R.C. EDMONDSON LIMITED

R.C. EDMONDSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameR.C. EDMONDSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00512032
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of R.C. EDMONDSON LIMITED?

    • (7415) /

    Where is R.C. EDMONDSON LIMITED located?

    Registered Office Address
    Cardinal House
    46 St Nicholas Street
    IP1 1TT Ipswich
    Suffolk
    Undeliverable Registered Office AddressNo

    What are the latest accounts for R.C. EDMONDSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2004

    What are the latest filings for R.C. EDMONDSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 17, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2016

    18 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2014

    13 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2012

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    8 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Insolvency filing

    Insolvency:secretary of state's certificate of release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Feb 17, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 17, 2009

    5 pages4.68

    Who are the officers of R.C. EDMONDSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, Nichola Joy
    17 Newlands
    Elmsett
    IP7 6NZ Ipswich
    Suffolk
    Secretary
    17 Newlands
    Elmsett
    IP7 6NZ Ipswich
    Suffolk
    BritishAccountant83358740001
    DAVEY, James St John
    Red House Farm
    Old London Road
    IP8 3JW Copdock
    Suffolk
    Director
    Red House Farm
    Old London Road
    IP8 3JW Copdock
    Suffolk
    EnglandBritishAccountant41308440007
    KATHER, Adalbert Norbert, Dr
    Am Plessen 3
    Hasbergen
    D-49205
    Germany
    Director
    Am Plessen 3
    Hasbergen
    D-49205
    Germany
    GermanyGermanBusiness Consultant97960190001
    OLIVER, Gavin John
    Jireh
    24 Tunstall Green
    IP12 2JJ Tunstall
    Suffolk
    Director
    Jireh
    24 Tunstall Green
    IP12 2JJ Tunstall
    Suffolk
    BritishSales Manager95710580001
    BUCKLES, Glynis Linda
    67 Orchard Grove
    Kesgrave
    IP5 1EJ Ipswich
    Suffolk
    Secretary
    67 Orchard Grove
    Kesgrave
    IP5 1EJ Ipswich
    Suffolk
    BritishSecretary70903760001
    DAVEY, James St John
    12 Bowthorpe Close
    IP1 3PZ Ipswich
    Suffolk
    Secretary
    12 Bowthorpe Close
    IP1 3PZ Ipswich
    Suffolk
    BritishAccountant41308440006
    MCAULLY, Barbara
    10 Elizabeth Avenue
    NR21 8JU Fakenham
    Norfolk
    Secretary
    10 Elizabeth Avenue
    NR21 8JU Fakenham
    Norfolk
    British12349170001
    AVERILL, David Hanson
    The Walnuts
    13 Norwich Road
    NR14 8AB Norwich Stoke Holy Cross
    Norfolk
    Director
    The Walnuts
    13 Norwich Road
    NR14 8AB Norwich Stoke Holy Cross
    Norfolk
    EnglandBritishGarage Operator71231470001
    BARRETT, Henry
    43 Richmond Court Gardens
    Colne Road
    NR27 9AQ Cromer
    Norfolk
    Director
    43 Richmond Court Gardens
    Colne Road
    NR27 9AQ Cromer
    Norfolk
    BritishAccountant12349180002
    BARRETT, Ian
    43 Wells Road
    NR21 9HQ Fakenham
    Norfolk
    Director
    43 Wells Road
    NR21 9HQ Fakenham
    Norfolk
    BritishAccountant12349190001
    CROWFOOT, Rodney John
    70 Wells Road
    NR21 9HH Fakenham
    Norfolk
    Director
    70 Wells Road
    NR21 9HH Fakenham
    Norfolk
    BritishFinance Manager13818210001
    DAVEY, John Patrick
    1 St Edmunds Road
    IP1 3QY Ipswich
    Suffolk
    Director
    1 St Edmunds Road
    IP1 3QY Ipswich
    Suffolk
    BritishAccountant2099480001
    HARRISON, Fred Brian
    11 Hillcrest
    King Harry Lane
    AL3 4AT St Albans
    Hertfordshire
    Director
    11 Hillcrest
    King Harry Lane
    AL3 4AT St Albans
    Hertfordshire
    United KingdomBritishAccountant4353620001
    HILL, Terence
    21 Arlington Way
    IP24 2DZ Thetford
    Norfolk
    Director
    21 Arlington Way
    IP24 2DZ Thetford
    Norfolk
    BritishManaging Director67512300001
    MANSER, Jennifer Ann
    Hollys Green
    Unicorn Yard
    NR11 6AU Aylsham
    Norfolk
    Director
    Hollys Green
    Unicorn Yard
    NR11 6AU Aylsham
    Norfolk
    BritishConsultant89928720001
    RANSON, Paul Anthony
    Acacia House
    23 Birch Grove
    PE11 2HL Spalding
    Lincolnshire
    Director
    Acacia House
    23 Birch Grove
    PE11 2HL Spalding
    Lincolnshire
    United KingdomBritishGeneral Manager82727130002

    Does R.C. EDMONDSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 11, 2006
    Delivered On Apr 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Advantage Transition Bridge Fund Limited
    Transactions
    • Apr 21, 2006Registration of a charge (395)
    Legal charge
    Created On Apr 11, 2006
    Delivered On Apr 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings on the north side of melton road, woodbridge t/no SK152957 by way of floating charge all plant, machinery, implements, utensils, furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • The Funding Corporation (5) Limited
    Transactions
    • Apr 18, 2006Registration of a charge (395)
    Legal charge
    Created On Dec 06, 2005
    Delivered On Dec 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H premises at goddard road east ipswich t/no SK83108 all buildings fixtures fittings plant and machinery.
    Persons Entitled
    • James St John Davey, Adalbert Norbert Kather and Gavin John Oliver
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 06, 2005
    Delivered On Dec 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H premises at melton road woodbridge t/no SK152957 all buildings fixtures fittings plant and machinery.
    Persons Entitled
    • James St John Davey, Adalbert Norbert Kather and Gavin John Oliver
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 2004
    Delivered On Jul 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H land on north side of melton road woodbridge suffolk t/no FK152957 all builgings and other structures, goodwill, plant and machinery, all rents, insurances floating charge all unattached plant machinery chattels and goods.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jul 24, 2004Registration of a charge (395)
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 2004
    Delivered On Jul 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H land on the west side of goddard road east whitehouse industrial estate ipswich suffolk t/no FK83108 all builgings and other structures, goodwill, plant and machinery, all rents, insurances floating charge all unattached plant machinery chattels and goods.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jul 24, 2004Registration of a charge (395)
    • Apr 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 07, 2002
    Delivered On Jun 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The freehold property known as the garage melton road melton woodbridge suffolk t/n SK152957 by way of floating charge all moveable plant machinery equipment and chattels, by way of fixed charge the goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • Mg Rover Group Limited
    Transactions
    • Jun 21, 2002Registration of a charge (395)
    • May 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 07, 2002
    Delivered On Jun 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The leasehold property known as 1 goddard road east, whitehouse industrial estate ipswich IP1 5NY t/n SK83108. By way of floating charge all moveable plant machinery equipment and chattels, by way of fixed charge the goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • Mg Rover Group Limited
    Transactions
    • Jun 21, 2002Registration of a charge (395)
    • May 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 06, 2002
    Delivered On Jun 22, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 1 goddard road east ipswich suffolk t/no SK83108. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 22, 2002Registration of a charge (395)
    Mortgage
    Created On Dec 08, 1999
    Delivered On Dec 14, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as land at hall staithe, fakenham norfolk title number NK129299. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 14, 1999Registration of a charge (395)
    Mortgage
    Created On Dec 08, 1999
    Delivered On Dec 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as the rectory oak street fakenhm norfolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 14, 1999Registration of a charge (395)
    • Jan 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 08, 1999
    Delivered On Dec 14, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as bridge end garage, high street, brandon suffolk title number SK134842. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 14, 1999Registration of a charge (395)
    • Jan 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 05, 1998
    Delivered On Aug 08, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents (as therein defined)
    Short particulars
    The f/h property k/a land and buildings at parkway north bury st edmunds suffolk together with all benfits in respect of the insurances and the goodwill of the business.
    Persons Entitled
    • Rover Financial Services (GB) Limited
    Transactions
    • Aug 08, 1998Registration of a charge (395)
    • Jan 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 06, 1998
    Delivered On Mar 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of any of the finance documents (as defined) or on any account whatsoever
    Short particulars
    All the f/h land at buttermans ransomes europark on the north east side of nacton road nacton ipswich suffolk and all benefit in respect of the insurances (as defined) and the company's goodwill.
    Persons Entitled
    • Rover Financial Services (GB) Limited
    Transactions
    • Mar 26, 1998Registration of a charge (395)
    • Jan 31, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 29, 1995
    Delivered On Oct 17, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & premises at melton road woodbridge suffolk with the goodwill of the business and all buildings & fixtures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 17, 1995Registration of a charge (395)
    Legal charge
    Created On Mar 09, 1994
    Delivered On Mar 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-2-4 st johns road spalding lincolnshire including the goodwill of any business, floating charge over all moveable plant machinery implements utensils furniture and equipment used in or about the property.
    Persons Entitled
    • Ford Credit Europe PLC
    Transactions
    • Mar 10, 1994Registration of a charge (395)
    • Jan 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 16, 1993
    Delivered On Apr 20, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companys. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Ford Credit PLC
    Transactions
    • Apr 20, 1993Registration of a charge (395)
    • Mar 17, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Apr 17, 1991
    Delivered On Apr 19, 1991
    Satisfied
    Amount secured
    Sterling pounds 300,000 and all other moneys due or to become due from the company and/or R.C. edmondson (retford) limited to the chargee including sums due for goods sold and delivered, under the terms of "the principal deed" dated 26/6/87
    Short particulars
    Freehold premises known as r c edmondson (retford) limited at london road south street and wright wilson street, retford, nothinghamshire.
    Persons Entitled
    • Esso Petroleum Company Limited
    Transactions
    • Apr 19, 1991Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1988
    Delivered On Oct 10, 1988
    Satisfied
    Amount secured
    Sterling pounds 251,000 and all other moneys due from the company and/or rc edmondson (forecourts) limited to the charge including sums due for goods sold & delivered and any other sums due on any account whatsoever under the terms of the charge.
    Short particulars
    F/H premises at corner of newark road and south hyheham lane, south hyheham lincolnshire.
    Persons Entitled
    • Esso Petroleum Company Limited
    Transactions
    • Oct 10, 1988Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 20, 1988
    Delivered On Jan 28, 1988
    Satisfied
    Amount secured
    Securing sterling pounds 112,000 and any other moneys that may become owing by the company and/or pretty eighty three limited to esso petroleum company limited on account current or stated for goods supplied or otherwise.
    Short particulars
    F/H premises k/a edwinstone garage mansfield road, edwinstone, nottinghamshire N621 9WJ.
    Persons Entitled
    • Esso Petroleum Company Limited
    Transactions
    • Jan 28, 1988Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 27, 1987
    Delivered On Oct 30, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 30, 1987Registration of a charge
    Legal charge
    Created On Jun 26, 1987
    Delivered On Jul 07, 1987
    Satisfied
    Amount secured
    Sterling pounds 311,000 and all other moneys due or to become due from the company and/or R.C. edmondson (retford) limited to esso petroleum company, limited including sums due for goods sold and delivered payments under hire purchase agreements and sums due or contingently due in respect of equipments supplied
    Short particulars
    Freehold premises known as r c edmondson (retford) limited at london road, south street, and wright wilson street in retford nottinghamshire.
    Persons Entitled
    • Esso Petroleum Company Limited
    Transactions
    • Jul 07, 1987Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 31, 1979
    Delivered On Sep 14, 1979
    Satisfied
    Amount secured
    Sterling pounds 80,000 & all other monies due or to become due from the company to the chargees.
    Short particulars
    Wellbands garage, swan street, spalding, lincs.
    Persons Entitled
    • R.E. Wellband
    • E. G. Wellband
    Transactions
    • Sep 14, 1979Registration of a charge
    • Jan 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 25, 1971
    Delivered On Nov 10, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill uncalled capital. By way of floating charge. (See doc 55 for further details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 10, 1971Registration of a charge
    • Sep 25, 1992Statement of satisfaction of a charge in full or part (403a)

    Does R.C. EDMONDSON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 07, 2006Administration started
    Feb 18, 2007Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Steven M Law
    Baker Tilly Restructuring And Recovery Llp Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    practitioner
    Baker Tilly Restructuring And Recovery Llp Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    2
    DateType
    Feb 18, 2007Commencement of winding up
    Oct 16, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven M Law
    Baker Tilly Restructuring And Recovery Llp Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    practitioner
    Baker Tilly Restructuring And Recovery Llp Abbotsgate House
    Hollow Road
    IP32 7FA Bury St Edmunds
    Suffolk
    Mark Upton
    Cardinal House 46 St Nicholas Street
    IP1 1TT Ipswich
    practitioner
    Cardinal House 46 St Nicholas Street
    IP1 1TT Ipswich

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0