Dissolved
Dissolved 2017-05-28
Company Information for EDGEWEST EPPING LIMITED
LONDON, EC3V,
|
Company Registration Number
05240074
Private Limited Company
Dissolved Dissolved 2017-05-28 |
Company Name | ||
---|---|---|
EDGEWEST EPPING LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 05240074 | |
---|---|---|
Date formed | 2004-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-05-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 03:03:43 |
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 |
---|---|---|
ANDREW JAMES HENRY SALTER |
||
SARAH SALTER |
||
ANDRE FATTAL |
||
ANDREW JAMES HENRY SALTER |
||
SIAVASH TABIBI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDGEWEST ASKEW LIMITED | Company Secretary | 2004-12-09 | CURRENT | 2004-10-19 | Active | |
EDGEWEST PROPERTIES LIMITED | Company Secretary | 2000-10-12 | CURRENT | 1996-03-01 | Active | |
EDGEWEST HEMNALL LIMITED | Director | 2012-11-30 | CURRENT | 2012-11-30 | Dissolved 2016-03-22 | |
AVONMOUTH ESTATES LIMITED | Director | 2011-09-19 | CURRENT | 2011-09-19 | Active | |
EDGEWEST ESTATES LIMITED | Director | 2011-09-02 | CURRENT | 2011-09-02 | Active | |
EDGEWEST FAWCETT LIMITED | Director | 2010-05-14 | CURRENT | 2010-05-14 | Active | |
46/47 CADOGAN PLACE LIMITED | Director | 2007-11-13 | CURRENT | 2004-05-18 | Active | |
EDGEWEST ASKEW LIMITED | Director | 2004-12-09 | CURRENT | 2004-10-19 | Active | |
EDGEWEST PROPERTIES LIMITED | Director | 1996-03-01 | CURRENT | 1996-03-01 | Active | |
EDGEWEST MANAGEMENT LIMITED | Director | 1991-05-22 | CURRENT | 1991-01-17 | Active | |
SALTER &SON LIMITED | Director | 2014-05-01 | CURRENT | 1958-05-21 | Active | |
EDGEWEST HEMNALL LIMITED | Director | 2012-11-30 | CURRENT | 2012-11-30 | Dissolved 2016-03-22 | |
FEWHURST DEVELOPMENTS BARNES LIMITED | Director | 2010-12-03 | CURRENT | 2010-12-03 | Dissolved 2015-09-15 | |
EDGEWEST FAWCETT LIMITED | Director | 2010-05-14 | CURRENT | 2010-05-14 | Active | |
EDGEWEST LAMBETH LIMITED | Director | 2010-02-15 | CURRENT | 2010-02-15 | Dissolved 2015-09-15 | |
FEWHURST LAND LIMITED | Director | 2006-02-16 | CURRENT | 2006-02-16 | Active | |
FEWHURST ESTATES LIMITED | Director | 2006-01-27 | CURRENT | 2006-01-27 | Dissolved 2018-05-22 | |
EDGEWEST ASKEW LIMITED | Director | 2004-12-09 | CURRENT | 2004-10-19 | Active | |
EDGEWEST PROPERTIES LIMITED | Director | 2002-02-18 | CURRENT | 1996-03-01 | Active | |
EDGEWEST RETAIL LIMITED | Director | 2002-02-07 | CURRENT | 2002-02-07 | Active | |
FEWHURST DEVELOPMENTS LIMITED | Director | 1996-06-21 | CURRENT | 1996-06-21 | Dissolved 2017-02-28 | |
FEWHURST INVESTMENTS LIMITED | Director | 1995-05-03 | CURRENT | 1995-02-27 | Active | |
CLIPBRIDGE LIMITED | Director | 1992-06-18 | CURRENT | 1990-06-18 | Active | |
GODETIA PROPERTIES LIMITED | Director | 1992-04-30 | CURRENT | 1987-11-26 | Active | |
21 PARSONS GREEN LANE LTD. | Director | 1991-10-30 | CURRENT | 1986-10-13 | Active | |
TABIBI PROPERTIES LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active | |
F1 MANUFACTURING HOLDINGS LTD | Director | 2011-05-31 | CURRENT | 2009-09-21 | Active - Proposal to Strike off | |
F1 MANUFACTURING LTD | Director | 2010-07-02 | CURRENT | 2003-02-11 | Active | |
PRIMARY MANAGEMENT SERVICES LIMITED | Director | 1998-11-01 | CURRENT | 1998-09-29 | Active | |
STANTON COURT MANAGEMENT LIMITED | Director | 1997-06-08 | CURRENT | 1988-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
AA01 | CURRSHO FROM 31/03/2016 TO 30/11/2015 | |
LATEST SOC | 16/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/09/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIAVASH TABIBI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE FATTAL / 04/08/2014 | |
AP03 | SECRETARY APPOINTED MRS SARAH SALTER | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 23/09/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 23/09/12 FULL LIST | |
AR01 | 23/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HENRY SALTER / 03/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES HENRY SALTER / 03/12/2010 | |
AR01 | 23/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 23/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
122 | S-DIV 21/10/04 | |
RES13 | SUBDIVISION 21/10/04 | |
88(2)R | AD 28/10/04--------- £ SI 19900@.01=199 £ IC 1/200 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED SPEED 9940 LIMITED CERTIFICATE ISSUED ON 27/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-13 |
Resolutions for Winding-up | 2016-01-22 |
Appointment of Liquidators | 2016-01-22 |
Notices to Creditors | 2016-01-22 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OVER DEPOSIT ACCOUNT | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL MORTGAGE | Satisfied | ANDREW SALTER AND ANDRE FATTAL | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Satisfied | NATIONWIDE BUILDING SOCIETY |
|
|
|
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 EDGEWEST EPPING LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EDGEWEST EPPING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EDGEWEST EPPING LIMITED | Event Date | 2016-12-14 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that Final Meetings of Members of the above named Company has been convened by Bernard Hoffman of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH and will be held at the offices of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH on 16 February 2017 at 11.00 am for the purposes of receiving the Liquidators final account of the Winding-up and agree his release as Liquidator. Any member is entitled to attend and vote at the respective above Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member of the Company. Proxies to be used at the Meetings must be lodged at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, no later than 12 noon on 15 February 2017. Date of appointment: 14 January 2016. Office Holder details: Bernard Hoffman, (IP No. 1593) of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London N20 0LH For further details contact: Hayley Sheather, Email: mail@yerrillmurphy.co.uk Tel: 01233 666280. Ag EF100734 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EDGEWEST EPPING LIMITED | Event Date | 2016-01-14 |
At a General Meeting of the members of the Company convened and held at 73 Cornhill, London, EC3V 3QQ on 14 January 2016 , at 11.00 am, the following resolutions were proposed and duly passed as Special Resolutions and an Ordinary Resolution: That the Company be wound up voluntarily and that any appointed Liquidator be authorised to distribute all or part of the Companys property in specie and that Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH be and is hereby appointed as Liquidator of the Company for the purpose of the voluntary winding-up. Further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EDGEWEST EPPING LIMITED | Event Date | 2016-01-14 |
Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . : Further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EDGEWEST EPPING LIMITED | Event Date | 2016-01-14 |
In accordance with rule 4.106A, I, Bernard Hoffman of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH give notice that on 14 January 2016 I was appointed Liquidator of Edgewest Epping Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 14 April 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman, of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, is, personally or by their solicitors, 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 distribution. Note: This notice is purely formal and all known Creditors have been, or will be, paid in full. Office Holder details: Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH . Further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com | |||
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. |