EAGLE-I HOLDINGS PLC
LONDON EAGLE EYE TELEMATICS PLC NEW CAPITAL INVEST PLC Y2 CAPITAL INVEST PLC

Hellopages » Greater London » Camden » WC1H 9LG

Company number 03880834
Status Liquidation
Incorporation Date 22 November 1999
Company Type Public Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 7260 - Other computer related activities, 7310 - R & d on nat sciences & engineering
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Liquidators statement of receipts and payments to 28 July 2016; Liquidators statement of receipts and payments to 28 July 2015; Liquidators statement of receipts and payments to 28 July 2014. The most likely internet sites of EAGLE-I HOLDINGS PLC are www.eagleiholdings.co.uk, and www.eagle-i-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eagle I Holdings Plc is a Public Limited Company. The company registration number is 03880834. Eagle I Holdings Plc has been working since 22 November 1999. The present status of the company is Liquidation. The registered address of Eagle I Holdings Plc is Griffins Tavistock House South London Wc1h 9lg. . STROSS, Ralph Michael is a Secretary of the company. KRELL, Terry Malcolm is a Director of the company. STROSS, Ralph Michael is a Director of the company. Secretary BLANCHE, Ian Michael has been resigned. Secretary DEWSNIP, Tina has been resigned. Secretary FAIRBAIRN, Michael Charles has been resigned. Secretary HUNTER, Andrew Robert Duncan has been resigned. Secretary STUBBS, Christopher John has been resigned. Secretary TURNBULL, John Christopher has been resigned. Director ARNOTT, Neil Matheson has been resigned. Director CLARKE, Sonya Ann Rachel has been resigned. Director EGERTON, Brian John has been resigned. Director FAIRBAIRN, Michael Charles has been resigned. Director GRAVES, Rodney Michael has been resigned. Director HUNTER, Andrew Robert Duncan has been resigned. Director LAURIE, David Philip has been resigned. Director STUBBS, Christopher John has been resigned. Director TURNBULL, John Christopher has been resigned. Director WALMSLEY, Ian Michael has been resigned. Director WHITTAKER, Nigel has been resigned. Director WYATT, Thomas James has been resigned. Director ZUCKER, Oded has been resigned. The company operates in "Other computer related activities".


Current Directors

Secretary
STROSS, Ralph Michael
Appointed Date: 10 February 2010

Director
KRELL, Terry Malcolm
Appointed Date: 07 November 2000
72 years old

Director
STROSS, Ralph Michael
Appointed Date: 07 November 2000
76 years old

Resigned Directors

Secretary
BLANCHE, Ian Michael
Resigned: 02 October 2009
Appointed Date: 06 December 2007

Secretary
DEWSNIP, Tina
Resigned: 06 December 2007
Appointed Date: 23 March 2006

Secretary
FAIRBAIRN, Michael Charles
Resigned: 22 February 2001
Appointed Date: 07 December 1999

Secretary
HUNTER, Andrew Robert Duncan
Resigned: 23 March 2006
Appointed Date: 01 September 2004

Secretary
STUBBS, Christopher John
Resigned: 31 August 2004
Appointed Date: 22 February 2001

Secretary
TURNBULL, John Christopher
Resigned: 07 December 1999
Appointed Date: 22 November 1999

Director
ARNOTT, Neil Matheson
Resigned: 23 March 2005
Appointed Date: 18 March 2003
61 years old

Director
CLARKE, Sonya Ann Rachel
Resigned: 07 December 1999
Appointed Date: 22 November 1999
55 years old

Director
EGERTON, Brian John
Resigned: 22 March 2007
Appointed Date: 09 July 2001
66 years old

Director
FAIRBAIRN, Michael Charles
Resigned: 05 January 2004
Appointed Date: 07 December 1999
63 years old

Director
GRAVES, Rodney Michael
Resigned: 05 February 2010
Appointed Date: 07 December 1999
84 years old

Director
HUNTER, Andrew Robert Duncan
Resigned: 23 March 2006
Appointed Date: 01 September 2004
60 years old

Director
LAURIE, David Philip
Resigned: 07 November 2000
Appointed Date: 07 December 1999
61 years old

Director
STUBBS, Christopher John
Resigned: 31 August 2004
Appointed Date: 09 July 2001
63 years old

Director
TURNBULL, John Christopher
Resigned: 07 December 1999
Appointed Date: 22 November 1999
75 years old

Director
WALMSLEY, Ian Michael
Resigned: 01 July 2010
Appointed Date: 03 November 2008
59 years old

Director
WHITTAKER, Nigel
Resigned: 26 February 2004
Appointed Date: 07 December 1999
76 years old

Director
WYATT, Thomas James
Resigned: 09 July 2001
Appointed Date: 10 January 2000
76 years old

Director
ZUCKER, Oded
Resigned: 07 November 2000
Appointed Date: 10 January 2000
60 years old

EAGLE-I HOLDINGS PLC Events

27 Sep 2016
Liquidators statement of receipts and payments to 28 July 2016
01 Oct 2015
Liquidators statement of receipts and payments to 28 July 2015
06 Oct 2014
Liquidators statement of receipts and payments to 28 July 2014
28 Aug 2013
Administrator's progress report to 29 July 2013
29 Jul 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 116 more events
29 Dec 1999
Director resigned
29 Dec 1999
Secretary resigned;director resigned
29 Dec 1999
New director appointed
29 Dec 1999
New director appointed
22 Nov 1999
Incorporation

EAGLE-I HOLDINGS PLC Charges

6 May 2010
Debenture
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Eagle-I Invest LTD
Description: Fixed and floating charge over the undertaking and all…
21 April 2010
Debenture
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: Lakecove Management Limited
Description: Fixed and floating charge over the undertaking and all…
29 May 2009
Debenture
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: Stross Financial Services Limited (The Creditor)
Description: Fixed and floating charge over the undertaking and all…
17 December 2007
Deed of assignment
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Stross Financial Services Limited
Description: The debt and the full benefit and advantage of the debt…
25 September 2007
Debenture
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Belgravia Homes Limited (The Creditor)
Description: Fixed and floating charges over the undertaking and all…
25 September 2007
Debenture
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Stuart Gary Krell (The Creditor)
Description: Fixed and floating charges over the undertaking and all…
30 April 2002
Mortgage debenture
Delivered: 8 May 2002
Status: Outstanding
Persons entitled: Terry Krell and Ralph Stross
Description: By way of legal mortgage the f/h property k/a apollo house…
19 February 2002
Debenture
Delivered: 20 February 2002
Status: Satisfied on 30 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2001
Legal charge
Delivered: 14 February 2001
Status: Satisfied on 30 April 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Apollo house 41 halton station road sutton weaver runcorn…