About

Registered Number: 06408761
Date of Incorporation: 25/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX

 

Based in Cheltenham in Gloucestershire, Eaf Supply Chain Ltd was founded on 25 October 2007, it has a status of "Dissolved". We do not know the number of employees at the business. The business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBINS, Simon Mark 19 October 2010 03 January 2013 1
IVERSON, Jan Holmetoft 07 January 2014 07 November 2016 1
THOMAS, John 07 January 2014 07 November 2016 1
Secretary Name Appointed Resigned Total Appointments
HESKETH, Mark James 20 September 2017 31 July 2018 1
KIDGER, David 07 November 2016 20 September 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2019
LIQ13 - N/A 04 March 2019
AD01 - Change of registered office address 30 August 2018
RESOLUTIONS - N/A 23 August 2018
LIQ01 - N/A 23 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2018
AA - Annual Accounts 23 August 2018
TM02 - Termination of appointment of secretary 31 July 2018
TM01 - Termination of appointment of director 25 July 2018
RESOLUTIONS - N/A 13 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 June 2018
SH19 - Statement of capital 13 June 2018
CAP-SS - N/A 13 June 2018
MR04 - N/A 29 January 2018
TM01 - Termination of appointment of director 02 January 2018
CS01 - N/A 01 November 2017
PSC02 - N/A 01 November 2017
PSC07 - N/A 01 November 2017
AA - Annual Accounts 03 October 2017
AP03 - Appointment of secretary 20 September 2017
TM02 - Termination of appointment of secretary 20 September 2017
RESOLUTIONS - N/A 11 February 2017
MR01 - N/A 29 November 2016
TM01 - Termination of appointment of director 15 November 2016
AP01 - Appointment of director 09 November 2016
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
AP03 - Appointment of secretary 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AD01 - Change of registered office address 08 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 02 October 2016
CH01 - Change of particulars for director 16 August 2016
MR04 - N/A 09 June 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 17 September 2015
MR05 - N/A 29 December 2014
MR04 - N/A 29 December 2014
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 30 October 2014
CH03 - Change of particulars for secretary 30 October 2014
AA01 - Change of accounting reference date 29 September 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 23 April 2014
RESOLUTIONS - N/A 30 January 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 21 October 2013
AUD - Auditor's letter of resignation 20 February 2013
AUD - Auditor's letter of resignation 13 February 2013
RESOLUTIONS - N/A 11 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
CERTNM - Change of name certificate 03 January 2013
CONNOT - N/A 03 January 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
MG01 - Particulars of a mortgage or charge 12 December 2012
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 01 November 2010
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 25 October 2010
AA - Annual Accounts 09 August 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AP01 - Appointment of director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 December 2009
MG01 - Particulars of a mortgage or charge 13 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 28 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2009
CERTNM - Change of name certificate 24 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
RESOLUTIONS - N/A 24 April 2009
AA - Annual Accounts 22 April 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
225 - Change of Accounting Reference Date 27 January 2009
RESOLUTIONS - N/A 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 2009
123 - Notice of increase in nominal capital 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
225 - Change of Accounting Reference Date 19 January 2009
363a - Annual Return 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 October 2008
RESOLUTIONS - N/A 27 October 2008
MEM/ARTS - N/A 27 October 2008
395 - Particulars of a mortgage or charge 30 August 2008
287 - Change in situation or address of Registered Office 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
395 - Particulars of a mortgage or charge 11 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
CERTNM - Change of name certificate 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2008
RESOLUTIONS - N/A 27 March 2008
RESOLUTIONS - N/A 27 March 2008
MEM/ARTS - N/A 27 March 2008
MEM/ARTS - N/A 27 March 2008
123 - Notice of increase in nominal capital 27 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
225 - Change of Accounting Reference Date 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
NEWINC - New incorporation documents 25 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2016 Fully Satisfied

N/A

Composite guarantee and debenture 05 December 2012 Fully Satisfied

N/A

Debenture 05 December 2012 Fully Satisfied

N/A

Debenture 28 October 2009 Fully Satisfied

N/A

Charge of deposit 18 August 2008 Fully Satisfied

N/A

Debenture 13 May 2008 Fully Satisfied

N/A

Charge of deposit 08 April 2008 Fully Satisfied

N/A

Debenture 07 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.