Company NameEatonvale Limited
Company StatusDissolved
Company Number03009227
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)
Dissolution Date19 August 2015 (8 years, 8 months ago)
Previous NamesEatonvale Limited and Yew Tree Estates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Hugh Grahame Gorringe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2001(6 years, 5 months after company formation)
Appointment Duration14 years, 1 month (closed 19 August 2015)
RoleCompany Director
Correspondence AddressYew Tree Farm
Gills Green
Cranbrook
Kent
TN18 5AJ
Secretary NameLouise Jane Gorringe
NationalityBritish
StatusClosed
Appointed30 June 2001(6 years, 5 months after company formation)
Appointment Duration14 years, 1 month (closed 19 August 2015)
RoleCompany Director
Correspondence AddressYew Tree Farm
Slip Mill Road, Hawkhurst
Cranbrook
Kent
TN18 5AJ
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameLouise Jane Gorringe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(1 week, 4 days after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressYew Tree Farm
Slip Mill Road, Hawkhurst
Cranbrook
Kent
TN18 5AJ
Secretary NameMrs Diana Turpin
NationalityBritish
StatusResigned
Appointed23 January 1995(1 week, 4 days after company formation)
Appointment Duration4 years, 11 months (resigned 04 January 2000)
RoleSecretary
Correspondence AddressKingsbury House
Rothersfield
East Sussex
TN6 3RS
Secretary NamePhilip Hugh Grahame Gorringe
NationalityBritish
StatusResigned
Appointed04 January 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2001)
RoleConsultant
Correspondence AddressYew Tree Farm
Gills Green
Cranbrook
Kent
TN18 5AJ

Location

Registered AddressPb Jackson Norton
7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£84,233
Current Liabilities£86,938

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved following liquidation (1 page)
19 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2015Liquidators statement of receipts and payments to 25 July 2014 (5 pages)
11 March 2015Liquidators' statement of receipts and payments to 25 July 2014 (5 pages)
11 March 2015Liquidators' statement of receipts and payments to 25 July 2014 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 25 January 2015 (5 pages)
25 February 2015Liquidators' statement of receipts and payments to 25 January 2015 (5 pages)
25 February 2015Liquidators statement of receipts and payments to 25 January 2015 (5 pages)
8 August 2014Liquidators' statement of receipts and payments to 16 July 2014 (5 pages)
8 August 2014Liquidators statement of receipts and payments to 16 July 2014 (5 pages)
8 August 2014Liquidators' statement of receipts and payments to 16 July 2014 (5 pages)
28 February 2014Liquidators' statement of receipts and payments to 25 January 2014 (5 pages)
28 February 2014Liquidators statement of receipts and payments to 25 January 2014 (5 pages)
28 February 2014Liquidators' statement of receipts and payments to 25 January 2014 (5 pages)
27 August 2013Liquidators' statement of receipts and payments to 25 July 2013 (5 pages)
27 August 2013Liquidators' statement of receipts and payments to 25 July 2013 (5 pages)
27 August 2013Liquidators statement of receipts and payments to 25 July 2013 (5 pages)
14 February 2013Liquidators statement of receipts and payments to 25 January 2013 (5 pages)
14 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (5 pages)
14 February 2013Liquidators' statement of receipts and payments to 25 January 2013 (5 pages)
15 August 2012Liquidators statement of receipts and payments to 25 January 2012 (5 pages)
15 August 2012Liquidators' statement of receipts and payments to 25 January 2012 (5 pages)
15 August 2012Liquidators' statement of receipts and payments to 25 January 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 18 April 2012 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 18 April 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 25 July 2012 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 25 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 25 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 18 April 2012 (5 pages)
9 May 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 May 2012Insolvency:court order to remove liquidator (6 pages)
9 May 2012Appointment of a voluntary liquidator (1 page)
9 May 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 May 2012Insolvency:court order to remove liquidator (6 pages)
9 May 2012Appointment of a voluntary liquidator (1 page)
17 April 2012Liquidators' statement of receipts and payments to 25 July 2011 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 5 January 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 29 August 2011 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 5 January 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 25 July 2011 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 25 July 2011 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 5 January 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 5 January 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 29 August 2011 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 29 August 2011 (5 pages)
15 September 2011Registered office address changed from C/O Bn Jackson Norton 1 Gray's Square Gray's Inn London WC1R 5AA on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from C/O Bn Jackson Norton 1 Gray's Square Gray's Inn London WC1R 5AA on 15 September 2011 (2 pages)
14 September 2011Appointment of a voluntary liquidator (1 page)
14 September 2011Appointment of a voluntary liquidator (1 page)
14 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2011Court order insolvency:replacement of liquidator (10 pages)
14 September 2011Court order insolvency:replacement of liquidator (10 pages)
14 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
8 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 25 January 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 25 January 2011 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 25 July 2010 (5 pages)
19 August 2010Liquidators statement of receipts and payments to 25 July 2010 (5 pages)
19 August 2010Liquidators' statement of receipts and payments to 25 July 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 25 January 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 25 January 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 25 January 2010 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 25 July 2009 (5 pages)
19 August 2009Liquidators statement of receipts and payments to 25 July 2009 (5 pages)
19 August 2009Liquidators' statement of receipts and payments to 25 July 2009 (5 pages)
18 February 2009Liquidators' statement of receipts and payments to 25 January 2009 (5 pages)
18 February 2009Liquidators' statement of receipts and payments to 25 January 2009 (5 pages)
18 February 2009Liquidators statement of receipts and payments to 25 January 2009 (5 pages)
12 August 2008Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 25 July 2008 (5 pages)
12 August 2008Liquidators' statement of receipts and payments to 25 July 2008 (5 pages)
12 February 2008Liquidators' statement of receipts and payments (5 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
12 February 2008Liquidators' statement of receipts and payments (5 pages)
10 August 2007Liquidators' statement of receipts and payments (5 pages)
10 August 2007Liquidators' statement of receipts and payments (5 pages)
10 August 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators' statement of receipts and payments (5 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators' statement of receipts and payments (5 pages)
8 August 2006Liquidators' statement of receipts and payments (5 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
8 August 2006Liquidators' statement of receipts and payments (5 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
24 March 2006Liquidators' statement of receipts and payments (5 pages)
24 March 2006Liquidators' statement of receipts and payments (5 pages)
14 February 2005Notice of Constitution of Liquidation Committee (2 pages)
14 February 2005Notice of Constitution of Liquidation Committee (2 pages)
9 February 2005Appointment of a voluntary liquidator (1 page)
9 February 2005Appointment of a voluntary liquidator (1 page)
9 February 2005Statement of affairs (5 pages)
9 February 2005Statement of affairs (5 pages)
1 February 2005Registered office changed on 01/02/05 from: braeside 39 silverdale road eastbourne east sussex BN20 7AT (1 page)
1 February 2005Registered office changed on 01/02/05 from: braeside 39 silverdale road eastbourne east sussex BN20 7AT (1 page)
28 January 2005Withdrawal of application for striking off (1 page)
28 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2005Appointment of a voluntary liquidator (1 page)
28 January 2005Withdrawal of application for striking off (1 page)
28 January 2005Appointment of a voluntary liquidator (1 page)
28 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2004Voluntary strike-off action has been suspended (1 page)
9 November 2004Voluntary strike-off action has been suspended (1 page)
20 October 2004Application for striking-off (1 page)
20 October 2004Application for striking-off (1 page)
20 July 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 July 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 May 2004Registered office changed on 14/05/04 from: stone rock house high street hawkhurst east sussex TN18 4AD (1 page)
14 May 2004Registered office changed on 14/05/04 from: stone rock house high street hawkhurst east sussex TN18 4AD (1 page)
17 February 2004Registered office changed on 17/02/04 from: yew tree farm slip mill road gills green cranbrook kent TN18 5AJ (1 page)
17 February 2004Registered office changed on 17/02/04 from: yew tree farm slip mill road gills green cranbrook kent TN18 5AJ (1 page)
10 February 2004Company name changed yew tree estates LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed yew tree estates LIMITED\certificate issued on 10/02/04 (2 pages)
20 January 2004Return made up to 12/01/04; full list of members (6 pages)
20 January 2004Return made up to 12/01/04; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 February 2003Return made up to 12/01/03; full list of members (6 pages)
7 February 2003Return made up to 12/01/03; full list of members (6 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
20 August 2002Particulars of mortgage/charge (4 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
16 January 2002Return made up to 12/01/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 January 2002Return made up to 12/01/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
31 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
25 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
17 January 2000Company name changed eatonvale LIMITED\certificate issued on 18/01/00 (2 pages)
17 January 2000Company name changed eatonvale LIMITED\certificate issued on 18/01/00 (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Secretary resigned (1 page)
6 January 2000Director's particulars changed (1 page)
6 January 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
6 January 2000Return made up to 12/01/00; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(6 pages)
6 January 2000Director's particulars changed (1 page)
29 April 1999Full accounts made up to 30 June 1998 (10 pages)
29 April 1999Full accounts made up to 30 June 1998 (10 pages)
10 March 1999Registered office changed on 10/03/99 from: 82 wish hill willingdon eastbourne east sussex BN20 9HE (1 page)
10 March 1999Registered office changed on 10/03/99 from: 82 wish hill willingdon eastbourne east sussex BN20 9HE (1 page)
8 February 1999Return made up to 12/01/99; no change of members (4 pages)
8 February 1999Return made up to 12/01/99; no change of members (4 pages)
10 May 1998Full accounts made up to 30 June 1997 (11 pages)
10 May 1998Full accounts made up to 30 June 1997 (11 pages)
20 January 1998Return made up to 12/01/98; full list of members (4 pages)
20 January 1998Return made up to 12/01/98; full list of members (4 pages)
16 October 1997Registered office changed on 16/10/97 from: mcpherson & partners 26 high street battle east sussex TN33 0EA (1 page)
16 October 1997Registered office changed on 16/10/97 from: mcpherson & partners 26 high street battle east sussex TN33 0EA (1 page)
16 May 1997Registered office changed on 16/05/97 from: 45 high street battle east sussex TN33 0EE (1 page)
16 May 1997Registered office changed on 16/05/97 from: 45 high street battle east sussex TN33 0EE (1 page)
25 April 1997Return made up to 12/01/97; no change of members (4 pages)
25 April 1997Return made up to 12/01/97; no change of members (4 pages)
12 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
12 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
8 February 1996Return made up to 12/01/96; full list of members (6 pages)
8 February 1996Return made up to 12/01/96; full list of members (6 pages)
13 March 1995New secretary appointed (2 pages)
13 March 1995Accounting reference date notified as 30/06 (1 page)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995Accounting reference date notified as 30/06 (1 page)
13 March 1995New secretary appointed (2 pages)