WHITE EAGLE (EUROPE) PLC

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.06203814
CategoryPrivate Limited Company
Incorporated04 Apr 2007
Age17 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution04 Nov 2014
Years9 years, 6 months, 11 days

SUMMARY

WHITE EAGLE (EUROPE) PLC is an dissolved private limited company with number 06203814. It was incorporated 17 years, 1 month, 11 days ago, on 04 April 2007 and it was dissolved 9 years, 6 months, 11 days ago, on 04 November 2014. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



Company Fillings

Gazette dissolved liquidation

Date: 04 Nov 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 04 Aug 2014

Action Date: 25 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2014-07-25

Documents

View document PDF

Liquidation in administration extension of period

Date: 14 Feb 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration extension of period

Date: 14 Feb 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 03 Oct 2013

Action Date: 31 Aug 2013

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2013-08-31

Documents

View document PDF

Liquidation in administration proposals

Date: 18 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 18 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 03 Apr 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Messider

Documents

View document PDF

Termination secretary company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Messider

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 27 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Address

Type: AD01

Old address: Endeavour House, Mercury Park Wycombe Lane Wooburn Green, Beaconsfield High Wycombe Buckinghamshire HP10 0HH United Kingdom

Change date: 2013-03-11

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Mar 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Messider

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Hardy

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-01

Capital : 72,930.069 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Winthrop

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Ritchie

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander George Malcolm Ritchie

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Winthrop

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2012

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Capital : 72,930.069 GBP

Date: 2011-12-20

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Messider

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philippe Hardy

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2011

Action Date: 25 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-25

Capital : 64,178.46 GBP

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 26 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

New date: 2010-09-30

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philippe Hardy

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philippe Hardy

Change date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Warren Hardy

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 01 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-06-01

Officer name: Warren Hardy

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mill House Secretarial Limited

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2010

Action Date: 04 Aug 2009

Category: Capital

Type: SH01

Date: 2009-08-04

Capital : 62,253.106 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 24 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 01/09/08-30/09/08\gbp si [email protected]=125\gbp ic 55070.055/55195.055\

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher reddish

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 24/03/2009 from atml hse, knaves beech bus ctr davies way loudwater high wycombe buckinghamshire HP10 9QR

Documents

View document PDF

Legacy

Date: 14 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed christopher alan reddish

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / warren hardy / 01/08/2008

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mill house secretarial LIMITED

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary paul malcolm firth logged form

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 02/06/08\gbp si [email protected]=4945.055\gbp ic 50000/54945.055\

Documents

View document PDF

Resolution

Date: 23 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary paul malcolm firth logged form

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul firth

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul firth

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 30/04/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 11 May 2007

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 11 May 2007

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 04/04/07-04/04/07 £ si [email protected]=49999 £ ic 1/50000

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 27/04/07 from: 82 st john street london EC1M 4JN

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS MANAGEMENT & CONSULTING SERVICES LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:10653561
Status:ACTIVE
Category:Private Limited Company

CHALKSTONE MANAGEMENT LIMITED

SAXON HOUSE,HERTFORD,SG14 1JA

Number:06076983
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FUSION BH LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:10064182
Status:ACTIVE
Category:Private Limited Company

MORIBUS LTD

16 STATION ROAD,MILTON KEYNES,MK17 8RW

Number:10185323
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE KITCHENS LIMITED

SUITE 1 1,GLASGOW,G1 4DF

Number:SC477277
Status:ACTIVE
Category:Private Limited Company

TANDEM UPLIFTS LTD

71 KING STREET,KILMARNOCK,KA1 1PT

Number:SC451638
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source