EDACED 5 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEDACED 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00931636
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of EDACED 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOPE EXPORT LIMITEDApr 10, 1990Apr 10, 1990
    HESTAIR HOPE EXPORT LIMITEDDec 31, 1980Dec 31, 1980
    BRIGHTWAY TOYS LIMITEDMay 07, 1968May 07, 1968

    What are the latest accounts for EDACED 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2020

    What are the latest filings for EDACED 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 009316360002 in full

    1 pagesMR04

    Satisfaction of charge 009316360003 in full

    1 pagesMR04

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 24, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 21, 2021

    RES15

    Appointment of Mr Mark Whittaker as a director on Apr 16, 2021

    2 pagesAP01

    Appointment of Mr Martin David Jones as a director on Apr 16, 2021

    2 pagesAP01

    Termination of appointment of Stuart Murdoch Caldwell as a director on Apr 16, 2021

    1 pagesTM01

    Termination of appointment of Mark Ashcroft as a director on Apr 16, 2021

    1 pagesTM01

    Termination of appointment of Mark Ashcroft as a secretary on Apr 16, 2021

    1 pagesTM02

    Appointment of Mr Chris David Mahady as a director on Apr 16, 2021

    2 pagesAP01

    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 pagesAD01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 009316360003, created on Apr 16, 2021

    57 pagesMR01

    Registration of charge 009316360002, created on Apr 16, 2021

    44 pagesMR01

    Accounts for a dormant company made up to Mar 27, 2020

    1 pagesAA

    Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021

    1 pagesTM01

    Confirmation statement made on Jul 06, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 29, 2019

    2 pagesAA

    Confirmation statement made on Jul 06, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2018

    2 pagesAA

    Confirmation statement made on Jul 06, 2018 with updates

    4 pagesCS01

    Who are the officers of EDACED 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Martin David
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    Director
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    EnglandBritishDirector202929240001
    MAHADY, Chris David
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    Director
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    United KingdomBritishOperations Director283179270001
    WHITTAKER, Mark
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    Director
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    EnglandBritishDirector90423740002
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165368670001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    British14333000007
    HALE, Donald
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    Secretary
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    British75316130001
    ASHCROFT, Mark
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    Director
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    United KingdomBritishCompany Secretary113691350001
    CALDWELL, Stuart Murdoch
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    Director
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    United KingdomBritishDirector229000880001
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritishCompany Chairman143093130001
    HALE, Donald
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    Director
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    BritishCompany Secretary75316130001
    JOHNSON, David Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    United KingdomBritishManaging Director157156750001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritishCompany Director75327660001
    KOWALSKI, Timothy John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    UkBritishDirector153335190003
    MAUDSLEY, Philip Binns
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritishCompany Director15967010001
    SIDDLE, Roger William John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    EnglandBritishDirector46903210001

    Who are the persons with significant control of EDACED 5 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hope Holdings (Uk) Limited
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Apr 06, 2016
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom Companies House
    Registration Number00446132
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EDACED 5 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Studio Retail Group PLC (As Lender)
    Transactions
    • Apr 22, 2021Registration of a charge (MR01)
    • Dec 15, 2021Satisfaction of a charge (MR04)
    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
    • Endless LLP
    Transactions
    • Apr 19, 2021Registration of a charge (MR01)
    • Dec 15, 2021Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Jul 01, 1981Registration of a charge

    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