EATON-WILLIAMS LIMITED

EATON-WILLIAMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEATON-WILLIAMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02433217
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EATON-WILLIAMS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is EATON-WILLIAMS LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of EATON-WILLIAMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EATON-WILLIAMS HOLDINGS LIMITED Jun 04, 1991Jun 04, 1991
    JURISPRUDENT LIMITEDOct 17, 1989Oct 17, 1989

    What are the latest accounts for EATON-WILLIAMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EATON-WILLIAMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    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 23, 2019

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2019

    LRESSP

    Confirmation statement made on Dec 04, 2019 with updates

    3 pagesCS01

    Director's details changed for Garry Elliot Barnes on Sep 12, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

    1 pagesAD03

    Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

    1 pagesAD02

    Confirmation statement made on Dec 04, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Nov 17, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 17, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Appointment of Garry Elliot Barnes as a director on Oct 03, 2016

    2 pagesAP01

    Appointment of Jonathon Colin Fyfe Crawford as a director on Sep 12, 2016

    2 pagesAP01

    Appointment of Jonathon Colin Fyfe Crawford as a secretary on Sep 12, 2016

    2 pagesAP03

    Termination of appointment of Kevin William Donnelly as a secretary on Sep 12, 2016

    1 pagesTM02

    Termination of appointment of Matthew William Hughes as a director on Sep 12, 2016

    1 pagesTM01

    Appointment of Geoffrey Damien Morgan as a director on Sep 12, 2016

    2 pagesAP01

    Who are the officers of EATON-WILLIAMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, Jonathon Colin Fyfe
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Secretary
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    214012240001
    BARNES, Garry Elliot
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    United KingdomBritish215490920001
    CRAWFORD, Jonathon Colin Fyfe
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    United KingdomAustralian214009850001
    MORGAN, Geoffrey Damien
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Director
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    United KingdomBritish214010060001
    DONNELLY, Kevin William
    123 Abbott Road
    Wellesley
    Massachusetts 02481
    Usa
    Secretary
    123 Abbott Road
    Wellesley
    Massachusetts 02481
    Usa
    Usa73249300002
    FORREST, Arthur Thomas
    Lawley
    Highlands Road
    GU9 0LX Farnham
    Surrey
    Secretary
    Lawley
    Highlands Road
    GU9 0LX Farnham
    Surrey
    British8427680001
    TRANTER, John
    11 Dickins Way
    RH13 6BQ Horsham
    West Sussex
    Secretary
    11 Dickins Way
    RH13 6BQ Horsham
    West Sussex
    British34350840002
    BEESON, Richard
    Percuil 24 Robins Grove
    CV34 6RF Warwick
    Warwickshire
    Director
    Percuil 24 Robins Grove
    CV34 6RF Warwick
    Warwickshire
    British44855910004
    BREADY, Richard Lawrence
    166 President Avenue
    Providence
    Rhode Island 02906
    Usa
    Director
    166 President Avenue
    Providence
    Rhode Island 02906
    Usa
    UsaAmerican70952970001
    CLAMP, Raymond Anthony
    11 St Georges Road
    W4 1AU London
    Director
    11 St Georges Road
    W4 1AU London
    British23976760001
    COONEY, Edward Joseph
    Kennedy Plaza
    02903 Providence
    50
    Ri
    Usa
    Director
    Kennedy Plaza
    02903 Providence
    50
    Ri
    Usa
    UsaUnited States161515520001
    DONNELLY, Kevin William
    123 Abbott Road
    Wellesley
    Massachusetts 02481
    Usa
    Director
    123 Abbott Road
    Wellesley
    Massachusetts 02481
    Usa
    Massachusetts UsaUsa73249300002
    DONNELLY, Kevin William
    11 Foxhunt Trail
    Walpole
    Massachusetts
    02081
    Usa
    Director
    11 Foxhunt Trail
    Walpole
    Massachusetts
    02081
    Usa
    American73249300001
    EATON-WILLIAMS, Raymond Herbert
    Heathers
    Farnaby Drive
    TN13 2LQ Sevenoaks
    Kent
    Director
    Heathers
    Farnaby Drive
    TN13 2LQ Sevenoaks
    Kent
    British23267410001
    FITTON, Andrew Charles
    The Cedars Scholards Lane
    Ramsbury
    SN8 2PL Marlborough
    Wiltshire
    Director
    The Cedars Scholards Lane
    Ramsbury
    SN8 2PL Marlborough
    Wiltshire
    British7527160002
    FORREST, Arthur Thomas
    Lawley
    Highlands Road
    GU9 0LX Farnham
    Surrey
    Director
    Lawley
    Highlands Road
    GU9 0LX Farnham
    Surrey
    EnglandBritish8427680001
    HALL, Almon Charles
    50 Kennedy Plaza
    02903 Providence
    Nortek Inc.
    Rhode Island
    Usa
    Director
    50 Kennedy Plaza
    02903 Providence
    Nortek Inc.
    Rhode Island
    Usa
    United States Of AmericaAmerican177890560001
    HUGHES, Matthew William, Mr.
    Exchange Street
    02903 Providence
    500
    Ri
    Usa
    Director
    Exchange Street
    02903 Providence
    500
    Ri
    Usa
    UsaAmerican203597150001
    MARTIN, Gary Trevor
    34 Beauport Home Farm Close
    TN37 7BW St Leonards-On-Sea
    East Sussex
    Director
    34 Beauport Home Farm Close
    TN37 7BW St Leonards-On-Sea
    East Sussex
    United KingdomBritish7625370002
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Director
    15 Mckay Road
    SW20 0HT London
    EnglandBritish20168110001
    SAMS, Ian James
    Fircroft Way
    TN8 6EZ Edenbridge
    C/O Eaton-Williams Group Limited
    Kent
    England
    Director
    Fircroft Way
    TN8 6EZ Edenbridge
    C/O Eaton-Williams Group Limited
    Kent
    England
    EnglandBritish141142710002
    STAPLEY, Gerald Charles
    Huntersgay Stables Mill Lane Cottage
    Petworth Road Witley
    GU8 5LZ Godalming
    Surrey
    Director
    Huntersgay Stables Mill Lane Cottage
    Petworth Road Witley
    GU8 5LZ Godalming
    Surrey
    EnglandBritish57940460001
    TRANTER, John
    11 Dickins Way
    RH13 6BQ Horsham
    West Sussex
    Director
    11 Dickins Way
    RH13 6BQ Horsham
    West Sussex
    EnglandBritish34350840002
    WEBB, Peter Gordon
    Park Mill Farm
    Shillinglee, Chiddingfold
    GU8 4TA Godalming
    Surrey
    Director
    Park Mill Farm
    Shillinglee, Chiddingfold
    GU8 4TA Godalming
    Surrey
    United KingdomBritish56165490002

    Who are the persons with significant control of EATON-WILLIAMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eaton-Williams Holdings Limited
    C/O Melrose Industries Plc
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    Apr 06, 2016
    C/O Melrose Industries Plc
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EATON-WILLIAMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 08, 1995
    Delivered On Jun 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as eaton-williams holdings limited) 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 20, 1995Registration of a charge (395)
    • Jun 19, 2004Statement of satisfaction of a charge in full or part (403a)
    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 the terms of the credit agreement or the mezzaning loan agreementor any of the other financing documents on any account whatsoever
    Short particulars
    See form 395 ref. M123C for further details. 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
    • Canadian Imperial Bank of Commerceas Agent and Trustee for Gadl of the Beneficiaries.
    Transactions
    • Aug 15, 1990Registration of a charge
    • Jun 27, 1995Statement of satisfaction of a charge in full or part (403a)

    Does EATON-WILLIAMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2019Commencement of winding up
    Nov 17, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham

    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