Liquidation
Company Information for EAVES INFRASTRUCTURE LIMITED
BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITED, 7 St. Petersgate, Stockport, CHESHIRE, SK1 1EB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EAVES INFRASTRUCTURE LIMITED | ||
Legal Registered Office | ||
BV CORPORATE RECOVERY & INSOLVENCY SERVICES LIMITED 7 St. Petersgate Stockport CHESHIRE SK1 1EB Other companies in BL1 | ||
Previous Names | ||
|
Company Number | 09174908 | |
---|---|---|
Company ID Number | 09174908 | |
Date formed | 2014-08-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-24 11:52:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN PETER GRIFFITHS |
||
ALAN JAMES RODDIS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OVERHOUSE DEVELOPMENTS LTD | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active - Proposal to Strike off | |
ENERGY MANUFACTURING CORPORATION LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
ENERGY INDUSTRIES LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Active - Proposal to Strike off | |
COUPE INDUSTRIES LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active - Proposal to Strike off | |
COUPE EQUIPMENT LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active - Proposal to Strike off | |
STEEL DYNAMICS LTD | Director | 2013-01-24 | CURRENT | 2011-09-30 | In Administration | |
EAVES INDUSTRIES LIMITED | Director | 2011-04-18 | CURRENT | 2010-05-24 | Active - Proposal to Strike off | |
C&W ENGINEERING LIMITED | Director | 2011-04-18 | CURRENT | 2010-06-04 | Active | |
S2 ENGINEERING INDUSTRIES LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active - Proposal to Strike off | |
STANDARD GROUP OF COMPANIES LTD. | Director | 2014-11-26 | CURRENT | 2014-11-26 | Active | |
LEVIOSA CONSULTING LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active | |
STANDARD GLASS LINING TECHNOLOGY LIMITED | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active - Proposal to Strike off | |
VALUE ADD APPS LIMITED | Director | 2013-09-09 | CURRENT | 2013-09-09 | Active - Proposal to Strike off | |
GEMSTONES AND ELEGANT ACCESSORIES LIMITED | Director | 2010-08-13 | CURRENT | 2010-08-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-07-27 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-27 | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/20 FROM Bv Corporate Recovery & Insolvency Services Limited 7 st. Petersgate Stockport Cheshire SK1 1EB | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/20 FROM Unit 10/11 Walker Industrial Estate Walker Road Blackburn BB1 2QE United Kingdom | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 14/08/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
PSC05 | Change of details for Gia Investments Llp as a person with significant control on 2018-08-13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091749080002 | |
CH01 | Director's details changed for Mr Ian Peter Griffiths on 2018-08-28 | |
SH02 | Sub-division of shares on 2018-08-13 | |
SH01 | 13/08/18 STATEMENT OF CAPITAL GBP 1.429 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM Unit 16 Bradley Fold Trading Estate Radcliffe Bolton Lancashire BL2 6RT England | |
PSC05 | PSC'S CHANGE OF PARTICULARS / GIA INVESTMENTS LLP / 22/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES RODDIS / 01/04/2017 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / GIA INVESTMENTS LLP / 28/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER GRIFFITHS / 16/11/2015 | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2016 | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091749080001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIA INVESTMENTS LLP | |
PSC07 | CESSATION OF IAN PETER GRIFFITHS AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIA INVESTMENTS LLP | |
PSC07 | CESSATION OF IAN PETER GRIFFITHS AS A PSC | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES RODDIS | |
MR05 | All of the property or undertaking has been released from charge for charge number 091749080001 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/17 FROM Unit 2 Greenbank Business Park Dyneley Road Blackburn BB1 3AB England | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
LATEST SOC | 17/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | 14/08/16 STATEMENT OF CAPITAL GBP 1.00 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/16 FROM Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/08/15 FULL LIST | |
AA01 | CURREXT FROM 31/08/2015 TO 31/12/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091749080001 | |
RES15 | CHANGE OF NAME 11/02/2015 | |
CERTNM | COMPANY NAME CHANGED ENERGY CASTINGS LIMITED CERTIFICATE ISSUED ON 25/02/15 | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-07-30 |
Appointmen | 2020-07-30 |
Meetings o | 2020-07-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EAVES INFRASTRUCTURE LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EAVES INFRASTRUCTURE LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | EAVES INFRASTRUCTURE LIMITED | Event Date | 2020-07-30 |
Initiating party | Event Type | Appointmen | |
Defending party | EAVES INFRASTRUCTURE LIMITED | Event Date | 2020-07-30 |
Name of Company: EAVES INFRASTRUCTURE LIMITED Company Number: 09174908 Nature of Business: Machining and Fabrication Previous Name of Company: Energy Castings Limited Registered office: Unit 10/11 Wal… | |||
Initiating party | Event Type | Meetings o | |
Defending party | EAVES INFRASTRUCTURE LIMITED | Event Date | 2020-07-14 |
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. |