Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EA NO 10 LIMITED
Company Information for

EA NO 10 LIMITED

2-3 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU,
Company Registration Number
04626900
Private Limited Company
Liquidation

Company Overview

About Ea No 10 Ltd
EA NO 10 LIMITED was founded on 2003-01-02 and has its registered office in Preston. The organisation's status is listed as "Liquidation". Ea No 10 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EA NO 10 LIMITED
 
Legal Registered Office
2-3 WINCKLEY COURT
CHAPEL STREET
PRESTON
PR1 8BU
Other companies in B3
 
Previous Names
CLEARWATER CORPORATE FINANCE (UK) LIMITED15/03/2019
CLEARWATER CORPORATE FINANCE PLC06/04/2005
TLG CORPORATE FINANCE PLC16/06/2003
EVER 2013 LIMITED18/03/2003
Filing Information
Company Number 04626900
Company ID Number 04626900
Date formed 2003-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts SMALL
Last Datalog update: 2019-09-06 14:17:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EA NO 10 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.

Company Officers of EA NO 10 LIMITED

Current Directors
Officer Role Date Appointed
PAUL JONES
Company Secretary 2015-02-02
PHILIP JULIAN BURNS
Director 2003-03-11
CARL HOUGHTON
Director 2003-03-11
JONATHAN STUART HARRY HUSTLER
Director 2003-03-11
PAUL JONES
Director 2003-03-11
MICHAEL HARRY REEVES
Director 2003-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW NEWELL
Director 2003-03-11 2018-03-31
PHILIP NUTTALL
Company Secretary 2003-03-11 2015-02-02
MARC GILLESPIE
Director 2004-07-30 2014-03-31
PHILIP NUTTALL
Director 2003-03-11 2014-03-31
ANDREW DAVID MOORE
Director 2003-03-11 2013-04-30
ROBERT JAMES BRITTON
Director 2004-10-01 2009-10-01
EVERSECRETARY LIMITED
Nominated Secretary 2003-01-02 2003-03-11
EVERDIRECTOR LIMITED
Nominated Director 2003-01-02 2003-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JULIAN BURNS CLEARWATER CAPITAL PARTNERS LIMITED Director 2007-09-14 CURRENT 2007-09-14 Dissolved 2016-05-24
JONATHAN STUART HARRY HUSTLER JACOPA LIMITED Director 2015-03-09 CURRENT 2014-12-12 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
2019-12-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM 9 Colmore Row Birmingham B3 2BJ
2019-06-10LIQ01Voluntary liquidation declaration of solvency
2019-06-10600Appointment of a voluntary liquidator
2019-06-10LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-20
2019-03-15RES15CHANGE OF COMPANY NAME 14/02/20
2019-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-30RES15CHANGE OF COMPANY NAME 14/02/20
2019-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-07RES09Resolution of authority to purchase a number of shares
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 171375
2018-06-06SH06Cancellation of shares. Statement of capital on 2018-03-31 GBP 171,375
2018-06-06SH03Purchase of own shares
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW NEWELL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 205650
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 205650
2016-03-15AR0102/01/16 FULL LIST
2016-03-15AR0102/01/16 FULL LIST
2015-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-19AP03Appointment of Mr Paul Jones as company secretary on 2015-02-02
2015-06-19TM02Termination of appointment of Philip Nuttall on 2015-02-02
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 205650
2015-03-11AR0102/01/15 ANNUAL RETURN FULL LIST
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NUTTALL
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARC GILLESPIE
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 205650
2014-06-25SH06Cancellation of shares. Statement of capital on 2014-05-31 GBP 205,650
2014-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-25SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-21AR0102/01/14 ANNUAL RETURN FULL LIST
2013-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-18SH06Cancellation of shares. Statement of capital on 2013-06-18 GBP 239,836
2013-06-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOORE
2013-02-26AR0102/01/13 FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRY REEVES / 30/10/2012
2012-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-13AR0102/01/12 FULL LIST
2011-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-22SH0622/09/11 STATEMENT OF CAPITAL GBP 265543
2011-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-21AR0102/01/11 FULL LIST
2010-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-20AR0102/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRY REEVES / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NUTTALL / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW NEWELL / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MOORE / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STUART HARRY HUSTLER / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL HOUGHTON / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC GILLESPIE / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JULIAN BURNS / 20/01/2010
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRITTON
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-13363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 75-77 COLMORE ROW BIRMINGHAM B3 2HD
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-09363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-08169£ IC 288769/271632 07/11/07 £ SR 17137@1=17137
2007-12-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2006-12-1253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2006-12-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-12-12RES02REREG PLC-PRI 09/11/06
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-06288cDIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/04
2005-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-06CERTNMCOMPANY NAME CHANGED CLEARWATER CORPORATE FINANCE PLC CERTIFICATE ISSUED ON 06/04/05
2005-02-07122NC DEC ALREADY ADJUSTED 28/04/04
2005-01-17288aNEW DIRECTOR APPOINTED
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-10-20288aNEW DIRECTOR APPOINTED
2004-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-17123£ NC 286200/314475 30/07/04
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 EA NO 10 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-05-28
Notices to2019-05-28
Appointmen2019-05-28
Fines / Sanctions
No fines or sanctions have been issued against EA NO 10 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT AGREEMENT 2004-06-23 Satisfied PRICEWATERHOUSECOOPERS LLP
DEBENTURE 2003-05-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 EA NO 10 LIMITED

Intangible Assets
Patents
We have not found any records of EA NO 10 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EA NO 10 LIMITED
Trademarks
We have not found any records of EA NO 10 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EA NO 10 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 EA NO 10 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 EA NO 10 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 TypeResolution
Defending partyEA NO 10 LIMITEDEvent Date2019-05-28
 
Initiating party Event TypeNotices to
Defending partyEA NO 10 LIMITEDEvent Date2019-05-28
 
Initiating party Event TypeAppointmen
Defending partyEA NO 10 LIMITEDEvent Date2019-05-28
Name of Company: EA NO 10 LIMITED Company Number: 04626900 Nature of Business: Business Support Previous Name of Company: Clearwater Corporate Finance (UK) Limited Registered office: 9 Colmore Row, Bi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EA NO 10 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 EA NO 10 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.