Company NameEagle Building Solutions Limited
Company StatusDissolved
Company Number06869237
CategoryPrivate Limited Company
Incorporation Date3 April 2009(14 years, 12 months ago)
Dissolution Date2 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John William Donovan
Date of BirthMay 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address190 Dames Road
London
E7 0EB
Secretary NameMiss Heather Ann Hewitt
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John William Donovan
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,339
Cash£2,198
Current Liabilities£26,903

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 May 2015Final Gazette dissolved following liquidation (1 page)
2 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
2 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
26 March 2014Liquidators statement of receipts and payments to 3 January 2014 (8 pages)
26 March 2014Liquidators' statement of receipts and payments to 3 January 2014 (8 pages)
26 March 2014Liquidators' statement of receipts and payments to 3 January 2014 (8 pages)
26 March 2014Liquidators statement of receipts and payments to 3 January 2014 (8 pages)
15 January 2013Statement of affairs with form 4.19 (6 pages)
15 January 2013Appointment of a voluntary liquidator (1 page)
15 January 2013Statement of affairs with form 4.19 (6 pages)
15 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2013Appointment of a voluntary liquidator (1 page)
15 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2013Registered office address changed from 190 Dames Road London E7 0EB England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 190 Dames Road London E7 0EB England on 15 January 2013 (1 page)
7 June 2012Registered office address changed from 38 Hills Road Buckhurst Hill Essex IG9 5RS England on 7 June 2012 (1 page)
7 June 2012Director's details changed for Mr John William Donovan on 4 June 2012 (2 pages)
7 June 2012Director's details changed for Mr John William Donovan on 4 June 2012 (2 pages)
7 June 2012Director's details changed for Mr John William Donovan on 4 June 2012 (2 pages)
7 June 2012Registered office address changed from 38 Hills Road Buckhurst Hill Essex IG9 5RS England on 7 June 2012 (1 page)
7 June 2012Secretary's details changed for Miss Heather Ann Hewitt on 4 June 2012 (1 page)
7 June 2012Secretary's details changed for Miss Heather Ann Hewitt on 4 June 2012 (1 page)
7 June 2012Secretary's details changed for Miss Heather Ann Hewitt on 4 June 2012 (1 page)
7 June 2012Registered office address changed from 38 Hills Road Buckhurst Hill Essex IG9 5RS England on 7 June 2012 (1 page)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(3 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(3 pages)
1 May 2012Director's details changed for Mr John William Donovan on 28 March 2012 (2 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 100
(3 pages)
1 May 2012Director's details changed for Mr John William Donovan on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from 86 Cobham Road Seven Kings Ilford Essex IG3 9JN on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 86 Cobham Road Seven Kings Ilford Essex IG3 9JN on 28 March 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 May 2011Secretary's details changed for Miss Heather Ann Hewitt on 30 July 2010 (2 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
9 May 2011Secretary's details changed for Miss Heather Ann Hewitt on 30 July 2010 (2 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for John William Donovan on 3 April 2010 (2 pages)
6 July 2010Director's details changed for John William Donovan on 3 April 2010 (2 pages)
6 July 2010Director's details changed for John William Donovan on 3 April 2010 (2 pages)
6 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
3 April 2009Incorporation (14 pages)
3 April 2009Incorporation (14 pages)