Company NameWhite Eagle Global Payments Limited
Company StatusDissolved
Company Number07761021
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 7 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)
Previous NameFreedom Partners Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameWarren Hardy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameAndrey Popeta
Date of BirthMarch 1976 (Born 48 years ago)
NationalityRussian
StatusClosed
Appointed18 April 2013(1 year, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 11 January 2017)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressEndeavour House Mercury Park Wycombe Lane
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HH
Director NameMr Kevin Mitchell Brummitt
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 11 January 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP
Secretary NameMr Neil Messider
StatusResigned
Appointed30 April 2012(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressEndeavour House Mercury Park
Wycombe Lane Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HH
Director NameMr Roman Dubov
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndeavour House Mercury Park Wycombe Lane
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HH
Director NameMr Alexander Hardy
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(1 year, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 November 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressEndeavour House Mercury Park Wycombe Lane
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0HH
Director NameMr Mikhail Raskin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed06 August 2013(1 year, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2013)
RoleFinancial Services Consultant
Country of ResidenceRussia
Correspondence Address1 East Poultry Avenue
London
EC1A 9PT

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
11 October 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
1 September 2015Liquidators' statement of receipts and payments to 30 June 2015 (20 pages)
1 September 2015Liquidators statement of receipts and payments to 30 June 2015 (20 pages)
1 September 2015Liquidators' statement of receipts and payments to 30 June 2015 (20 pages)
5 December 2014Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London)Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ to 24 Conduit Place London W2 1EP on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London)Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ to 24 Conduit Place London W2 1EP on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London)Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ to 24 Conduit Place London W2 1EP on 5 December 2014 (2 pages)
4 December 2014Certificate of removal of voluntary liquidator (1 page)
4 December 2014Certificate of removal of voluntary liquidator (1 page)
29 July 2014Administrator's progress report to 1 July 2014 (26 pages)
29 July 2014Administrator's progress report to 1 July 2014 (26 pages)
29 July 2014Administrator's progress report to 1 July 2014 (26 pages)
1 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
1 July 2014Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
30 June 2014Statement of affairs with form 2.14B/2.15B (12 pages)
30 June 2014Statement of affairs with form 2.14B/2.15B (12 pages)
23 April 2014Result of meeting of creditors (2 pages)
23 April 2014Result of meeting of creditors (2 pages)
17 April 2014Amended certificate of constitution of creditors' committee (1 page)
17 April 2014Amended certificate of constitution of creditors' committee (1 page)
7 April 2014Statement of administrator's proposal (48 pages)
7 April 2014Statement of administrator's proposal (48 pages)
4 March 2014Registered office address changed from Endeavour House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH United Kingdom on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from C/O Harrisons Business Recovery& Insolvency (London) Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from C/O Harrisons Business Recovery& Insolvency (London) Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from Endeavour House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH United Kingdom on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from C/O Harrisons Business Recovery& Insolvency (London) Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from Endeavour House Mercury Park Wycombe Lane Wooburn Green High Wycombe Buckinghamshire HP10 0HH United Kingdom on 4 March 2014 (2 pages)
3 March 2014Notice of appointment of replacement/additional administrator (1 page)
3 March 2014Notice of appointment of replacement/additional administrator (1 page)
3 March 2014 (1 page)
3 March 2014Notice of appointment of replacement/additional administrator (1 page)
3 March 2014 (1 page)
3 March 2014Notice of appointment of replacement/additional administrator (1 page)
26 February 2014Appointment of an administrator (1 page)
26 February 2014Appointment of an administrator (1 page)
28 January 2014Appointment of Mr Kevin Mitchell Brummitt as a director (2 pages)
28 January 2014Appointment of Mr Kevin Mitchell Brummitt as a director (2 pages)
2 January 2014Termination of appointment of Mikhail Raskin as a director (1 page)
2 January 2014Termination of appointment of Mikhail Raskin as a director (1 page)
2 January 2014Termination of appointment of Roman Dubov as a director (1 page)
2 January 2014Termination of appointment of Roman Dubov as a director (1 page)
29 November 2013Termination of appointment of Alexander Hardy as a director (1 page)
29 November 2013Termination of appointment of Alexander Hardy as a director (1 page)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,492,537.31
(8 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,492,537.31
(8 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,492,537.31
(8 pages)
29 August 2013Appointment of Mr Mikhail Raskin as a director (2 pages)
29 August 2013Appointment of Mr Mikhail Raskin as a director (2 pages)
12 June 2013Termination of appointment of Neil Messider as a secretary (1 page)
12 June 2013Termination of appointment of Neil Messider as a secretary (1 page)
7 June 2013Full accounts made up to 28 February 2013 (13 pages)
7 June 2013Full accounts made up to 28 February 2013 (13 pages)
17 May 2013Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
17 May 2013Previous accounting period extended from 30 September 2012 to 28 February 2013 (1 page)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
3 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 1,492,537.31
(4 pages)
3 May 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 1,492,537.31
(4 pages)
29 April 2013Appointment of Roman Dubov as a director (3 pages)
29 April 2013Appointment of Andrey Popeta as a director (3 pages)
29 April 2013Appointment of Andrey Popeta as a director (3 pages)
29 April 2013Appointment of Roman Dubov as a director (3 pages)
29 April 2013Appointment of Alex Hardy as a director (3 pages)
29 April 2013Appointment of Alex Hardy as a director (3 pages)
10 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 01/03/13.
(6 pages)
10 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 01/03/13.
(6 pages)
26 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,000,000
  • ANNOTATION A second filed SH01 was registered on 10/04/13.
(4 pages)
26 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,000,000
  • ANNOTATION A second filed SH01 was registered on 10/04/13.
(4 pages)
26 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,000,000
  • ANNOTATION A second filed SH01 was registered on 10/04/13.
(4 pages)
21 February 2013Company name changed freedom partners LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Company name changed freedom partners LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
19 September 2012Director's details changed for Mr Warren Hardy on 2 September 2012 (2 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
19 September 2012Director's details changed for Mr Warren Hardy on 2 September 2012 (2 pages)
19 September 2012Director's details changed for Mr Warren Hardy on 2 September 2012 (2 pages)
11 May 2012Appointment of Mr Neil Messider as a secretary (1 page)
11 May 2012Appointment of Mr Neil Messider as a secretary (1 page)
30 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 2,000
(4 pages)
30 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 2,000
(4 pages)
30 September 2011Statement of capital following an allotment of shares on 8 September 2011
  • GBP 2,000
(4 pages)
2 September 2011Incorporation (19 pages)
2 September 2011Incorporation (19 pages)