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

EAGLE COLCHESTER LIMITED

THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
04378903
Private Limited Company
Liquidation

Company Overview

About Eagle Colchester Ltd
EAGLE COLCHESTER LIMITED was founded on 2002-02-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Eagle Colchester Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EAGLE COLCHESTER LIMITED
 
Legal Registered Office
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in YO11
 
Previous Names
KP COLCHESTER LIMITED31/12/2002
Filing Information
Company Number 04378903
Company ID Number 04378903
Date formed 2002-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2013
Account next due 31/03/2015
Latest return 21/12/2014
Return next due 18/01/2016
Type of accounts FULL
Last Datalog update: 2018-09-07 08:08:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE COLCHESTER 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.

Company Officers of EAGLE COLCHESTER LIMITED

Current Directors
Officer Role Date Appointed
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2006-12-11
VALSEC DIRECTOR LIMITED
Director 2009-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTYN JAMES MCCARTHY
Director 2009-10-06 2015-12-31
DIDIER MICHEL TANDY
Director 2005-05-10 2009-10-06
EUROPA DIRECTOR LIMITED
Director 2008-09-01 2009-09-01
GREGORY PETER SHAND
Company Secretary 2003-06-25 2009-08-25
PAUL RAYMOND HARLEY
Director 2008-09-01 2009-08-25
GREGORY PETER SHAND
Director 2003-06-25 2009-08-25
SIMON CHARLES MCCABE
Director 2006-03-20 2008-09-01
ANDREW WILLIAM URQUHART
Director 2008-05-14 2008-09-01
PAUL RAYMOND HARLEY
Director 2003-06-25 2008-05-14
KEVIN CHARLES MCCABE
Director 2005-05-10 2006-03-20
PHILLIP HARTLEY GREEN
Director 2003-06-25 2005-05-10
MICHAEL JOHN BRIDGES MAXWELL
Director 2003-06-25 2005-05-10
DAVID JASON CARTER
Company Secretary 2002-11-21 2003-06-26
DAVID JASON CARTER
Director 2002-11-21 2003-06-26
ANDREW LAURENCE DAWSON
Director 2002-11-21 2003-06-26
JOHN KENNETH BROWN
Company Secretary 2002-02-21 2002-11-21
ROBERT MIDDLETON BROOK
Director 2002-02-26 2002-11-21
JOHN KENNETH BROWN
Director 2002-02-21 2002-11-21
JOHN ANTHONY BINGHAM KENNEDY
Director 2002-02-21 2002-11-21
ANDREW EDWARD WHITE
Director 2002-02-21 2002-11-21
BRIAN REID LTD.
Nominated Secretary 2002-02-21 2002-02-21
STEPHEN MABBOTT LTD.
Nominated Director 2002-02-21 2002-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALAD SECRETARIAL SERVICES LIMITED VALAD BELGIUM HOLDINGS Company Secretary 2012-05-17 CURRENT 2012-04-23 Converted / Closed
VALAD SECRETARIAL SERVICES LIMITED PIL GROUP LIMITED Company Secretary 2011-10-10 CURRENT 2005-10-04 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PARTNERSHIP INCORPORATIONS LIMITED Company Secretary 2011-10-10 CURRENT 1995-01-18 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PIL SERVICES LIMITED Company Secretary 2011-10-10 CURRENT 2001-09-24 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED VI EUROPE 3 GENERAL PARTNER LIMITED Company Secretary 2010-04-13 CURRENT 2010-04-13 Dissolved 2016-01-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CAPITAL SERVICES EUROPE LIMITED Company Secretary 2008-03-26 CURRENT 2007-10-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED CITY OF STIRLING BUSINESS PARKS LIMITED Company Secretary 2008-02-01 CURRENT 2007-01-30 Dissolved 2014-11-14
VALAD SECRETARIAL SERVICES LIMITED VALAD REAL ESTATE (NO.1) LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-06 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED VALAD VENTURES UK LIMITED Company Secretary 2007-12-14 CURRENT 2007-11-23 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED QUILLCO 192 LIMITED Company Secretary 2007-08-17 CURRENT 2005-03-08 Dissolved 2015-03-11
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. (PONTYPRIDD) LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Liquidation
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.48) LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-21 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SUTTON (INVESTOR) LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED ROMAN WAY CANNOCK LIMITED Company Secretary 2006-12-04 CURRENT 2006-11-17 Dissolved 2017-12-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED Company Secretary 2006-11-20 CURRENT 2006-07-19 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED KEELEX 283 Company Secretary 2006-10-27 CURRENT 2003-10-20 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. WOOLWICH LIMITED Company Secretary 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN LIMITED Company Secretary 2006-06-30 CURRENT 2006-03-06 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED DREAMBOAT LIMITED Company Secretary 2006-06-29 CURRENT 2005-06-07 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 45) LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-07 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS NOMINEE LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS Company Secretary 2005-08-16 CURRENT 1998-11-27 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP Company Secretary 2005-08-16 CURRENT 1998-11-25 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (THEOBALDS ROAD) LIMITED Company Secretary 2005-07-28 CURRENT 2005-05-11 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 1 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-10-18
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 2 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-11-01
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.39) LIMITED Company Secretary 2005-06-24 CURRENT 2005-05-31 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.41) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.43) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-13 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED BONDI PROPERTIES LIMITED Company Secretary 2005-05-10 CURRENT 2002-12-09 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP GENERAL PARTNER LIMITED Company Secretary 2005-04-20 CURRENT 1998-03-17 Dissolved 2017-05-07
VALAD SECRETARIAL SERVICES LIMITED VALAD (BASINGSTOKE) LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS GENERAL PARTNER LIMITED Company Secretary 2005-03-16 CURRENT 2005-01-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD CITY POINT LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 36) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED TEESLAND IDG LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD WALES LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED VALSEC NEWCO (NO. 1) LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED EUROPA DIRECTOR LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP NOMINEES LIMITED Company Secretary 2004-11-30 CURRENT 1999-11-25 Dissolved 2014-09-30
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS (SHIP) LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IO MANAGEMENT LIMITED Company Secretary 2004-11-30 CURRENT 1995-06-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IOG LIMITED Company Secretary 2004-11-30 CURRENT 2002-02-06 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD (OXFORD ROAD READING) LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-30 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL (NOMINEES) LIMITED Company Secretary 2004-09-03 CURRENT 2004-08-17 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD (GP) LIMITED Company Secretary 2004-08-19 CURRENT 2004-07-06 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 32) LIMITED Company Secretary 2004-07-15 CURRENT 2004-04-08 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 33) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 34) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (FLEET LP) LIMITED Company Secretary 2004-06-10 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 28) LIMITED Company Secretary 2004-04-01 CURRENT 2003-10-02 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED ROKVAL (EXETER) LIMITED Company Secretary 2004-02-16 CURRENT 2002-06-21 Dissolved 2015-09-03
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-07 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL PROJECTS LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-14 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED UKPS (NO.1) LIMITED Company Secretary 2003-11-28 CURRENT 2003-07-21 Dissolved 2016-04-26
VALAD SECRETARIAL SERVICES LIMITED CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED Company Secretary 2003-11-27 CURRENT 2003-11-27 Liquidation
VALAD SECRETARIAL SERVICES LIMITED THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-10 Dissolved 2013-08-20
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO 27) LIMITED Company Secretary 2003-09-30 CURRENT 2003-08-27 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 4) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 17) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED EQUITY PARTNERSHIPS (THORPE PARK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-09-10 Dissolved 2014-08-07
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 18) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (ENDEAVOUR HOUSE) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.9) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-17 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. BOUQUET LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-10 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.3) LIMITED Company Secretary 2003-09-01 CURRENT 2002-03-26 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 15) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. MANAGEMENT (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2000-10-20 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. PROPERTIES (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-01-04 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 13) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.24) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.25) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.26) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.8) LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-28 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.6) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-15 Dissolved 2018-06-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 14) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Liquidation
VALSEC DIRECTOR LIMITED D.U.K.E. SUTTON (INVESTOR) LIMITED Director 2015-06-01 CURRENT 2006-12-12 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED TEESLAND IDG LIMITED Director 2013-10-11 CURRENT 2005-03-03 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED SHEPVAL (NOMINEES) LIMITED Director 2012-12-10 CURRENT 2004-08-17 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED D.U.K.E. SHEPHERD (GP) LIMITED Director 2012-12-10 CURRENT 2004-07-06 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED PIL SERVICES LIMITED Director 2011-10-10 CURRENT 2001-09-24 Dissolved 2015-07-21
VALSEC DIRECTOR LIMITED VI EUROPE 3 GENERAL PARTNER LIMITED Director 2010-04-13 CURRENT 2010-04-13 Dissolved 2016-01-12
VALSEC DIRECTOR LIMITED PIL GROUP LIMITED Director 2010-01-13 CURRENT 2005-10-04 Dissolved 2015-07-21
VALSEC DIRECTOR LIMITED VALAD (OXFORD ROAD READING) LIMITED Director 2010-01-13 CURRENT 2004-11-30 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED UKPS (NO.1) LIMITED Director 2010-01-13 CURRENT 2003-07-21 Dissolved 2016-04-26
VALSEC DIRECTOR LIMITED SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Director 2009-12-31 CURRENT 2001-12-07 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED SHEPVAL PROJECTS LIMITED Director 2009-12-31 CURRENT 2001-12-14 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED D.U.K.E. SHEPHERD CITY POINT LIMITED Director 2009-12-31 CURRENT 2005-02-10 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED D.U.K.E. (PONTYPRIDD) LIMITED Director 2009-12-31 CURRENT 2007-06-14 Liquidation
VALSEC DIRECTOR LIMITED VALAD WALES LIMITED Director 2009-12-31 CURRENT 2005-02-03 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED ROMAN WAY CANNOCK LIMITED Director 2009-10-16 CURRENT 2006-11-17 Dissolved 2017-12-27
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 4) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 17) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO.48) LIMITED Director 2009-09-01 CURRENT 2006-12-21 Dissolved 2015-02-12
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 18) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (MERIDEN 1) LIMITED Director 2009-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (ENDEAVOUR HOUSE) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO.9) LIMITED Director 2009-09-01 CURRENT 2002-06-17 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO.3) LIMITED Director 2009-09-01 CURRENT 2002-03-26 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 15) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (MERIDEN 2) LIMITED Director 2009-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED D.U.K.E. MANAGEMENT (UK) LIMITED Director 2009-09-01 CURRENT 2000-10-20 Dissolved 2015-02-12
VALSEC DIRECTOR LIMITED D.U.K.E. PROPERTIES (UK) LIMITED Director 2009-09-01 CURRENT 2002-01-04 Dissolved 2016-05-11
VALSEC DIRECTOR LIMITED D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED Director 2009-09-01 CURRENT 2005-06-13 Dissolved 2016-05-11
VALSEC DIRECTOR LIMITED COLERIDGE (FLEET LP) LIMITED Director 2009-09-01 CURRENT 2004-06-04 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO 27) LIMITED Director 2009-09-01 CURRENT 2003-08-27 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 13) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2017-07-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 28) LIMITED Director 2009-09-01 CURRENT 2003-10-02 Dissolved 2017-07-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 32) LIMITED Director 2009-09-01 CURRENT 2004-04-08 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 33) LIMITED Director 2009-09-01 CURRENT 2004-06-04 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 34) LIMITED Director 2009-09-01 CURRENT 2004-06-04 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 36) LIMITED Director 2009-09-01 CURRENT 2005-03-09 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 45) LIMITED Director 2009-09-01 CURRENT 2006-03-07 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.24) LIMITED Director 2009-09-01 CURRENT 2003-06-18 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.25) LIMITED Director 2009-09-01 CURRENT 2003-06-12 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.26) LIMITED Director 2009-09-01 CURRENT 2003-06-18 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO.39) LIMITED Director 2009-09-01 CURRENT 2005-05-31 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.41) LIMITED Director 2009-09-01 CURRENT 2005-06-01 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO.43) LIMITED Director 2009-09-01 CURRENT 2005-06-01 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO.8) LIMITED Director 2009-09-01 CURRENT 2002-05-28 Dissolved 2017-07-24
VALSEC DIRECTOR LIMITED COLERIDGE (THEOBALDS ROAD) LIMITED Director 2009-09-01 CURRENT 2005-05-11 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (WEDNESBURY 1) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (WEDNESBURY 2) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED D.U.K.E. CAPITAL SERVICES EUROPE LIMITED Director 2009-09-01 CURRENT 2007-10-09 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED BONDI PROPERTIES LIMITED Director 2009-09-01 CURRENT 2002-12-09 Liquidation
VALSEC DIRECTOR LIMITED COLERIDGE (NO.6) LIMITED Director 2009-09-01 CURRENT 2002-04-15 Dissolved 2018-06-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 14) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Liquidation
VALSEC DIRECTOR LIMITED THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Director 2008-12-24 CURRENT 2002-09-10 Dissolved 2013-08-20
VALSEC DIRECTOR LIMITED EQUITY PARTNERSHIPS (THORPE PARK) LIMITED Director 2008-09-23 CURRENT 2002-09-10 Dissolved 2014-08-07
VALSEC DIRECTOR LIMITED QUILLCO 192 LIMITED Director 2008-04-24 CURRENT 2005-03-08 Dissolved 2015-03-11
VALSEC DIRECTOR LIMITED KEELEX 283 Director 2007-05-18 CURRENT 2003-10-20 Dissolved 2016-05-22
VALSEC DIRECTOR LIMITED D.U.K.E. LUTON LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED Director 2006-11-20 CURRENT 2006-07-19 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED D.U.K.E. WOOLWICH LIMITED Director 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-02-12
VALSEC DIRECTOR LIMITED VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-11-25
VALSEC DIRECTOR LIMITED D.U.K.E. LUTON CUSTODIAN LIMITED Director 2006-06-30 CURRENT 2006-03-06 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED VALAD CUSTODIAN FOLKESTONE LIMITED Director 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-11-25
VALSEC DIRECTOR LIMITED B8F NO. 1 LIMITED Director 2006-03-27 CURRENT 2005-05-28 Dissolved 2016-10-18
VALSEC DIRECTOR LIMITED B8F NO. 2 LIMITED Director 2006-03-27 CURRENT 2005-05-28 Dissolved 2016-11-01
VALSEC DIRECTOR LIMITED VALAD (BASINGSTOKE) LIMITED Director 2005-12-07 CURRENT 2005-04-01 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS Director 2005-08-16 CURRENT 1998-11-27 Dissolved 2015-01-08
VALSEC DIRECTOR LIMITED THE SECOND INDUSTRIAL PARTNERSHIP Director 2005-08-16 CURRENT 1998-11-25 Dissolved 2015-01-08
VALSEC DIRECTOR LIMITED IO MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1995-06-19 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED VALSEC NEWCO (NO. 1) LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-02-06

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
2018-08-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-07-05REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 21/06/2018:LIQ. CASE NO.1
2018-07-05RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100060,PR100260
2018-07-02REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 09/03/2018:LIQ. CASE NO.1
2018-07-02REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 09/09/2017:LIQ. CASE NO.1
2018-07-02REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 09/03/2017:LIQ. CASE NO.1
2017-09-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2017:LIQ. CASE NO.2
2017-03-27RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100060,PR100702,PR100260
2017-03-27RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100702
2016-10-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/09/2016
2016-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/06/2016
2016-03-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2016
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN MCCARTHY
2015-07-094.20STATEMENT OF AFFAIRS/4.19
2015-07-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 1ST FLOOR UNIT 16 MANOR COURT BUSINESS PARK SCARBOROUGH YO11 3TU
2015-04-23RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100702,PR100060
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES MCCARTHY / 30/01/2015
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0121/12/14 FULL LIST
2014-07-05DISS40DISS40 (DISS40(SOAD))
2014-07-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-07-01GAZ1FIRST GAZETTE
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0121/12/13 FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES MCCARTHY / 01/07/2013
2013-07-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 01/07/2013
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ
2013-01-08AR0121/12/12 FULL LIST
2012-11-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JAMES MCCARTHY / 30/04/2012
2012-05-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-04AR0121/12/11 FULL LIST
2010-12-29AR0121/12/10 FULL LIST
2010-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010
2010-10-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-08AR0121/12/09 FULL LIST
2010-01-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 21/12/2009
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 21/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES MCCARTHY / 07/12/2009
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER TANDY
2009-10-21AP01DIRECTOR APPOINTED MARTYN JAMES MCCARTHY
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DIDIER MICHEL TANDY / 07/10/2009
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL HARLEY
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR GREGORY SHAND
2009-09-14288bAPPOINTMENT TERMINATED SECRETARY GREGORY SHAND
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR EUROPA DIRECTOR LIMITED
2009-09-04288aDIRECTOR APPOINTED VALSEC DIRECTOR LIMITED
2009-04-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-14363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008
2008-11-28288aDIRECTOR APPOINTED PAUL RAYMOND HARLEY
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR ANDREW URQUHART
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR SIMON MCCABE
2008-11-25288aDIRECTOR APPOINTED EUROPA DIRECTOR LIMITED
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL HARLEY
2008-05-28288aDIRECTOR APPOINTED ANDREW WILLIAM URQUHART
2008-05-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-16363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-11-15MISCSECTION 394
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14AUDAUDITOR'S RESIGNATION
2007-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-16363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-05288aNEW SECRETARY APPOINTED
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-06288bDIRECTOR RESIGNED
2006-03-22363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-09-01287REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 7TH FLOOR 1 FLEET PLACE LONDON EC4M 7NR
2005-09-01288aNEW DIRECTOR APPOINTED
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288bDIRECTOR RESIGNED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-05-10363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-04-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EAGLE COLCHESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-07-03
Appointment of Liquidators2015-07-03
Resolutions for Winding-up2015-07-03
Meetings of Creditors2015-06-05
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against EAGLE COLCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2005-04-07 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
SUPPLEMENTAL DEED 2005-04-07 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2003-10-01 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 2003-10-01 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2002-11-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS TRUSTEE FOR THE BENEFICIARIES
DEBENTURE 2002-04-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 COLCHESTER LIMITED

Intangible Assets
Patents
We have not found any records of EAGLE COLCHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLE COLCHESTER LIMITED
Trademarks
We have not found any records of EAGLE COLCHESTER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SWALLOW GAMES LTD. 2009-04-03 Outstanding

We have found 1 mortgage charges which are owed to EAGLE COLCHESTER LIMITED

Income
Government Income
We have not found government income sources for EAGLE COLCHESTER 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 (41100 - Development of building projects) as EAGLE COLCHESTER LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for EAGLE COLCHESTER LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council SHOP AND PREMISES 25 PRIORY WALK COLCHESTER CO1 1LG GBP £20,5852015-06-23
Colchester Borough Council SHOP AND PREMISES 31 PRIORY WALK COLCHESTER CO1 1LG GBP £02015-04-10

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyEAGLE COLCHESTER LIMITEDEvent Date2015-06-30
Creditors are invited to prove their debts on or before 31 July 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Paul Williams at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of appointment: 23 June 2015 Office holder details: Paul David Williams and Geoffrey Wayne Bouchier (IP Nos 9294 and 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. For further details contact: The Joint liquidators on tel: 020 7089 4700. Neil Dyer on email: Neil.Dyer@duffandphelps.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyEAGLE COLCHESTER LIMITEDEvent Date2015-06-26
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG on 23 June 2015 at 11.15 am for the purposes mentioned in Sections 99 to 101 of the said Act, being receiving the directors Statement of Affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidators remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proofs of debt and if not voting in person as an individual creditor, a Proxy Form at Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG , by 12.00 noon on 22 June 2015. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. For further details contact: Paul David Williams, Email: London@duffandphelps.com Tel: +44 (0) 20 7089 4700
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEAGLE COLCHESTER LIMITEDEvent Date2015-06-23
Paul David Williams and Geoffrey Wayne Bouchier , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . : For further details contact: The Joint liquidators on tel: 020 7089 4700. Neil Dyer on email: Neil.Dyer@duffandphelps.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEAGLE COLCHESTER LIMITEDEvent Date2015-06-23
At a General Meeting of the Company duly convened and held at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG on 23 June 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Paul David Williams and Geoffrey Wayne Bouchier , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG , (IP Nos 9294 and 9535) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors, held at the same place, on the same date, the resolutions were ratified confirming the appointment of Paul David Williams and Geoffrey Wayne Bouchier as Joint Liquidators. For further details contact: The Joint liquidators on tel: 020 7089 4700. Neil Dyer on email: Neil.Dyer@duffandphelps.com Valsec Director Limited , Chairman :
 
Initiating party Event TypeProposal to Strike Off
Defending partyEAGLE COLCHESTER LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLE COLCHESTER 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 EAGLE COLCHESTER 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.