Company NameEagle Seafoods (Properties) Limited
Company StatusDissolved
Company Number06330004
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)
Dissolution Date10 July 2019 (4 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameUlfhildur Hlif Ulfarsdottir
NationalityBritish
StatusClosed
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Wall Fish Dock Kemp Road
North Quay
Grimsby
South Humberside
DN31 3TA
Director NameMr Gudmundur Bragi Hoskuldsson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityIcelandic
StatusClosed
Appointed01 July 2008(11 months after company formation)
Appointment Duration11 years (closed 10 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Wall Fish Dock Kemp Road
North Quay
Grimsby
South Humberside
DN31 3TA
Director NameHoskuldur Gudmundsson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIcelandic
StatusClosed
Appointed10 December 2014(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 10 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameHoskuldur Gudmundsson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIcelandic
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chelsea Close
Lincoln
Lincolnshire
LN6 0XF
Secretary NameStreets Financial Consulting Plc (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence AddressTower House
Lucy Tower Street
Lincoln
Lincolnshire
LN1 1XW

Contact

Websiteaquilaprocessing.co.uk
Telephone01472 252170
Telephone regionGrimsby

Location

Registered Address1 Sovereign Square
Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Select Food Group Grimsby LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,276
Cash£4,908
Current Liabilities£267,232

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

29 January 2015Delivered on: 3 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

10 July 2019Final Gazette dissolved following liquidation (1 page)
10 April 2019Notice of move from Administration to Dissolution (24 pages)
10 April 2019Administrator's progress report (24 pages)
19 November 2018Administrator's progress report (24 pages)
25 September 2018Notice of order removing administrator from office (14 pages)
25 September 2018Notice of appointment of a replacement or additional administrator (14 pages)
17 May 2018Administrator's progress report (25 pages)
22 February 2018Notice of extension of period of Administration (3 pages)
15 November 2017Administrator's progress report (30 pages)
15 November 2017Administrator's progress report (30 pages)
28 June 2017Notice of deemed approval of proposals (3 pages)
28 June 2017Notice of deemed approval of proposals (3 pages)
16 June 2017Statement of affairs with form AM02SOA (8 pages)
16 June 2017Statement of affairs with form AM02SOA (8 pages)
14 June 2017Statement of administrator's proposal (36 pages)
14 June 2017Statement of administrator's proposal (36 pages)
25 April 2017Registered office address changed from Kemp Road North Wall Fish Docks Grimsby N E Lincolnshire DN31 3TA to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from Kemp Road North Wall Fish Docks Grimsby N E Lincolnshire DN31 3TA to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 25 April 2017 (2 pages)
21 April 2017Appointment of an administrator (3 pages)
21 April 2017Appointment of an administrator (3 pages)
19 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
19 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
3 February 2015Registration of charge 063300040001, created on 29 January 2015 (12 pages)
3 February 2015Registration of charge 063300040001, created on 29 January 2015 (12 pages)
11 December 2014Appointment of Hoskuldur Gudmundsson as a director on 10 December 2014 (2 pages)
11 December 2014Appointment of Hoskuldur Gudmundsson as a director on 10 December 2014 (2 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
4 July 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
4 July 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 October 2010Director's details changed for Mr Gudmundur Bragi Hoskuldsson on 4 October 2010 (2 pages)
5 October 2010Secretary's details changed for Ulfhildur Hlif Ulfarsdottir on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Gudmundur Bragi Hoskuldsson on 4 October 2010 (2 pages)
5 October 2010Secretary's details changed for Ulfhildur Hlif Ulfarsdottir on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Gudmundur Bragi Hoskuldsson on 4 October 2010 (2 pages)
5 October 2010Secretary's details changed for Ulfhildur Hlif Ulfarsdottir on 4 October 2010 (2 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 September 2009Return made up to 01/08/09; full list of members (3 pages)
16 September 2009Return made up to 01/08/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 May 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
27 May 2009Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
18 September 2008Registered office changed on 18/09/2008 from tower house, lucy tower street lincoln lincolnshire LN1 1XW (1 page)
18 September 2008Registered office changed on 18/09/2008 from tower house, lucy tower street lincoln lincolnshire LN1 1XW (1 page)
16 September 2008Return made up to 01/08/08; full list of members (3 pages)
16 September 2008Return made up to 01/08/08; full list of members (3 pages)
5 August 2008Appointment terminated director hoskuldur gudmundsson (1 page)
5 August 2008Appointment terminated director hoskuldur gudmundsson (1 page)
5 August 2008Director appointed gudmundur bragi hoskuldsson (2 pages)
5 August 2008Director appointed gudmundur bragi hoskuldsson (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 August 2007Incorporation (30 pages)
1 August 2007Incorporation (30 pages)