Company NameEagle-I Holdings Plc
Company StatusDissolved
Company Number03880834
CategoryPublic Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)
Dissolution Date18 August 2022 (1 year, 8 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Terry Malcolm Krell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(11 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 18 August 2022)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3LW
Director NameMr Ralph Michael Stross
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(11 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months (closed 18 August 2022)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollindale
South Road Hale
Altrincham
Cheshire
WA14 3HT
Secretary NameRalph Michael Stross
NationalityBritish
StatusClosed
Appointed10 February 2010(10 years, 2 months after company formation)
Appointment Duration12 years, 6 months (closed 18 August 2022)
RoleCompany Director
Correspondence AddressApollo House 41 Halton Station Road
Frodsham
Runcorn
Cheshire
WA7 3DN
Director NameMr John Christopher Turnbull
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address116 Cranley Gardens
London
N10 3AH
Director NameSonya Ann Rachel Clarke
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleSolicitor
Correspondence AddressUpper Flat, 181 Auckland Hill
London
SE27 9PD
Secretary NameMr John Christopher Turnbull
NationalityBritish
StatusResigned
Appointed22 November 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address116 Cranley Gardens
London
N10 3AH
Director NameNigel Whittaker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address176 Bickenhall Mansions
Bickenhall Street
London
W1U 3BU
Director NameDavid Philip Laurie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(2 weeks, 1 day after company formation)
Appointment Duration11 months (resigned 07 November 2000)
RoleProperty Consultant
Correspondence Address9-10 Grafton Street
London
W1S 4EN
Director NameMr Rodney Michael Graves
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(2 weeks, 1 day after company formation)
Appointment Duration10 years, 2 months (resigned 05 February 2010)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence Address2 Mere Hall
Mere
Knutsford
Cheshire
WA16 0WY
Director NameMr Michael Charles Fairbairn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(2 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (resigned 05 January 2004)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address107 Kenilworth Avenue
London
SW19 7LP
Secretary NameMr Michael Charles Fairbairn
NationalityBritish
StatusResigned
Appointed07 December 1999(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 22 February 2001)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address107 Kenilworth Avenue
London
SW19 7LP
Director NameOded Zucker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed10 January 2000(1 month, 2 weeks after company formation)
Appointment Duration10 months (resigned 07 November 2000)
RoleFinancial Advisor
Correspondence Address154 Rue Albert Unden
L-1625
Luxembourg
Foreign
Director NameThomas James Wyatt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 2001)
RoleConsultant
Correspondence Address9 The Parade
Claygate
Esher
Surrey
KT10 0PD
Secretary NameMr Christopher John Stubbs
NationalityBritish
StatusResigned
Appointed22 February 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Alton Road
Wilmslow
Cheshire
SK9 5DY
Director NameMr Brian John Egerton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 year, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2007)
RoleInventor
Country of ResidenceUnited Kingdom
Correspondence Address3 Netherton Green
Netherton
Bootle
Merseyside
L30 7PA
Director NameMr Christopher John Stubbs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(1 year, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Alton Road
Wilmslow
Cheshire
SK9 5DY
Director NameMr Neil Matheson Arnott
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 23 March 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Woodlands Road
Bushey
Hertfordshire
WD23 2LR
Director NameMr Andrew Robert Duncan Hunter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm
Egerton Green
Malpas
Cheshire
SY14 8AN
Wales
Secretary NameMr Andrew Robert Duncan Hunter
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm
Egerton Green
Malpas
Cheshire
SY14 8AN
Wales
Secretary NameMrs Tina Dewsnip
NationalityBritish
StatusResigned
Appointed23 March 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Park Avenue
Sale
Cheshire
M33 6HE
Secretary NameIan Michael Blanche
NationalityBritish
StatusResigned
Appointed06 December 2007(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address24 Jacks Key Drive
Darwen
Lancashire
BB3 2LG
Director NameMr Ian Michael Walmsley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address22 Jacks Key Drive
Darwen
Blackburn
Lancashire
Bb3 2lg

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2010
Turnover£445,000
Gross Profit£144,000
Net Worth-£6,547,000
Cash£12,000
Current Liabilities£6,764,000

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

18 August 2022Final Gazette dissolved following liquidation (1 page)
18 May 2022Return of final meeting in a creditors' voluntary winding up (28 pages)
4 October 2021Liquidators' statement of receipts and payments to 28 July 2021 (37 pages)
28 September 2020Liquidators' statement of receipts and payments to 28 July 2020 (25 pages)
1 October 2019Liquidators' statement of receipts and payments to 28 July 2019 (25 pages)
9 October 2018Liquidators' statement of receipts and payments to 28 July 2018 (25 pages)
11 October 2017Liquidators' statement of receipts and payments to 28 July 2017 (28 pages)
11 October 2017Liquidators' statement of receipts and payments to 28 July 2017 (28 pages)
27 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (24 pages)
27 September 2016Liquidators' statement of receipts and payments to 28 July 2016 (24 pages)
1 October 2015Liquidators' statement of receipts and payments to 28 July 2015 (24 pages)
1 October 2015Liquidators statement of receipts and payments to 28 July 2015 (24 pages)
1 October 2015Liquidators' statement of receipts and payments to 28 July 2015 (24 pages)
6 October 2014Liquidators statement of receipts and payments to 28 July 2014 (22 pages)
6 October 2014Liquidators' statement of receipts and payments to 28 July 2014 (22 pages)
6 October 2014Liquidators' statement of receipts and payments to 28 July 2014 (22 pages)
28 August 2013Administrator's progress report to 29 July 2013 (18 pages)
28 August 2013Administrator's progress report to 29 July 2013 (18 pages)
29 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
29 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
26 July 2013Administrator's progress report to 15 January 2013 (17 pages)
26 July 2013Administrator's progress report to 15 January 2013 (17 pages)
11 February 2013Notice of extension of period of Administration (1 page)
11 February 2013Notice of extension of period of Administration (1 page)
24 September 2012Administrator's progress report to 19 August 2012 (18 pages)
24 September 2012Administrator's progress report to 19 August 2012 (18 pages)
30 April 2012Notice of deemed approval of proposals (1 page)
30 April 2012Notice of deemed approval of proposals (1 page)
19 April 2012Statement of affairs with form 2.14B (5 pages)
19 April 2012Statement of affairs with form 2.14B (5 pages)
18 April 2012Statement of administrator's proposal (26 pages)
18 April 2012Statement of administrator's proposal (26 pages)
23 February 2012Registered office address changed from Daresbury Science & Innovation Campus Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 23 February 2012 (2 pages)
23 February 2012Registered office address changed from Daresbury Science & Innovation Campus Keckwick Lane Daresbury Warrington Cheshire WA4 4FS on 23 February 2012 (2 pages)
23 February 2012Appointment of an administrator (1 page)
23 February 2012Appointment of an administrator (1 page)
5 December 2011Group of companies' accounts made up to 30 November 2010 (43 pages)
5 December 2011Group of companies' accounts made up to 30 November 2010 (43 pages)
18 January 2011Annual return made up to 22 November 2010 with bulk list of shareholders
Statement of capital on 2011-01-18
  • GBP 2,903,306.932
(15 pages)
18 January 2011Annual return made up to 22 November 2010 with bulk list of shareholders
Statement of capital on 2011-01-18
  • GBP 2,903,306.932
(15 pages)
12 January 2011Group of companies' accounts made up to 30 November 2009 (42 pages)
12 January 2011Group of companies' accounts made up to 30 November 2009 (42 pages)
5 October 2010Auditor's resignation (1 page)
5 October 2010Auditor's resignation (1 page)
3 August 2010Termination of appointment of Ian Walmsley as a director (1 page)
3 August 2010Termination of appointment of Ian Walmsley as a director (1 page)
16 July 2010Registered office address changed from Apollo House 41 Halton Station Road Sutton Weaver Runcorn Cheshire WA7 3DN on 16 July 2010 (1 page)
16 July 2010Registered office address changed from Apollo House 41 Halton Station Road Sutton Weaver Runcorn Cheshire WA7 3DN on 16 July 2010 (1 page)
13 May 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
13 April 2010Annual return made up to 22 November 2009 with bulk list of shareholders (16 pages)
13 April 2010Annual return made up to 22 November 2009 with bulk list of shareholders (16 pages)
18 February 2010Appointment of Ralph Michael Stross as a secretary (3 pages)
18 February 2010Termination of appointment of Rodney Graves as a director (2 pages)
18 February 2010Termination of appointment of Ian Blanche as a secretary (2 pages)
18 February 2010Appointment of Ralph Michael Stross as a secretary (3 pages)
18 February 2010Termination of appointment of Rodney Graves as a director (2 pages)
18 February 2010Termination of appointment of Ian Blanche as a secretary (2 pages)
19 June 2009Group of companies' accounts made up to 30 November 2008 (37 pages)
19 June 2009Group of companies' accounts made up to 30 November 2008 (37 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 7 (15 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 7 (15 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Return made up to 22/11/08; full list of members (10 pages)
11 February 2009Return made up to 22/11/08; full list of members (10 pages)
11 February 2009Location of register of members (1 page)
14 January 2009Director appointed ian michael walmsley (1 page)
14 January 2009Director appointed ian michael walmsley (1 page)
15 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
15 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
8 October 2008Return made up to 22/11/07; bulk list available separately (10 pages)
8 October 2008Return made up to 22/11/07; bulk list available separately (10 pages)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2008Nc inc already adjusted 22/05/02 (1 page)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2008Nc inc already adjusted 22/05/02 (1 page)
16 July 2008Ad 18/06/08\gbp si [email protected]=125209.5\gbp ic 571576.5/696786\ (2 pages)
16 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 CA2006 25/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
16 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 CA2006 25/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(60 pages)
16 July 2008Ad 18/06/08\gbp si [email protected]=125209.5\gbp ic 571576.5/696786\ (2 pages)
15 July 2008Ad 18/06/08\gbp si [email protected]=125209.5\gbp ic 446367/571576.5\ (2 pages)
15 July 2008Ad 18/06/08\gbp si [email protected]=125209.5\gbp ic 446367/571576.5\ (2 pages)
7 July 2008Group of companies' accounts made up to 30 November 2007 (30 pages)
7 July 2008Group of companies' accounts made up to 30 November 2007 (30 pages)
3 July 2008Company name changed eagle eye telematics PLC\certificate issued on 03/07/08 (3 pages)
3 July 2008Company name changed eagle eye telematics PLC\certificate issued on 03/07/08 (3 pages)
18 April 2008Ad 06/12/07\gbp si [email protected]=160000\gbp ic 286367/446367\ (2 pages)
18 April 2008Ad 06/12/07\gbp si [email protected]=160000\gbp ic 286367/446367\ (2 pages)
30 December 2007Secretary resigned (1 page)
30 December 2007New secretary appointed (2 pages)
30 December 2007Secretary resigned (1 page)
30 December 2007New secretary appointed (2 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (15 pages)
29 September 2007Particulars of mortgage/charge (15 pages)
29 September 2007Particulars of mortgage/charge (15 pages)
29 September 2007Particulars of mortgage/charge (15 pages)
9 July 2007Group of companies' accounts made up to 30 November 2006 (33 pages)
9 July 2007Group of companies' accounts made up to 30 November 2006 (33 pages)
17 May 2007Ad 06/11/06--------- £ si [email protected] (2 pages)
17 May 2007Ad 06/11/06--------- £ si [email protected] (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 January 2007Return made up to 22/11/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 January 2007Return made up to 22/11/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 December 2006Ad 27/11/06--------- £ si [email protected]=120000 £ ic 166367/286367 (2 pages)
7 December 2006Ad 27/11/06--------- £ si [email protected]=120000 £ ic 166367/286367 (2 pages)
19 July 2006Group of companies' accounts made up to 30 November 2005 (33 pages)
19 July 2006Group of companies' accounts made up to 30 November 2005 (33 pages)
8 June 2006Ad 31/05/06--------- £ si [email protected]=25000 £ ic 141367/166367 (2 pages)
8 June 2006Ad 31/05/06--------- £ si [email protected]=25000 £ ic 141367/166367 (2 pages)
3 April 2006Secretary resigned;director resigned (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006New secretary appointed (1 page)
3 April 2006Secretary resigned;director resigned (1 page)
30 January 2006Return made up to 22/11/05; bulk list available separately (9 pages)
30 January 2006Return made up to 22/11/05; bulk list available separately (9 pages)
6 September 2005Group of companies' accounts made up to 30 November 2004 (26 pages)
6 September 2005Group of companies' accounts made up to 30 November 2004 (26 pages)
22 July 2005Resolutions
  • RES13 ‐ Waiving obliga equity s 30/06/05
(1 page)
22 July 2005Resolutions
  • RES13 ‐ Sect 142 c om act share 30/06/05
(1 page)
22 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2005Resolutions
  • RES13 ‐ Sect 142 c om act share 30/06/05
(1 page)
22 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2005S-div 07/07/05 (1 page)
22 July 2005Memorandum and Articles of Association (106 pages)
22 July 2005Resolutions
  • RES13 ‐ Waiving obliga equity s 30/06/05
(1 page)
22 July 2005Resolutions
  • RES13 ‐ Waiving obliga swap ag 30/06/05
(1 page)
22 July 2005Memorandum and Articles of Association (106 pages)
22 July 2005S-div 07/07/05 (1 page)
22 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2005Ad 30/06/05--------- £ si [email protected]= 11539 £ ic 2602757/2614296 (2 pages)
22 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2005Resolutions
  • RES13 ‐ Waiving obliga swap ag 30/06/05
(1 page)
22 July 2005Ad 30/06/05--------- £ si [email protected]= 11539 £ ic 2602757/2614296 (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
19 April 2005Return made up to 22/11/04; bulk list available separately (10 pages)
19 April 2005Return made up to 22/11/04; bulk list available separately (10 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
6 September 2004Secretary resigned;director resigned (1 page)
6 September 2004Secretary resigned;director resigned (1 page)
1 June 2004Group of companies' accounts made up to 30 November 2003 (30 pages)
1 June 2004Group of companies' accounts made up to 30 November 2003 (30 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
30 December 2003Return made up to 22/11/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 December 2003Return made up to 22/11/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 June 2003Group of companies' accounts made up to 30 November 2002 (27 pages)
30 June 2003Group of companies' accounts made up to 30 November 2002 (27 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
11 February 2003Auditor's resignation (1 page)
11 February 2003Auditor's resignation (1 page)
12 December 2002Return made up to 22/11/02; bulk list available separately (10 pages)
12 December 2002Return made up to 22/11/02; bulk list available separately (10 pages)
19 June 2002Group of companies' accounts made up to 30 November 2001 (32 pages)
19 June 2002Group of companies' accounts made up to 30 November 2001 (32 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
8 May 2002Particulars of mortgage/charge (7 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
21 December 2001Return made up to 22/11/01; bulk list available separately (9 pages)
21 December 2001Return made up to 22/11/01; bulk list available separately (9 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
10 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2001Full group accounts made up to 30 November 2000 (32 pages)
3 May 2001Full group accounts made up to 30 November 2000 (32 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: apollo house 41 station road sutton weaver runcorn cheshire WA7 3DN (1 page)
27 February 2001Registered office changed on 27/02/01 from: apollo house 41 station road sutton weaver runcorn cheshire WA7 3DN (1 page)
14 February 2001Particulars of mortgage/charge (5 pages)
14 February 2001Particulars of mortgage/charge (5 pages)
2 February 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(37 pages)
2 February 2001Registered office changed on 02/02/01 from: 1 dean farrar street london SW1H 0DY (1 page)
2 February 2001Registered office changed on 02/02/01 from: 1 dean farrar street london SW1H 0DY (1 page)
2 February 2001Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(37 pages)
1 February 2001Ad 07/11/00--------- £ si [email protected]=1575640 £ ic 224027/1799667 (4 pages)
1 February 2001Statement of affairs (298 pages)
1 February 2001Statement of affairs (298 pages)
1 February 2001Ad 07/11/00--------- £ si [email protected]=1575640 £ ic 224027/1799667 (4 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (3 pages)
16 November 2000Ad 07/11/00--------- £ si [email protected]=224025 £ ic 2/224027 (9 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (3 pages)
16 November 2000Director resigned (1 page)
16 November 2000Ad 07/11/00--------- £ si [email protected]=224025 £ ic 2/224027 (9 pages)
9 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 November 2000Company name changed new capital invest PLC\certificate issued on 06/11/00 (3 pages)
6 November 2000Company name changed new capital invest PLC\certificate issued on 06/11/00 (3 pages)
20 October 2000Listing of particulars (64 pages)
20 October 2000Listing of particulars (64 pages)
24 February 2000Location of register of members (non legible) (1 page)
24 February 2000Location of register of members (non legible) (1 page)
18 February 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
18 February 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 February 2000Prospectus (23 pages)
8 February 2000Prospectus (23 pages)
7 February 2000Certificate of authorisation to commence business and borrow (1 page)
7 February 2000Application to commence business (2 pages)
7 February 2000Certificate of authorisation to commence business and borrow (1 page)
7 February 2000Application to commence business (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
21 January 2000Company name changed Y2 capital invest PLC\certificate issued on 21/01/00 (2 pages)
21 January 2000Company name changed Y2 capital invest PLC\certificate issued on 21/01/00 (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (3 pages)
29 December 1999Secretary resigned;director resigned (1 page)
29 December 1999New secretary appointed;new director appointed (3 pages)
29 December 1999New secretary appointed;new director appointed (3 pages)
29 December 1999Secretary resigned;director resigned (1 page)
29 December 1999New director appointed (3 pages)
29 December 1999New director appointed (5 pages)
29 December 1999New director appointed (5 pages)
29 December 1999Director resigned (1 page)
22 November 1999Incorporation (123 pages)
22 November 1999Incorporation (123 pages)