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

EDS GROUP HOLDINGS LIMITED

LONDON, W1U 7EU,
Company Registration Number
06260224
Private Limited Company
Dissolved

Dissolved 2016-10-16

Company Overview

About Eds Group Holdings Ltd
EDS GROUP HOLDINGS LIMITED was founded on 2007-05-25 and had its registered office in London. The company was dissolved on the 2016-10-16 and is no longer trading or active.

Key Data
Company Name
EDS GROUP HOLDINGS LIMITED
 
Legal Registered Office
LONDON
W1U 7EU
Other companies in W1U
 
Previous Names
BROOMCO (4089) LIMITED22/10/2007
Filing Information
Company Number 06260224
Date formed 2007-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2016-10-16
Type of accounts GROUP
Last Datalog update: 2018-01-24 04:07:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDS GROUP HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.
Companies with same name EDS GROUP HOLDINGS LIMITED
The following companies were found which have the same name as EDS GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDS GROUP HOLDINGS LIMITED 381 ORDNANCE ROAD ENFIELD MIDDLESEX EN3 6HH Active Company formed on the 2020-11-19

Company Officers of EDS GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SEAN EDWARD HARRISON NUTLEY
Director 2012-06-18
SILVERDELL PLC
Director 2013-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2012-06-18 2014-08-18
DAVID ALEXANDER DANIELS
Director 2012-02-01 2013-11-14
IAN RODERICK JOHNSON
Director 2012-06-18 2013-11-14
DARREN JAMES PALIN
Director 2010-06-18 2013-11-14
JANE KIRBY
Director 2009-03-20 2013-08-31
JANE KIRBY
Company Secretary 2007-05-25 2012-06-18
ANDREW OWEN MCGEE
Director 2007-05-25 2012-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN EDWARD HARRISON NUTLEY ELESS ENVIRONMENTAL LIMITED Director 2017-11-20 CURRENT 2016-04-28 Voluntary Arrangement
SEAN EDWARD HARRISON NUTLEY BRIGHT MONKEY LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
SEAN EDWARD HARRISON NUTLEY MR GRANT'S LIMITED Director 2016-10-16 CURRENT 2013-10-17 Active
SEAN EDWARD HARRISON NUTLEY NUTCO 2016 LTD Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
SEAN EDWARD HARRISON NUTLEY SILVERDELL PROFESSIONAL SERVICES LIMITED Director 2013-11-14 CURRENT 2002-06-13 Dissolved 2015-02-17
SEAN EDWARD HARRISON NUTLEY SWIFT ASBESTOS SERVICES LIMITED Director 2013-11-14 CURRENT 1995-09-22 Dissolved 2015-02-17
SEAN EDWARD HARRISON NUTLEY SWIFT ASBESTOS (HOLDINGS) LIMITED Director 2013-11-14 CURRENT 2005-04-07 Dissolved 2015-01-20
SEAN EDWARD HARRISON NUTLEY SILVERDELL ENVIRONMENTAL LIMITED Director 2013-07-09 CURRENT 2013-06-17 Dissolved 2015-02-03
SEAN EDWARD HARRISON NUTLEY SILVERDELL (UK) LIMITED Director 2012-06-18 CURRENT 2005-08-12 Dissolved 2015-04-14
SEAN EDWARD HARRISON NUTLEY EDS MAYER PARRY LIMITED Director 2012-06-18 CURRENT 2005-06-17 Liquidation
SEAN EDWARD HARRISON NUTLEY EDS PLANT SOLUTIONS LIMITED Director 2012-06-18 CURRENT 2008-03-29 Liquidation
SEAN EDWARD HARRISON NUTLEY EURO DISMANTLING SERVICES LTD. Director 2012-06-18 CURRENT 1994-04-11 Liquidation
SEAN EDWARD HARRISON NUTLEY EDS PROCESS PLANT SOLUTIONS LIMITED Director 2012-06-18 CURRENT 2003-09-09 Liquidation
SEAN EDWARD HARRISON NUTLEY KITSONS GROUP LIMITED Director 2009-05-14 CURRENT 2003-07-28 Liquidation
SEAN EDWARD HARRISON NUTLEY PROPERTY BUREAU GROUP LIMITED Director 2008-02-27 CURRENT 2002-12-03 Dissolved 2013-09-04
SEAN EDWARD HARRISON NUTLEY LINGWOODS MANAGEMENT COMPANY LIMITED Director 2007-02-15 CURRENT 2007-02-15 Active - Proposal to Strike off
SEAN EDWARD HARRISON NUTLEY SILVERDELL PLC Director 2006-07-19 CURRENT 2006-03-24 Liquidation
SEAN EDWARD HARRISON NUTLEY WQUAY LTD Director 2000-09-01 CURRENT 1979-02-28 Liquidation

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
2016-10-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-222.36BNOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 16/10/2016
2015-07-162.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-02-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2015
2015-01-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2014-08-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2014
2014-04-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-03-26F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-03-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2014 FROM LOXLEY MANOR LOXLEY ROAD LOXLEY SHEFFIELD S6 6RW ENGLAND
2014-01-222.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANIELS
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN PALIN
2013-11-18AP02CORPORATE DIRECTOR APPOINTED SILVERDELL PLC
2013-10-09MEM/ARTSARTICLES OF ASSOCIATION
2013-10-09RES13COMPANY AUTHORISED REGARDS HSBC DOCUMENTS 08/08/2013
2013-10-09RES01ALTER ARTICLES 08/08/2013
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE KIRBY
2013-08-19RES13COMPANY BUSINESS 08/08/2013
2013-08-19RES01ALTER ARTICLES 08/08/2013
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 062602240004
2013-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-06-04LATEST SOC04/06/13 STATEMENT OF CAPITAL;GBP 90
2013-06-04AR0125/05/13 FULL LIST
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RODERICK JOHNSON / 28/03/2013
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EDWARD HARRISON NUTLEY / 28/03/2013
2012-07-31MISCSECTION 519
2012-07-09SH02SUB-DIVISION 15/06/12
2012-07-09MEM/ARTSARTICLES OF ASSOCIATION
2012-07-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-09RES13SUB-DIVIDED SHARES 15/06/2012
2012-07-09RES01ALTER ARTICLES 15/06/2012
2012-07-09SH0115/06/12 STATEMENT OF CAPITAL GBP 104.76
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-29AA01CURREXT FROM 30/06/2012 TO 30/09/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGEE
2012-06-22AP01DIRECTOR APPOINTED IAN RODERICK JOHNSON
2012-06-22AP01DIRECTOR APPOINTED MR SEAN EDWARD HARRISON NUTLEY
2012-06-20AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY JANE KIRBY
2012-05-29AR0125/05/12 FULL LIST
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KIRBY / 04/07/2011
2012-05-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE KIRBY / 04/07/2011
2012-05-11MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 1
2012-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-02-03AP01DIRECTOR APPOINTED MR DAVID ALEXANDER DANIELS
2011-07-05MISCSECTION 519
2011-07-05MISCSECTION 519
2011-06-02AR0125/05/11 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES PALIN / 01/05/2011
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM LOXLEY MANOR, LOXLEY ROAD SHEFFIELD S. YORKSHIRE S6 6GY
2011-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-06-18AP01DIRECTOR APPOINTED MR DARREN JAMES PALIN
2010-06-18AR0125/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OWEN MCGEE / 15/05/2010
2010-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-27MISCSECTION 519
2009-07-10RES13SECT 510(2) REMOVE AUD, SECT 485(4) APPOINT AUD 18/06/2009
2009-05-28363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-03-25288aDIRECTOR APPOINTED JANE KIRBY LOGGED FORM
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
We could not find any licences issued to EDS GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDS GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-16 Outstanding HSBC BANK PLC
DEBENTURE 2012-06-18 Satisfied DARREN JAMES PALIN
DEBENTURE 2012-06-18 Satisfied ANDREW OWEN MCGEE
DEBENTURE 2007-12-04 PART of the property or undertaking has been released and no longer forms part of the charge HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of EDS GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDS GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of EDS GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDS GROUP HOLDINGS 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 (43110 - Demolition) as EDS GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDS GROUP HOLDINGS 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 Type
Defending partyEDS GROUP HOLDINGS LIMITEDEvent Date2014-01-15
In the High Court of Justice Chancery Division case number 2 28 4 Antony David Nygate and David Harry Gilbert (IP Numbers 9237 and 2376 ) of BDO LLP , 55 Baker Street, London, W1U 7EU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDS GROUP HOLDINGS 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 EDS GROUP HOLDINGS 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.