EATON-WILLIAMS SERVICE LIMITED
Overview
Company Name | EATON-WILLIAMS SERVICE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00783156 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EATON-WILLIAMS SERVICE LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is EATON-WILLIAMS SERVICE LIMITED located?
Registered Office Address | 79 Caroline Street B3 1UP Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EATON-WILLIAMS SERVICE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for EATON-WILLIAMS SERVICE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT United Kingdom to 79 Caroline Street Birmingham B3 1UP on Dec 11, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Director's details changed for Garry Elliot Barnes on Sep 12, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jan 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Mar 21, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Colemore Building Colmore Circus Queensway Birmingham B4 6AT on Nov 01, 2016 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Garry Elliot Barnes as a director on Oct 03, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin William Donnelly as a secretary on Sep 12, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Jonathon Colin Fyfe Crawford as a secretary on Sep 12, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Matthew William Hughes as a director on Sep 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin William Donnelly as a director on Sep 12, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Geoffrey Damien Morgan as a director on Sep 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Jonathon Colin Fyfe Crawford as a director on Sep 12, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of EATON-WILLIAMS SERVICE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAWFORD, Jonathon Colin Fyfe | Secretary | Curzon Street W1J 5JA London Leconfield House United Kingdom | 214011140001 | |||||||
BARNES, Garry Elliot | Director | Caroline Street B3 1UP Birmingham 79 | United Kingdom | British | Treasurer | 215490920001 | ||||
CRAWFORD, Jonathon Colin Fyfe | Director | Curzon Street W1J 5JA London Leconfield House United Kingdom | United Kingdom | Australian | Lawyer | 214009850001 | ||||
MORGAN, Geoffrey Damien | Director | Curzon Street W1J 5JA London Leconfield House United Kingdom | United Kingdom | British | Group Head Of Tax | 214010060001 | ||||
DONNELLY, Kevin William | Secretary | 123 Abbott Road Wellesley Massachusetts 02481 Usa | Usa | Vice-President General Counsel | 73249300002 | |||||
FORREST, Arthur Thomas | Secretary | Lawley Highlands Road GU9 0LX Farnham Surrey | British | 8427680001 | ||||||
TRANTER, John | Secretary | 11 Dickins Way RH13 6BQ Horsham West Sussex | British | 34350840002 | ||||||
BEESON, Richard | Director | Percuil 24 Robins Grove CV34 6RF Warwick Warwickshire | British | Finance Director | 44855910004 | |||||
BREADY, Richard Lawrence | Director | 166 President Avenue Providence Rhode Island 02906 Usa | Usa | American | Chairman And Chief Executive | 70952970001 | ||||
COONEY, Edward Joseph | Director | Kennedy Plaza 02903 Providence 50 Ri Usa | Usa | United States | Vice President And Treasurer | 161515520001 | ||||
DONNELLY, Kevin William | Director | 123 Abbott Road Wellesley Massachusetts 02481 Usa | Massachusetts Usa | Usa | General Counsel | 73249300002 | ||||
DONNELLY, Kevin William | Director | 11 Foxhunt Trail Walpole Massachusetts 02081 Usa | American | Vice-President General Counsel | 73249300001 | |||||
FITTON, Andrew Charles | Director | The Cedars Scholards Lane Ramsbury SN8 2PL Marlborough Wiltshire | British | Company Director | 7527160002 | |||||
FORREST, Arthur Thomas | Director | Lawley Highlands Road GU9 0LX Farnham Surrey | England | British | Managing Director | 8427680001 | ||||
HALL, Almon Charles | Director | 50 Kennedy Plaza 02903 Providence Nortek Inc. Rhode Island Usa | United States Of America | American | Senior Vice President And Cfo | 177890560001 | ||||
HUGHES, Matthew William, Mr. | Director | Exchange Street 02903 Providence 500 Ri Usa | Usa | American | Treasurer | 203597150001 | ||||
MARTIN, Gary Trevor | Director | 34 Beauport Home Farm Close TN37 7BW St Leonards-On-Sea East Sussex | United Kingdom | British | Managing Director | 7625370002 | ||||
SAMS, Ian James | Director | Fircroft Way TN8 6EZ Edenbridge C/O Eaton-Williams Group Limited Kent England | England | British | Managing Director | 141142710002 | ||||
STAPLEY, Gerald Charles | Director | Huntersgay Stables Mill Lane Cottage Petworth Road Witley GU8 5LZ Godalming Surrey | England | British | Managing Director | 57940460001 | ||||
TRANTER, John | Director | 11 Dickins Way RH13 6BQ Horsham West Sussex | England | British | Finance Director | 34350840002 |
Who are the persons with significant control of EATON-WILLIAMS SERVICE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Eaton-Williams Group Limited | Apr 06, 2016 | Colmore Circus Queensway B4 6AT Birmingham 11th Floor, The Colmore Building England | No | ||||
| |||||||
Natures of Control
|
Does EATON-WILLIAMS SERVICE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 08, 1995 Delivered On Jun 20, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge. | Created On Aug 03, 1990 Delivered On Aug 15, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the guarantee, the credit agreement or any of the other financing documents | |
Short particulars All the company's right title, benefit and interest to and in the deed of indemnity (see form 395 ref M117 for full details and cont'd sheets attached). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Feb 28, 1984 Delivered On Mar 06, 1984 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collaterial debenture | Created On Feb 27, 1984 Delivered On Mar 03, 1984 | Satisfied | Amount secured All monies due or to become due from eaton-williams group limited to the chargee on any account whatsoever. | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, book debts & stock in trade, work in progress, pre-payments, stock exchange investments a cash with all buildings, trade & other fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does EATON-WILLIAMS SERVICE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0