EAGLE FOODS LTD
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE1 5FL

Company number 04994847
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address ANTEON HOUSE, NEWARK ROAD, PETERBOROUGH, PE1 5FL
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Statement of capital following an allotment of shares on 18 December 2015 GBP 140,000 ; Statement of company's objects. The most likely internet sites of EAGLE FOODS LTD are www.eaglefoods.co.uk, and www.eagle-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Eagle Foods Ltd is a Private Limited Company. The company registration number is 04994847. Eagle Foods Ltd has been working since 15 December 2003. The present status of the company is Active. The registered address of Eagle Foods Ltd is Anteon House Newark Road Peterborough Pe1 5fl. . ALI, Basharat is a Secretary of the company. ALI, Makhtar is a Director of the company. AYOUB, Ibrar is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
ALI, Basharat
Appointed Date: 15 December 2003

Director
ALI, Makhtar
Appointed Date: 15 December 2003
54 years old

Director
AYOUB, Ibrar
Appointed Date: 01 January 2009
38 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 December 2003
Appointed Date: 15 December 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 December 2003
Appointed Date: 15 December 2003

Persons With Significant Control

Mr Makhtar Ali
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

EAGLE FOODS LTD Events

06 Jan 2017
Confirmation statement made on 15 December 2016 with updates
17 Oct 2016
Statement of capital following an allotment of shares on 18 December 2015
  • GBP 140,000

07 Oct 2016
Statement of company's objects
07 Oct 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Redesignated ord a sha£1.00 Each 135000 18/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Oct 2016
Change of share class name or designation
...
... and 60 more events
09 Jan 2004
Registered office changed on 09/01/04 from: jasani & co chartered accountant burleigh suite 52 burleigh street cambridge CB1 1DJ
22 Dec 2003
Secretary resigned
22 Dec 2003
Director resigned
22 Dec 2003
Registered office changed on 22/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
15 Dec 2003
Incorporation

EAGLE FOODS LTD Charges

26 June 2015
Charge code 0499 4847 0010
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 30 broadway st ives…
26 June 2015
Charge code 0499 4847 0009
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as anteon house, newark road…
22 June 2015
Charge code 0499 4847 0008
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 April 2013
Charge code 0499 4847 0007
Delivered: 25 April 2013
Status: Satisfied on 6 July 2015
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
17 April 2013
Charge code 0499 4847 0006
Delivered: 25 April 2013
Status: Satisfied on 6 February 2015
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 28 ivatt way peterborough t/no CB84858. Notification of…
17 April 2013
Charge code 0499 4847 0005
Delivered: 25 April 2013
Status: Satisfied on 6 July 2015
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 30 the broadway, st ives t/no CB144758. Notification of…
27 March 2013
Legal charge
Delivered: 4 April 2013
Status: Satisfied on 6 July 2015
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Anteon house newark road peterborough t/no CB112565 by way…
9 November 2007
Legal charge
Delivered: 14 November 2007
Status: Satisfied on 20 July 2015
Persons entitled: National Westminster Bank PLC
Description: 30 the broaday st ives cambs t/no CB144758. By way of fixed…
12 May 2005
Legal charge
Delivered: 20 May 2005
Status: Satisfied on 20 July 2015
Persons entitled: National Westminster Bank PLC
Description: 28 ivatt way westwood peterborough t/n CB84858. By way of…
12 February 2004
Debenture
Delivered: 18 February 2004
Status: Satisfied on 20 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…