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

EATON ESTATES LIMITED

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
02834028
Private Limited Company
Liquidation

Company Overview

About Eaton Estates Ltd
EATON ESTATES LIMITED was founded on 1993-07-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Eaton Estates 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
EATON ESTATES LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
Other companies in EC1M
 
Filing Information
Company Number 02834028
Company ID Number 02834028
Date formed 1993-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2022
Account next due 30/11/2023
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 10:51:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EATON ESTATES 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 EATON ESTATES LIMITED
The following companies were found which have the same name as EATON ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EATON ESTATES (KNUTSFORD) LTD AARON AND PARTNERS LLP SOLICITORS 5-7 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG Dissolved Company formed on the 2008-01-03
EATON ESTATES PROPERTY INVESTMENT LIMITED THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY Active Company formed on the 2017-03-17
Eaton Estates Homeowners Association 1123 ORMOND CT MCLEAN VA 22101 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2002-08-12
EATON ESTATES (DERBYSHIRE) LTD 1-2 BASFORD HOUSE DERBY ROAD HEANOR DE75 7QL Active Company formed on the 2018-11-23
EATON ESTATES LIMITED California Unknown
EATON ESTATES CONDOMINIUM ASSOCIATION Michigan UNKNOWN
EATON ESTATES LIMITED 80 MAIN STREET ROAD TOWN TORTOLA VG1110 Active Company formed on the 2023-01-26

Company Officers of EATON ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM HAY
Director 1993-07-19
GARY O'HARE
Director 1993-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
GROSVENOR SECRETARY LTD
Company Secretary 2006-03-01 2013-11-20
NEMO SECRETARIES LIMITED
Company Secretary 1993-07-19 2006-04-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-07-07 1993-07-19
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-07-07 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM HAY STREETS AHEAD RESIDENTIAL LETTINGS LTD Director 2003-10-08 CURRENT 2003-08-06 Active
ROBERT WILLIAM HAY STREETS AHEAD FINANCIAL CONSULTANTS LIMITED Director 1994-09-12 CURRENT 1994-08-23 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
2024-01-08Voluntary liquidation Statement of receipts and payments to 2023-11-08
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 20 Old Bailey Old Bailey London EC4M 7AN
2022-11-22LIQ01Voluntary liquidation declaration of solvency
2022-11-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-16Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-11-16Appointment of a voluntary liquidator
2022-11-16Appointment of a voluntary liquidator
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 82 st John Street London EC1M 4JN
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 82 st John Street London EC1M 4JN
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM 82 st John Street London EC1M 4JN
2022-11-16600Appointment of a voluntary liquidator
2022-11-16LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-09
2022-10-1428/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-14AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-11-25AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-02-02AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2018-11-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 50000
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-07-17PSC04PSC'S CHANGE OF PARTICULARS / GARY O'HARE / 05/07/2018
2018-07-17CH01Director's details changed for Gary O'hare on 2018-07-05
2018-07-17PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HAY / 05/07/2018
2017-11-28AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HAY / 18/01/2017
2017-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HAY / 18/01/2017
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-12-07AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-07AR0107/07/15 ANNUAL RETURN FULL LIST
2014-12-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-15AR0107/07/14 ANNUAL RETURN FULL LIST
2014-09-15TM02Termination of appointment of Grosvenor Secretary Ltd on 2013-11-20
2013-12-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09AR0107/07/13 ANNUAL RETURN FULL LIST
2012-11-28AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0107/07/12 ANNUAL RETURN FULL LIST
2012-06-26CH04SECRETARY'S DETAILS CHNAGED FOR GROSVENOR SECRETARY LTD on 2012-05-30
2011-11-22AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08AR0107/07/11 ANNUAL RETURN FULL LIST
2011-07-05CH04SECRETARY'S DETAILS CHNAGED FOR GROSVENOR SECRETARY LTD on 2011-06-22
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/11 FROM 6-7 Ludgate Square London EC4M 7AS
2010-11-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-07-22AR0107/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY O HARE / 06/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HAY / 06/07/2010
2010-07-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 06/07/2010
2009-10-15AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-01-29AA28/02/08 TOTAL EXEMPTION SMALL
2008-09-2288(2)CAPITALS NOT ROLLED UP
2008-08-20363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-07-09363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2006-08-07363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-04-04288aNEW SECRETARY APPOINTED
2006-04-04288bSECRETARY RESIGNED
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU
2005-07-19363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2004-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-11-24RES04£ NC 1000/50000
2003-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-15363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2003-01-21395PARTICULARS OF MORTGAGE/CHARGE
2002-07-16363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-07-10225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 28/02/01
2001-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-09363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-05-29287REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 80/83 LONG LANE LONDON EC1A 9ET
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-19288cDIRECTOR'S PARTICULARS CHANGED
2001-03-09AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-07-21363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
1999-07-13363sRETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-10363sRETURN MADE UP TO 07/07/98; NO CHANGE OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-15363sRETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS
1997-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to EATON ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-11-15
Appointmen2022-11-15
Resolution2022-11-15
Fines / Sanctions
No fines or sanctions have been issued against EATON ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-09-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2004-02-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-07-04 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-04-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-01-20 Satisfied HSBC BANK PLC
LEGAL CHARGE 1993-11-05 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-09-06 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of EATON ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EATON ESTATES LIMITED
Trademarks
We have not found any records of EATON ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EATON ESTATES 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 (41201 - Construction of commercial buildings) as EATON ESTATES LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where EATON ESTATES 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 TypeNotices to
Defending partyEATON ESTATES LIMITEDEvent Date2022-11-15
 
Initiating party Event TypeAppointmen
Defending partyEATON ESTATES LIMITEDEvent Date2022-11-15
Name of Company: EATON ESTATES LIMITED Company Number: 02834028 Nature of Business: Construction of Commercial Buildings Registered office: 20 Old Bailey, London EC4M 7AN Type of Liquidation: Members…
 
Initiating party Event TypeResolution
Defending partyEATON ESTATES LIMITEDEvent Date2022-11-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EATON ESTATES 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 ESTATES 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.