Dissolved 2017-05-21
Company Information for EAVES MACHINING LIMITED
SPINNINGFIELDS, MANCHESTER, M3 3BZ,
|
Company Registration Number
07264222
Private Limited Company
Dissolved Dissolved 2017-05-21 |
Company Name | ||
---|---|---|
EAVES MACHINING LIMITED | ||
Legal Registered Office | ||
SPINNINGFIELDS MANCHESTER M3 3BZ Other companies in M12 | ||
Previous Names | ||
|
Company Number | 07264222 | |
---|---|---|
Date formed | 2010-05-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-05-21 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 03:41:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EAVES MACHINING AND FABRICATION LTD | FRP ADVISORY LLP 170 EDMUND STREET BIRMINGHAM B3 2HB | Liquidation | Company formed on the 2009-01-14 |
Officer | Role | Date Appointed |
---|---|---|
IAN PETER GRIFFITHS |
||
IAN PETER MCNEIL |
||
ANTHONY OWEN SHARPLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE LOUISE PINDER |
Director | ||
DAVID JOHN MARLOW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUPE CASTINGS LIMITED | Director | 2014-02-04 | CURRENT | 2014-02-04 | Liquidation | |
LIFE DEFENDERS LTD | Director | 2013-10-01 | CURRENT | 2013-10-01 | Dissolved 2015-05-26 | |
AXIS SHEET METAL LIMITED | Director | 2012-02-28 | CURRENT | 2009-11-14 | Dissolved 2014-05-06 | |
EAVES EQUIPMENT LIMITED | Director | 2011-04-18 | CURRENT | 2010-05-25 | Dissolved 2017-05-21 | |
IMC PROJECTS LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Dissolved 2015-04-28 | |
C&W HOLDINGS LIMITED | Director | 2003-08-21 | CURRENT | 2003-08-21 | Liquidation | |
C & W PRODUCTION ENGINEERING LIMITED | Director | 1992-11-03 | CURRENT | 1992-10-16 | Dissolved 2018-07-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2017 | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LIQ MISC | INSOLVENCY:FORM 2.39B - NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM UNIT 9 VAUGHAN INDUSTRIAL ESTATE VAUGHAN STREET WEST GORTON MANCHESTER M12 5BT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE PINDER | |
AA01 | PREVSHO FROM 31/12/2014 TO 30/12/2014 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 25/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARLOW | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 25/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY OWEN SHARPLES | |
AP01 | DIRECTOR APPOINTED MR DAVID MARLOW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | EXPLANATORY STATEMENT TO MEMBERS 08/05/2014 | |
RES01 | ALTER ARTICLES 08/05/2014 | |
AR01 | 25/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED CLAIRE LOUISE PINDER | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 25/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN PETER GRIFFITHS | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2011 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 03/06/10 STATEMENT OF CAPITAL GBP 50000 | |
RES15 | CHANGE OF NAME 03/06/2010 | |
CERTNM | COMPANY NAME CHANGED C&W EAVES LIMITED CERTIFICATE ISSUED ON 18/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 03/06/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-02-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
|
|
|
|
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 MACHINING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as EAVES MACHINING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84619000 | Planing machines and other machine tools for working metals, metal carbides or cermets by removing material, n.e.s. | |||
84593100 | Boring-milling machines for metals, numerically controlled (excl. way-type unit head machines) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | EAVES MACHINING LIMITED | Event Date | 2016-02-11 |
In the Manchester District Registry of the High Court case number 2114 K G Murphy and A Poxon (IP Nos 11854 and 8620 ), both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk Tel: 0161 831 9999 : | |||
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. |