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

EATON HOLDING II LIMITED

TITCHFIELD, HAMPSHIRE, PO14,
Company Registration Number
06565168
Private Limited Company
Dissolved

Dissolved 2015-06-16

Company Overview

About Eaton Holding Ii Ltd
EATON HOLDING II LIMITED was founded on 2008-04-14 and had its registered office in Titchfield. The company was dissolved on the 2015-06-16 and is no longer trading or active.

Key Data
Company Name
EATON HOLDING II LIMITED
 
Legal Registered Office
TITCHFIELD
HAMPSHIRE
 
Filing Information
Company Number 06565168
Date formed 2008-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-06-16
Type of accounts FULL
Last Datalog update: 2015-09-08 03:16:36
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.
Companies with same name EATON HOLDING II LIMITED
The following companies were found which have the same name as EATON HOLDING II LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EATON HOLDING II LLC 1300 EAST NINTH STREET - CLEVELAND OH 44114 Active Company formed on the 2013-01-30
EATON HOLDING II S.A.R.L. Singapore Active Company formed on the 2008-10-09

Company Officers of EATON HOLDING II LIMITED

Current Directors
Officer Role Date Appointed
PAUL STEPHEN LEWIS
Director 2014-10-01
IAN BRUCE YULE
Director 2008-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
EGON LECHNER
Director 2009-06-30 2014-05-31
PAUL BANNING
Company Secretary 2010-03-11 2013-10-25
IAN BRUCE YULE
Company Secretary 2008-04-14 2010-03-11
NIVEN MACADAM HUNTER
Director 2008-04-14 2009-06-30
ABOGADO NOMINEES LIMITED
Nominated Secretary 2008-04-14 2008-04-14
ABOGADO CUSTODIANS LIMITED
Nominated Director 2008-04-14 2008-04-14
ABOGADO NOMINEES LIMITED
Nominated Director 2008-04-14 2008-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL STEPHEN LEWIS REDAPT ENGINEERING CO. LIMITED Director 2015-06-10 CURRENT 1979-08-09 Dissolved 2016-05-31
PAUL STEPHEN LEWIS MOUNT ENGINEERING LIMITED Director 2015-06-10 CURRENT 2007-04-30 Dissolved 2017-01-17
PAUL STEPHEN LEWIS CROMPTON LIGHTING HOLDINGS LIMITED Director 2015-06-10 CURRENT 1994-12-16 Dissolved 2017-01-17
PAUL STEPHEN LEWIS MOUNT (YORK) LIMITED Director 2015-05-28 CURRENT 2005-08-03 Dissolved 2017-01-17
PAUL STEPHEN LEWIS EATON INDUSTRIES (U.K.) LIMITED Director 2015-04-17 CURRENT 2006-12-08 Active
PAUL STEPHEN LEWIS COOPER PENSIONS LIMITED Director 2014-06-13 CURRENT 1992-05-22 Active
PAUL STEPHEN LEWIS DFL FUSEGEAR LIMITED Director 2013-05-29 CURRENT 1940-08-26 Dissolved 2015-01-13
PAUL STEPHEN LEWIS NEXT TWO LIMITED Director 2013-05-24 CURRENT 2001-02-26 Dissolved 2014-01-21
PAUL STEPHEN LEWIS NEXT TWO (INTERNATIONAL) LIMITED Director 2013-05-24 CURRENT 1993-04-30 Dissolved 2014-01-21
PAUL STEPHEN LEWIS B & S FUSES LIMITED Director 2013-05-23 CURRENT 1976-07-13 Dissolved 2015-12-01
PAUL STEPHEN LEWIS EATON INDUSTRIES (ENGLAND) LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active
PAUL STEPHEN LEWIS KESTRON UNITS LIMITED Director 2011-08-01 CURRENT 1975-09-29 Dissolved 2016-01-19
PAUL STEPHEN LEWIS REGALSAFE LIMITED Director 2011-08-01 CURRENT 1982-12-10 Dissolved 2015-12-01
PAUL STEPHEN LEWIS BROOMCO (1644) LIMITED Director 2011-08-01 CURRENT 1998-08-07 Dissolved 2017-01-17
PAUL STEPHEN LEWIS FIRECOM LIMITED Director 2011-07-28 CURRENT 1988-01-29 Dissolved 2015-05-05
PAUL STEPHEN LEWIS MSG LEASING LIMITED Director 2011-07-28 CURRENT 1993-01-25 Dissolved 2015-05-19
IAN BRUCE YULE MOELLER HOLDING LIMITED Director 2011-08-01 CURRENT 1957-04-03 Dissolved 2016-12-13
IAN BRUCE YULE EATON ELECTRIC SALES LIMITED Director 2009-11-09 CURRENT 1996-03-11 Dissolved 2017-08-29
IAN BRUCE YULE INTEG HOLDINGS LIMITED Director 2008-10-01 CURRENT 1972-12-21 Dissolved 2015-05-26
IAN BRUCE YULE INTEGRATED HYDRAULICS LIMITED Director 2008-10-01 CURRENT 1979-05-22 Dissolved 2017-06-06
IAN BRUCE YULE APHEL TECHNOLOGIES LIMITED Director 2007-05-24 CURRENT 1998-01-21 Dissolved 2016-06-21
IAN BRUCE YULE APHEL LIMITED Director 2007-04-04 CURRENT 1981-03-12 Dissolved 2016-06-21
IAN BRUCE YULE AEROQUIP-VICKERS LIMITED Director 2006-05-01 CURRENT 1983-11-21 Active
IAN BRUCE YULE AEROQUIP (U.K.) LIMITED Director 2006-05-01 CURRENT 1969-12-10 Active
IAN BRUCE YULE AEROQUIP LIMITED Director 2006-05-01 CURRENT 1985-10-04 Active
IAN BRUCE YULE EATON HOLDING LIMITED Director 2004-08-04 CURRENT 1997-02-11 Active

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
2015-06-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0114/04/15 FULL LIST
2015-03-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-24RES13RE APPLICATION TO STRIKE OFF 29/12/2014
2015-02-24SH1924/02/15 STATEMENT OF CAPITAL GBP 1
2015-02-24SH20STATEMENT BY DIRECTORS
2015-02-24CAP-SSSOLVENCY STATEMENT DATED 03/02/14
2015-02-23DS01APPLICATION FOR STRIKING-OFF
2015-01-16RES13REDUCE SHARE PREM A/C 03/02/2014
2014-10-07AP01DIRECTOR APPOINTED MR PAUL STEPHEN LEWIS
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR EGON LECHNER
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-14AR0114/04/14 FULL LIST
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL BANNING
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRUCE YULE / 02/06/2013
2013-04-15AR0114/04/13 FULL LIST
2013-01-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRUCE YULE / 02/01/2013
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BRUCE YULE / 02/01/2013
2012-04-26AR0114/04/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0114/04/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2010-04-14AR0114/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE YULE / 14/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EGON LECHNER / 14/04/2010
2010-03-17AP03SECRETARY APPOINTED MR PAUL BANNING
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY IAN YULE
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-17288aDIRECTOR APPOINTED MR EGON LECHNER
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR NIVEN HUNTER
2009-04-24363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR ABOGADO NOMINEES LIMITED
2008-06-17288aDIRECTOR APPOINTED NIVEN MACADAM HUNTER
2008-06-17288aDIRECTOR AND SECRETARY APPOINTED IAN BRUCE YULE
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM PO BOX 554 ABBEY PARK SOUTHAMPTON ROAD TITCHFIELD FAREHAM HAMPSHIRE PO14 4QA
2008-04-18225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR ABOGADO CUSTODIANS LIMITED
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY ABOGADO NOMINEES LIMITED
2008-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EATON HOLDING II 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 EATON HOLDING II LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EATON HOLDING II LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of EATON HOLDING II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EATON HOLDING II LIMITED
Trademarks
We have not found any records of EATON HOLDING II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EATON HOLDING II 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 (70100 - Activities of head offices) as EATON HOLDING II LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EATON HOLDING II 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 EATON HOLDING II 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 EATON HOLDING II LIMITED any grants or awards.
Ownership
    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.