Company Information for AEDIS REGULATORY SERVICES LIMITED
FLOOR 2, 10 WELLINGTON PLACE, LEEDS, LS1 4AP,
|
Company Registration Number
06829223
Private Limited Company
Liquidation |
Company Name | |
---|---|
AEDIS REGULATORY SERVICES LIMITED | |
Legal Registered Office | |
FLOOR 2 10 WELLINGTON PLACE LEEDS LS1 4AP Other companies in TS14 | |
Company Number | 06829223 | |
---|---|---|
Company ID Number | 06829223 | |
Date formed | 2009-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 15:29:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AEDIS REGULATORY SERVICES GROUP OF COMPANIES LTD | 6 ST. GEORGES WAY 3RD FLOOR LEICESTER LEICESTERSHIRE LE1 1SH | Active | Company formed on the 2018-02-26 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH AYRE |
||
DAVID BARLEY |
||
MARTIN BARRETT |
||
KEVIN MARK BLUNDEN |
||
PAUL THORPE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JAMES DAVIES |
Director | ||
ALAN BARRACLOUGH |
Director | ||
STEVEN SPENCE |
Director | ||
PHILIP JOHN MORLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEDIS PROFESSIONAL CONSULTANTS LTD | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active - Proposal to Strike off | |
AEDIS TRAINING & DEVELOPMENT LTD | Director | 2015-11-10 | CURRENT | 2015-11-10 | Active - Proposal to Strike off | |
AEDIS ENERGY & SUSTAINABILITY LTD | Director | 2015-11-10 | CURRENT | 2015-11-10 | Dissolved 2018-08-21 | |
AEDIS WARRANTIES LTD | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
THE ASSOCIATION OF APPOINTED PERSONS LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Dissolved 2017-07-04 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-21 | ||
REGISTERED OFFICE CHANGED ON 25/07/23 FROM Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MARK BLUNDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MARK BLUNDEN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/19 FROM Aedis House Unit 3 Pioneer Court Darlington County Durham DL1 4WD England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ASHLEY BARLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THORPE | |
AP01 | DIRECTOR APPOINTED MR PAUL THORPE | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THORPE | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-07-16 GBP 64 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-28 GBP 65.00 | |
SH03 | Purchase of own shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068292230004 | |
AP01 | DIRECTOR APPOINTED MR PAUL THORPE | |
LATEST SOC | 27/02/18 STATEMENT OF CAPITAL;GBP 66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES DAVIES | |
AP01 | DIRECTOR APPOINTED MR MARTIN BARRETT | |
AP01 | DIRECTOR APPOINTED MR KEVIN MARK BLUNDEN | |
PSC04 | Change of details for Mr Joseph Ayre as a person with significant control on 2017-12-28 | |
PSC07 | CESSATION OF ALAN BARRACLOUGH AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID BARLEY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BARRACLOUGH | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 68 | |
SH06 | 15/09/16 STATEMENT OF CAPITAL GBP 68 | |
SH06 | 15/08/16 STATEMENT OF CAPITAL GBP 71 | |
SH06 | 15/07/16 STATEMENT OF CAPITAL GBP 74 | |
SH06 | 14/07/16 STATEMENT OF CAPITAL GBP 77 | |
SH06 | 13/07/16 STATEMENT OF CAPITAL GBP 81 | |
SH06 | 12/07/16 STATEMENT OF CAPITAL GBP 87 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 25/02/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068292230003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068292230002 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 5 OLD BREW HOUSE BOW STREET GUISBOROUGH CLEVELAND TS14 6PR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068292230001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH AYRE / 07/10/2014 | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 25/02/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SPENCE | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 25/02/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SPENCE / 01/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH AYRE / 01/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM SOUTH TEES BUSINESS CENTRE PUDDLERS ROAD MIDDLESBROUGH CLEVELAND TS6 6TL UNITED KINGDOM | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 11/01/2012 | |
RES13 | REDESIGNATION OF SHARES 11/01/2012 | |
AR01 | 25/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN SPENCE / 26/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BARRACLOUGH / 16/09/2010 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM SOUTH TEES BUSINESS CENTRE PUDDLERS ROAD MIDDLESBROUGH NORTH YORKSHIRE TS6 6TL | |
AA01 | CURREXT FROM 28/02/2010 TO 30/06/2010 | |
AR01 | 25/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORLEY | |
SH01 | 30/11/09 STATEMENT OF CAPITAL GBP 102 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-08-02 |
Resolution | 2019-08-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 71,833 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 426,884 |
Creditors Due Within One Year | 2012-06-30 | £ 434,630 |
Provisions For Liabilities Charges | 2013-06-30 | £ 16,548 |
Provisions For Liabilities Charges | 2012-06-30 | £ 2,041 |
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 AEDIS REGULATORY SERVICES LIMITED
Cash Bank In Hand | 2013-06-30 | £ 283,653 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 245,693 |
Current Assets | 2013-06-30 | £ 817,961 |
Current Assets | 2012-06-30 | £ 572,522 |
Debtors | 2013-06-30 | £ 534,308 |
Debtors | 2012-06-30 | £ 326,829 |
Secured Debts | 2013-06-30 | £ 99,496 |
Shareholder Funds | 2013-06-30 | £ 420,343 |
Shareholder Funds | 2012-06-30 | £ 146,056 |
Tangible Fixed Assets | 2013-06-30 | £ 117,647 |
Tangible Fixed Assets | 2012-06-30 | £ 10,205 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dorset County Council | |
|
Consultants Fees |
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Professional commission & membership fees |
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 | Appointmen | |
---|---|---|---|
Defending party | AEDIS REGULATORY SERVICES LIMITED | Event Date | 2019-08-02 |
Name of Company: AEDIS REGULATORY SERVICES LIMITED Company Number: 06829223 Nature of Business: Other professional, scientific and technical activities Registered office: Fourth Floor, Toronto Square,… | |||
Initiating party | Event Type | Resolution | |
Defending party | AEDIS REGULATORY SERVICES LIMITED | Event Date | 2019-08-02 |
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. |