Company Information for EDDISONS TRUSTEE COMPANY LIMITED
TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
07788494
Private Limited Company
Active |
Company Name | |
---|---|
EDDISONS TRUSTEE COMPANY LIMITED | |
Legal Registered Office | |
TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in LS1 | |
Company Number | 07788494 | |
---|---|---|
Company ID Number | 07788494 | |
Date formed | 2011-09-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-12 09:09:04 |
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 |
---|---|---|
JOHN ASHTON HUMPHREY |
||
ANTHONY LAVERN SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ELISABETH MARY HOLMES |
Company Secretary | ||
ROBERT HARTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CJM ASSET MANAGEMENT LIMITED | Director | 2018-02-02 | CURRENT | 2000-08-03 | Active - Proposal to Strike off | |
LONE STAR ESTATES (1) LIMITED | Director | 2016-12-02 | CURRENT | 2016-12-02 | Active | |
PUGH HOLDINGS LIMITED | Director | 2016-06-02 | CURRENT | 2004-10-14 | Active - Proposal to Strike off | |
THEAUCTIONPEOPLE.CO LIMITED | Director | 2016-06-02 | CURRENT | 2011-02-09 | Active | |
PUGH AUCTION GROUP LIMITED | Director | 2016-06-02 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
PUGH & COMPANY LIMITED | Director | 2016-06-02 | CURRENT | 2000-03-30 | Active | |
TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED | Director | 2015-11-30 | CURRENT | 1994-12-07 | Active - Proposal to Strike off | |
TBS & V LIMITED | Director | 2015-11-30 | CURRENT | 1998-03-17 | Active - Proposal to Strike off | |
PHILIP DAVIES & SONS LTD. | Director | 2014-12-17 | CURRENT | 1994-08-24 | Active - Proposal to Strike off | |
EDDISONS HOLDINGS LIMITED | Director | 2014-12-17 | CURRENT | 2009-10-15 | Active | |
EDDISONS COMMERCIAL LIMITED | Director | 2014-12-17 | CURRENT | 1996-11-20 | Active | |
PHILIP DAVIES & SONS (GROUP) LIMITED | Director | 2014-12-17 | CURRENT | 1998-07-08 | Active - Proposal to Strike off | |
EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED | Director | 2014-12-17 | CURRENT | 2008-04-07 | Active | |
MANOR COURT MANAGEMENT COMPANY (BARNSLEY) LIMITED | Director | 2014-01-23 | CURRENT | 2013-10-25 | Active | |
EDDISONS COMMERCIAL (HOLDINGS) LIMITED | Director | 2011-12-21 | CURRENT | 2008-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC | |
AD02 | SAIL ADDRESS CHANGED FROM: 340 DEANSGATE MANCHESTER M3 4LY ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/15 FROM 340 Deansgate Manchester M3 4LY England | |
AA01 | Current accounting period extended from 31/03/15 TO 30/04/15 | |
MISC | Auditors resignation | |
AP03 | Appointment of Mr John Ashton Humphrey as company secretary on 2014-12-17 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY LAVERN SPENCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARTLEY | |
TM02 | Termination of appointment of Sarah Elisabeth Mary Holmes on 2014-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/15 FROM Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARTLEY / 01/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH ELISABETH MARY HOLMES / 01/08/2013 | |
AR01 | 27/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN | |
AA01 | PREVSHO FROM 30/09/2013 TO 31/03/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 27/09/12 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 n.e.c.
|
|
|
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 EDDISONS TRUSTEE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EDDISONS TRUSTEE COMPANY LIMITED are:
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. |