Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDLON MACHINERY LIMITED
Company Information for

EDLON MACHINERY LIMITED

66 PRESCOT STREET, LONDON, E1 8NN,
Company Registration Number
00609829
Private Limited Company
Liquidation

Company Overview

About Edlon Machinery Ltd
EDLON MACHINERY LIMITED was founded on 1958-08-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Edlon Machinery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EDLON MACHINERY LIMITED
 
Legal Registered Office
66 PRESCOT STREET
LONDON
E1 8NN
Other companies in NW3
 
Filing Information
Company Number 00609829
Company ID Number 00609829
Date formed 1958-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2016-02-06
Return next due 2017-02-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-07 13:17:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDLON MACHINERY 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 EDLON MACHINERY LIMITED

Current Directors
Officer Role Date Appointed
NICOLETTE EMMA MICHAELS
Company Secretary 1993-02-06
NICOLETTE EMMA MICHAELS
Director 1996-05-21
SONYA WYKE
Director 2011-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE WILD
Director 2009-01-13 2015-02-06
ALEXANDER MICHAELS
Director 2009-01-13 2011-02-15
LAWRENCE MICHAELS
Director 2004-04-15 2009-01-13
LAWRENCE WILD
Director 1993-02-06 2009-01-13
ANTHONY STEPHEN MICHAELS
Director 1993-02-06 2002-12-25
WALTER GUSTAV DEMUTH
Director 1993-02-06 2000-06-23
DAVID EMLYN WILLIAMS
Director 1997-01-27 2000-03-31
GEOFFREY MARK JENNINGS
Director 1993-02-06 2000-03-05
LEONARD PATON
Director 1993-02-06 1996-04-25
OTTO EDLER
Director 1993-02-06 1996-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLETTE EMMA MICHAELS CROSSFIELD TRADING LIMITED Company Secretary 2003-01-01 CURRENT 2002-10-11 Active
NICOLETTE EMMA MICHAELS 51 BELSIZE AVENUE NW3 FREEHOLD LIMITED Director 2017-09-11 CURRENT 2012-10-23 Active
NICOLETTE EMMA MICHAELS 51, BELSIZE AVENUE NW3 LIMITED Director 2017-09-11 CURRENT 1976-12-09 Active
NICOLETTE EMMA MICHAELS TONIC PLUS LIMITED Director 2006-10-06 CURRENT 2006-10-06 Active
SONYA WYKE CROSSFIELD TRADING LIMITED Director 2004-06-02 CURRENT 2002-10-11 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
2018-03-22GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-10-25LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-28
2017-10-24LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-27
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM Summit House 170 Finchley Road London NW3 6BP
2016-10-124.70Declaration of solvency
2016-10-12600Appointment of a voluntary liquidator
2016-09-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 574212.65
2016-03-21AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WILD
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 574212.65
2015-02-19AR0106/02/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 574212.65
2014-03-06AR0106/02/14 ANNUAL RETURN FULL LIST
2013-12-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0106/02/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0106/02/12 ANNUAL RETURN FULL LIST
2012-02-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18CH01Director's details changed for Sonya Wyke on 2011-05-18
2011-04-14AP01DIRECTOR APPOINTED SONYA WYKE
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MICHAELS
2011-02-15AR0106/02/11 ANNUAL RETURN FULL LIST
2010-12-21AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0106/02/10 ANNUAL RETURN FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE WILD / 06/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE EMMA MICHAELS / 06/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MICHAELS / 06/02/2010
2010-02-24AP01DIRECTOR APPOINTED LAWRENCE WILD
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WILD
2009-12-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE EMMA MICHAELS / 18/06/2008
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLETTE EMMA MICHAELS / 18/06/2008
2009-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-23169GBP IC 633357.65/574212.65 08/05/09 GBP SR 59145@1=59145
2009-03-25288aDIRECTOR APPOINTED ALEXANDER MICHAELS
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR LAWRENCE MICHAELS
2009-02-20363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-12363sRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-06-18287REGISTERED OFFICE CHANGED ON 18/06/2008 FROM ANKER 32 PINE GROVE LONDON N20 8LB
2008-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE MICHAELS / 02/05/2008
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-15363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-02363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-03-01363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-29288aNEW DIRECTOR APPOINTED
2004-02-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-02-25363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-02-13363(288)DIRECTOR RESIGNED
2003-02-13363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-06-01AUDAUDITOR'S RESIGNATION
2002-05-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-06363aRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-09-17RES13BUY BACK AGGREEMENT 26/06/01
2001-07-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-07-09169£ IC 1005000/633358 26/06/01 £ SR 27@.05=1 £ SR 371641@1=371641
2001-05-03244DELIVERY EXT'D 3 MTH 30/06/00
2001-02-14363aRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-10-23288bDIRECTOR RESIGNED
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-07-12287REGISTERED OFFICE CHANGED ON 12/07/00 FROM: EDLON HOUSE ASHBURTON GROVE LONDON N7 7AA
2000-06-20244DELIVERY EXT'D 3 MTH 31/08/99
2000-05-15288bDIRECTOR RESIGNED
2000-05-15225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00
2000-04-03288bDIRECTOR RESIGNED
2000-03-06363aRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-03-13363aRETURN MADE UP TO 06/02/99; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to EDLON MACHINERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-05
Appointment of Liquidators2016-10-05
Notices to Creditors2016-10-05
Fines / Sanctions
No fines or sanctions have been issued against EDLON MACHINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDLON MACHINERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.109
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 EDLON MACHINERY LIMITED

Intangible Assets
Patents
We have not found any records of EDLON MACHINERY LIMITED registering or being granted any patents
Domain Names

EDLON MACHINERY LIMITED owns 1 domain names.

edlonmachinery.co.uk  

Trademarks
We have not found any records of EDLON MACHINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDLON MACHINERY 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 (46690 - Wholesale of other machinery and equipment) as EDLON MACHINERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDLON MACHINERY 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 TypeResolutions for Winding-up
Defending partyEDLON MACHINERY LIMITEDEvent Date2016-09-28
At a General Meeting of the members of the above named Company, duly convened and held at Summit House, 170 Finchley Road, London NW3 6BP, on 28 September 2016 , at 11.00 am, the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that Robin Hamilton Davis , (IP No. 8800) and John Anthony Dickinson , (IP No. 9342) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up, and are authorised to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Alternative contact: Danielle Bennett, E-mail: danielle.bennett@cbw.co.uk, Tel: 020 7309 3833.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEDLON MACHINERY LIMITEDEvent Date2016-09-28
Robin Hamilton Davis , (IP No. 8800) and John Anthony Dickinson , (IP No. 9342) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN . : For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Alternative contact: Danielle Bennett, E-mail: danielle.bennett@cbw.co.uk, Tel: 020 7309 3833.
 
Initiating party Event TypeNotices to Creditors
Defending partyEDLON MACHINERY LIMITEDEvent Date2016-09-28
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 16 November 2016 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Robin Hamilton Davis at 66 Prescot Street, London, E1 8NN and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 28 September 2016 Office Holder details: Robin Hamilton Davis , (IP No. 8800) and John Anthony Dickinson , (IP No. 9342) both of Carter Backer Winter LLP , 66 Prescot Street, London, E1 8NN . For further details contact: The Joint Liquidators, Tel: 020 7309 3800. Alternative contact: Danielle Bennett, E-mail: danielle.bennett@cbw.co.uk, Tel: 020 7309 3833.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDLON MACHINERY 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 EDLON MACHINERY 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.