Company NameEagle Coachbuilding Limited
DirectorsBrian Martin and Enid Elouise Martin
Company StatusDissolved
Company Number00437631
CategoryPrivate Limited Company
Incorporation Date25 June 1947(76 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Brian Martin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Canon Walk
Croydon
Surrey
CR0 5EY
Director NameMrs Enid Elouise Martin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address5 Canon Walk
Croydon
Surrey
CR0 5EY
Secretary NameMrs Enid Elouise Martin
NationalityBritish
StatusCurrent
Appointed31 October 1991(44 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address5 Canon Walk
Croydon
Surrey
CR0 5EY

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,719
Current Liabilities£136,753

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 February 2007Dissolved (1 page)
7 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
13 April 2006Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
19 February 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2004Statement of affairs (7 pages)
13 October 2004Appointment of a voluntary liquidator (1 page)
30 September 2004Registered office changed on 30/09/04 from: 57 midhurst avenue croydon surrey CR0 3PS (1 page)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 October 2003Return made up to 01/11/03; full list of members (5 pages)
28 October 2003Location of debenture register (1 page)
19 July 2003Director's particulars changed (1 page)
19 July 2003Secretary's particulars changed;director's particulars changed (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 November 2002Return made up to 01/11/02; full list of members (5 pages)
11 October 2002Location of register of members (1 page)
11 October 2002Location of register of directors' interests (1 page)
27 May 2002Auditor's resignation (1 page)
25 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2002Return made up to 01/11/01; full list of members; amend (7 pages)
17 January 2002Return made up to 01/11/01; full list of members (6 pages)
29 December 2000Full accounts made up to 30 June 2000 (11 pages)
11 December 2000Return made up to 01/11/00; full list of members (6 pages)
31 January 2000Full accounts made up to 30 June 1999 (13 pages)
4 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1998Return made up to 31/10/98; full list of members (6 pages)
26 November 1998Full accounts made up to 30 June 1998 (16 pages)
12 November 1997Return made up to 31/10/97; full list of members (6 pages)
16 October 1997Full accounts made up to 30 June 1997 (15 pages)
14 January 1997Full accounts made up to 30 June 1996 (15 pages)
15 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1995Full accounts made up to 30 June 1995 (15 pages)
26 October 1995Return made up to 31/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/10/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)