Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EOS ARCHITECTS LIMITED
Company Information for

EOS ARCHITECTS LIMITED

SUITE 1 GOLDFIELDS HOUSE, 18A GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PH,
Company Registration Number
02759342
Private Limited Company
Liquidation

Company Overview

About Eos Architects Ltd
EOS ARCHITECTS LIMITED was founded on 1992-10-27 and has its registered office in Newport. The organisation's status is listed as "Liquidation". Eos Architects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EOS ARCHITECTS LIMITED
 
Legal Registered Office
SUITE 1 GOLDFIELDS HOUSE
18A GOLD TOPS
NEWPORT
SOUTH WALES
NP20 4PH
Other companies in NP20
 
Previous Names
WILLDIG LAMMIE PARTNERSHIP LIMITED14/04/2015
THE WILLDIG PARTNERSHIP LIMITED 27/08/2002
Filing Information
Company Number 02759342
Company ID Number 02759342
Date formed 1992-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB615891912  
Last Datalog update: 2019-11-27 15:33:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EOS ARCHITECTS LIMITED
Is this data useful to you?
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.
Companies with same name EOS ARCHITECTS LIMITED
The following companies were found which have the same name as EOS ARCHITECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EOS ARCHITECTS LIMITED Unknown

Company Officers of EOS ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
PETER GRAHAM WEAVERS
Company Secretary 2004-04-01
CHARLES MARTIN GARNER
Director 1995-05-01
CAMPBELL GEORGE HARVEY LAMMIE
Director 2002-09-01
PETER GRAHAM WEAVERS
Director 2008-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAIME MOYA
Director 2011-06-01 2018-04-30
ROBERT WILLDIG
Director 1993-10-21 2012-08-31
KARL MARTIN LEWIS
Director 2007-04-17 2010-05-07
PAUL VERNON CHARLES TREWEEKS
Director 2007-04-17 2009-10-27
JOHN BRIAN BOOCOCK
Company Secretary 1993-10-21 2004-03-31
APPLETON SECRETARIES LIMITED
Nominated Secretary 1992-10-27 1993-10-21
APPLETON DIRECTORS LIMITED
Nominated Director 1992-10-27 1993-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GRAHAM WEAVERS GEARY GRAHAM DAVIES LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Active
PETER GRAHAM WEAVERS MOUNT PLEASANT COMMON AREAS LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Dissolved 2016-10-04
PETER GRAHAM WEAVERS REID-WEAVERS LIMITED Company Secretary 2006-08-02 CURRENT 2006-08-02 Active
PETER GRAHAM WEAVERS EBBW VALLEY ESTATES LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active
PETER GRAHAM WEAVERS PPI (OPERATIONS) LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Liquidation
PETER GRAHAM WEAVERS WILLDIG LAMMIE PARTNERSHIP HOLDINGS LIMITED Company Secretary 2004-04-01 CURRENT 2002-05-28 Active - Proposal to Strike off
PETER GRAHAM WEAVERS CONSTRUCTION SAFETY PLANNING LIMITED Company Secretary 2004-04-01 CURRENT 1995-04-12 Active
CHARLES MARTIN GARNER WILLDIG LAMMIE PARTNERSHIP HOLDINGS LIMITED Director 2002-09-03 CURRENT 2002-05-28 Active - Proposal to Strike off
CAMPBELL GEORGE HARVEY LAMMIE PPI (OPERATIONS) LIMITED Director 2007-09-27 CURRENT 2006-02-15 Liquidation
CAMPBELL GEORGE HARVEY LAMMIE WILLDIG LAMMIE PARTNERSHIP HOLDINGS LIMITED Director 2002-09-03 CURRENT 2002-05-28 Active - Proposal to Strike off
PETER GRAHAM WEAVERS PGW123 LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active - Proposal to Strike off
PETER GRAHAM WEAVERS GRAHAM GEARY LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
PETER GRAHAM WEAVERS MOUNT PLEASANT COMMON AREAS LIMITED Director 2011-08-01 CURRENT 2007-10-16 Dissolved 2016-10-04
PETER GRAHAM WEAVERS GEARY GRAHAM DAVIES LIMITED Director 2007-11-09 CURRENT 2007-11-09 Active
PETER GRAHAM WEAVERS REID-WEAVERS LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active
PETER GRAHAM WEAVERS EBBW VALLEY ESTATES LIMITED Director 2006-02-15 CURRENT 2006-02-15 Active
PETER GRAHAM WEAVERS PPI (OPERATIONS) LIMITED Director 2006-02-15 CURRENT 2006-02-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-24
2020-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-24
2019-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-24
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM 1 Serpentine Road Newport South Wales NP20 4PF
2018-11-19600Appointment of a voluntary liquidator
2018-11-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-10-25
2018-11-19LIQ02Voluntary liquidation Statement of affairs
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JAIME MOYA
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES
2017-06-08AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-04-05AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28AR0127/10/15 ANNUAL RETURN FULL LIST
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14RES15CHANGE OF NAME 12/03/2015
2015-04-14CERTNMCompany name changed willdig lammie partnership LIMITED\certificate issued on 14/04/15
2015-04-14NM06Change of name with request to seek comments from relevant body
2015-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0127/10/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-29AR0127/10/13 ANNUAL RETURN FULL LIST
2013-06-10AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-14AR0127/10/12 ANNUAL RETURN FULL LIST
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLDIG
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0127/10/11 ANNUAL RETURN FULL LIST
2011-06-07AP01DIRECTOR APPOINTED MR JAIME MOYA
2011-04-14AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-10AR0127/10/10 FULL LIST
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KARL LEWIS
2009-10-27AR0127/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLDIG / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL MARTIN LEWIS / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM WEAVERS / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL GEORGE HARVEY LAMMIE / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARTIN GARNER / 27/10/2009
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TREWEEKS
2009-04-20AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-07-02AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / PETER WEAVERS / 21/05/2008
2008-03-07288aDIRECTOR APPOINTED MR PETER GRAHAM WEAVERS
2007-11-06363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-04288aNEW DIRECTOR APPOINTED
2006-10-30363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-16363aRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-11-16288cDIRECTOR'S PARTICULARS CHANGED
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-22363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-31288bSECRETARY RESIGNED
2004-03-31288aNEW SECRETARY APPOINTED
2003-12-30363sRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-02363sRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-09-11288aNEW DIRECTOR APPOINTED
2002-09-07395PARTICULARS OF MORTGAGE/CHARGE
2002-08-27CERTNMCOMPANY NAME CHANGED THE WILLDIG PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 27/08/02
2002-08-20225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02
2002-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-28363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/00
2000-12-13363sRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-26363sRETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS
1999-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-27AUDAUDITOR'S RESIGNATION
1998-11-27363sRETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS
1998-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-08363sRETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS
1997-06-13395PARTICULARS OF MORTGAGE/CHARGE
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-11-28287REGISTERED OFFICE CHANGED ON 28/11/96 FROM: 1 SERPENTINE ROAD NEWPORT SOUTH WALES NP9 4PF
1996-11-25363(287)REGISTERED OFFICE CHANGED ON 25/11/96
1996-11-25363sRETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to EOS ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-12-10
Resolutions for Winding-up2018-11-07
Appointment of Liquidators2018-11-07
Fines / Sanctions
No fines or sanctions have been issued against EOS ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-09-07 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1997-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EOS ARCHITECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EOS ARCHITECTS LIMITED
Trademarks
We have not found any records of EOS ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EOS ARCHITECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as EOS ARCHITECTS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where EOS ARCHITECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyEOS ARCHITECTS LIMITEDEvent Date2020-12-10
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEOS ARCHITECTS LIMITEDEvent Date2018-10-25
At a General Meeting of the Members of the above-named Company, duly convened and held at:- Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT on 25/10/2018 the following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution:- 1.That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that:- 2. Leigh Holmes (IP Number 9390 ) & Susan Purnell (IP Number 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: leigh@purnells.co.uk or christine@purnells.co.uk Signatory: Peter Graham Weavers , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEOS ARCHITECTS LIMITEDEvent Date1970-01-01
Liquidator's name and address: Leigh Holmes & Susan Purnell, Purnells, 5&6 Waterside Court, Albany Street, Newport South Wales, NP20 5NT. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EOS ARCHITECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EOS ARCHITECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.