AFRICAN EAGLE RESOURCES PLC

Overview

StatusDissolved
Incorporated19/01/2000

Popular Forms

View AFRICAN EAGLE RESOURCES PLC's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for AFRICAN EAGLE RESOURCES PLC.

Filed
Type
Description
Price
Filed: 01/07/2014
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 22/01/2015
Type: AR01
Description: Latest Annual Return
Price: £2.00

Full Filing History

View the complete filing history for AFRICAN EAGLE RESOURCES PLC and buy their associated filing documents, including AFRICAN EAGLE RESOURCES PLC incorporation form, confirmation statements, annual returns, appointments and terminations.

Filed
Type
Description
Price
Filed: 10/05/2020
Type: GAZ2
Description: Final Gazette
Dissolved Following Liquidation
Price: £2.00
Filed: 10/02/2020
Type: LIQ14
Description: Return Of Final Meeting
In A Creditors' Voluntary Winding Up
Price: £2.00
Filed: 09/04/2019
Type: AD01
Description: Registered Office Address Changed
From A R Insolvency PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE To Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ On 2019-04-09
Price: £2.00
Filed: 01/03/2019
Type: LIQ03
Description: Liquidators' Statement Of Receipts And Payments
To 2018-12-22
Price: £2.00
Filed: 06/03/2018
Type: LIQ03
Description: Liquidators' Statement Of Receipts And Payments
To 2017-12-22
Price: £2.00
Filed: 13/10/2017
Type: AD01
Description: Registered Office Address Changed
From Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX To PO Box 797 51 Oakwood Avenue Borehamwood Hertfordshire WD6 9NE On 2017-10-13
Price: £2.00
Filed: 16/01/2017
Type: 2.24B
Description: Administrator's Progress Report
To 2016-12-23
Price: £2.00
Filed: 23/12/2016
Type: 2.34B
Description: Notice Of Move From Administration Case To Creditors Voluntary Liquidation
Price: £2.00
Filed: 16/11/2016
Type: 2.23B
Description: Result Of Meeting Of Creditors
Price: £2.00
Filed: 15/11/2016
Type: 2.23B
Description: Result Of Meeting Of Creditors
Price: £2.00
Filed: 08/11/2016
Type: 2.23B
Description: Result Of Meeting Of Creditors
Price: £2.00
Filed: 07/11/2016
Type: 2.23B
Description: Result Of Meeting Of Creditors
Price: £2.00
Filed: 04/11/2016
Type: 2.23B
Description: Result Of Meeting Of Creditors
Price: £2.00
Filed: 22/08/2016
Type: 2.24B
Description: Administrator's Progress Report
To 2016-07-18
Price: £2.00
Filed: 22/04/2016
Type: AP01
Description: Appointment
Of John Richard Farquhar Parry As A Director On 2015-12-22
Price: £2.00
Filed: 19/04/2016
Type: 2.23B
Description: Result Of Meeting Of Creditors
Price: £2.00
Filed: 07/04/2016
Type: 2.16B
Description: Statement Of Affairs
With Form 2.14B
Price: £2.00
Filed: 15/03/2016
Type: 2.17B
Description: Statement Of Administrator's Proposal
Price: £2.00
Filed: 05/02/2016
Type: AD01
Description: Registered Office Address Changed
From 64 New Cavendish Street London W1G 8TB To 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX On 2016-02-05
Price: £2.00
Filed: 02/02/2016
Type: 2.12B
Description: Appointment Of An Administrator
Price: £2.00
Filed: 08/07/2015
Type: TM01
Description: Termination Of Appointment
Of Robert Jonathan Mclearon As A Director On 2015-03-13
Price: £2.00
Filed: 29/05/2015
Type: AA01
Description: Current Accounting Period Extended
From 2014-12-31 To 2015-06-30
Price: £2.00
Filed: 22/01/2015
Type: AR01
Description: Annual Return
Made Up To 2014-12-31 No Member List
Price: £2.00
Filed: 22/01/2015
Type: AD04
Description: Register(s) Moved
To Registered Office Address 64 New Cavendish Street London W1G 8TB
Price: £2.00
Filed: 22/01/2015
Type: AD02
Description: Register Inspection Address
Has Been Changed From Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE To 6-7 Queen Street London EC4N 1SP
Price: £2.00
Filed: 18/07/2014
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 01/07/2014
Type: AA
Description: Full Accounts
Made Up To 2013-12-31
Price: £5.00
Filed: 18/06/2014
Type: AP01
Description: Appointment
Of Mr Orikolade Adebayo Karim As A Director
Price: £2.00
Filed: 11/06/2014
Type: AP01
Description: Appointment
Of Mr Nicholas Antony Clarke As A Director
Price: £2.00
Filed: 11/06/2014
Type: TM01
Description: Termination Of Appointment
Of Venkatraghavan Sivaramakrishnan As A Director
Price: £2.00
Filed: 11/06/2014
Type: TM01
Description: Termination Of Appointment
Of Julian Mcintyre As A Director
Price: £2.00
Filed: 19/05/2014
Type: TM01
Description: Termination Of Appointment
Of Paul Colucci As A Director
Price: £2.00
Filed: 19/05/2014
Type: TM01
Description: Termination Of Appointment
Of Mark Thompson As A Director
Price: £2.00
Filed: 12/05/2014
Type: AUD
Description: Auditor's Resignation
Price: £2.00
Filed: 27/01/2014
Type: AR01
Description: Annual Return
Made Up To 2013-12-31 No Member List
Price: £2.00
Filed: 12/12/2013
Type: AD01
Description: Registered Office Address Changed
From 1St Floor 6-7 Queen Street London EC4N 1SP United Kingdom On 2013-12-12
Price: £2.00
Filed: 15/10/2013
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2013-09-19
Price: £2.00
Filed: 16/08/2013
Type: AP01
Description: Appointment
Of Mr Venkatraghavan Sivaramakrishnan As A Director
Price: £2.00
Filed: 16/08/2013
Type: AP01
Description: Appointment
Of Mr Mark Edward Thompson As A Director
Price: £2.00
Filed: 16/08/2013
Type: AP01
Description: Appointment
Of Mr Paul Joseph Colucci As A Director
Price: £2.00
Filed: 16/08/2013
Type: TM01
Description: Termination Of Appointment
Of Paul Rupia As A Director
Price: £2.00
Filed: 16/08/2013
Type: TM01
Description: Termination Of Appointment
Of Christopher Pointon As A Director
Price: £2.00
Filed: 16/08/2013
Type: TM01
Description: Termination Of Appointment
Of Donald Newport As A Director
Price: £2.00
Filed: 07/08/2013
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 18/07/2013
Type: SH02
Description: Consolidation Of Shares
On 2013-06-24
Price: £2.00
Filed: 11/07/2013
Type: MEM/ARTS
Description: Memorandum And Articles Of Association
Price: £2.00
Filed: 11/07/2013
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 03/07/2013
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2012-12-31
Price: £5.00
Filed: 02/07/2013
Type: TM01
Description: Termination Of Appointment
Of Trevor Moss As A Director
Price: £2.00
Filed: 02/07/2013
Type: AP01
Description: Appointment
Of Mr Robert Jonathan Mclearon As A Director
Price: £2.00
Filed: 24/06/2013
Type: TM02
Description: Termination Of Appointment
Of David Newbold As A Secretary
Price: £2.00
Filed: 24/06/2013
Type: AP03
Description: Appointment
Of Mr William John Walton Slack As A Secretary
Price: £2.00
Filed: 17/04/2013
Type: TM01
Description: Termination Of Appointment
Of David Newbold As A Director
Price: £2.00
Filed: 12/02/2013
Type: AR01
Description: Annual Return
Made Up To 2012-12-31 No Member List
Price: £2.00
Filed: 22/11/2012
Type: AP03
Description: Appointment
Of David Ronald Newbold As A Secretary
Price: £2.00
Filed: 22/11/2012
Type: TM02
Description: Termination Of Appointment
Of Robert Mclearon As A Secretary
Price: £2.00
Filed: 07/08/2012
Type: AD03
Description: Register(s) Moved
To Registered Inspection Location
Price: £2.00
Filed: 07/08/2012
Type: AD02
Description: Register Inspection Address
Has Been Changed
Price: £2.00
Filed: 07/08/2012
Type: AP01
Description: Appointment
Of Paul Milyango Rupia As A Director
Price: £2.00
Filed: 09/07/2012
Type: AP01
Description: Appointment
Of Mr David Ronald Newbold As A Director
Price: £2.00
Filed: 09/07/2012
Type: TM01
Description: Termination Of Appointment
Of Robert Mclearon As A Director
Price: £2.00
Filed: 28/06/2012
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 25/06/2012
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2011-12-31
Price: £5.00
Filed: 21/06/2012
Type: AP01
Description: Appointment
Of Mr Robert Mclearon As A Director
Price: £2.00
Filed: 08/06/2012
Type: AP03
Description: Appointment
Of Mr Robert Mclearon As A Secretary
Price: £2.00
Filed: 08/06/2012
Type: TM01
Description: Termination Of Appointment
Of Andrew Robertson As A Director
Price: £2.00
Filed: 08/06/2012
Type: TM02
Description: Termination Of Appointment
Of Andrew Robertson As A Secretary
Price: £2.00
Filed: 14/05/2012
Type: TM01
Description: Termination Of Appointment
Of Mark Parker As A Director
Price: £2.00
Filed: 14/05/2012
Type: TM01
Description: Termination Of Appointment
Of Christopher Davies As A Director
Price: £2.00
Filed: 14/05/2012
Type: TM01
Description: Termination Of Appointment
Of Geoffrey Cooper As A Director
Price: £2.00
Filed: 14/05/2012
Type: TM01
Description: Termination Of Appointment
Of Euan Worthington As A Director
Price: £2.00
Filed: 09/05/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-04-26
Price: £2.00
Filed: 09/05/2012
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 13/03/2012
Type: MEM/ARTS
Description: Memorandum And Articles Of Association
Price: £2.00
Filed: 12/03/2012
Type: AP01
Description: Appointment
Of Mr Christopher Richard Pointon As A Director
Price: £2.00
Filed: 12/03/2012
Type: AD01
Description: Registered Office Address Changed
From , 2Nd Floor 6-7 Queen Street, London, EC4N 1SP On 2012-03-12
Price: £2.00
Filed: 09/03/2012
Type: AP01
Description: Appointment
Of Mr Donald Macfee Newport As A Director
Price: £2.00
Filed: 29/02/2012
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2012-02-10
Price: £2.00
Filed: 26/01/2012
Type: AR01
Description: Annual Return
Made Up To 2011-12-31 With Full List Of Shareholders
Price: £2.00
Filed: 26/01/2012
Type: CH01
Description: Director's Details Changed
For Euan Arthur Worthington On 2012-01-26
Price: £2.00
Filed: 26/01/2012
Type: CH01
Description: Director's Details Changed
For Geoffrey William Cooper On 2012-01-26
Price: £2.00
Filed: 02/12/2011
Type: AP01
Description: Appointment
Of Mr Andrew John Stuart Robertson As A Director
Price: £2.00
Filed: 01/12/2011
Type: AP03
Description: Appointment
Of Mr Andrew John Stuart Robertson As A Secretary
Price: £2.00
Filed: 28/11/2011
Type: TM01
Description: Termination Of Appointment
Of Bevan Metcalf As A Director
Price: £2.00
Filed: 28/11/2011
Type: TM02
Description: Termination Of Appointment
Of Bevan Metcalf As A Secretary
Price: £2.00
Filed: 03/10/2011
Type: AP01
Description: Appointment
Of Mr Trevor Moss As A Director
Price: £2.00
Filed: 14/09/2011
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 13/09/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-07-26
Price: £2.00
Filed: 13/09/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-07-05
Price: £2.00
Filed: 13/09/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-05-27
Price: £2.00
Filed: 13/06/2011
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2010-12-31
Price: £5.00
Filed: 24/05/2011
Type: AP01
Description: Appointment
Of Mr Julian Alexander Mcintyre As A Director
Price: £2.00
Filed: 18/03/2011
Type: AR01
Description: Annual Return
Made Up To 2010-12-31 With Bulk List Of Shareholders
Price: £2.00
Filed: 11/02/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-01-25
Price: £2.00
Filed: 11/02/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-01-20
Price: £2.00
Filed: 01/02/2011
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2011-01-14
Price: £2.00
Filed: 28/10/2010
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2010-10-01
Price: £2.00
Filed: 06/10/2010
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 23/09/2010
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 23/09/2010
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00

People with Significant Control

View the people with significant control (PSCs) of AFRICAN EAGLE RESOURCES PLC in the list below. A person with significant control (PSC) is someone who owns or controls AFRICAN EAGLE RESOURCES PLC. They are sometimes called "beneficial owners".

No information held at Companies House on AFRICAN EAGLE RESOURCES PLC's "People with Significant Control".

Directors

View the current and resigned AFRICAN EAGLE RESOURCES PLC directors in the list below.

Name
Nationality
Appointed
Resigned
Nationality: British
Appointed: 30/05/2014
Resigned: -
Nationality: British,Nigerian
Appointed: 30/05/2014
Resigned: -
Nationality: British
Appointed: 22/12/2015
Resigned: -
Nationality: Canadian
Appointed: 14/08/2013
Resigned: 08/05/2014
Nationality: British
Appointed: 13/10/2003
Resigned: 24/04/2012
Nationality: British
Appointed: 01/02/2001
Resigned: 24/04/2012
Nationality:
Appointed: 19/01/2000
Resigned: 19/01/2000
Nationality: British
Appointed: 19/01/2000
Resigned: 30/04/2001
Nationality: British
Appointed: 28/04/2011
Resigned: 28/05/2014
Nationality: British
Appointed: 24/06/2013
Resigned: 13/03/2015
Nationality: British
Appointed: 20/06/2012
Resigned: 02/07/2012
Nationality: New Zealander
Appointed: 19/10/2004
Resigned: 25/11/2011
Nationality: British
Appointed: 15/09/2011
Resigned: 30/06/2013
Nationality: British
Appointed: 02/07/2012
Resigned: 01/04/2013
Nationality: British
Appointed: 26/01/2012
Resigned: 14/08/2013
Nationality: British
Appointed: 06/10/2000
Resigned: 04/10/2003
Nationality: Australian
Appointed: 19/01/2000
Resigned: 14/10/2009
Nationality: British
Appointed: 19/01/2000
Resigned: 24/04/2012
Nationality: British
Appointed: 26/01/2012
Resigned: 14/08/2013
Nationality: British
Appointed: 01/12/2011
Resigned: 07/06/2012
Nationality: Tanzanian
Appointed: 07/08/2012
Resigned: 14/08/2013
Nationality: British
Appointed: 14/08/2013
Resigned: 28/05/2014
Nationality: British
Appointed: 14/08/2013
Resigned: 08/05/2014
Nationality: British
Appointed: 08/12/2000
Resigned: 24/04/2012

Secretaries

View the current and resigned AFRICAN EAGLE RESOURCES PLC secretaries in the list below.

Name
Nationality
Appointed
Resigned
Nationality:
Appointed: 31/05/2013
Resigned: -
Nationality:
Appointed: 19/01/2000
Resigned: 19/01/2000
Nationality:
Appointed: 07/06/2012
Resigned: 13/09/2012
Nationality: New Zealander
Appointed: 17/03/2005
Resigned: 25/11/2011
Nationality:
Appointed: 13/09/2012
Resigned: 31/05/2013
Nationality: British
Appointed: 19/01/2000
Resigned: 17/03/2005
Nationality:
Appointed: 01/12/2011
Resigned: 07/06/2012

Company Charges

AFRICAN EAGLE RESOURCES PLC has no charges on record.