Liquidation
Company Information for EDENONE SOLUTIONS LIMITED
C/O QUANTUMA ADVISORY LIMITED, 7TH FLOOR, 20 ST. ANDREW STREET, LONDON, EC4A 3AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EDENONE SOLUTIONS LIMITED | ||
Legal Registered Office | ||
C/O QUANTUMA ADVISORY LIMITED, 7TH FLOOR 20 ST. ANDREW STREET LONDON EC4A 3AG Other companies in B46 | ||
Previous Names | ||
|
Company Number | 08480027 | |
---|---|---|
Company ID Number | 08480027 | |
Date formed | 2013-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 24/03/2022 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-02-05 09:23:54 |
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 |
---|---|---|
IAN DAVID FISHER |
||
PAUL MICHAEL SOLOMON |
||
OLIVER VAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MARTIN MCCUDDEN |
Director | ||
JAMES DERMOT WELLESLEY WESLEY |
Director | ||
GARETH THOMAS O'HARA |
Director | ||
JEREMY BASIL PARKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDENHOUSE DYNAMICS LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
BOBJ SOLUTIONS LIMITED | Director | 2012-08-17 | CURRENT | 2006-01-11 | Dissolved 2017-10-10 | |
EDENHOUSE ERP HOLDINGS LIMITED | Director | 2012-02-17 | CURRENT | 2012-01-18 | Liquidation | |
EDENHOUSE SOLUTIONS LIMITED | Director | 2008-02-22 | CURRENT | 2008-02-11 | Liquidation | |
JMEG | Director | 2018-02-02 | CURRENT | 2018-02-02 | Active | |
SAPLING MIDCO LIMITED | Director | 2016-12-16 | CURRENT | 2016-10-20 | Liquidation | |
SAPLING BIDCO LIMITED | Director | 2016-12-16 | CURRENT | 2016-10-20 | Liquidation | |
SAPLING TOPCO LIMITED | Director | 2016-12-16 | CURRENT | 2016-10-20 | Liquidation | |
EDENHOUSE DYNAMICS LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
BOBJ SOLUTIONS LIMITED | Director | 2012-08-17 | CURRENT | 2006-01-11 | Dissolved 2017-10-10 | |
EDENHOUSE ERP HOLDINGS LIMITED | Director | 2012-02-17 | CURRENT | 2012-01-18 | Liquidation | |
EDENHOUSE SOLUTIONS LIMITED | Director | 2008-02-22 | CURRENT | 2008-02-11 | Liquidation | |
SAPLING MIDCO LIMITED | Director | 2018-03-01 | CURRENT | 2016-10-20 | Liquidation | |
SAPLING BIDCO LIMITED | Director | 2018-03-01 | CURRENT | 2016-10-20 | Liquidation | |
EDENHOUSE SOLUTIONS LIMITED | Director | 2018-03-01 | CURRENT | 2008-02-11 | Liquidation | |
EDENHOUSE ERP HOLDINGS LIMITED | Director | 2018-03-01 | CURRENT | 2012-01-18 | Liquidation | |
EDENHOUSE DYNAMICS LIMITED | Director | 2018-03-01 | CURRENT | 2014-05-15 | Active - Proposal to Strike off | |
SAPLING TOPCO LIMITED | Director | 2018-03-01 | CURRENT | 2016-10-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 20/09/24 FROM 20 st. Andrew Street London EC4A 3AG | ||
Voluntary liquidation Statement of receipts and payments to 2024-03-21 | ||
REGISTERED OFFICE CHANGED ON 06/10/23 FROM High Holborn House 52-54 High Holborn London WC1V 6RL | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-21 | ||
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/22 FROM 30 Fenchurch Street London EC3M 3BD | |
AP01 | DIRECTOR APPOINTED MR DEREK BOYD SIMPSON | |
APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAN RICE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAN RICE | |
Previous accounting period shortened from 31/03/21 TO 30/03/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ANTUNES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES | |
PSC05 | Change of details for Edenhouse Erp Holdings Limited as a person with significant control on 2021-02-16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084800270003 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY RICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL SOLOMON | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM 6 Quartz Point Stonebridge Road Coleshill Warwickshire B46 3JL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED PAUL MATTHEW MCKAY | |
AP01 | DIRECTOR APPOINTED PAUL MATTHEW MCKAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID FISHER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
PSC05 | Change of details for Edenhouse Erp Holdings Ltd as a person with significant control on 2016-04-06 | |
RES01 | ADOPT ARTICLES 26/11/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084800270003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER RICARDO VAUGHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR OLIVER VAUGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN MCCUDDEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084800270001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084800270002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084800270001 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/04/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 30/04/14 TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WELLESLEY WESLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/13 FROM 41 Church Street Birmingham B3 2RT United Kingdom | |
RES15 | CHANGE OF NAME 11/04/2013 | |
CERTNM | Company name changed twp (newco) 129 LIMITED\certificate issued on 12/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN | |
AP01 | DIRECTOR APPOINTED MR JAMES DERMOT WELLESLEY WESLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL SOLOMON | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN MCCUDDEN | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID FISHER | |
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 |
Notices to | 2022-03-29 |
Resolution | 2022-03-29 |
Appointmen | 2022-03-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
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 EDENONE SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as EDENONE SOLUTIONS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | EDENONE SOLUTIONS LIMITED | Event Date | 2022-03-29 |
Initiating party | Event Type | Resolution | |
Defending party | EDENONE SOLUTIONS LIMITED | Event Date | 2022-03-29 |
Initiating party | Event Type | Appointmen | |
Defending party | EDENONE SOLUTIONS LIMITED | Event Date | 2022-03-29 |
Name of Company: EDENONE SOLUTIONS LIMITED Company Number: 08480027 Nature of Business: Information technology consultancy activities Previous Name of Company: TWP (NEWCO) 129 Limited Registered offic… | |||
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. |