Company NameEagle Dry Lining Limited
Company StatusDissolved
Company Number02140684
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameAndrew Peter Funge
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration27 years, 11 months (closed 26 November 2019)
RoleDry Lining Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Buckingham Mews
Flitwick
Beds
MK45 1TB
Secretary NameAndrea Elaine Funge
NationalityBritish
StatusClosed
Appointed19 October 2001(14 years, 4 months after company formation)
Appointment Duration18 years, 1 month (closed 26 November 2019)
RoleCompany Director
Correspondence Address6 Buckingham Mews
Flitwick
Bedfordshire
MK45 1TB
Director NameBarry Leonard Hilliard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 October 2001)
RoleDry Lining Contractor
Correspondence Address31 Seymour Road
St Albans
Herts
AL3 5HN
Secretary NameBarry Leonard Hilliard
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address31 Seymour Road
St Albans
Herts
AL3 5HN

Contact

Websiteriviera-networks.co.uk
Telephone01268 568650
Telephone regionBasildon

Location

Registered AddressC/O Braham Noble Denholm & Co Top Floor, Msp Business Centre
Fourth Way
Wembley
Middlesex
HA9 0HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

450 at £1Andrew Peter Funge
100.00%
Ordinary

Financials

Year2014
Net Worth£105,229
Cash£13,056
Current Liabilities£51,715

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

16 November 2006Delivered on: 21 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at unit 10 black moor farm new road maulden bedford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 December 2005Delivered on: 20 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 999 year lease - property at unit 11 black moor farm new road maulden bedford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 November 2001Delivered on: 1 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2019Application to strike the company off the register (1 page)
23 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
20 September 2018Registered office address changed from C/O Braham Noble Denholm & Co York House Empire Way Wembley HA9 0PA to C/O Braham Noble Denholm & Co Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ on 20 September 2018 (1 page)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
23 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 450
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 450
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 450
(4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 450
(4 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
5 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 450
(4 pages)
5 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 450
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 March 2009Return made up to 31/12/08; full list of members (5 pages)
27 March 2009Return made up to 31/12/08; full list of members (5 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
4 February 2008Return made up to 31/12/07; no change of members (6 pages)
4 February 2008Return made up to 31/12/07; no change of members (6 pages)
30 September 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
30 September 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
20 September 2007Return made up to 31/12/06; no change of members (6 pages)
20 September 2007Return made up to 31/12/06; no change of members (6 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
5 October 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
5 October 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 May 2006Return made up to 31/12/05; full list of members (6 pages)
19 May 2006Return made up to 31/12/05; full list of members (6 pages)
3 January 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
3 January 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
19 May 2003Return made up to 31/12/02; full list of members (7 pages)
19 May 2003Return made up to 31/12/02; full list of members (7 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 April 2002Return made up to 31/12/01; full list of members (7 pages)
17 April 2002Return made up to 31/12/01; full list of members (7 pages)
5 February 2002£ ic 900/450 04/12/01 £ sr 450@1=450 (1 page)
5 February 2002£ ic 900/450 04/12/01 £ sr 450@1=450 (1 page)
3 December 2001Secretary resigned;director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned;director resigned (1 page)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
27 October 2001Resolutions
  • RES13 ‐ Approval of pos 18/10/01
(3 pages)
27 October 2001Resolutions
  • RES13 ‐ Approval of pos 18/10/01
(3 pages)
9 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
9 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 July 2000Accounts made up to 30 September 1999 (12 pages)
28 July 2000Accounts made up to 30 September 1999 (12 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 August 1999Accounts made up to 30 September 1998 (13 pages)
3 August 1999Accounts made up to 30 September 1998 (13 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
15 July 1998Accounts made up to 30 September 1997 (11 pages)
15 July 1998Accounts made up to 30 September 1997 (11 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 July 1997Accounts made up to 30 September 1996 (11 pages)
29 July 1997Accounts made up to 30 September 1996 (11 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 August 1996Accounts made up to 30 September 1995 (11 pages)
4 August 1996Accounts made up to 30 September 1995 (11 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 July 1995Accounts made up to 30 September 1994 (10 pages)
19 July 1995Accounts made up to 30 September 1994 (10 pages)