Dissolved 2017-07-11
Company Information for EDENHILL ASSOCIATES LTD
UK, ENGLAND, WC1R 4HE,
|
Company Registration Number
05809611
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | |
---|---|
EDENHILL ASSOCIATES LTD | |
Legal Registered Office | |
UK ENGLAND WC1R 4HE Other companies in W1B | |
Company Number | 05809611 | |
---|---|---|
Date formed | 2006-05-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-05-31 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 04:01:04 |
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 |
---|---|---|
MARIA ELENA RAYNERI |
||
ANTONIO GIRAUDO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KINGSLEY SECRETARIES LIMITED |
Company Secretary | ||
LINDA TOOLEY |
Director | ||
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 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM THIRD FLOOR CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1B 5SE | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 08/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: SECOND FLOOR, DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO GIRAUDO / 11/09/2012 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM LOWER GROUND FLOOR 63 GROSVENOR STREET LONDON W1K 3JG UNITED KINGDOM | |
AR01 | 08/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2012 FROM LOWER GROUND FLOOR 63 GROSVENOR STREET LONDON W1K 3JG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM THIRD FLOOR CARRINGTON HOUSE 126-130 REGENT STREET MAYFAIR LONDON W1B 5SE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM FOURTH FLOOR 31 DAVIES STREET MAYFAIR LONDON W1K 4LP | |
AR01 | 08/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO GIRAUDO / 01/10/2009 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY KINGSLEY SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED MS MARIA ELENA RAYNERI | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/10000 14/06/ | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 14/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/05/06--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-08 |
Appointment of Liquidators | 2016-02-19 |
Notices to Creditors | 2016-02-19 |
Resolutions for Winding-up | 2016-02-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2012-06-01 | £ 125,109 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 92,176 |
Creditors and other liabilities
|
|
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 EDENHILL ASSOCIATES LTD
Called Up Share Capital | 2012-06-01 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 10,000 |
Cash Bank In Hand | 2012-06-01 | £ 47,368 |
Cash Bank In Hand | 2011-06-01 | £ 44,622 |
Current Assets | 2012-06-01 | £ 128,298 |
Current Assets | 2011-06-01 | £ 46,642 |
Debtors | 2012-06-01 | £ 80,930 |
Debtors | 2011-06-01 | £ 2,020 |
Fixed Assets | 2012-06-01 | £ 21,723 |
Fixed Assets | 2011-06-01 | £ 20,971 |
Shareholder Funds | 2012-06-01 | £ 24,912 |
Shareholder Funds | 2011-06-01 | £ 24,563 |
Tangible Fixed Assets | 2012-06-01 | £ 13,781 |
Tangible Fixed Assets | 2011-06-01 | £ 20,971 |
Debtors and other cash assets
EDENHILL ASSOCIATES LTD owns 1 domain names.
edenhill.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as EDENHILL ASSOCIATES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EDENHILL ASSOCIATES LTD | Event Date | 2017-02-02 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Company will be held at the offices of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, on 31 March 2017 at 10.00 am, for the purpose of having an Account laid before them, and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the Liquidator at 26-28 Bedford Row, London WC1R 4HE not later than 12.00 noon on the business day before the day of the meeting in order to be entitled to vote at the meeting. Date of Appointment: 12 September 2014. Office Holder details: Paul Appleton, (IP No. 8883) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE For further details contact: Paul Appleton, Tel: 020 7400 7900. Alternative contact: Harry Short. Ag FF110514 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EDENHILL ASSOCIATES LTD | Event Date | 2016-02-16 |
Paul Appleton of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above named Company on 15 February 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 16 March 2016 to send in their names and addresses with particulars of their debts or claims to the Liquidator at David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE and if so required by notice in writing from the said Liquidator, are by their Solicitors or personally, to come in and prove their said 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 made before such debts are proved. Office Holder details: Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE . If further information is required, Paul Appleton or alternatively David Marks may be contacted on Tel: 020 7400 7900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EDENHILL ASSOCIATES LTD | Event Date | 2016-02-15 |
Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE . : If further information is required, Paul Appleton or alternatively David Marks may be contacted on Tel: 020 7400 7900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EDENHILL ASSOCIATES LTD | Event Date | 2016-02-15 |
Pursuant to Section 283 of the Companies Act 2006, the following written resolutions were passed on 15 February 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound-up voluntarily and that Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE be and is hereby appointed Liquidator for the purpose of such winding-up. If further information is required, Paul Appleton or alternatively David Marks may be contacted on Tel: 020 7400 7900. | |||
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. |