Company NameEatongate Builders Limited
Company StatusDissolved
Company Number02871276
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)
Dissolution Date15 August 2012 (11 years, 8 months ago)
Previous NameGalacard Projects Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGraham Andrew Merton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1993(1 week, 4 days after company formation)
Appointment Duration18 years, 8 months (closed 15 August 2012)
RoleCompany Director
Correspondence Address21 Clare Lodge
2a Egmont Road
Sutton
Surrey
SM2 5JN
Director NameMr William Barnwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(6 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 15 August 2012)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressMayfields 16 Beech Tree Close
Oakley
Hampshire
RG23 7EF
Secretary NameGraham Andrew Merton
NationalityBritish
StatusClosed
Appointed05 May 2000(6 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 15 August 2012)
RoleCompany Director
Correspondence Address21 Clare Lodge
2a Egmont Road
Sutton
Surrey
SM2 5JN
Secretary NameIrene Victoire Beard
NationalityBritish
StatusResigned
Appointed23 November 1993(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1998)
RoleSecretary
Correspondence Address64 Elgin Crescent
London
W11 2JJ
Director NameKeith Gordon Merton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 1999)
RoleCompany Director
Correspondence AddressHope Lodge
Higher Town, Malborough
Kingsbridge
Devon
TQ7 3RL
Secretary NameKeith Gordon Merton
NationalityBritish
StatusResigned
Appointed01 January 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 1999)
RoleCompany Director
Correspondence AddressHope Lodge
Higher Town, Malborough
Kingsbridge
Devon
TQ7 3RL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£6,464,002
Gross Profit£417,912
Net Worth-£186,149
Cash£3,167
Current Liabilities£2,440,567

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 August 2012Final Gazette dissolved following liquidation (1 page)
15 August 2012Final Gazette dissolved following liquidation (1 page)
15 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
15 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
18 January 2012Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
18 January 2012Liquidators statement of receipts and payments to 14 December 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
27 June 2011Liquidators statement of receipts and payments to 14 June 2011 (5 pages)
27 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
25 June 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
25 June 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
25 June 2010Liquidators statement of receipts and payments to 14 June 2010 (5 pages)
16 December 2009Liquidators' statement of receipts and payments to 14 December 2009 (6 pages)
16 December 2009Liquidators statement of receipts and payments to 14 December 2009 (6 pages)
16 December 2009Liquidators' statement of receipts and payments to 14 December 2009 (6 pages)
8 July 2009Liquidators' statement of receipts and payments to 14 June 2009 (6 pages)
8 July 2009Liquidators statement of receipts and payments to 14 June 2009 (6 pages)
8 July 2009Liquidators' statement of receipts and payments to 14 June 2009 (6 pages)
27 December 2008Liquidators statement of receipts and payments to 14 December 2008 (6 pages)
27 December 2008Liquidators' statement of receipts and payments to 14 December 2008 (6 pages)
27 December 2008Liquidators' statement of receipts and payments to 14 December 2008 (6 pages)
20 June 2008Liquidators' statement of receipts and payments to 14 December 2008 (6 pages)
20 June 2008Liquidators statement of receipts and payments to 14 December 2008 (6 pages)
20 June 2008Liquidators' statement of receipts and payments to 14 December 2008 (6 pages)
15 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
15 June 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
4 May 2007Registered office changed on 04/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
4 May 2007Registered office changed on 04/05/07 from: c/o rothman pantall & co clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
22 January 2007Notice of extension of period of Administration (1 page)
22 January 2007Administrator's progress report (11 pages)
22 January 2007Administrator's progress report (11 pages)
22 January 2007Notice of extension of period of Administration (1 page)
10 August 2006Notice of extension of period of Administration (1 page)
10 August 2006Administrator's progress report (11 pages)
10 August 2006Notice of extension of period of Administration (1 page)
10 August 2006Administrator's progress report (11 pages)
13 April 2006Statement of affairs (28 pages)
13 April 2006Statement of affairs (28 pages)
24 January 2006Administrator's progress report (15 pages)
24 January 2006Notice of extension of period of Administration (1 page)
24 January 2006Notice of extension of period of Administration (1 page)
24 January 2006Administrator's progress report (15 pages)
16 November 2005Administrator's notice of a change in committee membership (1 page)
16 November 2005Administrator's notice of a change in committee membership (1 page)
28 July 2005Administrator's progress report (9 pages)
28 July 2005Administrator's progress report (9 pages)
31 May 2005Amended certificate of constitution of creditors' committee (1 page)
31 May 2005Amended certificate of constitution of creditors' committee (1 page)
10 May 2005Result of meeting of creditors (3 pages)
10 May 2005Result of meeting of creditors (3 pages)
7 April 2005Statement of administrator's proposal (2 pages)
7 April 2005Statement of administrator's proposal (2 pages)
16 March 2005Notice of extension of time period of the administration (1 page)
16 March 2005Notice of extension of time period of the administration (1 page)
5 January 2005Registered office changed on 05/01/05 from: unit A10 riverside business center haldane place london SW18 4UQ (1 page)
5 January 2005Registered office changed on 05/01/05 from: unit A10 riverside business center haldane place london SW18 4UQ (1 page)
4 January 2005Appointment of an administrator (1 page)
4 January 2005Appointment of an administrator (1 page)
9 November 2004Registered office changed on 09/11/04 from: khanbhai house 4 creswell corner anchor hill knaphill woking surrey GU21 2JD (1 page)
9 November 2004Registered office changed on 09/11/04 from: khanbhai house 4 creswell corner anchor hill knaphill woking surrey GU21 2JD (1 page)
21 October 2004Particulars of mortgage/charge (4 pages)
21 October 2004Particulars of mortgage/charge (4 pages)
29 September 2004Full accounts made up to 31 March 2003 (19 pages)
29 September 2004Full accounts made up to 31 March 2003 (19 pages)
28 September 2004Secretary's particulars changed;director's particulars changed (1 page)
28 September 2004Secretary's particulars changed;director's particulars changed (1 page)
14 June 2004Nc inc already adjusted 20/01/04 (1 page)
14 June 2004Nc inc already adjusted 20/01/04 (1 page)
5 March 2004Return made up to 12/11/03; full list of members (9 pages)
5 March 2004Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2004Ad 21/01/04--------- £ si 226000@1=226000 £ ic 24065/250065 (2 pages)
2 March 2004Ad 21/01/04--------- £ si 76000@1=76000 £ ic 390065/466065 (2 pages)
2 March 2004Ad 21/01/04--------- £ si 140000@1=140000 £ ic 250065/390065 (2 pages)
2 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2004Ad 21/01/04--------- £ si 76000@1=76000 £ ic 390065/466065 (2 pages)
2 March 2004Ad 21/01/04--------- £ si 226000@1=226000 £ ic 24065/250065 (2 pages)
2 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2004Ad 21/01/04--------- £ si 140000@1=140000 £ ic 250065/390065 (2 pages)
23 March 2003Registered office changed on 23/03/03 from: marble arch house 66-68 seymour street london W1H 5AF (1 page)
23 March 2003Registered office changed on 23/03/03 from: marble arch house 66-68 seymour street london W1H 5AF (1 page)
7 December 2002Return made up to 12/11/02; full list of members (9 pages)
7 December 2002Return made up to 12/11/02; full list of members (9 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (8 pages)
12 November 2001Return made up to 12/11/01; full list of members (8 pages)
12 November 2001Return made up to 12/11/01; full list of members (8 pages)
25 October 2001Accounts for a small company made up to 31 March 2000 (9 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (9 pages)
25 October 2001Accounts for a small company made up to 31 March 2000 (9 pages)
25 October 2001Accounts for a small company made up to 31 March 2001 (9 pages)
17 January 2001Registered office changed on 17/01/01 from: unit A10 riverside business centre haldane place london SW18 4LZ (1 page)
17 January 2001Registered office changed on 17/01/01 from: unit A10 riverside business centre haldane place london SW18 4LZ (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Return made up to 12/11/00; full list of members (10 pages)
17 January 2001Return made up to 12/11/00; full list of members (10 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
3 March 2000Particulars of mortgage/charge (4 pages)
3 March 2000Particulars of mortgage/charge (4 pages)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1999Return made up to 12/11/99; full list of members (9 pages)
23 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 October 1999£ ic 37400/24065 04/01/99 £ sr 13335@1=13335 (1 page)
15 October 1999£ ic 37400/24065 04/01/99 £ sr 13335@1=13335 (1 page)
25 March 1999Ad 10/03/99--------- £ si 4000@1=4000 £ ic 33400/37400 (2 pages)
25 March 1999Ad 10/03/99--------- £ si 4000@1=4000 £ ic 33400/37400 (2 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
19 January 1999£ nc 50100/100000 04/01/99 (1 page)
19 January 1999£ nc 50100/100000 04/01/99 (1 page)
24 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 December 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
16 November 1998Return made up to 12/11/98; no change of members (4 pages)
16 November 1998Return made up to 12/11/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 May 1998Registered office changed on 27/05/98 from: 52 lydden road wandsworth london SW18 4LR (1 page)
27 May 1998Registered office changed on 27/05/98 from: 52 lydden road wandsworth london SW18 4LR (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998New director appointed (2 pages)
23 December 1997Return made up to 12/11/97; full list of members (6 pages)
23 December 1997Return made up to 12/11/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 December 1996Return made up to 12/11/96; no change of members (4 pages)
13 December 1996Return made up to 12/11/96; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 July 1996Ad 24/05/96--------- £ si [email protected]=3 £ ic 33367/33370 (2 pages)
11 July 1996Ad 14/05/96--------- £ si [email protected]=32 £ ic 33335/33367 (2 pages)
11 July 1996Ad 01/07/95--------- £ si [email protected] (2 pages)
11 July 1996Ad 14/05/96--------- £ si [email protected]=32 £ ic 33335/33367 (2 pages)
11 July 1996Ad 24/05/96--------- £ si [email protected]=3 £ ic 33367/33370 (2 pages)
11 July 1996Ad 01/07/95--------- £ si [email protected] (2 pages)
23 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
18 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 January 1994Memorandum and Articles of Association (8 pages)
9 January 1994Memorandum and Articles of Association (8 pages)
23 December 1993Secretary resigned;new secretary appointed (2 pages)
21 December 1993Company name changed galacard projects LIMITED\certificate issued on 22/12/93 (2 pages)
21 December 1993Company name changed galacard projects LIMITED\certificate issued on 22/12/93 (2 pages)
12 November 1993Incorporation (9 pages)