Liquidation
Company Information for ETA (GB) LIMITED
BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD, PLYMOUTH INTERNATIONAL BUSINESS PARK, PLYMOUTH, PL6 5WR,
|
Company Registration Number
06016023
Private Limited Company
Liquidation |
Company Name | |
---|---|
ETA (GB) LIMITED | |
Legal Registered Office | |
BUCKLAND HOUSE 12 WILLIAM PRANCE ROAD PLYMOUTH INTERNATIONAL BUSINESS PARK PLYMOUTH PL6 5WR Other companies in TA1 | |
Company Number | 06016023 | |
---|---|---|
Company ID Number | 06016023 | |
Date formed | 2006-12-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 06:06:03 |
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 |
---|---|---|
ANDREW STAFFORD |
||
ELAINE STAFFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
H & H ACCOUNTANTS LIMITED |
Company Secretary | ||
ANDREW STAFFORD |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-04 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/17 FROM 16 Hammet Street Taunton TA1 1RZ | |
TM02 | Termination of appointment of H & H Accountants Limited on 2017-01-05 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060160230001 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE STAFFORD / 01/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STAFFORD / 01/12/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060160230001 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/13 FROM Essex House 47 Fore Street Chard Somerset TA20 1QA United Kingdom | |
AP04 | Appointment of corporate company secretary H & H Accountants Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW STAFFORD | |
AA01 | Previous accounting period extended from 30/04/12 TO 30/06/12 | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Elaine Timbrell on 2011-06-04 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE TIMBRELL / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STAFFORD / 01/12/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE TIMBRELL / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STAFFORD / 04/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW STAFFORD / 04/12/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM ESSEX HOUSE 47 FORE STREET CHARD TA20 1QA | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW STAFFORD / 01/05/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE TIMBRELL / 01/05/2007 | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
ELRES | S369(4) SHT NOTICE MEET 01/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-11 |
Resolutions for Winding-up | 2017-01-11 |
Notices to Creditors | 2017-01-11 |
Meetings of Creditors | 2016-12-22 |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 19,795 |
---|---|---|
Creditors Due After One Year | 2012-07-01 | £ 59,759 |
Creditors Due After One Year | 2011-05-01 | £ 59,759 |
Creditors Due Within One Year | 2013-06-30 | £ 73,584 |
Creditors Due Within One Year | 2012-07-01 | £ 63,014 |
Creditors Due Within One Year | 2011-05-01 | £ 59,546 |
Creditors and other liabilities
|
|
|
|
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 ETA (GB) LIMITED
Called Up Share Capital | 2011-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-06-30 | £ 9,284 |
Cash Bank In Hand | 2012-07-01 | £ 3,289 |
Cash Bank In Hand | 2011-05-01 | £ 3,289 |
Current Assets | 2013-06-30 | £ 21,461 |
Current Assets | 2012-07-01 | £ 18,065 |
Current Assets | 2011-05-01 | £ 18,065 |
Debtors | 2013-06-30 | £ 8,218 |
Fixed Assets | 2011-05-01 | £ 5,994 |
Secured Debts | 2011-05-01 | £ 23,831 |
Shareholder Funds | 2011-05-01 | £ 95,246 |
Stocks Inventory | 2013-06-30 | £ 3,959 |
Stocks Inventory | 2012-07-01 | £ 14,776 |
Stocks Inventory | 2011-05-01 | £ 14,776 |
Tangible Fixed Assets | 2012-07-01 | £ 5,994 |
Tangible Fixed Assets | 2011-05-01 | £ 5,994 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ETA (GB) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ETA (GB) LIMITED | Event Date | 2017-01-11 |
At a Meeting of the above-named company, duly convened, and held at Neville and Co, Buckland House, 12 William Prance Road, Plymouth International Business Park, PL6 5WR on 5th January 2017 at 3.00pm the following resolutions were passed: 1.THAT it has been proved to the satisfaction of this meeting that the company cannot by reason or its liabilities continue its business, and that it is advisable to wind-up the same and accordingly that that company be wound-up voluntarily. 2.THAT Mr David Kirk and Mrs Lisa Thomas of Neville & Co be and hereby are appointed Joint Liquidators for the purpose of such winding-up and that they may act jointly and severally. E Stafford, Chairman : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ETA (GB) LIMITED | Event Date | 2011-05-10 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ETA (GB) LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: David Kirk and Lisa Thomas , Joint Liquidators Neville & Co, Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR. Alternative Contact: Ali Hutchings Ali@nevilleco.co.uk 01752 786800 : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ETA (GB) LIMITED | Event Date | 1970-01-01 |
In accordance with Rule 4.106, We Lisa Thomas and David Kirk of Neville & Co, 1 Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR, give notice that on 5th January 2017 we were appointed Joint Liquidators of ETA (GB) Limited by resolutions of members and creditors. NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, are required to, on or before the 3rd February 2017 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Lisa Thomas and David Kirk of Neville & Co, Buckland House, 12 William Prance Road, Plymouth International Business Park, Plymouth, PL6 5WR the joint liquidators of the said company, and, if so required by notice in writing from the said joint liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. David Kirk and Lisa Thomas 8830 and 9704 , Joint Liquidators : | |||
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. |