EATON-WILLIAMS GROUP LIMITED

Register to unlock more data on OkredoRegister

EATON-WILLIAMS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01224160

Incorporation date

27/08/1975

Size

Dormant

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1975)
dot icon17/11/2020
Final Gazette dissolved following liquidation
dot icon17/08/2020
Return of final meeting in a members' voluntary winding up
dot icon13/01/2020
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 2020-01-13
dot icon20/12/2019
Declaration of solvency
dot icon20/12/2019
Appointment of a voluntary liquidator
dot icon20/12/2019
Resolutions
dot icon11/12/2019
Termination of appointment of Francisco Vasquez as a director on 2019-12-05
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/09/2019
Director's details changed for Garry Elliot Barnes on 2019-09-12
dot icon24/08/2019
Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon22/08/2019
Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
dot icon05/03/2019
Termination of appointment of Simon Parker as a director on 2019-02-28
dot icon04/03/2019
Appointment of Mr Francisco Vasquez as a director on 2019-02-28
dot icon17/01/2019
Confirmation statement made on 2019-01-17 with updates
dot icon03/10/2018
Accounts for a small company made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon06/12/2017
Full accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon21/03/2017
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 2017-03-21
dot icon24/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon07/01/2017
Resolutions
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-10-19
dot icon17/11/2016
Full accounts made up to 2015-12-31
dot icon01/11/2016
Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Colemore Building Colmore Circus Queensway Birmingham B4 6AT on 2016-11-01
dot icon03/10/2016
Appointment of Garry Elliot Barnes as a director on 2016-10-03
dot icon12/09/2016
Termination of appointment of Kevin William Donnelly as a secretary on 2016-09-12
dot icon12/09/2016
Termination of appointment of Matthew William Hughes as a director on 2016-09-12
dot icon12/09/2016
Appointment of Jonathon Colin Fyfe Crawford as a secretary on 2016-09-12
dot icon12/09/2016
Appointment of Geoffrey Damien Morgan as a director on 2016-09-12
dot icon12/09/2016
Termination of appointment of Kevin William Donnelly as a director on 2016-09-12
dot icon12/09/2016
Appointment of Jonathon Colin Fyfe Crawford as a director on 2016-09-12
dot icon06/09/2016
Satisfaction of charge 17 in full
dot icon23/03/2016
Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 2016-03-23
dot icon26/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon19/01/2016
Appointment of Mr. Simon Parker as a director on 2016-01-19
dot icon17/12/2015
Appointment of Mr. Matthew William Hughes as a director on 2015-12-16
dot icon16/12/2015
Termination of appointment of Almon Charles Hall as a director on 2015-12-16
dot icon15/12/2015
Termination of appointment of Ian James Sams as a director on 2015-12-01
dot icon25/11/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Appointment of Mr Ian James Sams as a director
dot icon20/06/2014
Termination of appointment of Gerald Stapley as a director
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Appointment of Almon Charles Hall as a director
dot icon01/05/2013
Termination of appointment of Edward Cooney as a director
dot icon19/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon12/07/2011
Appointment of Edward Joseph Cooney as a director
dot icon12/07/2011
Termination of appointment of Richard Bready as a director
dot icon11/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Full accounts made up to 2008-12-31
dot icon24/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon23/09/2009
Registered office changed on 23/09/2009 from 35 old queen street london SW1H 9JA
dot icon22/12/2008
Return made up to 14/12/08; full list of members
dot icon02/04/2008
Full accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 14/12/07; full list of members
dot icon04/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 14/12/06; full list of members
dot icon22/12/2006
Director's particulars changed
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon19/10/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon14/02/2006
Resolutions
dot icon07/02/2006
Ad 03/11/05--------- £ si 1053463@1
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon27/01/2006
Return made up to 14/12/05; full list of members
dot icon26/01/2006
Nc inc already adjusted 03/11/05
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon20/01/2006
New director appointed
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/01/2005
Return made up to 14/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/08/2004
Ad 06/02/03--------- £ si 3919156@1
dot icon17/08/2004
Ad 31/01/03--------- £ si 721388@1
dot icon17/08/2004
Nc inc already adjusted 31/01/03
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon19/06/2004
Declaration of satisfaction of mortgage/charge
dot icon19/06/2004
Declaration of satisfaction of mortgage/charge
dot icon10/01/2004
Full accounts made up to 2002-12-29
dot icon24/12/2003
Return made up to 14/12/03; full list of members
dot icon18/11/2003
Particulars of mortgage/charge
dot icon26/10/2003
Delivery ext'd 3 mth 29/12/02
dot icon01/10/2003
New director appointed
dot icon06/08/2003
Secretary's particulars changed
dot icon06/08/2003
Director resigned
dot icon08/07/2003
Miscellaneous
dot icon30/06/2003
Return made up to 14/12/02; full list of members; amend
dot icon16/05/2003
Group of companies' accounts made up to 2001-12-30
dot icon02/01/2003
Return made up to 14/12/02; full list of members
dot icon13/09/2002
Delivery ext'd 3 mth 30/12/01
dot icon12/08/2002
Group of companies' accounts made up to 2001-04-01
dot icon08/08/2002
Auditor's resignation
dot icon08/04/2002
Director resigned
dot icon21/02/2002
Director resigned
dot icon01/02/2002
Delivery ext'd 3 mth 01/04/01
dot icon21/01/2002
Return made up to 14/12/01; full list of members
dot icon17/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon17/01/2002
Resolutions
dot icon14/12/2001
Registered office changed on 14/12/01 from: 10 norwich street london EC4A 1BD
dot icon01/02/2001
Full group accounts made up to 2000-04-02
dot icon11/01/2001
Return made up to 14/12/00; full list of members
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
Director resigned
dot icon12/07/2000
Secretary resigned
dot icon12/07/2000
Registered office changed on 12/07/00 from: station road edenbridge kent TN8 6EG
dot icon12/07/2000
New director appointed
dot icon12/07/2000
New director appointed
dot icon12/07/2000
Resolutions
dot icon23/01/2000
Full group accounts made up to 1999-04-04
dot icon21/12/1999
Return made up to 14/12/99; full list of members
dot icon31/01/1999
Full group accounts made up to 1998-03-29
dot icon31/12/1998
Return made up to 14/12/98; no change of members
dot icon12/01/1998
Full group accounts made up to 1997-03-30
dot icon12/01/1998
Return made up to 14/12/97; no change of members
dot icon09/01/1997
Return made up to 14/12/96; full list of members
dot icon16/10/1996
Full group accounts made up to 1996-03-31
dot icon17/01/1996
Full group accounts made up to 1995-04-02
dot icon11/01/1996
Return made up to 14/12/95; no change of members
dot icon07/11/1995
Delivery ext'd 3 mth 31/03/96
dot icon11/10/1995
Director resigned
dot icon21/07/1995
Declaration of assistance for shares acquisition
dot icon21/07/1995
Declaration of assistance for shares acquisition
dot icon21/07/1995
Declaration of assistance for shares acquisition
dot icon21/07/1995
Declaration of assistance for shares acquisition
dot icon21/07/1995
Declaration of assistance for shares acquisition
dot icon21/07/1995
Declaration of assistance for shares acquisition
dot icon21/07/1995
Declaration of assistance for shares acquisition
dot icon21/07/1995
Declaration of assistance for shares acquisition
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
New director appointed
dot icon29/06/1995
Director resigned
dot icon29/06/1995
Director resigned
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon27/06/1995
Declaration of satisfaction of mortgage/charge
dot icon20/06/1995
Particulars of mortgage/charge
dot icon20/06/1995
Particulars of mortgage/charge
dot icon21/03/1995
Full group accounts made up to 1994-04-03
dot icon05/01/1995
Return made up to 14/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/01/1994
Full group accounts made up to 1993-03-29
dot icon19/01/1994
Return made up to 14/12/93; full list of members
dot icon20/05/1993
Secretary resigned;new secretary appointed
dot icon17/01/1993
Full group accounts made up to 1992-03-29
dot icon10/01/1993
Return made up to 14/12/92; no change of members
dot icon23/03/1992
Full group accounts made up to 1991-03-31
dot icon12/02/1992
Return made up to 14/12/91; no change of members
dot icon10/09/1991
Director resigned
dot icon09/07/1991
Registered office changed on 09/07/91 from: chapel house 24 nutford place london W1H 6AE
dot icon09/07/1991
New director appointed
dot icon09/07/1991
New director appointed
dot icon09/07/1991
New director appointed
dot icon15/05/1991
Return made up to 13/08/90; full list of members
dot icon30/04/1991
Auditor's resignation
dot icon20/03/1991
Full group accounts made up to 1990-03-31
dot icon04/03/1991
Memorandum and Articles of Association
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon23/10/1990
New director appointed
dot icon04/10/1990
Declaration of satisfaction of mortgage/charge
dot icon24/08/1990
Declaration of assistance for shares acquisition
dot icon24/08/1990
Declaration of assistance for shares acquisition
dot icon24/08/1990
Declaration of assistance for shares acquisition
dot icon24/08/1990
Declaration of assistance for shares acquisition
dot icon24/08/1990
Declaration of assistance for shares acquisition
dot icon24/08/1990
Declaration of assistance for shares acquisition
dot icon24/08/1990
Declaration of assistance for shares acquisition
dot icon24/08/1990
Declaration of assistance for shares acquisition
dot icon24/08/1990
Resolutions
dot icon24/08/1990
Resolutions
dot icon24/08/1990
Resolutions
dot icon24/08/1990
Resolutions
dot icon24/08/1990
Director resigned;new director appointed
dot icon15/08/1990
Particulars of mortgage/charge
dot icon08/08/1990
Memorandum and Articles of Association
dot icon08/08/1990
Resolutions
dot icon08/08/1990
Resolutions
dot icon08/08/1990
Resolutions
dot icon02/08/1990
£ nc 250000/265000 30/07/90
dot icon02/02/1990
Secretary resigned
dot icon18/01/1990
Return made up to 14/12/89; full list of members
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon15/08/1989
Registered office changed on 15/08/89 from: norden & company 97 mortimer st london W1N 8DP
dot icon20/03/1989
Full group accounts made up to 1988-04-03
dot icon20/03/1989
Return made up to 14/01/89; full list of members
dot icon07/12/1988
Director resigned
dot icon24/05/1988
New secretary appointed
dot icon11/02/1988
Full group accounts made up to 1987-03-31
dot icon11/02/1988
Return made up to 06/01/88; full list of members
dot icon26/11/1987
Memorandum and Articles of Association
dot icon14/08/1987
Declaration of satisfaction of mortgage/charge
dot icon14/08/1987
Declaration of satisfaction of mortgage/charge
dot icon14/08/1987
Declaration of satisfaction of mortgage/charge
dot icon14/08/1987
Declaration of satisfaction of mortgage/charge
dot icon30/04/1987
Particulars of mortgage/charge
dot icon30/04/1987
Particulars of mortgage/charge
dot icon30/04/1987
Particulars of mortgage/charge
dot icon30/04/1987
Particulars of mortgage/charge
dot icon30/04/1987
Particulars of mortgage/charge
dot icon30/04/1987
Particulars of mortgage/charge
dot icon30/04/1987
Particulars of mortgage/charge
dot icon02/02/1987
Full accounts made up to 1986-03-31
dot icon02/02/1987
Return made up to 13/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/08/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Almon Charles
Director
21/03/2013 - 16/12/2015
15
Hughes, Matthew William, Mr.
Director
16/12/2015 - 12/09/2016
10
Martin, Gary Trevor
Director
08/06/1995 - 13/03/2006
9
Cooney, Edward Joseph
Director
01/07/2011 - 20/03/2013
14
Bready, Richard Lawrence
Director
03/07/2000 - 01/07/2011
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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-WILLIAMS GROUP LIMITED

EATON-WILLIAMS GROUP LIMITED is an(a) Dissolved company incorporated on 27/08/1975 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 4 active directors 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-WILLIAMS GROUP LIMITED?

toggle

EATON-WILLIAMS GROUP LIMITED is currently Dissolved. It was registered on 27/08/1975 and dissolved on 17/11/2020.

Where is EATON-WILLIAMS GROUP LIMITED located?

toggle

EATON-WILLIAMS GROUP LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does EATON-WILLIAMS GROUP LIMITED do?

toggle

EATON-WILLIAMS GROUP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EATON-WILLIAMS GROUP LIMITED?

toggle

The latest filing was on 17/11/2020: Final Gazette dissolved following liquidation.