Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EYEFIX INTERNATIONAL LIMITED
Company Information for

EYEFIX INTERNATIONAL LIMITED

10 ST HELENS ROAD, SWANSEA, SA1 4AW,
Company Registration Number
02634443
Private Limited Company
Liquidation

Company Overview

About Eyefix International Ltd
EYEFIX INTERNATIONAL LIMITED was founded on 1991-08-01 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Eyefix International 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
EYEFIX INTERNATIONAL LIMITED
 
Legal Registered Office
10 ST HELENS ROAD
SWANSEA
SA1 4AW
Other companies in RH12
 
Filing Information
Company Number 02634443
Company ID Number 02634443
Date formed 1991-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-11-27 15:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EYEFIX INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FAROOQUI & CO ACCOUNTANTS LTD   HSJ CONSULTANCY LIMITED   LEBENZE LIMITED   YMGYNGHORWYR SIR BENFRO CYF
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.
Companies with same name EYEFIX INTERNATIONAL LIMITED
The following companies were found which have the same name as EYEFIX INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EYEFIX INTERNATIONAL HK LIMITED Active Company formed on the 2009-07-10

Company Officers of EYEFIX INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL EATON
Director 1999-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES EATON
Company Secretary 2007-04-01 2011-01-31
CHARLES WILLIAM EATON
Company Secretary 1995-10-02 2007-04-01
JOHN CHARLES EATON
Director 1995-10-02 1999-03-15
JOHN CHARLES EATON
Company Secretary 1991-08-01 1995-10-02
DAVID MICHAEL EATON
Director 1991-08-01 1995-10-02
CORPORATE NOMINEE SECRETARIES LIMITED
Nominated Secretary 1991-08-01 1991-08-01
CORPORATE NOMINEE SERVICES LIMITED
Nominated Director 1991-08-01 1991-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL EATON PRINT ONE DESIGNS LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active - Proposal to Strike off

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
2019-11-23LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-25
2019-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-25
2018-10-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-25
2017-09-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-25
2016-11-28F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM Solo House the Courtyard, London Road Horsham West Sussex RH12 1AT
2016-08-084.20STATEMENT OF AFFAIRS/4.19
2016-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-084.20STATEMENT OF AFFAIRS/4.19
2016-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-05AR0129/04/16 ANNUAL RETURN FULL LIST
2015-05-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0129/04/15 ANNUAL RETURN FULL LIST
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-29AR0129/04/14 ANNUAL RETURN FULL LIST
2013-12-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AR0123/07/13 ANNUAL RETURN FULL LIST
2013-08-15CH01Director's details changed for Mr David Eaton on 2013-08-15
2013-06-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0123/07/12 ANNUAL RETURN FULL LIST
2012-08-30CH01Director's details changed for David Eaton on 2012-04-30
2012-06-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03MG01Particulars of a mortgage or charge / charge no: 2
2011-08-22AR0123/07/11 ANNUAL RETURN FULL LIST
2011-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN EATON
2010-12-02AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-23AR0123/07/10 ANNUAL RETURN FULL LIST
2010-07-23CH01Director's details changed for David Eaton on 2010-07-23
2010-02-13MG01Particulars of a mortgage or charge / charge no: 1
2009-11-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-04-28AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-24363sRETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-25288bSECRETARY RESIGNED
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-03363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-15363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-12363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-15363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-13363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-08-28363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-04-10AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-30363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-03287REGISTERED OFFICE CHANGED ON 03/11/99 FROM: FRASER HOUSE 14A CARFAX HORSHAM WEST SUSSEX RH12 1DZ
1999-09-24288aNEW DIRECTOR APPOINTED
1999-09-24363sRETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-25CERTNMCOMPANY NAME CHANGED EYEFIX-EATON LIMITED CERTIFICATE ISSUED ON 26/05/99
1999-03-23288bDIRECTOR RESIGNED
1999-03-01288aNEW DIRECTOR APPOINTED
1998-08-10363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-07-15287REGISTERED OFFICE CHANGED ON 15/07/98 FROM: CENTRAL HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG
1997-08-28363sRETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS
1997-06-18AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-07-25363sRETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS
1996-06-23AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-11-10288NEW DIRECTOR APPOINTED
1995-10-25288DIRECTOR RESIGNED
1995-10-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/95
1995-10-03363sRETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS
1995-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-08-16363sRETURN MADE UP TO 01/08/94; CHANGE OF MEMBERS
1994-07-20225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09
1994-03-10AAFULL ACCOUNTS MADE UP TO 31/07/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods




Licences & Regulatory approval
We could not find any licences issued to EYEFIX INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-08-05
Resolutions for Winding-up2016-08-05
Appointment of Liquidators2016-08-05
Meetings of Creditors2016-07-12
Fines / Sanctions
No fines or sanctions have been issued against EYEFIX INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-03 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2010-02-13 Outstanding LEAFBEAM LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 EYEFIX INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of EYEFIX INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

EYEFIX INTERNATIONAL LIMITED owns 4 domain names.

eyefix.co.uk   eyefixdesigns.co.uk   eyefixtextiles.co.uk   vintagearchivedesigns.co.uk  

Trademarks
We have not found any records of EYEFIX INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EYEFIX INTERNATIONAL 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 (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as EYEFIX INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EYEFIX INTERNATIONAL 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.
Import/Export of Goods
Goods imported/exported by EYEFIX INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0152085990Woven fabrics of cotton, containing >= 85% cotton by weight and weighing <= 200 g/m², printed (excl. those in three-thread or four-thread twill, incl. cross twill, and plain woven fabrics)
2014-06-0163023100Bedlinen of cotton (excl. printed, knitted or crocheted)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyEYEFIX INTERNATIONAL LIMITEDEvent Date2016-07-26
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 26 October 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 26 July 2016 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at linda@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEYEFIX INTERNATIONAL LIMITEDEvent Date2016-07-26
At a General Meeting of the Members of the above-named Company, duly convened, and held on 26 July 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily." "That Simon Thomas Barriball and Helen Whitehouse be appointed as Joint liquidators for the purposes of such winding up." At the subsequent Meeting of Creditors held on 26 July 2016 the appointment of Simon Thomas Barriball and Helen Whitehouse as Joint liquidators was confirmed. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 26 July 2016 . Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at linda@mcalisterco.co.uk. David Eaton , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEYEFIX INTERNATIONAL LIMITEDEvent Date2016-07-26
Liquidator's name and address: Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 or at linda@mcalisterco.co.uk.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEYEFIX INTERNATIONAL LIMITEDEvent Date2016-07-12
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Regus 2nd Floor Afon Building Worthing Road Horsham West Sussex RH12 1TL on 26 July 2016 , at 1.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Simon Thomas Barriball (IP number 11950 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459 600 or at huw@mcalisterco.co.uk. David Eaton , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EYEFIX INTERNATIONAL 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 EYEFIX INTERNATIONAL 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.