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

ETON HALL HOMES LIMITED

LONDON, EC2V,
Company Registration Number
03396125
Private Limited Company
Dissolved

Dissolved 2014-04-09

Company Overview

About Eton Hall Homes Ltd
ETON HALL HOMES LIMITED was founded on 1997-07-02 and had its registered office in London. The company was dissolved on the 2014-04-09 and is no longer trading or active.

Key Data
Company Name
ETON HALL HOMES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
INHOCO 649 LIMITED09/09/1997
Filing Information
Company Number 03396125
Date formed 1997-07-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-04-09
Type of accounts FULL
Last Datalog update: 2015-05-18 05:51:59
Primary Source:Companies House
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.

Company Officers of ETON HALL HOMES LIMITED

Current Directors
Officer Role Date Appointed
LILY PANG
Company Secretary 2009-08-05
JEREMY MICHAEL JORGEN MALHERBE JENSEN
Director 2008-12-19
PAUL HUGH THOMPSON
Director 2009-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN GRANT
Director 2009-07-02 2009-11-06
DANIEL CHRISTOPHER NICHOLSON
Director 2007-06-28 2009-07-02
RACHEL MORTIMER
Company Secretary 2006-12-14 2008-12-19
PAUL VINCENT TAYLOR
Director 2006-12-12 2008-12-19
RICHARD NEIL MIDMER
Director 2006-12-12 2007-06-28
RICHARD NEIL MIDMER
Company Secretary 2006-12-12 2006-12-14
RACHEL ELIZABETH FLETCHER
Company Secretary 2006-08-24 2006-12-12
PAUL RICHARD AUBERY
Director 2006-03-03 2006-12-12
TREVOR VAUGHAN CASTLEDINE
Director 2006-03-03 2006-12-12
STEPHEN BRIAN EIGHTEEN
Director 2006-03-03 2006-12-12
ADRIAN COLIN FARNELL
Director 2006-03-03 2006-12-12
NEAL ST JOHN MOY
Director 2006-03-03 2006-12-12
ANNABEL SUSAN GRAHAM
Company Secretary 2006-03-03 2006-08-24
RICHARD NEIL MIDMER
Company Secretary 2006-01-31 2006-03-03
WILLIAM COLVIN
Director 2005-06-01 2006-03-03
SHEILA KAUL
Company Secretary 2004-08-16 2006-01-31
JOSEPH PATRICK BARATTA
Director 2005-02-25 2005-06-01
RICHARD NEIL MIDMER
Director 2004-08-16 2005-02-25
MOHAMED SALEEM ASARIA
Company Secretary 1999-04-15 2004-08-16
MOHAMED SALEEM ASARIA
Director 1998-07-13 2004-08-16
DANIEL FERNLEY FRANCIS
Director 2001-03-29 2004-08-16
ARTHUR DAVID BENTLEY BROOKS
Director 1999-04-15 2001-07-31
HITESH PATEL
Company Secretary 1998-07-13 1999-04-15
CLIVE MADDOCKS
Company Secretary 1997-09-02 1998-07-13
ARTHUR DAVID BENTLEY BROOKS
Director 1997-10-20 1998-07-13
DIANA CAIN
Director 1997-09-19 1998-07-13
JONATHAN GEORGE CLARK
Director 1997-09-02 1998-07-13
CLIVE MADDOCKS
Director 1997-09-19 1998-07-13
MAGNUS MOWAT
Director 1997-10-20 1998-07-13
COLIN JOHN SHEDLOCK WALKER
Director 1997-09-08 1998-07-13
A B & C SECRETARIAL LIMITED
Nominated Secretary 1997-07-02 1997-09-02
INHOCO FORMATIONS LIMITED
Nominated Director 1997-07-02 1997-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LILY PANG ULTIMA HOLDINGS LIMITED Company Secretary 2009-08-05 CURRENT 1998-02-13 Dissolved 2014-04-09
LILY PANG ULTIMA CARE LIMITED Company Secretary 2009-08-05 CURRENT 1997-01-27 Dissolved 2014-04-09
LILY PANG PLATINUM HEALTHCARE LIMITED Company Secretary 2009-08-05 CURRENT 1999-05-25 Dissolved 2014-04-09
LILY PANG ULTIMA HEALTHCARE LIMITED Company Secretary 2009-08-05 CURRENT 1987-01-19 Dissolved 2014-04-09
JEREMY MICHAEL JORGEN MALHERBE JENSEN MPG HOSPITAL HOLDINGS LIMITED Director 2010-05-28 CURRENT 2010-03-05 Dissolved 2017-03-07
JEREMY MICHAEL JORGEN MALHERBE JENSEN MPG HOSPITAL PROPERTIES LIMITED Director 2010-05-28 CURRENT 2010-03-05 Dissolved 2017-03-07
JEREMY MICHAEL JORGEN MALHERBE JENSEN MANDARIN 1 LIMITED Director 2009-04-23 CURRENT 2008-09-30 Dissolved 2014-03-18
JEREMY MICHAEL JORGEN MALHERBE JENSEN ULTIMA HOLDINGS LIMITED Director 2008-12-19 CURRENT 1998-02-13 Dissolved 2014-04-09
JEREMY MICHAEL JORGEN MALHERBE JENSEN ULTIMA CARE LIMITED Director 2008-12-19 CURRENT 1997-01-27 Dissolved 2014-04-09
JEREMY MICHAEL JORGEN MALHERBE JENSEN PLATINUM HEALTHCARE LIMITED Director 2008-12-19 CURRENT 1999-05-25 Dissolved 2014-04-09
JEREMY MICHAEL JORGEN MALHERBE JENSEN ULTIMA HEALTHCARE LIMITED Director 2008-12-19 CURRENT 1987-01-19 Dissolved 2014-04-09
JEREMY MICHAEL JORGEN MALHERBE JENSEN LIBRA NO 2 LIMITED Director 2008-12-19 CURRENT 2006-01-25 Converted / Closed
JEREMY MICHAEL JORGEN MALHERBE JENSEN LIBRA NO 3 LIMITED Director 2008-12-19 CURRENT 2006-01-25 Converted / Closed
PAUL HUGH THOMPSON ULTIMA HOLDINGS LIMITED Director 2009-11-06 CURRENT 1998-02-13 Dissolved 2014-04-09
PAUL HUGH THOMPSON ULTIMA CARE LIMITED Director 2009-11-06 CURRENT 1997-01-27 Dissolved 2014-04-09
PAUL HUGH THOMPSON PLATINUM HEALTHCARE LIMITED Director 2009-11-06 CURRENT 1999-05-25 Dissolved 2014-04-09
PAUL HUGH THOMPSON ULTIMA HEALTHCARE LIMITED Director 2009-11-06 CURRENT 1987-01-19 Dissolved 2014-04-09
PAUL HUGH THOMPSON LIBRA NO 2 LIMITED Director 2009-11-06 CURRENT 2006-01-25 Converted / Closed
PAUL HUGH THOMPSON LIBRA NO 3 LIMITED Director 2009-11-06 CURRENT 2006-01-25 Converted / Closed

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
2014-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2013-12-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-01-31LRESSPSPECIAL RESOLUTION TO WIND UP
2013-01-314.70DECLARATION OF SOLVENCY
2013-01-31LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2013-01-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM C/O NHP MANAGEMENT LTD LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR UNITED KINGDOM
2013-01-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-20AUDAUDITOR'S RESIGNATION
2012-06-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-13LATEST SOC13/06/12 STATEMENT OF CAPITAL;GBP 100
2012-06-13AR0131/05/12 FULL LIST
2011-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-06-16AR0131/05/11 FULL LIST
2010-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-06-03AR0131/05/10 FULL LIST
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 25 HANOVER SQUARE LONDON W1S 1JF
2009-11-16AP01DIRECTOR APPOINTED MR PAUL HUGH THOMPSON
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANT
2009-08-17288aSECRETARY APPOINTED MS LILY PANG
2009-07-15288aDIRECTOR APPOINTED MR MICHAEL JOHN GRANT
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR DANIEL NICHOLSON
2009-06-12363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-06-12353LOCATION OF REGISTER OF MEMBERS
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-01-19288aDIRECTOR APPOINTED JEREMY MICHAEL JORGEN MALHERBE JENSEN
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY RACHEL MORTIMER
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL TAYLOR
2008-06-16363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-06-15AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-31363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: BLOCK A UPPER GROUND FLOOR DUKES COURT DUKES STREET WOKING SURREY GU21 5BH
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-17288aNEW SECRETARY APPOINTED
2007-01-07288bSECRETARY RESIGNED
2007-01-04288bSECRETARY RESIGNED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-04RES13AGREEMENT 12/12/06
2007-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-07288aNEW SECRETARY APPOINTED
2006-09-07288bSECRETARY RESIGNED
2006-08-03363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-04-06288bSECRETARY RESIGNED
2006-03-31288aNEW SECRETARY APPOINTED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-31288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ETON HALL HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ETON HALL HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY DEED 2007-01-30 Outstanding CREDIT SUISSE, LONDON BRANCH
COMPOSITE DEBENTURE 2006-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LOAN STOCK INSTRUMENT 1998-03-31 Satisfied NHP MANAGEMENT LIMITED
LOAN STOCK INSTRUMENT 1997-09-08 Satisfied NHP SECURITIES NO. 3 LIMITED AND NHP MANAGEMENT LIMITED
Intangible Assets
Patents
We have not found any records of ETON HALL HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETON HALL HOMES LIMITED
Trademarks
We have not found any records of ETON HALL HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETON HALL HOMES 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 (82990 - Other business support service activities n.e.c.) as ETON HALL HOMES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ETON HALL HOMES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETON HALL HOMES 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 ETON HALL HOMES 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.
    Other companies at postcode EC2V