Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K.AND L.EATON MOTORS LIMITED
Company Information for

K.AND L.EATON MOTORS LIMITED

81 STATION ROAD, MARLOW, SL7 1NS,
Company Registration Number
00843077
Private Limited Company
Liquidation

Company Overview

About K.and L.eaton Motors Ltd
K.AND L.EATON MOTORS LIMITED was founded on 1965-03-29 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". K.and L.eaton Motors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
K.AND L.EATON MOTORS LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
SL7 1NS
Other companies in RG10
 
Filing Information
Company Number 00843077
Company ID Number 00843077
Date formed 1965-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 05/04/2016
Account next due 05/01/2018
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 18:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K.AND L.EATON MOTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of K.AND L.EATON MOTORS LIMITED

Current Directors
Officer Role Date Appointed
ROSA FLORENCE GAMLIN
Director 2009-05-24
EVELYN JANICE WOOTTEN
Director 2009-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH EDGAR EATON
Director 1991-07-18 2014-06-03
MICHAEL DOUGLAS EATON
Director 2009-05-24 2012-07-12
LILLIAN ROSE EATON
Company Secretary 1991-07-18 2009-06-18
LILLIAN ROSE EATON
Director 1991-07-18 2009-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSA FLORENCE GAMLIN LEDBURY PARK LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/06/2018:LIQ. CASE NO.1
2017-07-27LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2017 FROM BOWLING GREEN COTTAGE THE SOUTHEND LEDBURY HERTFORDSHIRE HR8 2HD UNITED KINGDOM
2017-07-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-01AA05/04/16 TOTAL EXEMPTION SMALL
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 20000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM BOWING GREEN COTTAGE THE SOUTH END LEDBURY HERTFORDSHIRE HR8 2HD UNITED KINGDOM
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSA FLORENCE GAMLIN / 29/02/2016
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2016 FROM ASHDOWN SOUTHLAKE ROAD SHURLOCK ROW TWYFORD BERKS RG10 0PS
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSA FLORENCE GAMLIN / 06/01/2016
2015-12-17AA05/04/15 TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-10AR0118/07/15 FULL LIST
2014-12-04AA05/04/14 TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-13AR0118/07/14 FULL LIST
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EATON
2013-12-12AA05/04/13 TOTAL EXEMPTION SMALL
2013-08-27AR0118/07/13 FULL LIST
2012-12-13AA05/04/12 TOTAL EXEMPTION SMALL
2012-07-27AR0118/07/12 FULL LIST
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH EDGAR EATON / 17/07/2012
2012-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSA FLORENCE GAMLIN / 17/07/2012
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EVELYN JANICE WOOTTEN / 17/07/2012
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATON
2011-12-15AA05/04/11 TOTAL EXEMPTION SMALL
2011-11-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-11-10AD02SAIL ADDRESS CREATED
2011-07-21AR0118/07/11 FULL LIST
2010-10-15AA05/04/10 TOTAL EXEMPTION SMALL
2010-08-18AR0118/07/10 FULL LIST
2010-01-08AA05/04/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-08-08288bAPPOINTMENT TERMINATED SECRETARY LILLIAN EATON
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR LILLIAN EATON
2009-06-23288aDIRECTOR APPOINTED EVELYN JANICE WOOTTEN
2009-06-23288aDIRECTOR APPOINTED MICHAEL DOUGLAS EATON
2009-06-23288aDIRECTOR APPOINTED ROSA FLORENCE GAMLIN
2008-10-10AA05/04/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-08-18363sRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-08-09363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-08-16363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-08-17363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-08-08363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-07-29363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2001-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-07-24363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2000-08-07363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
1999-07-23363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1998-07-24363sRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1998-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1997-07-25363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1996-07-25363sRETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS
1996-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1995-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-10-19ELRESS252 DISP LAYING ACC 03/10/95
1995-10-19ELRESS366A DISP HOLDING AGM 03/10/95
1995-10-19ELRESS386 DISP APP AUDS 03/10/95
1995-07-24363sRETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS
1994-07-18363sRETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1993-07-22363sRETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS
1993-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1992-07-29363(287)REGISTERED OFFICE CHANGED ON 29/07/92
1992-07-29363sRETURN MADE UP TO 18/07/92; FULL LIST OF MEMBERS
1992-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1991-07-25363aRETURN MADE UP TO 18/07/91; FULL LIST OF MEMBERS
1991-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to K.AND L.EATON MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-29
Resolution2017-06-29
Appointmen2017-06-29
Fines / Sanctions
No fines or sanctions have been issued against K.AND L.EATON MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INST OF CHARGE 1967-12-08 Satisfied BARCLAYS BANK PLC
INST OF CHARGE 1965-04-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K.AND L.EATON MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of K.AND L.EATON MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K.AND L.EATON MOTORS LIMITED
Trademarks
We have not found any records of K.AND L.EATON MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K.AND L.EATON MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as K.AND L.EATON MOTORS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where K.AND L.EATON MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyK.AND L.EATON MOTORS LIMITEDEvent Date2017-06-26
Notice is hereby given that the following resolutions were passed on 21 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Chris Newell (IP No. 13690 ) and Frank Wessely (IP No. 007788 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: 01628 478100 . Alternative contact: Email: Gareth.rees@quantuma.com . Ag JF31531
 
Initiating party Event TypeNotices to Creditors
Defending partyK.AND L.EATON MOTORS LIMITEDEvent Date2017-06-21
Notice is hereby given that Creditors of the Company are required, on or before 22 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 21 June 2017 . Office Holder Details: Chris Newell (IP No. 13690 ) and Frank Wessely (IP No. 007788 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: The Joint Liquidators, Tel: 01628 478100 . Alternative contact: Email: Gareth.rees@quantuma.com . Ag JF31531
 
Initiating party Event TypeAppointment of Liquidators
Defending partyK.AND L.EATON MOTORS LIMITEDEvent Date2017-06-21
Chris Newell (IP No. 13690 ) and Frank Wessely (IP No. 007788 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Ag JF31531
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K.AND L.EATON MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K.AND L.EATON MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.