About

Registered Number: 04690865
Date of Incorporation: 07/03/2003 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2020 (4 years and 9 months ago)
Registered Address: Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

 

Eagle Care Homes Ltd was registered on 07 March 2003 and has its registered office in Toronto Street, it's status in the Companies House registry is set to "Dissolved". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2020
AM23 - N/A 15 January 2020
AM10 - N/A 15 January 2020
AM10 - N/A 03 October 2019
AM10 - N/A 25 March 2019
AM19 - N/A 29 January 2019
AM10 - N/A 21 September 2018
AM02 - N/A 05 June 2018
AM06 - N/A 03 May 2018
AM03 - N/A 26 April 2018
AD01 - Change of registered office address 01 March 2018
AM01 - N/A 27 February 2018
AM01 - N/A 27 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 09 March 2016
AA01 - Change of accounting reference date 28 February 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 28 February 2014
AAMD - Amended Accounts 19 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 28 February 2013
AA - Annual Accounts 27 September 2012
AA01 - Change of accounting reference date 28 June 2012
AR01 - Annual Return 13 March 2012
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH03 - Change of particulars for secretary 06 December 2011
AA - Annual Accounts 29 June 2011
AD01 - Change of registered office address 09 June 2011
AR01 - Annual Return 14 March 2011
AR01 - Annual Return 31 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
AA - Annual Accounts 05 February 2010
AA01 - Change of accounting reference date 26 October 2009
MG01 - Particulars of a mortgage or charge 24 October 2009
MG01 - Particulars of a mortgage or charge 24 October 2009
MG01 - Particulars of a mortgage or charge 24 October 2009
MG01 - Particulars of a mortgage or charge 24 October 2009
MG01 - Particulars of a mortgage or charge 20 October 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
395 - Particulars of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 15 March 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 07 January 2005
395 - Particulars of a mortgage or charge 14 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
363s - Annual Return 27 May 2004
287 - Change in situation or address of Registered Office 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 20 October 2009 Outstanding

N/A

Mortgage deed 20 October 2009 Outstanding

N/A

Mortgage deed 20 October 2009 Outstanding

N/A

Mortgage deed 20 October 2009 Outstanding

N/A

Debenture 19 October 2009 Outstanding

N/A

Legal charge 14 March 2006 Fully Satisfied

N/A

Legal charge 14 March 2006 Fully Satisfied

N/A

Legal charge 07 December 2004 Fully Satisfied

N/A

Legal charge 07 December 2004 Fully Satisfied

N/A

Debenture 07 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.