About

Registered Number: 01224160
Date of Incorporation: 27/08/1975 (48 years and 8 months ago)
Company Status: Liquidation
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Eaton-williams Group Ltd was founded on 27 August 1975 with its registered office in Birmingham, it has a status of "Liquidation". There are currently 251-500 employees at the company. There are 5 directors listed as Crawford, Jonathon Colin Fyfe, Blyth, Andrew Rogers, Bready, Richard Lawrence, Martin, Gary Trevor, Parker, Simon for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Andrew Rogers N/A 28 February 2002 1
BREADY, Richard Lawrence 03 July 2000 01 July 2011 1
MARTIN, Gary Trevor 08 June 1995 13 March 2006 1
PARKER, Simon 19 January 2016 28 February 2019 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Jonathon Colin Fyfe 12 September 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 January 2020
RESOLUTIONS - N/A 20 December 2019
LIQ01 - N/A 20 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 20 September 2019
CH01 - Change of particulars for director 16 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 August 2019
TM01 - Termination of appointment of director 05 March 2019
AP01 - Appointment of director 04 March 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 15 January 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
AA - Annual Accounts 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AD01 - Change of registered office address 21 March 2017
CS01 - N/A 24 January 2017
RESOLUTIONS - N/A 07 January 2017
SH01 - Return of Allotment of shares 06 January 2017
AA - Annual Accounts 17 November 2016
AD01 - Change of registered office address 01 November 2016
AP01 - Appointment of director 03 October 2016
TM02 - Termination of appointment of secretary 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AP03 - Appointment of secretary 12 September 2016
AP01 - Appointment of director 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AP01 - Appointment of director 12 September 2016
MR04 - N/A 06 September 2016
AD01 - Change of registered office address 23 March 2016
AR01 - Annual Return 26 January 2016
AP01 - Appointment of director 19 January 2016
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 24 September 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 24 December 2009
287 - Change in situation or address of Registered Office 23 September 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 04 April 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
AA - Annual Accounts 03 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
RESOLUTIONS - N/A 14 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 27 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
123 - Notice of increase in nominal capital 26 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 02 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
RESOLUTIONS - N/A 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
123 - Notice of increase in nominal capital 17 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 24 December 2003
395 - Particulars of a mortgage or charge 18 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
MISC - Miscellaneous document 08 July 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 02 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 September 2002
AA - Annual Accounts 12 August 2002
AUD - Auditor's letter of resignation 08 August 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2002
363s - Annual Return 21 January 2002
RESOLUTIONS - N/A 17 January 2002
225 - Change of Accounting Reference Date 17 January 2002
287 - Change in situation or address of Registered Office 14 December 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 11 January 2001
288a - Notice of appointment of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
RESOLUTIONS - N/A 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
287 - Change in situation or address of Registered Office 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 31 December 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 09 January 1997
AA - Annual Accounts 16 October 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 11 January 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 1995
288 - N/A 11 October 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 July 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 July 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 July 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 July 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 July 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 July 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 July 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 July 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
288 - N/A 29 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1995
395 - Particulars of a mortgage or charge 20 June 1995
395 - Particulars of a mortgage or charge 20 June 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 31 January 1994
363s - Annual Return 19 January 1994
288 - N/A 20 May 1993
AA - Annual Accounts 17 January 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 23 March 1992
363b - Annual Return 12 February 1992
288 - N/A 10 September 1991
287 - Change in situation or address of Registered Office 09 July 1991
288 - N/A 09 July 1991
288 - N/A 09 July 1991
288 - N/A 09 July 1991
363a - Annual Return 15 May 1991
AUD - Auditor's letter of resignation 30 April 1991
AA - Annual Accounts 20 March 1991
RESOLUTIONS - N/A 04 March 1991
RESOLUTIONS - N/A 04 March 1991
MEM/ARTS - N/A 04 March 1991
288 - N/A 23 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1990
RESOLUTIONS - N/A 24 August 1990
RESOLUTIONS - N/A 24 August 1990
RESOLUTIONS - N/A 24 August 1990
RESOLUTIONS - N/A 24 August 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 August 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 August 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 August 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 August 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 August 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 August 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 August 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 August 1990
288 - N/A 24 August 1990
395 - Particulars of a mortgage or charge 15 August 1990
RESOLUTIONS - N/A 08 August 1990
RESOLUTIONS - N/A 08 August 1990
RESOLUTIONS - N/A 08 August 1990
MEM/ARTS - N/A 08 August 1990
123 - Notice of increase in nominal capital 02 August 1990
288 - N/A 02 February 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 18 January 1990
287 - Change in situation or address of Registered Office 15 August 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
288 - N/A 07 December 1988
288 - N/A 24 May 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
MEM/ARTS - N/A 26 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1987
395 - Particulars of a mortgage or charge 30 April 1987
395 - Particulars of a mortgage or charge 30 April 1987
395 - Particulars of a mortgage or charge 30 April 1987
395 - Particulars of a mortgage or charge 30 April 1987
395 - Particulars of a mortgage or charge 30 April 1987
395 - Particulars of a mortgage or charge 30 April 1987
395 - Particulars of a mortgage or charge 30 April 1987
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987
MISC - Miscellaneous document 27 August 1975

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 14 November 2003 Fully Satisfied

N/A

Legal charge containing fixed and floating charges 08 June 1995 Fully Satisfied

N/A

Debenture 08 June 1995 Fully Satisfied

N/A

Deed of charge 03 August 1990 Fully Satisfied

N/A

Legal charge 24 April 1987 Fully Satisfied

N/A

Legal charge 24 April 1987 Fully Satisfied

N/A

Legal charge 24 April 1987 Fully Satisfied

N/A

Legal charge 24 April 1987 Fully Satisfied

N/A

Legal charge 24 April 1987 Fully Satisfied

N/A

Legal charge 24 April 1987 Fully Satisfied

N/A

Legal charge 24 April 1987 Fully Satisfied

N/A

Mortgage 12 April 1985 Fully Satisfied

N/A

Mortgage 11 May 1984 Fully Satisfied

N/A

Guarantee & debenture 28 February 1984 Fully Satisfied

N/A

Debenture 27 February 1984 Fully Satisfied

N/A

Legal charge 26 April 1983 Fully Satisfied

N/A

Legal charge 26 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.