Company NameEagle Nottingham Limited
Company StatusDissolved
Company Number04378881
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date12 November 2009 (14 years, 5 months ago)
Previous NameKAV Nottingham Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Jason Carter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(9 months after company formation)
Appointment Duration6 years, 11 months (closed 12 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitepightle Wood
Sauncey Wood Lane
Harpenden
Hertfordshire
AL5 5DX
Director NameMr Andrew Laurence Dawson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2002(9 months after company formation)
Appointment Duration6 years, 11 months (closed 12 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Chiswick Staithe
Chiswick
London
W4 3TP
Secretary NameDavid Jason Carter
NationalityBritish
StatusClosed
Appointed21 November 2002(9 months after company formation)
Appointment Duration6 years, 11 months (closed 12 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitepightle Wood
Sauncey Wood Lane
Harpenden
Hertfordshire
AL5 5DX
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleBanker
Country of ResidenceScotland
Correspondence Address68 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HF
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameRobert Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(9 months after company formation)
Appointment Duration1 day (resigned 21 November 2002)
RoleCompany Director
Correspondence Address12 Frere Street
Battersea
London
SW11 2JA
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£489,619
Net Worth£1,320,851
Cash£2,359,107
Current Liabilities£233,921

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2009Liquidators statement of receipts and payments to 3 August 2009 (6 pages)
12 August 2009Return of final meeting in a members' voluntary winding up (3 pages)
2 May 2009Liquidators statement of receipts and payments to 12 April 2009 (6 pages)
27 October 2008Liquidators statement of receipts and payments to 12 October 2008 (6 pages)
27 May 2008Liquidators statement of receipts and payments to 12 October 2008 (6 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
21 June 2007Liquidators statement of receipts and payments (5 pages)
8 June 2007Registered office changed on 08/06/07 from: 7TH floor 1 fleet place london EC4M 7NR (1 page)
7 June 2007Miscellaneous ML28 (17 pages)
7 June 2007Appointment of a voluntary liquidator (1 page)
4 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
4 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
23 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2007Ex.res. "In specie" (1 page)
23 April 2007Declaration of solvency (4 pages)
23 April 2007Appointment of a voluntary liquidator (1 page)
31 March 2007Return made up to 21/02/07; full list of members (7 pages)
28 June 2006Full accounts made up to 30 June 2005 (15 pages)
14 March 2006Full accounts made up to 30 June 2004 (16 pages)
2 March 2006Return made up to 21/02/06; full list of members (7 pages)
3 May 2005Return made up to 21/02/05; full list of members (7 pages)
26 January 2005Director's particulars changed (1 page)
9 June 2004Full accounts made up to 30 June 2003 (15 pages)
22 April 2004Return made up to 21/02/04; full list of members (7 pages)
23 December 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
2 October 2003Registered office changed on 02/10/03 from: 6-8 james street london W1U 1ED (1 page)
1 October 2003Return made up to 21/02/03; full list of members (7 pages)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Declaration of satisfaction of mortgage/charge (1 page)
13 December 2002Director resigned (1 page)
9 December 2002Particulars of mortgage/charge (17 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002Auditors resignation (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New secretary appointed;new director appointed (4 pages)
6 December 2002Auditors resignation (1 page)
6 December 2002Declaration of assistance for shares acquisition (11 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Memorandum and Articles of Association (13 pages)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002Resolutions
  • RES13 ‐ Re- agreements 21/11/02
(2 pages)
21 November 2002Director's particulars changed (1 page)
8 October 2002Particulars of mortgage/charge (6 pages)
8 October 2002Particulars of mortgage/charge (6 pages)
8 October 2002Particulars of mortgage/charge (4 pages)
8 October 2002Particulars of mortgage/charge (7 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Particulars of mortgage/charge (5 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
21 February 2002Incorporation (18 pages)