Eaton-williams Group Ltd was founded on 27 August 1975 and has its registered office in Birmingham, it has a status of "Liquidation". The organisation employs 251-500 people. Crawford, Jonathon Colin Fyfe, Blyth, Andrew Rogers, Bready, Richard Lawrence, Martin, Gary Trevor, Parker, Simon are the current directors of the business.
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 |
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 |
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 |