Dissolved 2018-05-27
Company Information for EATON HOUSE INVESTMENTS LIMITED
GUILDFORD, SURREY, GU1,
|
Company Registration Number
03593843
Private Limited Company
Dissolved Dissolved 2018-05-27 |
Company Name | ||
---|---|---|
EATON HOUSE INVESTMENTS LIMITED | ||
Legal Registered Office | ||
GUILDFORD SURREY GU1 Other companies in GU7 | ||
Previous Names | ||
|
Company Number | 03593843 | |
---|---|---|
Date formed | 1998-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2018-05-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-17 10:14:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER CORNFORTH |
||
PHILIP RAYMOND COATES |
||
PETER CORNFORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN ERIC WADE |
Company Secretary | ||
VICTOR KEUNEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EATON HOUSE CONSULTING LIMITED | Company Secretary | 1998-03-18 | CURRENT | 1998-03-05 | Liquidation | |
COATES RURAL HOMES LIMITED | Director | 2002-11-15 | CURRENT | 2002-11-13 | Dissolved 2015-11-10 | |
METROMOUNT LIMITED | Director | 2001-10-03 | CURRENT | 2001-10-03 | Dissolved 2014-03-11 | |
EATON HOUSE CONSULTING LIMITED | Director | 1998-03-18 | CURRENT | 1998-03-05 | Liquidation | |
KIND CANYON DIGITAL LIMITED | Director | 2005-06-14 | CURRENT | 2005-06-14 | Active | |
EATON HOUSE CONSULTING LIMITED | Director | 1998-03-18 | CURRENT | 1998-03-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CORNFORTH / 09/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RAYMOND COATES / 07/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER CORNFORTH / 07/07/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AR01 | 07/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 FULL LIST | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/02 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/09/98 FROM: CAPITAL & COUNTRY SEARCHES 54 SOUTHWARK BRIDGE ROAD LONDON SE1 0AR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FEARSEDGE LIMITED CERTIFICATE ISSUED ON 27/08/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-12-12 |
Appointment of Liquidators | 2016-12-12 |
Resolutions for Winding-up | 2016-12-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
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 EATON HOUSE INVESTMENTS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 24,859 |
Cash Bank In Hand | 2012-06-30 | £ 24,875 |
Current Assets | 2013-06-30 | £ 169,423 |
Current Assets | 2012-06-30 | £ 169,439 |
Debtors | 2013-06-30 | £ 144,564 |
Debtors | 2012-06-30 | £ 144,564 |
Shareholder Funds | 2013-06-30 | £ 169,425 |
Shareholder Funds | 2012-06-30 | £ 169,441 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as EATON HOUSE INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EATON HOUSE INVESTMENTS LIMITED | Event Date | 2016-12-05 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named Company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named Company are required on or before 13 January 2017 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 13 January 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, that distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 05 December 2016 Office Holder details: Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . For further details contact: The Joint Liquidators, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Lauren Saxby. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EATON HOUSE INVESTMENTS LIMITED | Event Date | 2016-12-05 |
Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : For further details contact: The Joint Liquidators, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Lauren Saxby. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EATON HOUSE INVESTMENTS LIMITED | Event Date | 2016-12-05 |
By Written Resolution of the Members on 05 December 2016 , the following resolutions were passed as a Special and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Dermot Coakley , (IP No. 6824) and Michael Bowell , (IP No. 7671) both of MBI Coakley Limited , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. For further details contact: The Joint Liquidators, E-mail: forum@mbicoakley.co.uk, Tel: 0845 310 2776. Alternative contact: Lauren Saxby. | |||
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. |