UKBizDB.co.uk

EAGLE-I HOLDINGS PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eagle-i Holdings Plc. The company was founded 24 years ago and was given the registration number 03880834. The firm's registered office is in LONDON. You can find them at Griffins, Tavistock House South, London, . This company's SIC code is 7260 - Other computer related activities.

Company Information

Name:EAGLE-I HOLDINGS PLC
Company Number:03880834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 November 1999
End of financial year:30 November 2010
Jurisdiction:England - Wales
Industry Codes:
  • 7260 - Other computer related activities
  • 7310 - R & d on nat sciences & engineering

Office Address & Contact

Registered Address:Griffins, Tavistock House South, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apollo House 41, Halton Station Road, Frodsham, Runcorn, WA7 3DN

Secretary10 February 2010Active
84 Palatine Road, Withington, Manchester, M20 3LW

Director07 November 2000Active
Bollindale, South Road Hale, Altrincham, WA14 3HT

Director07 November 2000Active
24 Jacks Key Drive, Darwen, BB3 2LG

Secretary06 December 2007Active
40 Park Avenue, Sale, M33 6HE

Secretary23 March 2006Active
107 Kenilworth Avenue, London, SW19 7LP

Secretary07 December 1999Active
Green Farm, Egerton Green, Malpas, SY14 8AN

Secretary01 September 2004Active
29 Alton Road, Wilmslow, SK9 5DY

Secretary22 February 2001Active
116 Cranley Gardens, London, N10 3AH

Secretary22 November 1999Active
36 Woodlands Road, Bushey, WD23 2LR

Director18 March 2003Active
Upper Flat, 181 Auckland Hill, London, SE27 9PD

Director22 November 1999Active
3 Netherton Green, Netherton, Bootle, L30 7PA

Director09 July 2001Active
107 Kenilworth Avenue, London, SW19 7LP

Director07 December 1999Active
2 Mere Hall, Mere, Knutsford, WA16 0WY

Director07 December 1999Active
Green Farm, Egerton Green, Malpas, SY14 8AN

Director01 September 2004Active
9-10 Grafton Street, London, W1S 4EN

Director07 December 1999Active
29 Alton Road, Wilmslow, SK9 5DY

Director09 July 2001Active
116 Cranley Gardens, London, N10 3AH

Director22 November 1999Active
22 Jacks Key Drive, Darwen, Blackburn, Bb3 2lg,

Director03 November 2008Active
176 Bickenhall Mansions, Bickenhall Street, London, W1U 3BU

Director07 December 1999Active
9 The Parade, Claygate, Esher, KT10 0PD

Director10 January 2000Active
154 Rue Albert Unden, L-1625, Luxembourg, FOREIGN

Director10 January 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-18Gazette

Gazette dissolved liquidation.

Download
2022-05-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2013-08-28Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-07-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2013-07-26Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-02-11Insolvency

Liquidation in administration extension of period.

Download
2012-09-24Insolvency

Liquidation in administration progress report with brought down date.

Download
2012-04-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2012-04-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2012-04-18Insolvency

Liquidation in administration proposals.

Download
2012-02-23Address

Change registered office address company with date old address.

Download
2012-02-23Insolvency

Liquidation in administration appointment of administrator.

Download
2011-12-05Accounts

Accounts with accounts type group.

Download
2011-01-18Annual return

Annual return company with made up date bulk list shareholders.

Download
2011-01-12Accounts

Accounts with accounts type group.

Download
2010-10-05Auditors

Auditors resignation company.

Download
2010-08-03Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.