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

EAGLE BUILDING SERVICES LIMITED

14 QUEEN SQUARE, BATH, BA1 2HN,
Company Registration Number
06599071
Private Limited Company
Liquidation

Company Overview

About Eagle Building Services Ltd
EAGLE BUILDING SERVICES LIMITED was founded on 2008-05-21 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Eagle Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EAGLE BUILDING SERVICES LIMITED
 
Legal Registered Office
14 QUEEN SQUARE
BATH
BA1 2HN
Other companies in SN15
 
Filing Information
Company Number 06599071
Company ID Number 06599071
Date formed 2008-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB943107442  
Last Datalog update: 2018-09-07 08:08:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAGLE BUILDING SERVICES LIMITED
The accountancy firm based at this address is LONDON & BATH 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 EAGLE BUILDING SERVICES LIMITED
The following companies were found which have the same name as EAGLE BUILDING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAGLE BUILDING SERVICES INC. 8 TOMILY ROAD Suffolk CORNWALL NY 12518 Active Company formed on the 1996-01-04
EAGLE BUILDING SERVICES, LLC 3246 Grand View Dr Greeley CO 80631 Good Standing Company formed on the 2010-04-07
EAGLE BUILDING SERVICES, INC. 2525 BLUEBERRY RD STE 105 ANCHORAGE AK 99503 Good Standing Company formed on the 1989-07-18
EAGLE BUILDING SERVICES, INC. 2257 44TH ST. SE STE. 108 GRAND RAPIDS Michigan 49508 UNKNOWN Company formed on the 0000-00-00
EAGLE BUILDING SERVICES PTY LTD NSW 2203 Active Company formed on the 2001-05-22
EAGLE BUILDING SERVICES, INC. 1901 17 W. BAY DR. LARGO FL 33540 Inactive Company formed on the 1986-07-01
EAGLE BUILDING SERVICES LIMITED Unknown
EAGLE BUILDING SERVICES INCORPORATED New Jersey Unknown
Eagle Building Services LLC Connecticut Unknown
EAGLE BUILDING SERVICES LTD. 302-10540 78 AVE NW EDMONTON ALBERTA T6E1P4 Active Company formed on the 2022-01-10

Company Officers of EAGLE BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLIFFORD
Director 2008-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
SAM CLIFFORD
Director 2013-10-18 2014-03-31
EMMA WRIGHT
Director 2013-10-18 2014-03-31
PETER ANDREW LEACH
Company Secretary 2008-07-16 2012-02-09
EMMA CLIFFORD
Company Secretary 2008-05-21 2008-07-16

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
2022-01-07Final Gazette dissolved via compulsory strike-off
2021-10-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-06
2019-10-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-06
2018-10-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-06
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM Universal House 1-2 Queens Parade Place Bath BA1 2NN
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM Eagle House Firs Farm Little Somerford Chippenham Wiltshire SN15 5BJ
2017-08-30COM1Liquidation. Establishment of creditors/liquidation committee
2017-08-30LIQ02Voluntary liquidation Statement of affairs
2017-08-30600Appointment of a voluntary liquidator
2017-08-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-08-07
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-03AR0121/05/16 ANNUAL RETURN FULL LIST
2016-06-03AD02Register inspection address changed from Unit D1 Wagon Yard London Road Marlborough Wiltshire SN8 1LH United Kingdom to Eagle House Firs Farm Little Somerford Chippenham Wiltshire SN15 5BJ
2016-06-02CH01Director's details changed for Mr David Clifford on 2014-10-16
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 065990710002
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0121/05/15 ANNUAL RETURN FULL LIST
2015-05-29CH01Director's details changed for Mr David Clifford on 2014-09-04
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/15 FROM Brinkworth House Swindon Road Brinkworth Chippenham Wiltshire SN15 5DF
2014-07-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0121/05/14 ANNUAL RETURN FULL LIST
2014-04-22SH0101/06/13 STATEMENT OF CAPITAL GBP 100
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WRIGHT
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SAM CLIFFORD
2013-10-18AP01DIRECTOR APPOINTED MR SAM CLIFFORD
2013-10-18AP01DIRECTOR APPOINTED MRS EMMA WRIGHT
2013-09-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-03AR0121/05/13 NO CHANGES
2013-02-28AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 14 ST. GILES CLOSE LEA MALMESBURY WILTSHIRE SN16 9PQ ENGLAND
2012-05-23AR0121/05/12 NO CHANGES
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM UNIT D1 WAGON YARD LONDON ROAD MARLBOROUGH WILTSHIRE SN8 1LH UNITED KINGDOM
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY PETER LEACH
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-20AR0121/05/11 FULL LIST
2011-07-20AD02SAIL ADDRESS CHANGED FROM: ANGEL HOUSE HIGH STREET MARLBOROUGH WILTSHIRE SN8 1AA UNITED KINGDOM
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM ANGEL HOUSE 7 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1AA ENGLAND
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-25AR0121/05/10 FULL LIST
2010-05-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-25AD02SAIL ADDRESS CREATED
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD / 07/10/2009
2009-06-29363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-06-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-04225PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-17288aSECRETARY APPOINTED MR PETER ANDREW LEACH
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY EMMA CLIFFORD
2008-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1142733 Active Licenced property: LITTLE SOMERFORD UNIT 3 FIRS FARM CHIPPENHAM GB SN15 5BJ. Correspondance address: LITTLE SOMERFORD FIRS FARM CHIPPENHAM GB SN15 5BJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-08-11
Notices to Creditors2017-08-11
Resolutions for Winding-up2017-08-11
Meetings of Creditors2017-08-02
Fines / Sanctions
No fines or sanctions have been issued against EAGLE BUILDING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-21 Outstanding LLOYDS BANK PLC
DEBENTURE 2009-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 68,055
Creditors Due After One Year 2012-03-31 £ 45,447
Creditors Due After One Year 2012-03-31 £ 45,447
Creditors Due After One Year 2011-03-31 £ 35,189
Creditors Due Within One Year 2013-03-31 £ 394,943
Creditors Due Within One Year 2012-03-31 £ 329,853
Creditors Due Within One Year 2012-03-31 £ 329,853
Creditors Due Within One Year 2011-03-31 £ 185,848
Provisions For Liabilities Charges 2013-03-31 £ 25,764
Provisions For Liabilities Charges 2012-03-31 £ 24,573
Provisions For Liabilities Charges 2012-03-31 £ 24,573

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 EAGLE BUILDING SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 125,560
Cash Bank In Hand 2012-03-31 £ 125,560
Current Assets 2013-03-31 £ 366,002
Current Assets 2012-03-31 £ 344,980
Current Assets 2012-03-31 £ 344,980
Current Assets 2011-03-31 £ 171,165
Debtors 2013-03-31 £ 357,693
Debtors 2012-03-31 £ 214,420
Debtors 2012-03-31 £ 214,420
Debtors 2011-03-31 £ 166,165
Shareholder Funds 2013-03-31 £ 132,443
Shareholder Funds 2012-03-31 £ 107,818
Shareholder Funds 2012-03-31 £ 107,818
Stocks Inventory 2013-03-31 £ 8,000
Stocks Inventory 2012-03-31 £ 5,000
Stocks Inventory 2012-03-31 £ 5,000
Stocks Inventory 2011-03-31 £ 5,000
Tangible Fixed Assets 2013-03-31 £ 255,203
Tangible Fixed Assets 2012-03-31 £ 162,711
Tangible Fixed Assets 2012-03-31 £ 162,711
Tangible Fixed Assets 2011-03-31 £ 50,032

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EAGLE BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAGLE BUILDING SERVICES LIMITED
Trademarks
We have not found any records of EAGLE BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAGLE BUILDING SERVICES 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 (41202 - Construction of domestic buildings) as EAGLE BUILDING SERVICES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where EAGLE BUILDING SERVICES 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 TypeAppointment of Liquidators
Defending partyEAGLE BUILDING SERVICES LIMITEDEvent Date2017-08-07
Liquidator's name and address: Neil Frank Vinnicombe and Paul Wood both of Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN and Graham Lindsay Down, Burton Sweet Corporate Recovery, 141 Whiteladies Road, Clifton, Bristol, BS8 2QB : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040.
 
Initiating party Event TypeNotices to Creditors
Defending partyEAGLE BUILDING SERVICES LIMITEDEvent Date2017-08-07
Neil Frank Vinnicombe (IP Number: 009519 ) and Paul Wood (IP Number: 009872 ), both of Begbies Traynor (Central) LLP of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN and Graham Lindsay Down (IP Number: 006600 ) of Burton Sweet Corporate Recovery, 141 Whiteladies Road, Clifton, Bristol, BS8 2QB were appointed as Joint Liquidators of the Company on 7 August 2017. Creditors of the Company are required on or before the 13 September 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said 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 distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com by telephone on 01225 316040. Neil Vinnicombe :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEAGLE BUILDING SERVICES LIMITEDEvent Date2017-08-07
At a General Meeting of the members of the above named company, duly convened and held at Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN on 7 August 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Neil Frank Vinnicombe and Paul Wood of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN and Graham Down of Burton Sweet Corporate Recovery , 141 Whiteladies Road, Clifton, Bristol, BS8 2QB be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Neil Frank Vinnicombe (IP Number: 009519 ) and Paul Wood (IP Number: 009872 ) and Graham Down (IP Number: 006600 ) Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040 . Alternatively enquiries can be made to Kayleigh Bryant by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyEAGLE BUILDING SERVICES LIMITEDEvent Date2017-08-02
Please note that further to the threshold for objections to the deemed consent procedure in relation to the creditors decision on the nomination of liquidators being met, in accordance with Section 246ZF of the Insolvency Act 1986, and also further to requests for a physical meeting reaching one of the prescribed thresholds pursuant to Section 246ZE of the Insolvency Act 1986, a physical meeting of the Companys creditors will be held at 11.00 am on 7 August 2017 at The Bath and County Club, Queens Parade, Bath, BA1 2NJ. David Clifford, the director of the Company, is the convener of the meeting (the Convener ). The purpose of the meeting is for creditors to consider a decision on the nomination of liquidators, and if the creditors think fit, to appoint a liquidation committee. In addition, in the event that a committee is not formed, creditors will also be asked to consider a decision in relation to the payment of the costs of assistance with preparation of the Companys statement of affairs and seeking the creditors decision on the nomination of liquidators, as an expense of the liquidation. In order to be entitled to vote at the meeting (either in person or by proxy), creditors must have submitted a proof in respect of their claim (unless a proof has already been submitted) to the Convener via the contact details below, by no later than 4pm on 4 August 2017. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented at the meeting, a completed proxy form must be delivered to the Convener via the contact details below, prior to the meeting. Any person who requires further information may contact Kayleigh Bryant of Begbies Traynor (Central) LLP by e-mail at kayleigh.bryant@begbies-traynor.com or by telephone on 01225 316040. Dated: 28 July 2017 Convener :
 
Initiating party Event TypeDeemed Consent
Defending partyEAGLE BUILDING SERVICES LIMITEDEvent Date2017-07-10
This notice is given pursuant to Parts 6 and 15 of the Insolvency (England and Wales) Rules 2016 THE PROPOSED DECISION The following decision is proposed by David Clifford, the director of the Company ( "the Convener" ) to be made by the deemed consent procedure: That creditors of the Company nominate Neil Frank Vinnicombe and Paul Wood, both of Begbies Traynor (Central) LLP, to act as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Joint Liquidators, may be done by all or any one or more of the persons holding the office of liquidator from time to time. In the absence of 10% in value of the Company's creditors 1 ( "the Threshold" ) objecting to the Proposed Decision by no later than 26 July 2017 ( "Decision Date" ), creditors will be treated as having made the Proposed Decision. 1 who would be entitled to vote if the decision were made by a qualifying procedure PROCEDURE FOR OBJECTING In order to object to the Proposed Decision, a creditor must have delivered a notice in writing of their objection, together with a proof in respect of their claim to the Convener, who can be contacted via the contact details at the end of this notice, by no later than the Decision Date, failing which their objection will be disregarded. Please note that should you object to the Proposed Decision, you will be objecting to the appointment of the proposed insolvency practitioners as liquidators, rather than making an objection to the liquidation of the Company itself. It is the Convener's responsibility to aggregate any objections to determine if the Threshold is met for the Proposed Decision to be taken as not having been made. A creditor may appeal the decision of the Convener on the aggregation of objections, however such an appeal may not be made later than 21 days after the Decision Date. If the Threshold is met, the deemed consent procedure will terminate without a decision being made. In such circumstances, it is a requirement of the Insolvency legislation for a physical meeting of creditors to be convened for the purpose of seeking a decision of creditors on the nomination of a person to act as liquidator of the Company. Resolution that the Company be wound up voluntarily The resolution that the Company be wound up voluntarily will be considered by the members on the Decision Date. Creditor information That Neil Frank Vinnicombe of Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN, being an individual qualified to act as an insolvency practitioner in relation to the Company, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require during the period before the Decision Date. Statement of Affairs Pursuant to Section 99 of the Insolvency Act 1986, the director of the Company is required before the Decision Date and before the end of the period of 7 days beginning with the day after the day on which the Company passes a resolution for winding up, to make out a statement (in the prescribed form) as to the affairs of the Company and to send the same to the Company's creditors. Request for a physical meeting As explained above, where the Threshold for objecting to the Proposed Decision is met, a physical meeting of creditors will be convened in order to seek a decision from creditors on the nomination of a liquidator. In addition, the Insolvency legislation also provides that 10% in value of creditors, 10% in number of creditors, or 10 creditors, may require a physical meeting to be held to consider the Proposed Decision. Such a request must be made in writing to the Convener, via the contact details below by no later than the Decision Date. In order to enable the Convener to determine whether a threshold has been met, please also provide a proof with any request. Convener's contact details Documents required to be delivered to the Convener pursuant to this notice can be sent by post to Begbies Traynor, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN, or alternatively by e-mail to Kayleigh.bryant@begbies-traynor.com. Any person who requires further information may contact Kayleigh Bryant by telephone on 01225 316040 or alternatively by e-mail at kayleigh.bryant@begbies-traynor.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAGLE BUILDING SERVICES 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 BUILDING SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4