J.F.EDWARDS & SON LIMITED

J.F.EDWARDS & SON LIMITED

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

    Company NameJ.F.EDWARDS & SON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00674624
    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 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 AddressNo

    What are the latest accounts for J.F.EDWARDS & SON LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for J.F.EDWARDS & SON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for J.F.EDWARDS & SON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    GAZ2

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 42 Central Markets West Market Building London EC1A 9PS* on Oct 08, 2013

    1 pagesAD01

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Annual return made up to Mar 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2013

    Statement of capital on Mar 25, 2013

    • Capital: GBP 5,000
    SH01

    Full accounts made up to Sep 30, 2011

    21 pagesAA

    Annual return made up to Mar 24, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Steven John Barber on Jan 01, 2012

    2 pagesCH01

    Director's details changed for Mr Martin Paul Bass on Jan 01, 2012

    2 pagesCH01

    Director's details changed for Mr Simon Tidman on Jan 01, 2012

    2 pagesCH01

    Termination of appointment of Mark Twogood as a director

    1 pagesTM01

    Annual return made up to Aug 31, 2011 with full list of shareholders

    8 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Removal of director 21/09/2011
    RES13

    Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Current accounting period extended from Mar 31, 2011 to Sep 30, 2011

    1 pagesAA01

    Miscellaneous

    Section 519
    1 pagesMISC

    Registered office address changed from * Tower Bridge House St Katharine's Way London E1W 1DD* on Aug 25, 2011

    2 pagesAD01

    Appointment of Mr Martin Paul Bass as a director

    3 pagesAP01

    Appointment of Steven John Barber as a director

    3 pagesAP01

    Termination of appointment of Mark Stevens as a secretary

    2 pagesTM02

    Termination of appointment of Mark Stevens as a director

    2 pagesTM01

    Who are the officers of J.F.EDWARDS & SON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARBER, Steven John
    Albion Street
    LS1 5AA Leeds
    Pinnacle 5th Floor 67
    Director
    Albion Street
    LS1 5AA Leeds
    Pinnacle 5th Floor 67
    United KingdomBritish162564940001
    BASS, Martin Paul
    Albion Street
    LS1 5AA Leeds
    Pinnacle 5th Floor 67
    Director
    Albion Street
    LS1 5AA Leeds
    Pinnacle 5th Floor 67
    EnglandBritish161861430001
    BERRY, Derroll William
    Smithy Street
    E1 3HW London
    45 Dagobert Street
    United Kingdom
    Director
    Smithy Street
    E1 3HW London
    45 Dagobert Street
    United Kingdom
    EnglandBritish158300880001
    TIDMAN, Simon
    Albion Street
    LS1 5AA Leeds
    Pinnacle 5th Floor 67
    Director
    Albion Street
    LS1 5AA Leeds
    Pinnacle 5th Floor 67
    United KingdomBritish64514090001
    ALLEN, Gareth Nelson
    21 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    Secretary
    21 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    British96693140002
    STEVENS, Mark Alexander
    32 Leonard Avenue
    Otford
    TN14 5RB Sevenoaks
    Kent
    Secretary
    32 Leonard Avenue
    Otford
    TN14 5RB Sevenoaks
    Kent
    British50139790001
    ALLEN, Gareth Nelson
    21 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    Director
    21 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    United KingdomBritish96693140002
    COOPER JONES, Timothy John, Mr.
    Careby
    PE9 4EA Stamford
    Hatchers Barn
    Lincolnshire
    United Kingdom
    Director
    Careby
    PE9 4EA Stamford
    Hatchers Barn
    Lincolnshire
    United Kingdom
    United KingdomBritish109503930001
    DAVIES, Jeffrey Cedric
    Lords Spring Oast
    Bitchet Green
    TN15 0NA Sevenoaks
    Kent
    Director
    Lords Spring Oast
    Bitchet Green
    TN15 0NA Sevenoaks
    Kent
    United KingdomBritish35065540001
    GLASSOCK, Patrick William
    Taffrail Gardens
    South Woodham Ferrers
    CM3 5WH Chelmsford
    4
    Essex
    Director
    Taffrail Gardens
    South Woodham Ferrers
    CM3 5WH Chelmsford
    4
    Essex
    British30682030002
    STEVENS, Mark Alexander
    32 Leonard Avenue
    Otford
    TN14 5RB Sevenoaks
    Kent
    Director
    32 Leonard Avenue
    Otford
    TN14 5RB Sevenoaks
    Kent
    EnglandBritish50139790001
    TWOGOOD, Mark
    2 Bargate Bargate Lane
    West Row
    IP28 8PS Bury St Edmunds
    Suffolk
    Director
    2 Bargate Bargate Lane
    West Row
    IP28 8PS Bury St Edmunds
    Suffolk
    United KingdomBritish60816530005

    Does J.F.EDWARDS & SON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Leumi Abl Limited
    Transactions
    • Apr 10, 2010Registration of a charge (MG01)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 04, 2003Registration of a charge (395)
    • Jun 10, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Mayor & Commonalty & Citizens of the City of London
    Transactions
    • Jun 09, 2001Registration of a charge (395)
    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
    • The Mayor & Commonalty & Citizens of the City of London
    Transactions
    • Jun 09, 2001Registration of a charge (395)
    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
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Jun 09, 2001Registration of a charge (395)
    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
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Jun 09, 2001Registration of a charge (395)
    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
    • Confidential Invoice Discounting Limited ("Cid")
    Transactions
    • Dec 08, 2000Registration of a charge (395)
    • Dec 17, 2010Statement that part or the whole of the property charged has been released (MG04)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 20, 1993Registration of a charge (395)
    • Jun 10, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Williams & Glyns Bank LTD
    Transactions
    • Aug 20, 1981Registration of a charge
    • Aug 08, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 28, 1981Registration of a charge

    Does J.F.EDWARDS & SON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 08, 2013Commencement of winding up
    Nov 06, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony John Wright
    10 Furnival Street
    EC4A 1AB London
    practitioner
    10 Furnival Street
    EC4A 1AB London
    Philip Edward Pierce
    Pinnacle 5th Floor, 67 Albion Street
    LS1 5AA Leeds
    West Yorkshire
    practitioner
    Pinnacle 5th Floor, 67 Albion Street
    LS1 5AA Leeds
    West Yorkshire

    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