Dissolved 2018-04-17
Company Information for EDICS LEATHERHEAD LIMITED
4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
05840100
Private Limited Company
Dissolved Dissolved 2018-04-17 |
Company Name | |
---|---|
EDICS LEATHERHEAD LIMITED | |
Legal Registered Office | |
4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in E1W | |
Company Number | 05840100 | |
---|---|---|
Date formed | 2006-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2018-04-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-16 06:10:27 |
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 |
---|---|---|
THOMAS PAUL HOLLINGS |
||
THOMAS PAUL HOLLINGS |
||
NIGEL DUNCAN MCKEE |
||
PETER CHARLES STOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CETC (NOMINEES) LIMITED |
Company Secretary | ||
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDICS GATEWAY LIMITED | Company Secretary | 2006-06-05 | CURRENT | 2006-06-05 | Dissolved 2016-12-13 | |
EDICS LIMITED | Company Secretary | 2004-10-28 | CURRENT | 2004-10-28 | Dissolved 2017-09-16 | |
MERLIN GP INFORMATION SERVICES LIMITED | Company Secretary | 1997-03-12 | CURRENT | 1997-03-12 | Dissolved 2014-10-14 | |
EQIPP HEALTHCARE LIMITED | Director | 2010-05-01 | CURRENT | 2010-01-26 | Dissolved 2016-08-02 | |
MEDLINC LIMITED | Director | 2008-11-20 | CURRENT | 2008-11-20 | Dissolved 2014-08-09 | |
MEDICS GATEWAY LIMITED | Director | 2007-02-28 | CURRENT | 2006-06-05 | Dissolved 2016-12-13 | |
EDICS LIMITED | Director | 2005-06-10 | CURRENT | 2004-10-28 | Dissolved 2017-09-16 | |
EQIPP HEALTHCARE LIMITED | Director | 2010-05-01 | CURRENT | 2010-01-26 | Dissolved 2016-08-02 | |
EDICS LIMITED | Director | 2004-10-28 | CURRENT | 2004-10-28 | Dissolved 2017-09-16 | |
GREAT APPLEFORD BARNS (IOW) RESIDENTS ASSOCIATION LIMITED | Director | 2008-08-14 | CURRENT | 2008-08-14 | Active | |
EDICS LIMITED | Director | 2005-06-10 | CURRENT | 2004-10-28 | Dissolved 2017-09-16 | |
FRIENDS OF EPSOM DOWNS FAMILY CENTRE | Director | 2004-11-04 | CURRENT | 2004-11-04 | Dissolved 2015-09-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 25500 | |
AR01 | 07/06/15 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 25500 | |
AR01 | 07/06/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL HOLLINGS / 05/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS PAUL HOLLINGS / 05/06/2013 | |
SH06 | 08/08/12 STATEMENT OF CAPITAL GBP 25500 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 07/06/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 21/03/11 STATEMENT OF CAPITAL GBP 27000 | |
SH06 | 02/12/10 STATEMENT OF CAPITAL GBP 30000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 14/05/2010 | |
RES13 | TERMS OF AGREEMENT AUTHORISED 24/03/2010 | |
RES01 | ADOPT ARTICLES 24/03/2010 | |
AR01 | 07/06/10 FULL LIST | |
SH01 | 18/12/09 STATEMENT OF CAPITAL GBP 28502.000 | |
SH01 | 05/01/10 STATEMENT OF CAPITAL GBP 31500 | |
SH01 | 03/12/09 STATEMENT OF CAPITAL GBP 29500 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
169 | GBP IC 29000/28500 30/09/08 GBP SR 500@1=500 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH | |
88(2)R | AD 25/06/07--------- £ SI 5999@1=5999 £ IC 23001/29000 | |
363a | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07 | |
88(2)R | AD 06/03/07--------- £ SI 23000@1=23000 £ IC 1/23001 | |
123 | £ NC 1000/51000 06/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Resolutions for Winding-up | 2016-04-06 |
Appointment of Liquidators | 2016-04-06 |
Notices to Creditors | 2016-04-06 |
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 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
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 EDICS LEATHERHEAD LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as EDICS LEATHERHEAD LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EDICS LEATHERHEAD LIMITED | Event Date | 2016-03-31 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, on 31 March 2016 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: That the Company be wound up voluntarily and that Peter Kubik , (IP No. 9220) and Michael Kiely , (IP No. 9617) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW be and are hereby appointed Joint Liquidators of the Company. For further details contact: Skevi Iacovou, Tel: 020 7216 4600 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EDICS LEATHERHEAD LIMITED | Event Date | 2016-03-31 |
Peter Kubik , (IP No. 9220) and Michael Kiely , (IP No. 9617) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW . : For further details contact: Skevi Iacovou, Tel: 020 7216 4600 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EDICS LEATHERHEAD LIMITED | Event Date | 2016-03-31 |
We, Peter Kubik and Michael Kiely of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW give notice that we were appointed Joint Liquidators of the above named company on 31 March 2016 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 22 April 2016 to prove their debts by sending to the undersigned Peter Kubik of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he is not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Peter Kubik , (IP No. 9220) and Michael Kiely , (IP No. 9617) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW . For further details contact: Skevi Iacovou, Tel: 020 7216 4600 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PRIMEVALE LIMITED | Event Date | 2009-07-02 |
In the Slough County Court case number 25 A Final Meeting of Creditors and Contributories of the above-named Company has been summoned under section 146 of the Insolvency Act 1986, for the purpose of receiving the final Liquidators report on the winding-up and determining whether the Liquidator should be granted his release under section 174 of the Insolvency Act 1986. The Meeting will be held at 4 St Giles Court, Southampton Street, Reading RG1 2QL, on 13 August 2009, at 10.00 am. A proxy form must be lodged with the Liquidator at Harrisons, 4 St Giles Court, Southampton Street, Reading RG1 2QL, not later than 12.00 noon on the last business day before the Meeting to entitle you to vote by proxy at the Meeting. | |||
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. |