUMAR RAMANBHAI AMIN TRANS-ATLANTIC SECURITIES LIMITED Director 1991-11-20 CURRENT 1986-05-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-24CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINESH DILIP AMIN
2022-09-15PSC07CESSATION OF USHA DILIP AMIN AS A PERSON OF SIGNIFICANT CONTROL
2022-05-18AP01DIRECTOR APPOINTED MR MINESH DILIP AMIN
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR USHABEN DILIPBHAI AMIN
2022-05-13TM02Termination of appointment of Gather Finance Ltd on 2019-01-15
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-10RP04CS01
2021-05-06SH0101/12/20 STATEMENT OF CAPITAL GBP 11100
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-07-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES
2018-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USHA DILIP AMIN
2018-06-18PSC07CESSATION OF DILIPKUMAR RAMANBHAI AMIN AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DILIPKUMAR RAMANBHAI AMIN
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS USHABEN DILIPBHAI AMIN / 12/11/2016
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DILIPKUMAR RAMANBHAI AMIN / 12/11/2016
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 1100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1100
2015-11-17AR0111/11/15 ANNUAL RETURN FULL LIST
2015-11-17CH01Director's details changed for Mr Dilip Ramanbhai Amin on 2015-04-07
2015-08-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07AP01DIRECTOR APPOINTED MR DILIP RAMANBHAI AMIN
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1100
2014-11-14AR0111/11/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1100
2014-02-04AR0111/11/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0111/11/12 ANNUAL RETURN FULL LIST
2012-12-11CH01Director's details changed for Mrs Usha Dilip Amin on 2009-10-01
2012-01-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0111/11/11 ANNUAL RETURN FULL LIST
2011-02-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-02AR0111/11/10 FULL LIST
2010-04-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-02AR0111/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS USHA DILIP AMIN / 01/10/2009
2009-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GATHER FINANCE LTD / 01/10/2009
2009-09-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-07-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-20363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-04363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-11363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-04363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-04363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-30363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/01
2001-11-15363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-26288aNEW SECRETARY APPOINTED
2001-06-26288bSECRETARY RESIGNED
2000-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/00
2000-11-22363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-19395PARTICULARS OF MORTGAGE/CHARGE
1999-12-08363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-24363sRETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS
1998-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-16363sRETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-25363sRETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-14363sRETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS
1995-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-28363sRETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-12-07363sRETURN MADE UP TO 11/11/93; FULL LIST OF MEMBERS
1993-11-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-11-25363sRETURN MADE UP TO 11/11/92; NO CHANGE OF MEMBERS
1992-11-25288DIRECTOR RESIGNED
1992-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-02-24363bRETURN MADE UP TO 11/11/91; FULL LIST OF MEMBERS
1991-04-04395PARTICULARS OF MORTGAGE/CHARGE
1991-03-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-02-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-02-16363aRETURN MADE UP TO 11/11/90; NO CHANGE OF MEMBERS
1990-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EAGLEMOUNT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2019-08-22
Petitions to Wind Up (Companies)2019-01-04
Fines / Sanctions
No fines or sanctions have been issued against EAGLEMOUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF FURTHER AND LEGAL CHARGE. 1991-03-27 Satisfied NORWICH UNION FIRE INSURANCE SOCIETY
LEGAL CHARGE 1986-09-04 Satisfied NORWICH UNION FIRE INSURANCE SOCIETY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAGLEMOUNT LIMITED

Intangible Assets
Patents
We have not found any records of EAGLEMOUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLEMOUNT LIMITED
Trademarks
We have not found any records of EAGLEMOUNT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLEMOUNT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EAGLEMOUNT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EAGLEMOUNT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEAGLEMOUNT LIMITEDEvent Date2019-07-16
In the High Court of Justice, London Business & Property Courts of England & Wales case number CR-2019-004754 A Petition to wind up the above-named Company of C/O Amin Patel & Shah, Accountants, 334-336 Goswell Road, London EC1V 7LQ presented on 16 July 2019 by STAFFORD BOROUGH COUNCIL of Civic Centre, Riverside, Stafford ST16 3AQ, claiming to be a creditor of the Company, will be heard at the Royal Court of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL, on 11 September 2019 , at 10:30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 7.14 by 16:00 hours on 10 September 2019 .
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEAGLEMOUNT LIMITEDEvent Date2018-11-16
In the High Court of Justice case number CR-2018-009858 A Petition to wind up the above named Company, whose registered office address is at c/o Amin Patel & Shah Accountants, 334-336 Goswell Road, London EC1V 7LQ presented on 16 November 2018 by STAFFORD BOROUGH COUNCIL, Civic Centre, Riverside, Stafford ST16 3AQ claiming to be a creditor of the Company will be heard in the High Court of Justice, Business and Property Courts of England and Wales, The Rolls Building, 7 Fetter Lane, London EC4A 1NL, on 16 January 2019 at 10:30 hours (or as soon as thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 7.14 by 16:00 hours on 15 January 2019 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLEMOUNT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EAGLEMOUNT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.