J.F.EDWARDS & SON LIMITED
Overview
| Company Name | J.F.EDWARDS & SON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00674624 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of J.F.EDWARDS & SON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is J.F.EDWARDS & SON LIMITED located?
| Registered Office Address | FRP ADVISORY LLP Pinnacle 5th Floor 67 Albion Street LS1 5AA Leeds |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J.F.EDWARDS & SON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for J.F.EDWARDS & SON LIMITED?
| Annual Return |
|
|---|
What are the latest filings for J.F.EDWARDS & SON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | GAZ2 | |||||||||||
Return of final meeting in a creditors' voluntary winding up | 8 pages | 4.72 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 42 Central Markets West Market Building London EC1A 9PS* on Oct 08, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2011 | 21 pages | AA | ||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Steven John Barber on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Paul Bass on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Tidman on Jan 01, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Mark Twogood as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Current accounting period extended from Mar 31, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Registered office address changed from * Tower Bridge House St Katharine's Way London E1W 1DD* on Aug 25, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Mr Martin Paul Bass as a director | 3 pages | AP01 | ||||||||||
Appointment of Steven John Barber as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Mark Stevens as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Mark Stevens as a director | 2 pages | TM01 | ||||||||||
Who are the officers of J.F.EDWARDS & SON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARBER, Steven John | Director | Albion Street LS1 5AA Leeds Pinnacle 5th Floor 67 | United Kingdom | British | 162564940001 | |||||
| BASS, Martin Paul | Director | Albion Street LS1 5AA Leeds Pinnacle 5th Floor 67 | England | British | 161861430001 | |||||
| BERRY, Derroll William | Director | Smithy Street E1 3HW London 45 Dagobert Street United Kingdom | England | British | 158300880001 | |||||
| TIDMAN, Simon | Director | Albion Street LS1 5AA Leeds Pinnacle 5th Floor 67 | United Kingdom | British | 64514090001 | |||||
| ALLEN, Gareth Nelson | Secretary | 21 Ely Gardens TN10 4NZ Tonbridge Kent | British | 96693140002 | ||||||
| STEVENS, Mark Alexander | Secretary | 32 Leonard Avenue Otford TN14 5RB Sevenoaks Kent | British | 50139790001 | ||||||
| ALLEN, Gareth Nelson | Director | 21 Ely Gardens TN10 4NZ Tonbridge Kent | United Kingdom | British | 96693140002 | |||||
| COOPER JONES, Timothy John, Mr. | Director | Careby PE9 4EA Stamford Hatchers Barn Lincolnshire United Kingdom | United Kingdom | British | 109503930001 | |||||
| DAVIES, Jeffrey Cedric | Director | Lords Spring Oast Bitchet Green TN15 0NA Sevenoaks Kent | United Kingdom | British | 35065540001 | |||||
| GLASSOCK, Patrick William | Director | Taffrail Gardens South Woodham Ferrers CM3 5WH Chelmsford 4 Essex | British | 30682030002 | ||||||
| STEVENS, Mark Alexander | Director | 32 Leonard Avenue Otford TN14 5RB Sevenoaks Kent | England | British | 50139790001 | |||||
| TWOGOOD, Mark | Director | 2 Bargate Bargate Lane West Row IP28 8PS Bury St Edmunds Suffolk | United Kingdom | British | 60816530005 |
Does J.F.EDWARDS & SON LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Full form debenture | Created On Mar 31, 2010 Delivered On Apr 10, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Omnibus guarantee and set-off agreement | Created On Aug 29, 2003 Delivered On Sep 04, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 04, 2001 Delivered On Jun 09, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the rent deposit deed | |
Short particulars With full title guarantee charges £12,770 to the chargee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 04, 2001 Delivered On Jun 09, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the rent deposit deed | |
Short particulars With full title guarantee charges £9,265 to the chargee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 04, 2001 Delivered On Jun 09, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the rent deposit deed | |
Short particulars The company with full title guarantee charges £9,545 to the chargee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 04, 2001 Delivered On Jun 09, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the rent deposit deed | |
Short particulars The company with full title guarantee charges £11,745 to the chargee. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 30, 2000 Delivered On Dec 08, 2000 | 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
| ||||
Transactions
| ||||
| Single debenture | Created On Apr 19, 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 (Including trade fixtures). 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
| ||||
Transactions
| ||||
| Debenture | Created On Aug 17, 1981 Delivered On Aug 20, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jan 22, 1981 Delivered On Jan 28, 1981 | Satisfied | Amount secured All monies due or to become due from the company and/or all of any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital with all buildings fixtures (including trade fixtures) fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does J.F.EDWARDS & SON LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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