Company Information for EDAN INVESTMENTS LTD
OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
08405330
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
EDAN INVESTMENTS LTD | ||||
Legal Registered Office | ||||
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ Other companies in W1T | ||||
Previous Names | ||||
|
Company Number | 08405330 | |
---|---|---|
Company ID Number | 08405330 | |
Date formed | 2013-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 18:09:13 |
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 | ||
---|---|---|---|---|
EDAN INVESTMENTS LTD. | 155 Balmoral Avenue SUITE 206 Toronto Ontario M4V 1J5 | Dissolved | Company formed on the 1979-06-08 | |
EDAN INVESTMENTS BAXTER AVENUE LTD | 35 GRAFTON WAY LONDON ENGLAND W1T 5DB | Active - Proposal to Strike off | Company formed on the 2015-03-25 | |
EDAN INVESTMENTS, L.L.C. | 1953 MONROE AVE NW GRAND RAPIDS Michigan 49505 | UNKNOWN | Company formed on the 2003-12-02 | |
EDAN INVESTMENTS PTY LTD | QLD 4883 | Active | Company formed on the 2002-11-29 | |
EDAN INVESTMENTS INC. | 14402 SW 111 STREET MIAMI FL 33186 | Inactive | Company formed on the 1999-08-18 | |
EDAN INVESTMENTS GROUP LLC | 4767 NEW BROAD ST ORLANDO FL 32814 | Active | Company formed on the 2013-10-21 | |
EDAN INVESTMENTS INC. | 3045 DUNHILL DR COCOA FL 32926 | Inactive | Company formed on the 2005-04-27 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
20 FOURTEEN LTD | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
20 TWELVE LTD | Director | 2016-03-13 | CURRENT | 2016-03-13 | Active - Proposal to Strike off | |
EDAN INVESTMENTS BAXTER AVENUE LTD | Director | 2015-03-25 | CURRENT | 2015-03-25 | Active - Proposal to Strike off | |
EDAN INVESTMENT BARYTA HOUSE LTD | Director | 2015-03-25 | CURRENT | 2015-03-25 | Dissolved 2018-04-30 | |
EDAN UK INVEST LTD | Director | 2015-03-24 | CURRENT | 2015-03-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 35 GRAFTON WAY LONDON W1T 5DB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMS / 14/12/2016 | |
AA | 28/02/16 TOTAL EXEMPTION SMALL | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMS / 14/07/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 21/02/2014 | |
CERTNM | COMPANY NAME CHANGED EDAN HARLOW LTD CERTIFICATE ISSUED ON 24/02/14 | |
RES15 | CHANGE OF NAME 20/02/2014 | |
CERTNM | COMPANY NAME CHANGED EDAN INVESTMENTS LTD CERTIFICATE ISSUED ON 20/02/14 | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN WILLIAMS | |
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 |
Appointmen | 2017-04-25 |
Resolution | 2017-04-25 |
Meetings of Creditors | 2017-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
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 EDAN INVESTMENTS LTD
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EDAN INVESTMENTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EDAN INVESTMENTS LTD | Event Date | 2017-04-19 |
Liquidator's name and address: Office Holder Details: Stephen Franklin (IP No. 006029 ) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ : Further details contact: Mrs P Housden, Email: phousden@pefandco.com Tel: 020 8731 6807 . Ag HF11583 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EDAN INVESTMENTS LTD | Event Date | 2017-04-19 |
At a General Meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London, NW11 8RQ on 19 April 2017 , the following resolutions were duly passed as a Special and an Ordinary Resolution respectively: "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 resolves by Special Resolution that it be wound up voluntarily and that Stephen Franklin (IP No. 006029 ) of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ be and is hereby appointed Liquidator of the Company for the purposes of the winding up." At the subsequent meeting of creditors held at the same place on the same date, the appointment of Stephen Franklin as Liquidator was confirmed. Further details contact: Mrs P Housden, Email: phousden@pefandco.com Tel: 020 8731 6807 . Ag HF11583 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EDAN INVESTMENTS LTD | Event Date | 2017-03-23 |
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 Olympia House, Armitage Road, London, NW11 8RQ on 19 April 2017 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 18 April 2017. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name and address of Insolvency Practitioner calling the meeting: Stephen Franklin (IP No 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Contact Name: Paul Tomasino, Email: mail@pefandco.com, Tel: 020 8731 6807. Ag GF123325 | |||
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. |