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

EDGEWEST EPPING LIMITED

LONDON, EC3V,
Company Registration Number
05240074
Private Limited Company
Dissolved

Dissolved 2017-05-28

Company Overview

About Edgewest Epping Ltd
EDGEWEST EPPING LIMITED was founded on 2004-09-23 and had its registered office in London. The company was dissolved on the 2017-05-28 and is no longer trading or active.

Key Data
Company Name
EDGEWEST EPPING LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
SPEED 9940 LIMITED27/10/2004
Filing Information
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
Primary Source:Companies House
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 EDGEWEST EPPING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES HENRY SALTER
Company Secretary 2004-10-21
SARAH SALTER
Company Secretary 2014-07-17
ANDRE FATTAL
Director 2004-10-21
ANDREW JAMES HENRY SALTER
Director 2004-10-21
SIAVASH TABIBI
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-09-23 2004-10-21
WATERLOW NOMINEES LIMITED
Nominated Director 2004-09-23 2004-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES HENRY SALTER EDGEWEST ASKEW LIMITED Company Secretary 2004-12-09 CURRENT 2004-10-19 Active
ANDREW JAMES HENRY SALTER EDGEWEST PROPERTIES LIMITED Company Secretary 2000-10-12 CURRENT 1996-03-01 Active
ANDRE FATTAL EDGEWEST HEMNALL LIMITED Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2016-03-22
ANDRE FATTAL AVONMOUTH ESTATES LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
ANDRE FATTAL EDGEWEST ESTATES LIMITED Director 2011-09-02 CURRENT 2011-09-02 Active
ANDRE FATTAL EDGEWEST FAWCETT LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
ANDRE FATTAL 46/47 CADOGAN PLACE LIMITED Director 2007-11-13 CURRENT 2004-05-18 Active
ANDRE FATTAL EDGEWEST ASKEW LIMITED Director 2004-12-09 CURRENT 2004-10-19 Active
ANDRE FATTAL EDGEWEST PROPERTIES LIMITED Director 1996-03-01 CURRENT 1996-03-01 Active
ANDRE FATTAL EDGEWEST MANAGEMENT LIMITED Director 1991-05-22 CURRENT 1991-01-17 Active
ANDREW JAMES HENRY SALTER SALTER &SON LIMITED Director 2014-05-01 CURRENT 1958-05-21 Active
ANDREW JAMES HENRY SALTER EDGEWEST HEMNALL LIMITED Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2016-03-22
ANDREW JAMES HENRY SALTER FEWHURST DEVELOPMENTS BARNES LIMITED Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2015-09-15
ANDREW JAMES HENRY SALTER EDGEWEST FAWCETT LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
ANDREW JAMES HENRY SALTER EDGEWEST LAMBETH LIMITED Director 2010-02-15 CURRENT 2010-02-15 Dissolved 2015-09-15
ANDREW JAMES HENRY SALTER FEWHURST LAND LIMITED Director 2006-02-16 CURRENT 2006-02-16 Active
ANDREW JAMES HENRY SALTER FEWHURST ESTATES LIMITED Director 2006-01-27 CURRENT 2006-01-27 Dissolved 2018-05-22
ANDREW JAMES HENRY SALTER EDGEWEST ASKEW LIMITED Director 2004-12-09 CURRENT 2004-10-19 Active
ANDREW JAMES HENRY SALTER EDGEWEST PROPERTIES LIMITED Director 2002-02-18 CURRENT 1996-03-01 Active
ANDREW JAMES HENRY SALTER EDGEWEST RETAIL LIMITED Director 2002-02-07 CURRENT 2002-02-07 Active
ANDREW JAMES HENRY SALTER FEWHURST DEVELOPMENTS LIMITED Director 1996-06-21 CURRENT 1996-06-21 Dissolved 2017-02-28
ANDREW JAMES HENRY SALTER FEWHURST INVESTMENTS LIMITED Director 1995-05-03 CURRENT 1995-02-27 Active
ANDREW JAMES HENRY SALTER CLIPBRIDGE LIMITED Director 1992-06-18 CURRENT 1990-06-18 Active
ANDREW JAMES HENRY SALTER GODETIA PROPERTIES LIMITED Director 1992-04-30 CURRENT 1987-11-26 Active
ANDREW JAMES HENRY SALTER 21 PARSONS GREEN LANE LTD. Director 1991-10-30 CURRENT 1986-10-13 Active
SIAVASH TABIBI TABIBI PROPERTIES LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active
SIAVASH TABIBI F1 MANUFACTURING HOLDINGS LTD Director 2011-05-31 CURRENT 2009-09-21 Active - Proposal to Strike off
SIAVASH TABIBI F1 MANUFACTURING LTD Director 2010-07-02 CURRENT 2003-02-11 Active
SIAVASH TABIBI PRIMARY MANAGEMENT SERVICES LIMITED Director 1998-11-01 CURRENT 1998-09-29 Active
SIAVASH TABIBI STANTON COURT MANAGEMENT LIMITED Director 1997-06-08 CURRENT 1988-12-21 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
2017-05-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-284.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-254.70DECLARATION OF SOLVENCY
2016-01-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-254.70DECLARATION OF SOLVENCY
2016-01-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-22AA01CURRSHO FROM 31/03/2016 TO 30/11/2015
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-16AR0123/09/15 FULL LIST
2015-07-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2014-12-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-07AR0123/09/14 FULL LIST
2014-10-16AP01DIRECTOR APPOINTED MR SIAVASH TABIBI
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE FATTAL / 04/08/2014
2014-07-18AP03SECRETARY APPOINTED MRS SARAH SALTER
2013-12-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-15AR0123/09/13 FULL LIST
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-10-18AR0123/09/12 FULL LIST
2011-10-14AR0123/09/11 FULL LIST
2011-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HENRY SALTER / 03/12/2010
2010-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES HENRY SALTER / 03/12/2010
2010-10-18AR0123/09/10 FULL LIST
2010-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-07AR0123/09/09 FULL LIST
2009-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-10-09363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-10-05363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-16225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2006-10-12363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-15363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-04-21225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05
2005-02-17353LOCATION OF REGISTER OF MEMBERS
2005-02-17225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-02-17122S-DIV 21/10/04
2005-02-17RES13SUBDIVISION 21/10/04
2005-02-1788(2)RAD 28/10/04--------- £ SI 19900@.01=199 £ IC 1/200
2004-12-23395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-12288bSECRETARY RESIGNED
2004-11-12288bDIRECTOR RESIGNED
2004-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-27CERTNMCOMPANY NAME CHANGED SPEED 9940 LIMITED CERTIFICATE ISSUED ON 27/10/04
2004-10-27287REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2004-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EDGEWEST EPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-13
Resolutions for Winding-up2016-01-22
Appointment of Liquidators2016-01-22
Notices to Creditors2016-01-22
Fines / Sanctions
No fines or sanctions have been issued against EDGEWEST EPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER DEPOSIT ACCOUNT 2010-02-13 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2004-12-13 Satisfied ANDREW SALTER AND ANDRE FATTAL
LEGAL CHARGE 2004-12-03 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 2004-12-03 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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

Intangible Assets
Patents
We have not found any records of EDGEWEST EPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDGEWEST EPPING LIMITED
Trademarks
We have not found any records of EDGEWEST EPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDGEWEST EPPING 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 (41100 - Development of building projects) as EDGEWEST EPPING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EDGEWEST EPPING 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 TypeFinal Meetings
Defending partyEDGEWEST EPPING LIMITEDEvent Date2016-12-14
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 TypeResolutions for Winding-up
Defending partyEDGEWEST EPPING LIMITEDEvent Date2016-01-14
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 TypeAppointment of Liquidators
Defending partyEDGEWEST EPPING LIMITEDEvent Date2016-01-14
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 TypeNotices to Creditors
Defending partyEDGEWEST EPPING LIMITEDEvent Date2016-01-14
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDGEWEST EPPING 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 EDGEWEST EPPING 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.