ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

W.G. Eaton Limited

W.G. Eaton Limited is a liquidation company incorporated on 3 January 1946 with the registered office located in Coventry, West Midlands. W.G. Eaton Limited was registered 79 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
00402702
Private limited company
Age
79 years
Incorporated 3 January 1946
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 December 2022 (2 years 9 months ago)
Next confirmation dated 1 December 2023
Was due on 15 December 2023 (1 year 8 months ago)
Last change occurred 2 years 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2023
Was due on 31 December 2023 (1 year 8 months ago)
Contact
Address
Binley Innovation Centre
Harry Weston Road
Coventry
CV3 2TX
Address changed on 15 Nov 2023 (1 year 9 months ago)
Previous address was 61 Lower Essex Street Birmingham West Midlands B5 6SN England
Telephone
01216222611
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • British • Lives in UK • Born in Oct 1992
Director • Business Executive • British • Lives in UK • Born in Jul 1976
WG Eaton Holding Co Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ofco Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Nalestar Limited
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Barton Blinds Limited
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
V T Kemp Ltd
Mitesh Soma and Benjamin Steven Percival are mutual people.
Active
Vantage View Ltd
Mitesh Soma is a mutual person.
Active
Vantage Capital Ltd
Mitesh Soma is a mutual person.
Active
Green Gate Group Ltd
Mitesh Soma is a mutual person.
Active
Winnens Holdings Ltd
Mitesh Soma is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£4.87K
Decreased by £423.92K (-99%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£851.47K
Increased by £219.64K (+35%)
Total Liabilities
-£340.86K
Increased by £234.66K (+221%)
Net Assets
£510.61K
Decreased by £15.02K (-3%)
Debt Ratio (%)
40%
Increased by 23.22% (+138%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 15 Nov 2023
Registered Address Changed
1 Year 9 Months Ago on 15 Nov 2023
Full Accounts Submitted
2 Years 5 Months Ago on 31 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 30 Dec 2022
Registered Address Changed
2 Years 9 Months Ago on 30 Nov 2022
Registered Address Changed
3 Years Ago on 16 Aug 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 23 Feb 2022
Confirmation Submitted
3 Years Ago on 22 Feb 2022
Compulsory Gazette Notice
3 Years Ago on 22 Feb 2022
Wg Eaton Holding Co Ltd (PSC) Details Changed
4 Years Ago on 21 May 2021
Get Credit Report
Discover W.G. Eaton Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 6 November 2024
Submitted on 19 Dec 2024
Statement of affairs
Submitted on 15 Nov 2023
Resolutions
Submitted on 15 Nov 2023
Registered office address changed from 61 Lower Essex Street Birmingham West Midlands B5 6SN England to Binley Innovation Centre Harry Weston Road Coventry CV3 2TX on 15 November 2023
Submitted on 15 Nov 2023
Appointment of a voluntary liquidator
Submitted on 15 Nov 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 31 Mar 2023
Change of details for Wg Eaton Holding Co Ltd as a person with significant control on 21 May 2021
Submitted on 30 Dec 2022
Confirmation statement made on 1 December 2022 with updates
Submitted on 30 Dec 2022
Registered office address changed from Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU England to 61 Lower Essex Street Birmingham West Midlands B5 6SN on 30 November 2022
Submitted on 30 Nov 2022
Registered office address changed from 61 Lower Essex St Birmingham B5 6SN to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 16 August 2022
Submitted on 16 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year