Dissolved 2017-04-04
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 Name | |
---|---|
EDWARD DEAN INTERIORS LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 2RT Other companies in RH12 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELYN KUHLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAWRENCE CASSERLEY |
Company Secretary | ||
GLEN ASHLEY COWLARD |
Director | ||
CLINT BOUCHEZ |
Company Secretary | ||
CLINT BOUCHEZ |
Director | ||
GARY HAYLOCK |
Director | ||
REBECCA ELIZABETH JANE COWLARD |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2015 FROM 44 SPRINGFIELD ROAD HORSHAM RH12 2PD | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 28/02/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELYN KUHLER / 24/03/2015 | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 28/02/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 28/02/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAWRENCE CASSERLEY | |
AP01 | DIRECTOR APPOINTED JACQUELYN KUHLER | |
AP01 | DIRECTOR APPOINTED JACQUELYN KUHLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN COWLARD | |
AR01 | 28/02/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
TM02 | TERMINATE SEC APPOINTMENT | |
AR01 | 21/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN ASHLEY COWLARD / 04/06/2009 | |
AP03 | SECRETARY APPOINTED LAWRENCE CASSERLEY | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CLINTON BOUCHEZ | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GARY HAYLOCK | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/05 FROM: CHELSHAM PLACE, LIMPSFIELD ROAD WARLINGHAM SURREY CR6 9DZ | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
123 | NC INC ALREADY ADJUSTED 27/08/04 | |
88(2)R | AD 28/08/04--------- £ SI 1400@1=1400 £ IC 100/1500 | |
RES04 | £ NC 100/1500 27/08/0 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-29 |
Appointment of Liquidators | 2015-10-02 |
Resolutions for Winding-up | 2015-10-02 |
Meetings of Creditors | 2015-09-17 |
Proposal to Strike Off | 2014-05-06 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
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
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
EDWARD DEAN INTERIORS LIMITED owns 1 domain names.
edwarddean.co.uk
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EDWARD DEAN INTERIORS LIMITED | Event Date | 2015-09-28 |
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 Type | Resolutions for Winding-up | |
Defending party | EDWARD DEAN INTERIORS LIMITED | Event Date | 2015-09-28 |
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 Type | Final Meetings | |
Defending party | EDWARD DEAN INTERIORS LIMITED | Event Date | 2015-09-28 |
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 Type | Meetings of Creditors | |
Defending party | EDWARD DEAN INTERIORS LIMITED | Event Date | 2015-09-14 |
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 Type | Proposal to Strike Off | |
Defending party | EDWARD DEAN INTERIORS LIMITED | Event Date | 2014-05-06 |
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. |