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

EAGLE WANDLE HOLDING LIMITED

LONDON, EC4A 4AB,
Company Registration Number
06442580
Private Limited Company
Dissolved

Dissolved 2016-10-05

Company Overview

About Eagle Wandle Holding Ltd
EAGLE WANDLE HOLDING LIMITED was founded on 2007-12-03 and had its registered office in London. The company was dissolved on the 2016-10-05 and is no longer trading or active.

Key Data
Company Name
EAGLE WANDLE HOLDING LIMITED
 
Legal Registered Office
LONDON
EC4A 4AB
Other companies in W1S
 
Previous Names
TROPICALBROOK LIMITED19/12/2007
Filing Information
Company Number 06442580
Date formed 2007-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-10-05
Type of accounts FULL
Last Datalog update: 2018-01-24 03:16:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE WANDLE HOLDING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 WANDLE HOLDING LIMITED

Current Directors
Officer Role Date Appointed
CITCO MANAGEMENT (UK) LIMITED
Company Secretary 2009-03-12
JOUKE SCHNEIDER
Company Secretary 2007-12-18
THOMAS JOACHIM HERMANN POHLE
Director 2007-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOUKE SCHNEIDER
Director 2009-03-03 2015-05-01
JOINT SECRETARIAL SERVICES LIMITED
Company Secretary 2008-03-18 2009-03-12
JOHANNES LAURENT MARIA JOSEPH KLIJNEN
Director 2007-12-18 2009-03-03
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 2007-12-03 2007-12-18
ADRIAN JOSEPH MORRIS LEVY
Director 2007-12-03 2007-12-18
DAVID JOHN PUDGE
Director 2007-12-03 2007-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITCO MANAGEMENT (UK) LIMITED TRONOX FINANCE PLC Company Secretary 2017-11-14 CURRENT 2017-09-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CATHEDRAL APPROACH ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-02 CURRENT 2017-06-13 Active
CITCO MANAGEMENT (UK) LIMITED WRITER INFORMATION UK PRIVATE LIMITED Company Secretary 2017-05-12 CURRENT 2017-05-02 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX UK LIMITED Company Secretary 2017-03-08 CURRENT 2017-03-08 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED NOBLE BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CAPRI BRIT ONE LIMITED Company Secretary 2016-09-02 CURRENT 2016-07-29 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE RECEPTOS LIMITED Company Secretary 2016-06-23 CURRENT 2014-01-10 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER) LIMITED Company Secretary 2016-02-16 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (GENERAL PARTNER II) LIMITED Company Secretary 2016-02-16 CURRENT 2012-03-30 Active
CITCO MANAGEMENT (UK) LIMITED SUMA SAAS HOLDINGS LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
CITCO MANAGEMENT (UK) LIMITED EQT SERVICES (UK) LIMITED Company Secretary 2016-02-05 CURRENT 2012-02-06 Active
CITCO MANAGEMENT (UK) LIMITED CELFOCUS LTD Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
CITCO MANAGEMENT (UK) LIMITED KROLL INTERNATIONAL (UK) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) DDS LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
CITCO MANAGEMENT (UK) LIMITED AMERICAN APPRAISAL (UK) LIMITED Company Secretary 2015-11-11 CURRENT 1981-03-10 Liquidation
CITCO MANAGEMENT (UK) LIMITED EVOTE UK LIMITED Company Secretary 2015-08-08 CURRENT 2015-08-08 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 8 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON INVESTMENT 3 B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED BILLITON SURINAME HOLDINGS B.V. Company Secretary 2015-06-09 CURRENT 2015-05-20 Active
CITCO MANAGEMENT (UK) LIMITED DUFF & PHELPS RISK SERVICES LIMITED Company Secretary 2015-05-25 CURRENT 2009-09-23 Liquidation
CITCO MANAGEMENT (UK) LIMITED TRUEFORM TRADING LIMITED Company Secretary 2015-05-25 CURRENT 2005-02-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED EDINBURGH PARK HOTEL LIMITED Company Secretary 2015-05-22 CURRENT 2010-06-16 Active
CITCO MANAGEMENT (UK) LIMITED CITCO CUSTODY (UK) LIMITED Company Secretary 2015-04-01 CURRENT 2015-01-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON MARKETING UK LIMITED Company Secretary 2015-03-03 CURRENT 2013-03-01 Active
CITCO MANAGEMENT (UK) LIMITED BHP MINERALS EUROPE LIMITED Company Secretary 2015-03-03 CURRENT 1974-06-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE B.V. Company Secretary 2015-02-09 CURRENT 2010-12-15 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON INTERNATIONAL SERVICES LIMITED Company Secretary 2015-02-03 CURRENT 1996-06-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON SUSTAINABLE COMMUNITIES Company Secretary 2015-02-03 CURRENT 2009-05-28 Active
CITCO MANAGEMENT (UK) LIMITED SOUTH32 SA INVESTMENTS LIMITED Company Secretary 2015-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON FINANCE PLC Company Secretary 2015-02-03 CURRENT 2008-08-28 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON (UK) LIMITED Company Secretary 2015-02-03 CURRENT 1994-02-14 Active
CITCO MANAGEMENT (UK) LIMITED BHP BILLITON HOLDINGS LIMITED Company Secretary 2015-02-03 CURRENT 1997-01-06 Active
CITCO MANAGEMENT (UK) LIMITED NEXEO PLASTICS UK LIMITED Company Secretary 2014-10-20 CURRENT 2011-01-17 Active
CITCO MANAGEMENT (UK) LIMITED QUEENSGATE (GP) LIMITED Company Secretary 2014-07-01 CURRENT 2005-07-08 Dissolved 2016-03-15
CITCO MANAGEMENT (UK) LIMITED CTF DEVELOPMENT INTERNATIONAL LIMITED Company Secretary 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED FOLIO TECHNOLOGIES LIMITED Company Secretary 2014-05-12 CURRENT 2014-05-12 Active
CITCO MANAGEMENT (UK) LIMITED GATEFOLD HAYES GP LIMITED Company Secretary 2014-04-07 CURRENT 2014-04-07 Active
CITCO MANAGEMENT (UK) LIMITED MGS TREASURY LIMITED Company Secretary 2014-03-31 CURRENT 2014-03-04 Active
CITCO MANAGEMENT (UK) LIMITED AIRLABS LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Active
CITCO MANAGEMENT (UK) LIMITED BOX.COM (UK) LTD Company Secretary 2014-03-21 CURRENT 2012-06-08 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL TECHNOLOGY LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED BOX INTL HOLDINGS LTD Company Secretary 2014-03-21 CURRENT 2013-05-16 Active
CITCO MANAGEMENT (UK) LIMITED SYNEOS HEALTH COMMERCIAL EUROPE LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Active
CITCO MANAGEMENT (UK) LIMITED TSYS INTERNATIONAL MANAGEMENT LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
CITCO MANAGEMENT (UK) LIMITED WHEELSTAR FINANCE LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED KROLL ADVISORY LTD. Company Secretary 2013-11-28 CURRENT 2005-09-20 Active
CITCO MANAGEMENT (UK) LIMITED KROLL SECURITIES LTD. Company Secretary 2013-11-28 CURRENT 2006-12-14 Active
CITCO MANAGEMENT (UK) LIMITED BASELL POLYOLEFINS UK LIMITED Company Secretary 2013-11-13 CURRENT 1993-04-21 Active
CITCO MANAGEMENT (UK) LIMITED BASELL UK LTD Company Secretary 2013-11-13 CURRENT 1998-01-28 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED BASELL UK HOLDINGS LIMITED Company Secretary 2013-11-13 CURRENT 1995-05-05 Active
CITCO MANAGEMENT (UK) LIMITED FRIESLANDCAMPINA UK LIMITED Company Secretary 2013-10-22 CURRENT 2003-03-03 Active
CITCO MANAGEMENT (UK) LIMITED GREENSPRUCE GP LIMITED Company Secretary 2013-10-16 CURRENT 2013-10-16 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC ELECTIONS UK LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (MANCHESTER) LIMITED Company Secretary 2013-09-09 CURRENT 1997-02-04 Active
CITCO MANAGEMENT (UK) LIMITED TRINITY WPC (UK) LIMITED Company Secretary 2013-09-06 CURRENT 2013-08-23 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX HOLDING UK LIMITED Company Secretary 2013-07-31 CURRENT 2012-12-19 Active
CITCO MANAGEMENT (UK) LIMITED ALLNEX UK LIMITED Company Secretary 2013-07-23 CURRENT 1982-05-25 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED PROPAY GLOBAL, LTD Company Secretary 2013-03-01 CURRENT 2011-04-27 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS LIMITED Company Secretary 2013-02-26 CURRENT 2005-01-24 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOTELS LIMITED Company Secretary 2013-02-26 CURRENT 2006-11-06 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE OPERATIONS (TWO) LIMITED Company Secretary 2013-02-26 CURRENT 2006-08-09 Active
CITCO MANAGEMENT (UK) LIMITED RAMCORE HOLDINGS LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Active
CITCO MANAGEMENT (UK) LIMITED TRONOX SANDS INVESTMENT FUNDING LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED TRONOX UK FINANCE LIMITED Company Secretary 2012-12-01 CURRENT 2012-05-09 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MAXLINEAR (UNITED KINGDOM) LIMITED Company Secretary 2012-11-06 CURRENT 2006-06-06 Active
CITCO MANAGEMENT (UK) LIMITED PORT OF ANTWERP INTERNATIONAL UK LIMITED Company Secretary 2012-05-21 CURRENT 2012-05-21 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO (UK) LIMITED Company Secretary 2012-01-10 CURRENT 2012-01-10 Active
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE HOLDINGS LIMITED Company Secretary 2011-11-17 CURRENT 2011-08-26 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED BUMPER 5 (UK) FINANCE PLC Company Secretary 2011-11-17 CURRENT 2011-09-20 Dissolved 2016-10-05
CITCO MANAGEMENT (UK) LIMITED TOTAL SYSTEM SERVICES PROCESSING EUROPE LIMITED Company Secretary 2011-10-12 CURRENT 2006-03-31 Active
CITCO MANAGEMENT (UK) LIMITED TSYS CARD TECH LIMITED Company Secretary 2011-10-12 CURRENT 2006-06-12 Active
CITCO MANAGEMENT (UK) LIMITED TSYS MANAGED SERVICES EMEA LIMITED Company Secretary 2011-10-12 CURRENT 2006-09-26 Active
CITCO MANAGEMENT (UK) LIMITED CITCO REIF SERVICES UK LIMITED Company Secretary 2011-08-11 CURRENT 1998-04-23 Active
CITCO MANAGEMENT (UK) LIMITED NOKIA TECHNOLOGIES (UK) LIMITED Company Secretary 2011-04-12 CURRENT 1992-09-15 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN SOFTWARE LIMITED Company Secretary 2011-04-12 CURRENT 2001-03-29 Liquidation
CITCO MANAGEMENT (UK) LIMITED SYMBIAN LIMITED Company Secretary 2011-04-12 CURRENT 1984-03-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED CELGENE LIMITED Company Secretary 2011-02-03 CURRENT 2005-06-02 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE EUROPE LIMITED Company Secretary 2011-02-03 CURRENT 2002-02-13 Active
CITCO MANAGEMENT (UK) LIMITED CELGENE UK DISTRIBUTION LIMITED Company Secretary 2011-02-03 CURRENT 2005-05-06 Active
CITCO MANAGEMENT (UK) LIMITED SMARTMATIC UK LIMITED Company Secretary 2010-04-27 CURRENT 2010-04-27 Active
CITCO MANAGEMENT (UK) LIMITED JARDINE (1999) LIMITED Company Secretary 2009-10-30 CURRENT 1999-09-21 Dissolved 2017-11-07
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE A LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W HOLDING LIMITED Company Secretary 2009-03-12 CURRENT 2007-12-03 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE CROYDON CENTRE W LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED EAGLE WANDLE LIMITED Company Secretary 2009-03-12 CURRENT 2005-03-11 Dissolved 2016-09-23
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE HOLDINGS LIMITED Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED BUMPER 3 FINANCE PLC Company Secretary 2008-10-02 CURRENT 2008-10-02 Liquidation
CITCO MANAGEMENT (UK) LIMITED LOMAR HOLDING U.K. LTD Company Secretary 2007-04-25 CURRENT 2006-07-26 Dissolved 2016-12-27
CITCO MANAGEMENT (UK) LIMITED LOMAR HOTEL COMPANY LTD Company Secretary 2007-04-25 CURRENT 1989-07-04 Active
CITCO MANAGEMENT (UK) LIMITED CERSANIT UK LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-22 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED EMECO (UK) LIMITED Company Secretary 2006-11-13 CURRENT 2005-01-07 Active
CITCO MANAGEMENT (UK) LIMITED HPI UK HOLDING LTD. Company Secretary 2006-10-01 CURRENT 2005-10-20 Active
CITCO MANAGEMENT (UK) LIMITED SCHWEPPES INTERNATIONAL LIMITED Company Secretary 2006-03-06 CURRENT 1923-08-17 Active
CITCO MANAGEMENT (UK) LIMITED CLARENDON BEVERAGES LIMITED Company Secretary 2006-03-06 CURRENT 1917-12-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED CITCO FINANCIAL PRODUCTS (LONDON) LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
CITCO MANAGEMENT (UK) LIMITED ROCKHARD INVESTMENTS LIMITED Company Secretary 2004-05-21 CURRENT 2003-02-04 Liquidation
CITCO MANAGEMENT (UK) LIMITED ENTERGY EUROPE OPERATIONS LIMITED Company Secretary 2004-01-30 CURRENT 1998-08-05 Dissolved 2017-08-23
CITCO MANAGEMENT (UK) LIMITED VINEBRIDGE LIMITED Company Secretary 2003-05-20 CURRENT 2000-08-01 Dissolved 2015-10-27
CITCO MANAGEMENT (UK) LIMITED MARLE NOMINEES LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-06 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED MARLE (UK) LIMITED Company Secretary 2003-05-20 CURRENT 2002-02-01 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CITCO LONDON LIMITED Company Secretary 2003-05-20 CURRENT 1999-07-29 Active
CITCO MANAGEMENT (UK) LIMITED FORTYSEVEN PARK STREET LIMITED Company Secretary 2003-05-19 CURRENT 1980-10-17 Active
CITCO MANAGEMENT (UK) LIMITED CITCO FUND SERVICES (LONDON) LIMITED Company Secretary 2002-12-18 CURRENT 2002-12-18 Active - Proposal to Strike off
CITCO MANAGEMENT (UK) LIMITED CODOMO LIMITED Company Secretary 2002-12-18 CURRENT 2002-11-18 Active
CITCO MANAGEMENT (UK) LIMITED CHESHUNT HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-11-07 Liquidation
CITCO MANAGEMENT (UK) LIMITED MARRIOTT EUROPEAN HOTEL OPERATING COMPANY LIMITED Company Secretary 2001-11-13 CURRENT 2001-02-28 Active
CITCO MANAGEMENT (UK) LIMITED MGRC MANAGEMENT LIMITED Company Secretary 2001-03-19 CURRENT 2000-10-17 Active
CITCO MANAGEMENT (UK) LIMITED MVCI EUROPE LIMITED Company Secretary 2001-03-19 CURRENT 1987-10-23 Active
CITCO MANAGEMENT (UK) LIMITED HPI PENSION TRUSTEES LIMITED Company Secretary 2001-03-12 CURRENT 1980-08-04 Active
CITCO MANAGEMENT (UK) LIMITED HOTEL PROPERTY INVESTORS U.K. LIMITED Company Secretary 2001-03-05 CURRENT 1980-10-09 Active
JOUKE SCHNEIDER EAGLE CROYDON CENTRE A LIMITED Company Secretary 2007-12-28 CURRENT 2005-03-11 Dissolved 2016-09-23
JOUKE SCHNEIDER EAGLE CROYDON CENTRE W LIMITED Company Secretary 2007-12-28 CURRENT 2005-03-11 Dissolved 2016-09-23
JOUKE SCHNEIDER EAGLE WANDLE LIMITED Company Secretary 2007-12-28 CURRENT 2005-03-11 Dissolved 2016-09-23
JOUKE SCHNEIDER EAGLE CROYDON CENTRE A HOLDING LIMITED Company Secretary 2007-12-18 CURRENT 2007-12-03 Dissolved 2016-09-23
JOUKE SCHNEIDER EAGLE CROYDON CENTRE W HOLDING LIMITED Company Secretary 2007-12-18 CURRENT 2007-12-03 Dissolved 2016-09-23
THOMAS JOACHIM HERMANN POHLE EAGLE CROYDON CENTRE A LIMITED Director 2007-12-28 CURRENT 2005-03-11 Dissolved 2016-09-23
THOMAS JOACHIM HERMANN POHLE EAGLE CROYDON CENTRE W LIMITED Director 2007-12-28 CURRENT 2005-03-11 Dissolved 2016-09-23
THOMAS JOACHIM HERMANN POHLE EAGLE WANDLE LIMITED Director 2007-12-28 CURRENT 2005-03-11 Dissolved 2016-09-23
THOMAS JOACHIM HERMANN POHLE EAGLE CROYDON CENTRE A HOLDING LIMITED Director 2007-12-18 CURRENT 2007-12-03 Dissolved 2016-09-23
THOMAS JOACHIM HERMANN POHLE EAGLE CROYDON CENTRE W HOLDING LIMITED Director 2007-12-18 CURRENT 2007-12-03 Dissolved 2016-09-23

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
2016-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOUKE SCHNEIDER
2016-07-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2015
2015-01-204.70DECLARATION OF SOLVENCY
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 7 ALBEMARLE STREET LONDON W1S 4HQ
2015-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-18AR0103/12/14 FULL LIST
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0103/12/13 FULL LIST
2013-04-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOACHIM HERMANN POHLE / 11/05/2011
2012-12-18AR0103/12/12 FULL LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOACHIM HERMANN POHLE / 03/12/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOUKE SCHNEIDER / 03/12/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOACHIM HERMANN POHLE / 11/05/2011
2012-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / JOUKE SCHNEIDER / 03/12/2012
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-21AR0103/12/11 FULL LIST
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-08AR0103/12/10 FULL LIST
2009-12-10AR0103/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOUKE SCHNEIDER / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOACHIM HERMANN POHLE / 01/10/2009
2009-12-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO MANAGEMENT (UK) LTD / 01/10/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-21288aSECRETARY APPOINTED CITCO MANAGEMENT (UK) LTD
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY JOINT SECRETARIAL SERVICES LIMITED
2009-03-18288aDIRECTOR APPOINTED JOUKE SCHNEIDER
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR JOHANNES KLIJNEN
2009-01-05287REGISTERED OFFICE CHANGED ON 05/01/2009 FROM C/O TMF MANAGEMENT UK LIMITED PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU
2008-12-23363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-04-22288aSECRETARY APPOINTED JOINT SECRETARIAL SERVICES LIMITED
2008-01-18288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-07RES04NC INC ALREADY ADJUSTED 18/12/07
2008-01-07123NC INC ALREADY ADJUSTED 18/12/07
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2008-01-07288bSECRETARY RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-20RES04£ NC 100/1000000 18/1
2007-12-19CERTNMCOMPANY NAME CHANGED TROPICALBROOK LIMITED CERTIFICATE ISSUED ON 19/12/07
2007-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EAGLE WANDLE HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EAGLE WANDLE HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2009-05-29 Satisfied BOUWFONDS REAL ESTATE INVESTMENT MANAGEMENT B.V.
Intangible Assets
Patents
We have not found any records of EAGLE WANDLE HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLE WANDLE HOLDING LIMITED
Trademarks
We have not found any records of EAGLE WANDLE HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLE WANDLE HOLDING 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 (70100 - Activities of head offices) as EAGLE WANDLE HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EAGLE WANDLE HOLDING 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 Type
Defending partyEAGLE WANDLE HOLDING LIMITEDEvent Date2014-12-29
NOTICE IS HEREBY GIVEN that the creditors or the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 20 February 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Karen Spears (IP Number 8854 ) and Matthew Robert Haw (IP Number 9627 ) of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Companies on 23 December 2014. Further information is available from Hilary Norris on 020 3201 8233 . Karen Spears and Matthew Robert Haw , Joint Liquidators :
 
Initiating party Event Type
Defending partyEAGLE WANDLE HOLDING LIMITEDEvent Date
Nature of business: Real Estate NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at 25 Farringdon Street, London, EC4A 4AB on 8 June 2016 at 10:00 am, 10:15 am, 10:30 am, 10:45 am, 11:00 am and 11:15 am respectively, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of each company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the companies. Proxies to be used at the meetings, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager : Lucy Christian, 0203 201 8420, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators Primary Office Holder : Karen Spears, Appointed: 23 December 2014, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder : Matthew Robert Haw, Appointed: 23 December 2014, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 30 March 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLE WANDLE HOLDING 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 WANDLE HOLDING 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.