Company NameAguila (ES) Limited
Company StatusDissolved
Company Number04481334
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 10 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Glenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(3 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wilton Crescent
London
SW1X 8RN
Director NameMichael John Deakin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNorthlands
Priory Road
Hintlesham
IP8 3NX
Director NameCharles James Holt Hunter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn
Lower Farm
Hilton
Dorset
DT11 0DQ
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed11 February 2003(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2005)
RoleSolicitor
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameAlan Tripp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleChartered Surveyor
Correspondence Address8 Heron's Croft
Weybridge
Surrey
KT13 0PL
Director NameDuncan Gareth Owen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2005)
RoleInvestment Manager & Chartered
Country of ResidenceUnited Kingdom
Correspondence Address11 Rostrevor Road
Wimbledon
London
SW19 7AP
Secretary NameMrs Mette Geddes
NationalityDanish
StatusResigned
Appointed30 September 2005(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Philips Avenue
Worcester Park
Surrey
KT4 8LA
Director NameMr Gabriel McLaughlin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2010)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressHamberlins Tring Road
Northchurch
Berkhamsted
Hertfordshire
HP4 3TL
Director NameDavid Frohnsdorff
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2009)
RolePartner
Correspondence Address17 Grosvenor Street
London
W1K 4QG
Director NamePeter John Saunders
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2009)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address35 Stone Yard Plumptre Street
Nottingham
NG1 1JL
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN

Location

Registered Address17 Grosvenor Street
London
W1K 4QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Aguila (Daventry) Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 2
(3 pages)
6 August 2012Termination of appointment of Mette Geddes as a secretary on 31 January 2012 (1 page)
6 August 2012Termination of appointment of Mette Geddes as a secretary (1 page)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 2
(3 pages)
6 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 2
(3 pages)
13 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
13 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (8 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Mr Glenn Maud on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr Glenn Maud on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Mr Glenn Maud on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
4 May 2010Termination of appointment of Gabriel Mclaughlin as a director (1 page)
4 May 2010Termination of appointment of Gabriel Mclaughlin as a director (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (8 pages)
4 November 2009Termination of appointment of Peter Saunders as a director (1 page)
4 November 2009Termination of appointment of Peter Saunders as a director (1 page)
13 September 2009Appointment terminated director david frohnsdorff (1 page)
13 September 2009Appointment Terminated Director david frohnsdorff (1 page)
9 September 2009Full accounts made up to 31 March 2008 (9 pages)
9 September 2009Full accounts made up to 31 March 2008 (9 pages)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Secretary's change of particulars / mette nielsen / 01/01/2009 (1 page)
28 January 2009Secretary's Change of Particulars / mette nielsen / 01/01/2009 / Title was: , now: mrs; Surname was: nielsen, now: geddes; Street was: 74 st philip's avenue, now: st. Philips avenue (1 page)
19 August 2008Director's change of particulars / david frohnsdorff / 19/08/2008 (1 page)
19 August 2008Director's Change of Particulars / gabriel mclaughlin / 19/08/2008 / HouseName/Number was: , now: hamberlins; Street was: 77 clifton hill, now: tring road; Area was: st johns wood, now: northchurch; Post Town was: london, now: berkhamsted; Region was: , now: hertfordshire; Post Code was: NW8 0JN, now: HP4 3TL; Country was: , now: united kingdom; Oc (1 page)
19 August 2008Director's change of particulars / gabriel mclaughlin / 19/08/2008 (1 page)
19 August 2008Director's Change of Particulars / david frohnsdorff / 19/08/2008 / HouseName/Number was: , now: 17; Street was: chauntry house, now: grosvenor street; Area was: high street, bray, now: ; Post Town was: maidenhead, now: london; Region was: berkshire, now: ; Post Code was: SL6 2AB, now: W1K 4QG; Country was: , now: united kingdom; Occupation was: di (1 page)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 July 2008Return made up to 09/07/08; full list of members (4 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
22 August 2007Return made up to 09/07/07; full list of members (2 pages)
22 August 2007Return made up to 09/07/07; full list of members (2 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
18 July 2007Auditor's resignation (1 page)
18 July 2007Auditor's resignation (1 page)
12 March 2007Full accounts made up to 31 March 2006 (10 pages)
12 March 2007Full accounts made up to 31 March 2006 (10 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (3 pages)
13 July 2006Return made up to 09/07/06; full list of members (2 pages)
13 July 2006Return made up to 09/07/06; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: 17 cavendish square london W1G 0PH (1 page)
2 June 2006Registered office changed on 02/06/06 from: 17 cavendish square london W1G 0PH (1 page)
5 April 2006Particulars of mortgage/charge (9 pages)
5 April 2006Particulars of mortgage/charge (9 pages)
23 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 March 2006Declaration of assistance for shares acquisition (13 pages)
23 March 2006Declaration of assistance for shares acquisition (10 pages)
23 March 2006Declaration of assistance for shares acquisition (10 pages)
23 March 2006Declaration of assistance for shares acquisition (13 pages)
17 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 November 2005New director appointed (4 pages)
17 November 2005New director appointed (4 pages)
25 October 2005Registered office changed on 25/10/05 from: 33 old broad street london EC2H 1HZ (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2005Registered office changed on 25/10/05 from: 33 old broad street london EC2H 1HZ (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Memorandum and Articles of Association (11 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Memorandum and Articles of Association (11 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
18 October 2005Declaration of assistance for shares acquisition (10 pages)
18 October 2005Declaration of assistance for shares acquisition (10 pages)
18 October 2005Declaration of assistance for shares acquisition (10 pages)
18 October 2005Declaration of assistance for shares acquisition (10 pages)
12 October 2005Particulars of mortgage/charge (10 pages)
12 October 2005Particulars of mortgage/charge (10 pages)
3 October 2005Company name changed clerical medical (es) LIMITED\certificate issued on 03/10/05 (2 pages)
3 October 2005Company name changed clerical medical (es) LIMITED\certificate issued on 03/10/05 (2 pages)
2 August 2005Return made up to 09/07/05; full list of members (5 pages)
2 August 2005Return made up to 09/07/05; full list of members (5 pages)
14 March 2005Full accounts made up to 31 December 2004 (12 pages)
14 March 2005Full accounts made up to 31 December 2004 (12 pages)
28 July 2004Return made up to 09/07/04; full list of members (5 pages)
28 July 2004Return made up to 09/07/04; full list of members (5 pages)
8 March 2004New director appointed (3 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (3 pages)
6 March 2004Full accounts made up to 31 December 2003 (11 pages)
6 March 2004Full accounts made up to 31 December 2003 (11 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
31 July 2003Return made up to 09/07/03; full list of members (5 pages)
31 July 2003Return made up to 09/07/03; full list of members (5 pages)
15 April 2003Company name changed clerical medical (daventry) limi ted\certificate issued on 15/04/03 (2 pages)
15 April 2003Company name changed clerical medical (daventry) limi ted\certificate issued on 15/04/03 (2 pages)
1 March 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
1 March 2003Secretary resigned (1 page)
1 March 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
1 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 March 2003New secretary appointed (2 pages)
6 February 2003Company name changed clerical medical (fort shopping centre) one LIMITED\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed clerical medical (fort shopping centre) one LIMITED\certificate issued on 06/02/03 (2 pages)
9 July 2002Incorporation (25 pages)
9 July 2002Incorporation (25 pages)