Company NameWilliam Eagles Limited
Company StatusDissolved
Company Number00257258
CategoryPrivate Limited Company
Incorporation Date20 June 1931(92 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Timothy Ronald Lovett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2012(81 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 15 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStrawberry Studios 3 Waterloo Road
Stockport
Cheshire
SK1 3BD
Director NameDr George Eaves
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(60 years after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 1997)
RoleScientist
Correspondence Address36 Armley Grange Drive
Leeds
West Yorkshire
LS12 3QH
Director NameDavid Charles Owen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(60 years after company formation)
Appointment Duration20 years (resigned 14 July 2011)
RoleChemist
Country of ResidenceEngland
Correspondence Address9 Holly Bank
Sale
Cheshire
M33 3EJ
Director NameMr Francis Albert Owen
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(60 years after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 1996)
RoleManaging Director
Correspondence Address2 Elliott Drive
Sale
Cheshire
M33 5BD
Director NameDr Stephen Anthony Owen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(60 years after company formation)
Appointment Duration21 years, 2 months (resigned 29 August 2012)
RolePhysicist
Country of ResidenceEngland
Correspondence AddressThe Coach House 31 View Road
Rainhill
Prescot
Merseyside
L35 0LF
Secretary NameMaurice Thomson
NationalityBritish
StatusResigned
Appointed30 June 1991(60 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address187 Brantingham Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0TT
Secretary NameDavid Charles Owen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(64 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holly Bank
Sale
Cheshire
M33 3EJ
Secretary NameDavid Charles Owen
NationalityBritish
StatusResigned
Appointed02 February 1996(64 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holly Bank
Sale
Cheshire
M33 3EJ
Director NameMr Charles John Bentley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(71 years, 1 month after company formation)
Appointment Duration9 years (resigned 13 July 2011)
RoleEngineer Company Director
Country of ResidenceEngland
Correspondence Address39 Langdale Road
Woodley
Stockport
SK6 1BH
Secretary NameDr Stephen Anthony Owen
NationalityBritish
StatusResigned
Appointed15 July 2002(71 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holly Bank
Sale
Cheshire
M33 3EJ
Director NameMr Timothy Ronald Lovett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(80 years, 1 month after company formation)
Appointment Duration1 day (resigned 14 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStrawberry Studios 3 Waterloo Road
Stockport
Cheshire
SK1 3BD
Director NameMr Philip Mark Bayliss
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(80 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR

Contact

Websitewilliam-eagles.co.uk
Telephone0161 8761560
Telephone regionManchester

Location

Registered AddressMitchell Charlsworth
Centurion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

6k at £1Philip Bayliss
38.10%
Ordinary
4k at £1Holm Edge Co LTD
25.40%
Ordinary
3.5k at £1Philip Bayliss
21.90%
Preference
2.3k at £1Holm Edge Co LTD
14.60%
Preference

Financials

Year2014
Net Worth£157,673
Cash£39,118
Current Liabilities£622,439

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

27 March 2002Delivered on: 4 April 2002
Satisfied on: 30 January 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 2001Delivered on: 27 December 2001
Satisfied on: 30 January 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details.
Fully Satisfied
4 July 1947Delivered on: 16 July 1947
Satisfied on: 15 March 2000
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: Land & buildings having a frontage to chapel st and raven st, pendleton salford 6. lancs.
Fully Satisfied
10 March 1922Delivered on: 20 January 1938
Satisfied on: 15 March 2000
Persons entitled:
P. Hickey
Miss F.M. Casartelli

Classification: Indenture
Secured details: £869216 (owing).
Particulars: Warehouse fronting hayes yard, oldham road, manchester.
Fully Satisfied
10 March 2000Delivered on: 15 March 2000
Persons entitled: Holmedge Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Notice of ceasing to act as receiver or manager (4 pages)
12 January 2016Receiver's abstract of receipts and payments to 4 January 2016 (2 pages)
12 January 2016Receiver's abstract of receipts and payments to 4 January 2016 (2 pages)
12 January 2016Notice of ceasing to act as receiver or manager (4 pages)
12 January 2016Notice of ceasing to act as receiver or manager (4 pages)
12 January 2016Notice of ceasing to act as receiver or manager (4 pages)
18 December 2015Receiver's abstract of receipts and payments to 22 October 2015 (2 pages)
18 December 2015Receiver's abstract of receipts and payments to 22 October 2015 (2 pages)
26 November 2014Receiver's abstract of receipts and payments to 22 October 2014 (4 pages)
26 November 2014Receiver's abstract of receipts and payments to 22 October 2014 (4 pages)
19 November 2014Notice of ceasing to act as receiver or manager (4 pages)
19 November 2014Notice of ceasing to act as receiver or manager (4 pages)
16 June 2014Statement of Affairs in administrative receivership following report to creditors (9 pages)
16 June 2014Statement of Affairs in administrative receivership following report to creditors (9 pages)
30 January 2014Satisfaction of charge 4 in full (1 page)
30 January 2014Satisfaction of charge 5 in full (1 page)
30 January 2014Satisfaction of charge 4 in full (1 page)
30 January 2014Satisfaction of charge 5 in full (1 page)
14 January 2014Administrative Receiver's report (31 pages)
14 January 2014Administrative Receiver's report (31 pages)
12 November 2013Termination of appointment of Philip Bayliss as a director (1 page)
12 November 2013Termination of appointment of Philip Bayliss as a director (1 page)
7 November 2013Registered office address changed from , Unit 6 Harrier Court, Eurolink Business Park Lea Green, St. Helens, Merseyside, WA9 4YR, England on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from , Unit 6 Harrier Court, Eurolink Business Park Lea Green, St. Helens, Merseyside, WA9 4YR, England on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from , Unit 6 Harrier Court, Eurolink Business Park Lea Green, St. Helens, Merseyside, WA9 4YR, England on 7 November 2013 (2 pages)
5 November 2013Appointment of receiver or manager (4 pages)
5 November 2013Appointment of receiver or manager (4 pages)
5 November 2013Appointment of receiver or manager (4 pages)
5 November 2013Appointment of receiver or manager (4 pages)
5 November 2013Appointment of receiver or manager (4 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 15,750
(5 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 15,750
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 May 2013Registered office address changed from , the Coach House 31 View Road, Rainhill, Prescot, Merseyside, L35 0LF, England on 28 May 2013 (1 page)
28 May 2013Registered office address changed from , the Coach House 31 View Road, Rainhill, Prescot, Merseyside, L35 0LF, England on 28 May 2013 (1 page)
29 August 2012Appointment of Mr Timothy Ronald Lovett as a director (2 pages)
29 August 2012Termination of appointment of Stephen Owen as a director (1 page)
29 August 2012Appointment of Mr Timothy Ronald Lovett as a director (2 pages)
29 August 2012Termination of appointment of Stephen Owen as a director (1 page)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
16 November 2011Registered office address changed from , C/O C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road, Stockport, Cheshire, SK1 3BD, England on 16 November 2011 (1 page)
16 November 2011Registered office address changed from , C/O C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road, Stockport, Cheshire, SK1 3BD, England on 16 November 2011 (1 page)
4 August 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 August 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
2 August 2011Director's details changed for Dr Stephen Anthony Owen on 30 June 2011 (2 pages)
2 August 2011Director's details changed for Dr Stephen Anthony Owen on 30 June 2011 (2 pages)
27 July 2011Appointment of Mr Timothy Ronald Lovett as a director (2 pages)
27 July 2011Termination of appointment of David Owen as a director (1 page)
27 July 2011Appointment of Mr Phillip Bayliss as a director (2 pages)
27 July 2011Appointment of Mr Timothy Ronald Lovett as a director (2 pages)
27 July 2011Termination of appointment of Timothy Lovett as a director (1 page)
27 July 2011Termination of appointment of Charles Bentley as a director (1 page)
27 July 2011Termination of appointment of Timothy Lovett as a director (1 page)
27 July 2011Termination of appointment of David Owen as a secretary (1 page)
27 July 2011Termination of appointment of David Owen as a director (1 page)
27 July 2011Appointment of Mr Phillip Bayliss as a director (2 pages)
27 July 2011Termination of appointment of Charles Bentley as a director (1 page)
27 July 2011Termination of appointment of David Owen as a secretary (1 page)
20 July 2011Resolutions
  • RES13 ‐ Service agreement 14/07/2011
(3 pages)
20 July 2011Resolutions
  • RES13 ‐ Service agreement 14/07/2011
(3 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 June 2011Registered office address changed from , 100 Liverpool Street, Salford, Lancashire, M5 4LP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from , 100 Liverpool Street, Salford, Lancashire, M5 4LP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from , 100 Liverpool Street, Salford, Lancashire, M5 4LP on 1 June 2011 (1 page)
2 August 2010Director's details changed for Charles John Bentley on 30 June 2010 (2 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for David Charles Owen on 30 June 2010 (2 pages)
2 August 2010Director's details changed for David Charles Owen on 30 June 2010 (2 pages)
2 August 2010Director's details changed for Charles John Bentley on 30 June 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 September 2008Return made up to 30/06/08; full list of members (4 pages)
3 September 2008Return made up to 30/06/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 November 2007Return made up to 30/06/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 November 2007Return made up to 30/06/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 September 2006Return made up to 30/06/06; full list of members (7 pages)
19 September 2006Return made up to 30/06/06; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
4 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 July 2004Return made up to 30/06/04; full list of members (7 pages)
23 September 2003Return made up to 30/06/03; full list of members (7 pages)
23 September 2003Return made up to 30/06/03; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (8 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
7 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
28 August 2001Return made up to 30/06/01; full list of members (6 pages)
28 August 2001Return made up to 30/06/01; full list of members (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
27 September 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (8 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Particulars of mortgage/charge (3 pages)
24 August 1999Director resigned (1 page)
24 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 August 1999Director resigned (1 page)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 August 1998Return made up to 30/06/98; no change of members (4 pages)
13 August 1998Return made up to 30/06/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 October 1996Return made up to 30/06/96; no change of members (4 pages)
11 October 1996Return made up to 30/06/96; no change of members (4 pages)
15 August 1996New secretary appointed (2 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Secretary resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996New secretary appointed (2 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (10 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (10 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 June 1931Incorporation (40 pages)
20 June 1931Incorporation (40 pages)