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

EDWARD DEAN INTERIORS LIMITED

BRIGHTON, EAST SUSSEX, BN1 2RT,
Company Registration Number
05134235
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Edward Dean Interiors Ltd
EDWARD DEAN INTERIORS LIMITED was founded on 2004-05-21 and had its registered office in Brighton. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
EDWARD DEAN INTERIORS LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
BN1 2RT
Other companies in RH12
 
Filing Information
Company Number 05134235
Date formed 2004-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-04-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 04:09:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD DEAN INTERIORS 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 EDWARD DEAN INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELYN KUHLER
Director 2012-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE CASSERLEY
Company Secretary 2009-11-20 2012-05-30
GLEN ASHLEY COWLARD
Director 2004-05-25 2012-05-30
CLINT BOUCHEZ
Company Secretary 2005-01-01 2009-05-01
CLINT BOUCHEZ
Director 2004-08-19 2009-05-01
GARY HAYLOCK
Director 2004-05-25 2008-03-04
REBECCA ELIZABETH JANE COWLARD
Company Secretary 2004-05-25 2004-12-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-05-21 2004-05-24
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-05-21 2004-05-24

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
2017-04-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2015 FROM 44 SPRINGFIELD ROAD HORSHAM RH12 2PD
2015-10-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-10-074.20STATEMENT OF AFFAIRS/4.19
2015-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1500
2015-04-09AR0128/02/15 FULL LIST
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELYN KUHLER / 24/03/2015
2015-02-27AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-23AA30/04/13 TOTAL EXEMPTION SMALL
2014-05-17DISS40DISS40 (DISS40(SOAD))
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1500
2014-05-16AR0128/02/14 FULL LIST
2014-05-06GAZ1FIRST GAZETTE
2013-03-15AR0128/02/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE CASSERLEY
2012-07-31AP01DIRECTOR APPOINTED JACQUELYN KUHLER
2012-07-25AP01DIRECTOR APPOINTED JACQUELYN KUHLER
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GLEN COWLARD
2012-03-26AR0128/02/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-06AA30/04/10 TOTAL EXEMPTION SMALL
2011-03-09AR0128/02/11 FULL LIST
2011-03-09TM02TERMINATE SEC APPOINTMENT
2010-07-06AR0121/05/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN ASHLEY COWLARD / 04/06/2009
2010-02-06AP03SECRETARY APPOINTED LAWRENCE CASSERLEY
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-02363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CLINTON BOUCHEZ
2008-10-23AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR GARY HAYLOCK
2007-08-23353LOCATION OF REGISTER OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-08-21225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-06363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-07363sRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-07-19363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-06-02287REGISTERED OFFICE CHANGED ON 02/06/05 FROM: CHELSHAM PLACE, LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9DZ
2005-06-02225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05
2005-01-21288bSECRETARY RESIGNED
2005-01-21288aNEW SECRETARY APPOINTED
2004-10-21123NC INC ALREADY ADJUSTED 27/08/04
2004-10-1888(2)RAD 28/08/04--------- £ SI 1400@1=1400 £ IC 100/1500
2004-10-15RES04£ NC 100/1500 27/08/0
2004-09-13288aNEW DIRECTOR APPOINTED
2004-06-21288aNEW SECRETARY APPOINTED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-2188(2)RAD 26/05/04--------- £ SI 99@1=99 £ IC 1/100
2004-05-24288bDIRECTOR RESIGNED
2004-05-24288bSECRETARY RESIGNED
2004-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
We could not find any licences issued to EDWARD DEAN INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-29
Appointment of Liquidators2015-10-02
Resolutions for Winding-up2015-10-02
Meetings of Creditors2015-09-17
Proposal to Strike Off2014-05-06
Fines / Sanctions
No fines or sanctions have been issued against EDWARD DEAN INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-05 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30

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 EDWARD DEAN INTERIORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 1,500
Called Up Share Capital 2011-04-30 £ 1,500
Cash Bank In Hand 2012-04-30 £ 20,348
Cash Bank In Hand 2011-04-30 £ 20,833
Current Assets 2012-04-30 £ 110,161
Current Assets 2011-04-30 £ 87,441
Debtors 2012-04-30 £ 46,147
Debtors 2011-04-30 £ 60,844
Fixed Assets 2012-04-30 £ 68,366
Fixed Assets 2011-04-30 £ 76,085
Shareholder Funds 2012-04-30 £ -135,269
Shareholder Funds 2011-04-30 £ -135,632
Stocks Inventory 2012-04-30 £ 43,666
Stocks Inventory 2011-04-30 £ 5,764
Tangible Fixed Assets 2012-04-30 £ 68,366
Tangible Fixed Assets 2011-04-30 £ 76,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDWARD DEAN INTERIORS LIMITED registering or being granted any patents
Domain Names

EDWARD DEAN INTERIORS LIMITED owns 1 domain names.

edwarddean.co.uk  

Trademarks
We have not found any records of EDWARD DEAN INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARD DEAN INTERIORS 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 (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as EDWARD DEAN INTERIORS LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where EDWARD DEAN INTERIORS 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 TypeAppointment of Liquidators
Defending partyEDWARD DEAN INTERIORS LIMITEDEvent Date2015-09-28
Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY . : Further details contact Email: cp.worthing@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEDWARD DEAN INTERIORS LIMITEDEvent Date2015-09-28
At a General Meeting of the above named Company, duly convened, and held at The Ardlington Hotel, Steyne Gardens, Worthing, West Sussex BN11 3DZ on 28 September 2015 at 10.30 am the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY , (IP Nos. 008953 and 008770) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. At a subsequent meeting of creditors, duly convened pursuant to section 98 of the Insolvency Act 1986, and held on the same day, the appointment of Colin Ian Vickers and Christopher David Stevens was confirmed. Further details contact Email: cp.worthing@frpadvisory.com David Kuhler , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyEDWARD DEAN INTERIORS LIMITEDEvent Date2015-09-28
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 07 December 2016 at 10.30 am and 10.40 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 28 September 2015 Office Holder details: Colin Ian Vickers , (IP No. 8953) and Christopher David Stevens , (IP No. 008770) both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT . For further details contact: The Joint Liquidators, Tel: 01273 916675. Alternative contact: Donna Kirby Colin Ian Vickers , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEDWARD DEAN INTERIORS LIMITEDEvent Date2015-09-14
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at The Ardington Hotel, Steyne Gardens, Worthing, West Sussex, BN11 3DE on 28 September 2015 at 10.45 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY , not later than 12.00 noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the Companys creditors will be available for inspection, free of charge, at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Tel: 01903 222 500.
 
Initiating party Event TypeProposal to Strike Off
Defending partyEDWARD DEAN INTERIORS LIMITEDEvent Date2014-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARD DEAN INTERIORS 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 EDWARD DEAN INTERIORS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4