Company NameBlack Eagle Building Services Limited
Company StatusDissolved
Company Number05097529
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)
Previous NameP & W (UK) Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameHuseyin Dur
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2004(6 days after company formation)
Appointment Duration14 years, 10 months (closed 28 February 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 MacDonald Road
New Southgate
N11 3JB
Secretary NameGazi Kavruk
NationalityTurkish
StatusResigned
Appointed13 April 2004(6 days after company formation)
Appointment Duration8 months, 1 week (resigned 17 December 2004)
RoleBuilder Secretary
Correspondence AddressFlat 4
91 Dartmouth Park Hill Camden
London
N19 5HY
Secretary NameHasan Dur
NationalityBritish
StatusResigned
Appointed24 January 2005(9 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 19 July 2012)
RoleCompany Director
Correspondence Address3 MacDonald Road
New Southgate
London
N11 3JB
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Ltd (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence AddressKemp House
152-160 City Road
London
EC1V 2NX

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£589,158
Cash£3,377
Current Liabilities£32,069

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 July 2017Liquidators' statement of receipts and payments to 12 May 2017 (17 pages)
21 July 2016Liquidators' statement of receipts and payments to 12 May 2016 (14 pages)
21 July 2016Liquidators statement of receipts and payments to 12 May 2016 (14 pages)
14 July 2015Liquidators' statement of receipts and payments to 12 May 2015 (13 pages)
14 July 2015Liquidators statement of receipts and payments to 12 May 2015 (13 pages)
27 May 2014Registered office address changed from Ernest House 293 Green Lanes Palmers Green London N13 4XS United Kingdom on 27 May 2014 (2 pages)
23 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 May 2014Appointment of a voluntary liquidator (1 page)
23 May 2014Statement of affairs with form 4.19 (6 pages)
11 February 2014Amended accounts made up to 31 October 2012 (8 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (17 pages)
18 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
(3 pages)
17 July 2013Registered office address changed from 41a Macdonald Road Friern Barnet London N11 3JB on 17 July 2013 (1 page)
18 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
27 July 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 July 2012Termination of appointment of Hasan Dur as a secretary (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
12 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Huseyin Dur on 7 April 2010 (2 pages)
24 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Huseyin Dur on 7 April 2010 (2 pages)
20 May 2010Secretary's details changed for Hasan Dur on 20 January 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 07/04/09; full list of members (3 pages)
8 May 2009Director's change of particulars / huseyin dur / 27/04/2009 (1 page)
8 May 2009Secretary's change of particulars / hasan dur / 27/04/2009 (1 page)
20 March 2009Return made up to 07/04/08; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
3 October 2007Return made up to 07/04/07; full list of members (6 pages)
16 April 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
2 May 2006Return made up to 07/04/06; full list of members (6 pages)
27 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
14 November 2005Registered office changed on 14/11/05 from: 116A church road enfield EN3 4NY (1 page)
20 October 2005Company name changed p & w (uk) LTD\certificate issued on 20/10/05 (2 pages)
29 April 2005Return made up to 07/04/05; full list of members (6 pages)
28 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: 66 stoke newington road hackney london N16 7XB (1 page)
20 October 2004Director's particulars changed (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004Ad 13/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2004Registered office changed on 19/05/04 from: 152-160 city road london EC1V 2NX (1 page)
19 May 2004New secretary appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Secretary resigned (1 page)
7 April 2004Incorporation (9 pages)