Company NameFord Eagle Capital Limited
Company StatusDissolved
Company Number06877191
CategoryPrivate Limited Company
Incorporation Date14 April 2009(15 years ago)
Dissolution Date8 November 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Wing Tak Jack Law
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMrs Josephine Lai Yung Law
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(2 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 08 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameDr Sean Stephen Kelly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitefordeagle.com

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2012
Net Worth£79,499
Cash£107,645
Current Liabilities£31,946

Accounts

Latest Accounts2 June 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 August 2017Liquidators' statement of receipts and payments to 1 June 2017 (20 pages)
9 August 2016Liquidators' statement of receipts and payments to 1 June 2016 (15 pages)
14 December 2015Notice of ceasing to act as a voluntary liquidator (1 page)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
23 November 2015Appointment of a voluntary liquidator (1 page)
4 November 2015Total exemption small company accounts made up to 2 June 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 2 June 2015 (5 pages)
23 June 2015Registered office address changed from Sutherland House 5-7 the Friars Newcastle upon Tyne Tyne and Wear NE1 5XE to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 23 June 2015 (2 pages)
19 June 2015Appointment of a voluntary liquidator (1 page)
19 June 2015Declaration of solvency (6 pages)
13 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 May 2014Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
2 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 200
(3 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
25 April 2012Director's details changed for Mr Jack Wing Tak Law on 25 April 2012 (2 pages)
20 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
10 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
  • ANNOTATION A replacement SH01 was registered on 02/04/2012.
(10 pages)
10 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 100
  • ANNOTATION A replacement SH01 was registered on 02/04/2012.
(10 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 January 2012Appointment of Mrs Josephine Lai Yung Law as a director (2 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
20 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 May 2010Director's details changed for Jack Wing Tak Law on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Jack Wing Tak Law on 1 October 2009 (2 pages)
12 May 2009Director appointed jack wing tak law (1 page)
23 April 2009Appointment terminated director sean kelly (1 page)
14 April 2009Incorporation (9 pages)