Company NameBlue Eagle Properties Ltd
Company StatusDissolved
Company Number08229782
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 7 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameEs Legal Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Judge
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed26 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address79 High Elm Road
Hale Barnes
Cheshire
WA5 7WB
Director NameMr Simon Paul Fagan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Coppice Green
Westbrook
Warrington
Cheshire
WA5 7WB
Director NameMr Simon Paul Fagan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Coppice Green
Westbrook
Warrington
Cheshire
WA5 7WB

Location

Registered AddressSuite 3c Dalton House
Dane Road
Sale
Cheshire
M33 7AR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Shareholders

50 at £1Edward Judge
50.00%
Ordinary
50 at £1Simon Paul Fagan
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
19 June 2014Application to strike the company off the register (3 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
10 July 2013Appointment of Mr Simon Paul Fagan as a director (2 pages)
10 July 2013Company name changed es legal LTD\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Appointment of Mr Simon Paul Fagan as a director (2 pages)
10 July 2013Company name changed es legal LTD\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-10
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2013Registered office address changed from 39 Coppice Green Westbrook Warrington Cheshire WA5 7WB England on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 39 Coppice Green Westbrook Warrington Cheshire WA5 7WB England on 19 March 2013 (1 page)
14 January 2013Termination of appointment of Simon Fagan as a director (1 page)
14 January 2013Termination of appointment of Simon Fagan as a director (1 page)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)