Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEVEN EAGELL (LETCHWORTH) LIMITED
Company Information for

STEVEN EAGELL (LETCHWORTH) LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
03726254
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Steven Eagell (letchworth) Ltd
STEVEN EAGELL (LETCHWORTH) LIMITED was founded on 1999-03-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Steven Eagell (letchworth) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STEVEN EAGELL (LETCHWORTH) LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in WC1R
 
Previous Names
EDEN BRIDGE CARRIAGE LIMITED11/06/2014
Filing Information
Company Number 03726254
Company ID Number 03726254
Date formed 1999-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
Last Datalog update: 2021-11-05 20:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEVEN EAGELL (LETCHWORTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEVEN EAGELL (LETCHWORTH) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN MICHAEL EAGELL
Director 2014-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY HUMPHRIES
Company Secretary 2011-08-11 2014-06-03
RICHARD MARTIN EUGENE HILL
Director 2007-08-14 2014-06-03
ASHLEY BOYD HUMPHRIES
Director 2007-09-13 2014-06-03
AMANDA PAULINE FOX
Company Secretary 2007-08-14 2012-01-07
NICOLA GILLIAN WHARAM
Company Secretary 2002-07-01 2007-08-14
MICHAEL WALL
Director 2004-10-01 2007-08-14
BERNARD PAUL HENRY WHARAM
Director 1999-03-05 2007-08-14
MICHAEL WALL
Company Secretary 1999-10-18 2002-07-01
ALAN JAMES STEWART
Director 1999-03-05 2002-06-24
NICOLA GILLIAN WHARAM
Director 1999-03-05 2000-12-12
ALAN JAMES STEWART
Company Secretary 1999-03-05 1999-10-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-04 1999-03-05
INSTANT COMPANIES LIMITED
Nominated Director 1999-03-04 1999-03-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-11Voluntary dissolution strike-off suspended
2021-10-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-14DS01Application to strike the company off the register
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH NO UPDATES
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037262540011
2019-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 50000
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-13AR0118/03/16 FULL LIST
2016-04-13AR0118/03/16 FULL LIST
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-18AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-13AR0118/03/15 ANNUAL RETURN FULL LIST
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-08-19AUDAUDITOR'S RESIGNATION
2014-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 037262540011
2014-06-11RES15CHANGE OF NAME 03/06/2014
2014-06-11CERTNMCompany name changed eden bridge carriage LIMITED\certificate issued on 11/06/14
2014-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-06-06AA01Previous accounting period extended from 31/12/13 TO 31/05/14
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HUMPHRIES
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL
2014-06-03TM02APPOINTMENT TERMINATED, SECRETARY ASHLEY HUMPHRIES
2014-06-03AP01DIRECTOR APPOINTED MR STEVEN MICHAEL EAGELL
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 536-564 HIGH ROAD WOODFORD GREEN ESSEX IG8 0PR
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-04AR0118/03/14 FULL LIST
2013-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-06AD02SAIL ADDRESS CHANGED FROM: C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD
2013-03-20AR0118/03/13 FULL LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN EUGENE HILL / 29/10/2012
2012-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-03-19AR0118/03/12 FULL LIST
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY AMANDA FOX
2011-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-09-15AP03SECRETARY APPOINTED ASHLEY HUMPHRIES
2011-04-28AR0118/03/11 FULL LIST
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BOYD HUMPHRIES / 20/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN EUGENE HILL / 20/12/2010
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BOYD HUMPHRIES / 20/12/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BOYD HUMPHRIES / 25/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN EUGENE HILL / 25/10/2010
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS AMANDA PAULINE FOX / 25/10/2010
2010-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-03-30AR0118/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY BOYD HUMPHRIES / 01/10/2009
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-03-30AD02SAIL ADDRESS CREATED
2009-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-03-19363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / ASHLEY HUMPHRIES / 01/07/2008
2009-02-25288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA FOX / 01/07/2008
2008-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-11-13225PREVSHO FROM 30/04/2008 TO 31/12/2007
2008-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-04-04363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-08-28AUDAUDITOR'S RESIGNATION
2007-08-23288bDIRECTOR RESIGNED
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: THE OAKS HAWKSDALE DALSTON CARLISLE CUMBRIA CA5 7BJ
2007-08-23288bSECRETARY RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-23288aNEW SECRETARY APPOINTED
2007-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-19363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-02-21AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/06
2006-03-23363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-09-17395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29122£ NC 250000/50000 20/07/05
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories


Licences & Regulatory approval
We could not find any licences issued to STEVEN EAGELL (LETCHWORTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEVEN EAGELL (LETCHWORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-23 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
RENT DEPOSIT DEED 2008-07-04 Outstanding LETCHWORTH GARDEN CITY HERITAGE FOUNDATION
SUPPLEMENTAL CHARGE 2006-08-03 Outstanding TOYOTA (GB) PLC
RENT DEPOSIT DEED 2006-02-24 Outstanding LETCHWORTH GARDEN CITY HERITAGE FOUNDATION
DEBENTURE 2005-09-22 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
LEGAL CHARGE 2005-09-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-09-06 Outstanding TOYOTA (BG) PLC
DEBENTURE 2005-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2002-01-15 Satisfied GE CAPITAL BANK LIMITED T/A GE CAPITAL WOODCHESTER
DEBENTURE 1999-05-24 Satisfied THE CO-OPERATIVE BANK PLC
FLOATING CHARGE OVER STOCK 1999-05-04 Satisfied MERCEDES-BENZ FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-05-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEVEN EAGELL (LETCHWORTH) LIMITED

Intangible Assets
Patents
We have not found any records of STEVEN EAGELL (LETCHWORTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEVEN EAGELL (LETCHWORTH) LIMITED
Trademarks
We have not found any records of STEVEN EAGELL (LETCHWORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEVEN EAGELL (LETCHWORTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as STEVEN EAGELL (LETCHWORTH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STEVEN EAGELL (LETCHWORTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEVEN EAGELL (LETCHWORTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEVEN EAGELL (LETCHWORTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1