Liquidation
Company Information for EDF TAX LIMITED
C/O FRP ADVISORY LLP ASHCROFT HOUSE, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
|
Company Registration Number
08022137
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EDF TAX LIMITED | ||
Legal Registered Office | ||
C/O FRP ADVISORY LLP ASHCROFT HOUSE MERIDIAN BUSINESS PARK LEICESTER LE19 1WL Other companies in NG9 | ||
Previous Names | ||
|
Company Number | 08022137 | |
---|---|---|
Company ID Number | 08022137 | |
Date formed | 2012-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-06 07:56:50 |
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 | ||
---|---|---|---|---|
EDF TAX CONTRACTOR SUPPORT LIMITED | CHARLOTTE HOUSE 19B MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP | Liquidation | Company formed on the 2014-03-17 | |
EDF TAX CONTRACTOR SUPPORT LIMITED | Unknown | |||
EDF TAX DEFENCE LIMITED | Charlotte House 19b Market Place Bingham Nottingham NG13 8AP | Liquidation | Company formed on the 2011-02-18 | |
EDF TAX DEFENCE LIMITED | Unknown | |||
EDF TAX PREMIER SUPPORT LIMITED | CHARLOTTE HOUSE 19B MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP | Liquidation | Company formed on the 2013-12-06 | |
EDF TAX PREMIER SUPPORT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICOLA STONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP ANDREW DANN |
Director | ||
KIM ELAINE MACDONALD |
Director | ||
MICHELLE LOUISE MAURO |
Director | ||
KARIN ANN SOWDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JASPER BOWS LIMITED | Director | 2016-08-26 | CURRENT | 2014-11-03 | Active | |
DEFENCE SERVICES LIMITED | Director | 2016-08-26 | CURRENT | 2014-11-03 | Active | |
VVO 100 LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/20 FROM Pkf Cooper Parry Group Limited Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-23 | |
LIQ MISC | INSOLVENCY:Sec of State release of Liquidator | |
LIQ MISC | Insolvency:notice of release of liquidator by secretary of state in cvl | |
LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-23 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/17 FROM 7 Regan Way, Chetwynd Business Park Chilwell, Beeston Nottingham NG9 6RZ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP DANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP DANN | |
AP01 | DIRECTOR APPOINTED MISS NICOLA STONE | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/15 TO 31/03/16 | |
AA01 | Previous accounting period shortened from 31/12/14 TO 31/10/14 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP ANDREW DANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIN SOWDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE MAURO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM MACDONALD | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13 | |
AR01 | 05/04/14 FULL LIST | |
AR01 | 05/04/13 FULL LIST | |
AA01 | CURREXT FROM 30/06/2013 TO 31/12/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/06/2012 | |
RES01 | ADOPT ARTICLES 30/06/2012 | |
SH01 | 30/06/12 STATEMENT OF CAPITAL GBP 300 | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/03/2013 | |
RES15 | CHANGE OF NAME 27/06/2012 | |
CERTNM | COMPANY NAME CHANGED MAKALU TAX LIMITED CERTIFICATE ISSUED ON 02/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notice of Intended Dividends | 2017-04-07 |
Appointment of Liquidators | 2017-04-03 |
Resolutions for Winding-up | 2017-04-03 |
Meetings of Creditors | 2017-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.08 | 4 |
MortgagesNumMortOutstanding | 0.07 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.02 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69203 - Tax consultancy
|
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 EDF TAX LIMITED
Cash Bank In Hand | 2012-04-05 | £ 300 |
---|---|---|
Shareholder Funds | 2012-04-05 | £ 300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as EDF TAX LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | EDF TAX LIMITED | Event Date | 2017-04-03 |
Notice is hereby given that at a general meeting of the Company held on 24 March 2017, resolutions were passed placing the Company into Creditors Voluntary Liquidation (Insolvent Liquidation) and Tyrone Courtman and Lee Brocklehurst (IP Nos. 7237 and 9459) of PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA were appointed Joint Liquidators. Notice is hereby given, that the Liquidators of the Company intend to make a first distribution to creditors. Creditors are required to prove their debts on or before 29 May 2017 by sending full details of their claims to the Liquidators at PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby DE74 2SA. Creditors must also, if so requested by the Liquidators, provide such further details and documentary evidence to support their claims as the Liquidators deem necessary. The intended distribution is a first distribution and may be made without regard to any claims not proved by 29 May 2017. A creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to participate in the intended distribution, which will be made within two months of the last date for proving. Further details contact: Sarah Martin, Email: sarahm@pkfcooperparry.com or Tel: 01332 411163. Ag HF10405 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EDF TAX LIMITED | Event Date | 2017-03-24 |
Liquidator's name and address: Tyrone Courtman and Lee Brocklehurst , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA . : For further details contact: Tel: 01332 411 163. Ag GF123577 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EDF TAX LIMITED | Event Date | 2017-03-24 |
At a General Meeting of the above named Company, duly convened and held at PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 24 March 2017 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily and that Tyrone Shaun Courtman and Lee Brocklehurst , both of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA , (IP Nos. 7237 and 9459) be and are hereby appointed Joint Liquidators for the purpose of such winding up. Any act required or authorised under any enactment to be done by a Liquidator may be done by one of them. For further details contact: Tel: 01332 411 163. Nicola Stone , Chairman : Ag GF123577 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EDF TAX LIMITED | Event Date | 2017-03-07 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA on 24 March 2017 at 10.30 am for the purposes mentioned in Section 99, 100 and 101 of the said Act. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may also received information about, or may be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Proxies to be used at the meeting must be lodged not later than 12 noon on 23 March 2017 at PKF Cooper Parry Group Limited, Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA. Tyrone Shaun Courtman and Lee Brocklehurst (IP Nos. 7237 and 9459) are qualified to act as Insolvency Practitioners in relation to the above company and a list of names and addresses of the companys creditors will be available for inspection at the offices of PKF Cooper Parry Group Limited , Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA , on the two business days preceding the meeting. In case of queries, please contact Sarah Martin on 01332 411163 or email: sarahm@pkfcooperparry.com Ag GF121755 | |||
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. |