Dissolved 2015-09-22
Company Information for EREDIZ LIMITED
98 KING STREET, MANCHESTER, M2,
|
Company Registration Number
06814661
Private Limited Company
Dissolved Dissolved 2015-09-22 |
Company Name | ||
---|---|---|
EREDIZ LIMITED | ||
Legal Registered Office | ||
98 KING STREET MANCHESTER | ||
Previous Names | ||
|
Company Number | 06814661 | |
---|---|---|
Date formed | 2009-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2015-09-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 02:26:17 |
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 |
---|---|---|
MELVILLE LYNN STEPHENS |
||
PETER MCGUIGAN |
||
SIMON MCGUIGAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DECKERS EUROPE LIMITED | Company Secretary | 2008-09-15 | CURRENT | 2005-12-28 | Active | |
DECKERS UK LTD | Company Secretary | 2008-06-30 | CURRENT | 2008-06-13 | Active | |
RBK HOLDINGS LIMITED | Company Secretary | 1993-09-13 | CURRENT | 1936-03-12 | Dissolved 2017-02-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM TRELFA HOUSE GREEN WALK BOWDON ALTRINCHAM CHESHIRE WA14 2SN | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:EXTRAORDINARY RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 1200002 | |
AR01 | 10/02/14 FULL LIST | |
RES15 | CHANGE OF NAME 16/01/2014 | |
CERTNM | COMPANY NAME CHANGED PING COLLECTION EUROPE LTD CERTIFICATE ISSUED ON 20/01/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM C/O PING COLLECTION EUROPE LTD SUITE 1 HAW BANK HOUSE HIGH STREET CHEADLE CHESHIRE SK8 1AL UNITED KINGDOM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCGUIGAN / 06/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MELVILLE LYNN STEPHENS / 06/03/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 2AA LANDMARK HOUSE STATION ROAD CHEADLE HULME CHESHIRE SK8 7BS | |
AR01 | 10/02/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | COMPANY INFO 16/07/2010 | |
RES01 | ALTER ARTICLES 16/07/2010 | |
SH01 | 16/07/10 STATEMENT OF CAPITAL GBP 1200002 | |
AR01 | 10/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCGUIGAN / 03/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MCGUIGAN / 03/03/2010 | |
AA01 | CURREXT FROM 28/02/2010 TO 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCGUIGAN / 27/07/2009 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM STEPHENS & ASSOCIATES 11-12 PALL MALL LONDON SW1Y 5LU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-04-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT OF CONTRACT MONIES | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Bucks District Council | |
|
|
South Bucks District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EREDIZ LIMITED | Event Date | 2015-04-10 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at CLB Coopers, 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU on 10 June 2015 at 10.30 am, for the purpose of having an account laid before them and to receive the Joint 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 Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Further Details are available from: Jason Evans, jevans@clbcoopers.co.uk , 0161 245 1000 | |||
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. |