EATON GATE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EATON GATE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03601843

Incorporation date

21/07/1998

Size

Dormant

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1998)
dot icon03/02/2014
Final Gazette dissolved following liquidation
dot icon03/11/2013
Return of final meeting in a members' voluntary winding up
dot icon06/06/2013
Termination of appointment of Freddy Achiel Bracke as a director on 2013-05-27
dot icon06/06/2013
Appointment of Mr. Franciscus Johannes Antonius Las as a director on 2013-05-27
dot icon25/03/2013
Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8LB on 2013-03-26
dot icon14/01/2013
Registered office address changed from Clough Lane North Killingholme North Lincolnshire DN40 3LX on 2013-01-15
dot icon02/01/2013
Declaration of solvency
dot icon02/01/2013
Appointment of a voluntary liquidator
dot icon02/01/2013
Resolutions
dot icon11/12/2012
Termination of appointment of Gary John Walker as a director on 2012-11-30
dot icon11/12/2012
Termination of appointment of Joost Marc Edmond Rubens as a director on 2012-11-30
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon30/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon17/07/2011
Termination of appointment of Patricia Grout as a secretary
dot icon28/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/01/2011
Secretary's details changed for Patricia Ann Grout on 2011-01-10
dot icon12/08/2010
Annual return made up to 2010-07-22
dot icon06/07/2010
Appointment of Freddy Achiel Bracke as a director
dot icon06/07/2010
Termination of appointment of Exrealm Limited as a director
dot icon18/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/11/2009
Director's details changed for Mr Gary John Walker on 2009-10-01
dot icon30/11/2009
Director's details changed for Mr Joost Marc Edmond Rubens on 2009-10-01
dot icon30/11/2009
Director's details changed for Freddy Achiel Bracke on 2009-10-01
dot icon29/11/2009
Termination of appointment of Freddy Bracke as a director
dot icon06/08/2009
Return made up to 22/07/09; full list of members
dot icon05/08/2009
Director's Change of Particulars / joost rubens / 27/07/2009 / HouseName/Number was: -, now: ; Street was: louis tantstraat 8/42, now: pater beckstraat 8; Post Town was: roeselare, now: kortrijk; Region was: , now: 8500; Post Code was: 8800, now:
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon10/05/2009
Secretary's Change of Particulars / patricia grout / 30/04/2009 / HouseName/Number was: , now: new cottage; Street was: 43 lunns crescent, now: saxby; Post Town was: barton upon humber, now: market rasen; Region was: south humberside, now: lincolnshire; Post Code was: DN18 5NB, now: LN8 2DH
dot icon06/05/2009
Appointment Terminated Director maritime advisory services LTD
dot icon06/05/2009
Director appointed exrealm LIMITED
dot icon14/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/12/2008
Director's Change of Particulars / gary walker / 26/11/2008 / HouseName/Number was: 3, now: primrose gates; Street was: oak close, now: bower gardens; Post Code was: CM9 5LD, now: CM9 6HJ
dot icon28/09/2008
Full accounts made up to 2007-12-31
dot icon21/09/2008
Director's Change of Particulars / joost rubens / 01/09/2008 / Street was: 82 harrisons wharf, now: louis tantsraat 8/42; Post Town was: purfleet, now: roeselare; Region was: essex, now: b-8800; Post Code was: RM19 1QX, now: ; Country was: , now: belgium
dot icon10/08/2008
Return made up to 22/07/08; full list of members
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
Secretary resigned;director resigned
dot icon24/10/2007
Director resigned
dot icon16/08/2007
Return made up to 22/07/07; full list of members
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon22/10/2006
New director appointed
dot icon05/10/2006
Return made up to 22/07/06; full list of members
dot icon05/10/2006
New secretary appointed;new director appointed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
Secretary resigned
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Auditor's resignation
dot icon18/09/2006
Full accounts made up to 2005-12-31
dot icon05/10/2005
Full accounts made up to 2004-12-31
dot icon22/08/2005
Return made up to 22/07/05; full list of members
dot icon19/08/2004
Return made up to 22/07/04; full list of members
dot icon25/05/2004
New secretary appointed;new director appointed
dot icon24/05/2004
Secretary resigned
dot icon24/05/2004
New director appointed
dot icon09/05/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
New secretary appointed
dot icon06/04/2004
Registered office changed on 07/04/04 from: clough lane north killingholme north lincolnshire DN40 3LX
dot icon06/04/2004
Registered office changed on 07/04/04 from: po box 492 1ST floor priory house 60 station road redhill surrey RH1 1XR
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Secretary resigned
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Secretary resigned
dot icon18/03/2004
Particulars of mortgage/charge
dot icon06/01/2004
Miscellaneous
dot icon06/01/2004
Auditor's resignation
dot icon10/11/2003
Full accounts made up to 2002-12-31
dot icon09/10/2003
New director appointed
dot icon09/10/2003
Secretary resigned
dot icon09/10/2003
New secretary appointed
dot icon09/10/2003
Director resigned
dot icon31/07/2003
Return made up to 22/07/03; full list of members
dot icon18/02/2003
Registered office changed on 19/02/03 from: simon house 2 eaton gate london SW1W 9BJ
dot icon01/11/2002
New secretary appointed
dot icon24/10/2002
Secretary resigned
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon06/08/2002
Return made up to 22/07/02; full list of members
dot icon24/09/2001
Full accounts made up to 2000-12-31
dot icon12/08/2001
Return made up to 22/07/01; full list of members
dot icon06/03/2001
Resolutions
dot icon06/03/2001
Resolutions
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Resolutions
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon29/08/2000
Director resigned
dot icon27/07/2000
Return made up to 22/07/00; no change of members
dot icon09/01/2000
Resolutions
dot icon17/10/1999
Full accounts made up to 1998-12-31
dot icon17/10/1999
Accounting reference date shortened from 31/12/99 to 31/12/98
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Resolutions
dot icon25/08/1999
Return made up to 22/07/99; full list of members
dot icon08/08/1999
Resolutions
dot icon08/08/1999
Resolutions
dot icon08/08/1999
Resolutions
dot icon28/07/1999
Particulars of contract relating to shares
dot icon28/07/1999
Ad 23/12/98--------- £ si 30553@1=30553 £ ic 2/30555
dot icon05/04/1999
Particulars of mortgage/charge
dot icon05/04/1999
Particulars of mortgage/charge
dot icon06/01/1999
Nc inc already adjusted 23/12/98
dot icon06/01/1999
Resolutions
dot icon06/01/1999
Resolutions
dot icon28/10/1998
Certificate of change of name
dot icon26/10/1998
Resolutions
dot icon26/10/1998
Resolutions
dot icon26/10/1998
New secretary appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
New director appointed
dot icon26/10/1998
Secretary resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Registered office changed on 27/10/98 from: level 1 exchange house primrose street london EC2A 2HS
dot icon26/10/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon26/10/1998
£ nc 100/1000 14/10/98
dot icon13/09/1998
Secretary resigned
dot icon13/09/1998
New secretary appointed
dot icon13/09/1998
Director resigned
dot icon13/09/1998
New director appointed
dot icon21/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/07/1998 - 09/09/1998
99600
Freeman, Edwin
Director
04/05/2004 - 23/08/2006
5
Williamson, Mark David
Director
14/10/1998 - 31/08/2000
91
Wilson, Clare Alice
Director
22/07/1998 - 14/10/1998
221
Penfold, Diane June
Director
09/09/1998 - 14/10/1998
268

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EATON GATE HOLDINGS LIMITED

EATON GATE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/07/1998 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EATON GATE HOLDINGS LIMITED?

toggle

EATON GATE HOLDINGS LIMITED is currently Dissolved. It was registered on 21/07/1998 and dissolved on 03/02/2014.

Where is EATON GATE HOLDINGS LIMITED located?

toggle

EATON GATE HOLDINGS LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does EATON GATE HOLDINGS LIMITED do?

toggle

EATON GATE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EATON GATE HOLDINGS LIMITED?

toggle

The latest filing was on 03/02/2014: Final Gazette dissolved following liquidation.