EDACED 5 LIMITED
Overview
Company Name | EDACED 5 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00931636 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EDACED 5 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EDACED 5 LIMITED located?
Registered Office Address | Findel House Gregory Street SK14 4HR Hyde Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDACED 5 LIMITED?
Company Name | From | Until |
---|---|---|
HOPE EXPORT LIMITED | Apr 10, 1990 | Apr 10, 1990 |
HESTAIR HOPE EXPORT LIMITED | Dec 31, 1980 | Dec 31, 1980 |
BRIGHTWAY TOYS LIMITED | May 07, 1968 | May 07, 1968 |
What are the latest accounts for EDACED 5 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 27, 2020 |
What are the latest filings for EDACED 5 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 009316360002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 009316360003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Mark Whittaker as a director on Apr 16, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin David Jones as a director on Apr 16, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Murdoch Caldwell as a director on Apr 16, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Ashcroft as a director on Apr 16, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Ashcroft as a secretary on Apr 16, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr Chris David Mahady as a director on Apr 16, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to Findel House Gregory Street Hyde Cheshire SK14 4HR on May 14, 2021 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 009316360003, created on Apr 16, 2021 | 57 pages | MR01 | ||||||||||
Registration of charge 009316360002, created on Apr 16, 2021 | 44 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Mar 27, 2020 | 1 pages | AA | ||||||||||
Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 29, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of EDACED 5 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Martin David | Director | Gregory Street SK14 4HR Hyde Findel House Cheshire United Kingdom | England | British | Director | 202929240001 | ||||
MAHADY, Chris David | Director | Gregory Street SK14 4HR Hyde Findel House Cheshire United Kingdom | United Kingdom | British | Operations Director | 283179270001 | ||||
WHITTAKER, Mark | Director | Gregory Street SK14 4HR Hyde Findel House Cheshire United Kingdom | England | British | Director | 90423740002 | ||||
ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165368670001 | |||||||
BOLTON, Ivan Joseph, Dr | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire England | British | 14333000007 | ||||||
HALE, Donald | Secretary | Trees House Staupes Road High Birstwith HG3 2LF Harrogate North Yorkshire | British | 75316130001 | ||||||
ASHCROFT, Mark | Director | Gregory Street SK14 4HR Hyde Findel House Cheshire United Kingdom | United Kingdom | British | Company Secretary | 113691350001 | ||||
CALDWELL, Stuart Murdoch | Director | Gregory Street SK14 4HR Hyde Findel House Cheshire United Kingdom | United Kingdom | British | Director | 229000880001 | ||||
CHAPMAN, Keith | Director | Flasby BD23 3PX Skipton Flasby Hall North Yorkshire United Kingdom | United Kingdom | British | Company Chairman | 143093130001 | ||||
HALE, Donald | Director | Trees House Staupes Road High Birstwith HG3 2LF Harrogate North Yorkshire | British | Company Secretary | 75316130001 | |||||
JOHNSON, David Anthony | Director | Cold Knoll Farm Stanbury BD22 0HH Haworth West Yorkshire | United Kingdom | British | Managing Director | 157156750001 | ||||
JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | Company Director | 75327660001 | ||||
KOWALSKI, Timothy John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | Uk | British | Director | 153335190003 | ||||
MAUDSLEY, Philip Binns | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Company Director | 15967010001 | ||||
SIDDLE, Roger William John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | England | British | Director | 46903210001 |
Who are the persons with significant control of EDACED 5 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hope Holdings (Uk) Limited | Apr 06, 2016 | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EDACED 5 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 16, 2021 Delivered On Apr 22, 2021 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 16, 2021 Delivered On Apr 19, 2021 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jun 26, 1981 Delivered On Jul 01, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on the undertaking and all property and assets present and future including book debts. Uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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