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

EDGECOOL LIMITED

LONDON, EC4Y 8BB,
Company Registration Number
03121240
Private Limited Company
Dissolved

Dissolved 2014-04-24

Company Overview

About Edgecool Ltd
EDGECOOL LIMITED was founded on 1995-11-02 and had its registered office in London. The company was dissolved on the 2014-04-24 and is no longer trading or active.

Key Data
Company Name
EDGECOOL LIMITED
 
Legal Registered Office
LONDON
EC4Y 8BB
Other companies in EC4Y
 
Filing Information
Company Number 03121240
Date formed 1995-11-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-04-24
Type of accounts DORMANT
Last Datalog update: 2015-05-16 00:47:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDGECOOL 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 EDGECOOL LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN MARTIN
Company Secretary 2001-02-16
PHILIP JOHN MARTIN
Director 2001-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2008-08-01 2013-06-12
ANDREW DAVID SMITH
Director 2012-07-18 2013-06-12
PETER COURTENAY CLARKE
Director 2008-08-01 2010-08-16
VALENTINE TRISTRAM BERESFORD
Director 2005-07-28 2009-11-06
ANDREW MARC JONES
Director 2005-07-28 2009-11-06
MARK ANDREW STIRLING
Director 2001-10-12 2009-11-06
MARTIN FRANCIS MCGANN
Director 2003-02-17 2005-10-07
HAROLD RAYMOND MOULD
Director 2001-03-01 2005-07-28
HUMPHREY JAMES MONTGOMERY PRICE
Director 2001-02-16 2005-07-28
ALAN TOPPER
Company Secretary 1995-11-08 2001-02-16
ROBERT ANTHONY BLACK
Director 1995-11-08 2001-02-16
PETER DAVID CONROY
Director 1997-12-22 2001-02-16
RICHARD MICHAEL HARRIS
Director 1995-11-08 2001-02-16
ROY GRAINGER WILLIAMS
Director 1997-12-22 2001-02-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-11-02 1995-11-08
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-11-02 1995-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (TORBAY 2) LIMITED Company Secretary 2002-05-14 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (TORBAY 1) LIMITED Company Secretary 2002-05-14 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (WREN TORQUAY 2) LIMITED Company Secretary 2002-05-14 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (WREN TORQUAY 1) LIMITED Company Secretary 2002-05-14 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR WIMBLEDON LIMITED Company Secretary 2001-07-25 CURRENT 2001-06-26 Dissolved 2014-04-24
PHILIP JOHN MARTIN 35 BASINGHALL STREET LIMITED Company Secretary 2001-04-10 CURRENT 1989-03-29 Dissolved 2014-04-24
PHILIP JOHN MARTIN WK (AUSTRAL HOUSE) LIMITED Company Secretary 2001-03-22 CURRENT 1989-02-01 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR PARKS LIMITED Company Secretary 1997-08-15 CURRENT 1983-02-21 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR PROPERTY DEVELOPMENTS LIMITED Company Secretary 1995-10-02 CURRENT 1995-10-02 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR (PRESTON) LIMITED Company Secretary 1993-10-14 CURRENT 1993-07-14 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR (YORK) LIMITED Company Secretary 1993-07-29 CURRENT 1993-07-29 Dissolved 2014-04-24
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (WREN TORQUAY 2) LIMITED Director 2009-10-31 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR (PRESTON) LIMITED Director 2009-10-13 CURRENT 1993-07-14 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR WIMBLEDON LIMITED Director 2009-10-13 CURRENT 2001-06-26 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR PARKS LIMITED Director 2009-10-13 CURRENT 1983-02-21 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR PROPERTY DEVELOPMENTS LIMITED Director 2009-10-13 CURRENT 1995-10-02 Dissolved 2014-04-24
PHILIP JOHN MARTIN PILLAR (YORK) LIMITED Director 2009-10-13 CURRENT 1993-07-29 Dissolved 2014-04-24
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (TORBAY 2) LIMITED Director 2009-10-13 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (TORBAY 1) LIMITED Director 2009-10-13 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN WK (AUSTRAL HOUSE) LIMITED Director 2009-10-13 CURRENT 1989-02-01 Dissolved 2014-04-24
PHILIP JOHN MARTIN GRANTCHESTER NOMINEES (WREN TORQUAY 1) LIMITED Director 2009-10-13 CURRENT 2001-11-07 Dissolved 2014-04-24
PHILIP JOHN MARTIN 35 BASINGHALL STREET LIMITED Director 2009-10-13 CURRENT 1989-03-29 Dissolved 2014-04-24

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
2014-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX
2013-07-054.70DECLARATION OF SOLVENCY
2013-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-05LRESSPSPECIAL RESOLUTION TO WIND UP
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORSHAW
2012-10-22LATEST SOC22/10/12 STATEMENT OF CAPITAL;GBP 2
2012-10-22AR0118/10/12 FULL LIST
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MARTIN / 02/08/2012
2012-07-26AP01DIRECTOR APPOINTED ANDREW DAVID SMITH
2011-10-20AR0118/10/11 FULL LIST
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR VALENTINE BERESFORD
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-02AR0118/10/10 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-27TM01TERMINATE DIR APPOINTMENT
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2009-11-19AR0118/10/09 FULL LIST
2009-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK STIRLING
2009-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-19288aDIRECTOR APPOINTED PETER COURTENAY CLARKE
2009-01-19363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2009-01-19288aDIRECTOR APPOINTED CHRISTOPHER MICHAEL JOHN FORSHAW
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-22353LOCATION OF REGISTER OF MEMBERS
2007-10-22363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05287REGISTERED OFFICE CHANGED ON 05/03/07 FROM: 10 CORNWALL TERRACE REGENT'S PARK LONDON NW1 4QP
2007-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-14363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-05-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18AUDAUDITOR'S RESIGNATION
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-01288bDIRECTOR RESIGNED
2005-10-25363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-10-24288bDIRECTOR RESIGNED
2005-09-20287REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 7TH FLOOR WEST LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6HQ
2005-08-10288aNEW DIRECTOR APPOINTED
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288bDIRECTOR RESIGNED
2005-08-09288aNEW DIRECTOR APPOINTED
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EDGECOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDGECOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT BETWEEN EDGECOOL LIMITED, PILLAR SPEKE LIMITED AND THE FACILITY AGENT(AS DEFINED) (THE"NEW MERSEY RETAIL PARK SECURITY AGREEMENT") 2001-02-16 Satisfied HVB REAL ESTATE CAPITAL LIMITED AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE "FACILITY AGENT")
DEED OF VARIATION 1999-11-30 Satisfied BALTIC PROPERTY FINANCE PLC
ACCOUNTS CHARGE 1999-05-04 Satisfied SOCIETE GENERALE AS AGENT AND TRUSTEE FOR THE BANKS
LEGAL CHARGE 1999-05-04 Satisfied SOCIETE GENERALE AS AGENT AND TRUSTEE FOR THE BANKS
DEBENTURE 1999-05-04 Satisfied SOCIETE GENERALE AS AGENT AND TRUSTEE FOR THE BANKS
ASSIGNMENT 1999-05-04 Satisfied SOCIETE GENERALE AS AGENT AND TRUSTEE FOR THE BANKS
ASSIGNMENT BY WAY OF CHARGE 1998-02-02 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED; AS TRUSTEE
DEED OF LEGAL CHARGE 1997-12-22 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED (THE "TRUSTEE")AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS (ASDEFINED)
SECOND LEGAL CHARGE 1996-03-25 Satisfied BALTIC PROPERTY FINANCE PLC
SECOND LEGAL CHARGE 1996-03-25 Satisfied BALTIC PROPERTY FINANCE PLC
DEED OF LEGAL CHARGE WITH CROSS CHARGING PROVISIONS 1996-03-25 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
DEED OF LEGAL CHARGE 1996-03-25 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of EDGECOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGECOOL LIMITED
Trademarks
We have not found any records of EDGECOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGECOOL 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 (74990 - Non-trading company) as EDGECOOL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EDGECOOL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDGECOOL 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 EDGECOOL 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.