Active - Proposal to Strike off
Company Information for EAGLE 2016 LIMITED
BDO LLP, TWO SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, ENGLAND, B4 6GA,
|
Company Registration Number
02161162
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EAGLE 2016 LIMITED | ||
Legal Registered Office | ||
BDO LLP TWO SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM ENGLAND B4 6GA Other companies in B3 | ||
Previous Names | ||
|
Company Number | 02161162 | |
---|---|---|
Company ID Number | 02161162 | |
Date formed | 1987-09-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2016-06-15 | |
Return next due | 2017-06-29 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-11-09 04:25:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOHN FARRANT |
||
SIMON JOHN FARRANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT BUCK |
Director | ||
SIMON JOHN FARRANT |
Director | ||
ROGER JOHN POYNTON |
Director | ||
DONALD ERNEST BENNETT |
Company Secretary | ||
DONALD ERNEST BENNETT |
Director | ||
CHRISTOPHER STEWART EDWARDS |
Director | ||
IAN PAUL HUGHES |
Director | ||
CHRISTOPHER JOHN SPRUCE |
Company Secretary | ||
CHRISTOPHER JOHN SPRUCE |
Director | ||
WILLIAM ROBERT HOULE |
Director | ||
COLIN STEPHEN BEARD |
Director | ||
MICHAEL FITZSIMONS |
Director | ||
ANTHONY RONALD PHOENIX |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
RES15 | CHANGE OF COMPANY NAME 23/05/19 | |
CERTNM | COMPANY NAME CHANGED PHOENIX BEARD PROJECT MANAGEMENT AND BUILDING SURVEYING LIMITED CERTIFICATE ISSUED ON 08/08/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD United Kingdom to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SIMON JOHN FARRANT on 2016-02-29 | |
CH01 | Director's details changed for Mr Simon John Farrant on 2016-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/15 FROM C/O C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon John Farrant on 2015-06-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BUCK | |
AP01 | DIRECTOR APPOINTED SIMON JOHN FARRANT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ROBERT BUCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON FARRANT | |
AP01 | DIRECTOR APPOINTED SIMON JOHN FARRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER POYNTON | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 15/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES13 | RE:ACCEPT DIR RESIGNATI 09/01/04 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/99 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EAGLE 2016 LIMITED are:
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. |