Dissolved
Dissolved 2018-02-02
Company Information for EAGLE STRUCTURAL GLAZING & WEATHERSEALING LIMITED
LONDON BRIDGE, LONDON, SE1 9QR,
|
Company Registration Number
04220394
Private Limited Company
Dissolved Dissolved 2018-02-02 |
Company Name | |
---|---|
EAGLE STRUCTURAL GLAZING & WEATHERSEALING LIMITED | |
Legal Registered Office | |
LONDON BRIDGE LONDON SE1 9QR Other companies in SE1 | |
Company Number | 04220394 | |
---|---|---|
Date formed | 2001-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2018-02-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-12 07:25:53 |
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 |
---|---|---|
MARTIN LEONARD EAGLE |
||
MARTIN LEONARD EAGLE |
||
MICHAEL JOHN EAGLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY PAUL DE WITT |
Company Secretary | ||
ANTONY PAUL DE WITT |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M L EAGLE CONTRACTS LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
I.P.M. (RAYLEIGH) LIMITED | Director | 1992-10-19 | CURRENT | 1992-10-19 | Active | |
M.J. EAGLE CONTRACTS LIMITED | Director | 1990-12-31 | CURRENT | 1982-07-30 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/05/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/05/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/05/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/11/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 1422-4 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY DE WITT | |
AP03 | SECRETARY APPOINTED MARTIN LEONARD EAGLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTONY DE WITT | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN EAGLE | |
LATEST SOC | 01/06/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEONARD EAGLE / 27/10/2011 | |
AR01 | 21/05/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEONARD EAGLE / 20/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PAUL DE WITT / 20/05/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTONY DEWITT / 25/05/2008 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02 | |
363s | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS | |
88(2)R | AD 02/08/01--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-06-03 |
Meetings of Creditors | 2013-07-09 |
Appointment of Administrators | 2013-06-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 EAGLE STRUCTURAL GLAZING & WEATHERSEALING LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as EAGLE STRUCTURAL GLAZING & WEATHERSEALING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EAGLE STRUCTURAL GLAZING & WEATHERSEALING LIMITED | Event Date | 2014-05-20 |
Stephen Paul Grant and Anthony Malcolm Cork , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further details contact: Meghan Andrews at meghan.andrews@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EAGLE STRUCTURAL GLAZING & WEATHERSEALING LIMITED | Event Date | 2013-05-23 |
In the High Court of Justice, Chancery Division Companies Court case number 3491 Stephen Paul Grant and Anthony Malcolm Cork (IP Nos 008929 and 009401 ), both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR Further details contact: Meghan Andrews, Email: meghan.andrews@wilkinskennedy.com, Tel: 0207 403 1877. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EAGLE STRUCTURAL GLAZING & WEATHERSEALING LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Companies Court case number 3491 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (asamended), that the Joint Administrators have summoned a meeting of creditors of theCompany (to be conducted by way of correspondence under Paragraph 58 of Schedule B1to the Insolvency Act 1986) to approve their proposals and report. The closing datefor votes to be submitted on Form 2.25B to be received at Bridge House, London Bridge,London, SE1 9QR on 31 July 2013 at 12.00 noon. A copy of Form 2.25B is available onrequest. Under Rule 2.38 a person is entitled to submit a vote only if he has givento the Joint Administrators at Bridge House, London Bridge, London, SE1 9QR, not laterthan 12.00 noon on the closing date, details in writing of the debt which he claimsto be due to him from the Company, and the claim has been duly admitted under Rule2.38 or 2.39. Office Holder Details: Stephen Paul Grant and Anthony Malcolm Cork (IPNos. 008929 and 009401) of Wilkins Kennedy LLP, Bridge House, London Bridge, London,SE1 9QR. Date of appointment: 23 May 2013. Further details contact: Meghan Andrews, Email: meghan.andrews@wilkinskennedy.com | |||
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. |