EAF SUPPLY CHAIN LIMITED

EAF SUPPLY CHAIN LIMITED

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

    Company NameEAF SUPPLY CHAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06408761
    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 EAF SUPPLY CHAIN LIMITED?

    • Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is EAF SUPPLY CHAIN LIMITED located?

    Registered Office Address
    Staverton Court
    Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of EAF SUPPLY CHAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACAL SUPPLY CHAIN LIMITEDJun 26, 2009Jun 26, 2009
    SERVICE SOURCE EUROPE LIMITEDApr 08, 2008Apr 08, 2008
    MARPLACE (NUMBER 719) LIMITEDOct 25, 2007Oct 25, 2007

    What are the latest accounts for EAF SUPPLY CHAIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for EAF SUPPLY CHAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Bankside Park 15 Love Lane Cirencester Gloucestershire GL7 1YG England to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on Aug 30, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2018

    LRESSP

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Termination of appointment of Mark James Hesketh as a secretary on Jul 31, 2018

    1 pagesTM02

    Termination of appointment of Thomas Sean Murphy as a director on Jul 24, 2018

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jun 13, 2018

    • Capital: GBP 1,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 064087610008 in full

    1 pagesMR04

    Termination of appointment of Angela Jane Wilkinson as a director on Dec 31, 2017

    1 pagesTM01

    Confirmation statement made on Oct 29, 2017 with no updates

    3 pagesCS01

    Notification of Eaf Supply Chain Holdings Limited as a person with significant control on Nov 07, 2016

    1 pagesPSC02

    Cessation of Eet Group a/S as a person with significant control on Nov 07, 2016

    1 pagesPSC07

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Appointment of Mr Mark James Hesketh as a secretary on Sep 20, 2017

    2 pagesAP03

    Termination of appointment of David Kidger as a secretary on Sep 20, 2017

    1 pagesTM02

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 064087610008, created on Nov 21, 2016

    13 pagesMR01

    Termination of appointment of John Thomas as a director on Nov 07, 2016

    1 pagesTM01

    Appointment of Mr Thomas Sean Murphy as a director on Nov 07, 2016

    2 pagesAP01

    Who are the officers of EAF SUPPLY CHAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, Matthew George
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    Director
    Staverton
    GL51 0UX Cheltenham
    Staverton Court
    Gloucestershire
    EnglandBritishSales Director75095880004
    HESKETH, Mark James
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    England
    Secretary
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    England
    238132760001
    HESKETH, Mark James
    Leacroft Road
    Birchwood
    WA3 6PJ Warrington
    Unit 1 Axis
    Cheshire
    Secretary
    Leacroft Road
    Birchwood
    WA3 6PJ Warrington
    Unit 1 Axis
    Cheshire
    BritishCompany Director128234580002
    KIDGER, David
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    England
    Secretary
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    England
    218042450001
    CS SECRETARIES LIMITED
    Fourth Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Lancashire
    Secretary
    Fourth Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Lancashire
    124430510001
    BRUCE, James
    Ridingfold Lane
    Worsley
    M28 2UR Manchester
    36
    Director
    Ridingfold Lane
    Worsley
    M28 2UR Manchester
    36
    EnglandEnglishCompany Director128368660001
    BUCHAN, George Allan
    White Lodge
    3 Whitehall Road
    M33 3WJ Sale
    Cheshire
    Director
    White Lodge
    3 Whitehall Road
    M33 3WJ Sale
    Cheshire
    United KingdomBritishCompany Director5639810002
    COOPER, Malcolm Howard
    Malthouse Close
    GU52 6TB Church Crookham
    24
    Hampshire
    Director
    Malthouse Close
    GU52 6TB Church Crookham
    24
    Hampshire
    EnglandBritishDirector152298610001
    GIBBINS, Simon Mark
    Leacroft Road
    Birchwood
    WA3 6PJ Warrington
    Unit 1 Axis
    Cheshire
    Director
    Leacroft Road
    Birchwood
    WA3 6PJ Warrington
    Unit 1 Axis
    Cheshire
    Great BritainBritishChartered Accountant155170160001
    HALL, Robert Bernard
    24 Frame Lane
    Doseley
    TF4 3BH Telford
    Salop
    Director
    24 Frame Lane
    Doseley
    TF4 3BH Telford
    Salop
    United KingdomBritishDirector117808940001
    HESKETH, Mark James
    Leacroft Road
    Birchwood
    WA3 6PJ Warrington
    Unit 1 Axis
    Cheshire
    Director
    Leacroft Road
    Birchwood
    WA3 6PJ Warrington
    Unit 1 Axis
    Cheshire
    EnglandBritishCompany Director128234580006
    IVERSON, Jan Holmetoft
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    England
    Director
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    England
    DenmarkDanishFinance Director187097300001
    MURPHY, Thomas Sean
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    England
    Director
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    England
    United StatesAmericanCompany Director215633500001
    NEVILLE, Paul Howard
    Church Lane
    Finchampstead
    RG40 4LN Wokingham
    Moonrakers
    Berkshire
    United Kingdom
    Director
    Church Lane
    Finchampstead
    RG40 4LN Wokingham
    Moonrakers
    Berkshire
    United Kingdom
    EnglandBritishCompany Director174710340001
    SYDES, Stephen Charles
    Highfields
    RG21 3PH Overton
    1
    Hampshire
    Director
    Highfields
    RG21 3PH Overton
    1
    Hampshire
    BerkshireBritishDirector133156410001
    THOMAS, John
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    England
    Director
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    England
    DenmarkDanishCompany Director187097170001
    WILKINSON, Angela Jane
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    England
    Director
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    England
    EnglandBritishHead Of It Services86017570001
    CS DIRECTORS LIMITED
    Fourth Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Greater Manchester
    Director
    Fourth Floor Brook House
    77 Fountain Street
    M2 2EE Manchester
    Greater Manchester
    108787900001

    Who are the persons with significant control of EAF SUPPLY CHAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eaf Supply Chain Holdings Limited
    Love Lane
    GL7 1YG Cirencester
    Bankside Park
    England
    Nov 07, 2016
    Love Lane
    GL7 1YG Cirencester
    Bankside Park
    England
    No
    Legal FormLimited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Eet Group A/S
    Eet A/S
    Bregnerodvej 133d
    Birkerod
    Eet
    Denmark
    Apr 06, 2016
    Eet A/S
    Bregnerodvej 133d
    Birkerod
    Eet
    Denmark
    Yes
    Legal FormAktieselskab
    Country RegisteredDenmark
    Legal AuthorityDanish
    Place RegisteredCentral Business Register Cvr
    Registration Number11783376
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does EAF SUPPLY CHAIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 21, 2016
    Delivered On Nov 29, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 29, 2016Registration of a charge (MR01)
    • Jan 29, 2018Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Dec 05, 2012
    Delivered On Dec 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company or any members of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Dec 12, 2012Registration of a charge (MG01)
    • Dec 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 05, 2012
    Delivered On Dec 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
    Persons Entitled
    • Centric Spv 1 Limited
    Transactions
    • Dec 12, 2012Registration of a charge (MG01)
    • Dec 29, 2014All of the property or undertaking has been released from the charge (MR05)
    • Jun 09, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 28, 2009
    Delivered On Nov 13, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Credit Agricole Commercial Finance
    Transactions
    • Nov 13, 2009Registration of a charge (MG01)
    • Dec 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Aug 18, 2008
    Delivered On Aug 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £42,000 credited to account designation number 20799851 160001 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • Lombard Technology Services Limited
    Transactions
    • Aug 30, 2008Registration of a charge (395)
    • Oct 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 13, 2008
    Delivered On May 14, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 14, 2008Registration of a charge (395)
    • Oct 16, 2009Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Apr 08, 2008
    Delivered On Apr 11, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as marplace (number 719) limited to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £42,000 credited to account designation number 1234 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • Lombard Technology Services Limited
    Transactions
    • Apr 11, 2008Registration of a charge (395)
    • Oct 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 07, 2008
    Delivered On Apr 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly k/a marplace (number 719) 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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • Dec 23, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does EAF SUPPLY CHAIN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2019Due to be dissolved on
    Aug 07, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Richard James Frost
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire
    practitioner
    Staverton Court Staverton
    GL51 0UX Cheltenham
    Gloucestershire

    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