EDWARD INDUSTRIAL HOLDINGS LTD
Overview
| Company Name | EDWARD INDUSTRIAL HOLDINGS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01006105 |
| 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 EDWARD INDUSTRIAL HOLDINGS LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EDWARD INDUSTRIAL HOLDINGS LTD located?
| Registered Office Address | Profile House 3rd Floor, Profile West Great West Road TW8 9ES Brentford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDWARD INDUSTRIAL HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| EDWARD ELECTRONIC HOLDINGS LIMITED | Mar 26, 1971 | Mar 26, 1971 |
What are the latest accounts for EDWARD INDUSTRIAL HOLDINGS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for EDWARD INDUSTRIAL HOLDINGS LTD?
| 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 | ||||||||||
Confirmation statement made on Nov 23, 2023 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Nov 02, 2023
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Geoffrey Lake as a director on Jan 28, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O R Waxman 3Floor Profile West Great West Road Brentford Middlesex TW8 9ES to Profile House 3rd Floor, Profile West Great West Road Brentford TW8 9ES on Jan 15, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ronald Norman Waxman as a director on Jan 16, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr Simon Geoffrey Lake as a director on Jan 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald Norman Waxman as a secretary on Jan 16, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Who are the officers of EDWARD INDUSTRIAL HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARD, Arnold | Director | 23 Cheyne Row SW3 5HW London | England | British | 106836740001 | |||||
| EDWARD, Maurice | Director | Birchmoor Warren Cutting KT2 7HS Kingston Upon Thames Surrey | England | British | 1611660001 | |||||
| WAXMAN, Ronald Norman | Secretary | 39 Hazel Gardens HA8 8PD Edgware Middlesex | British | 642850001 | ||||||
| COLE, Anthony Peter | Director | Hall Gardens Hickleton DN5 7AZ Doncaster South Yorkshire | United Kingdom | British | 17082440001 | |||||
| EDWARD, Paul | Director | Orchard House Kingston Vale SW15 3RW London | British | 6472850001 | ||||||
| GEE, Charles | Director | 1 Burleigh Drive Boarley Woods Skndling Lane ME14 2HY Maidstone Kent | British | 68642560002 | ||||||
| GREENFIELD, Phillip | Director | Penn House The Cross Little Milton OX44 7PS Oxford | British | 53043020001 | ||||||
| HASSAM, Zulfikar | Director | 14 Avonlea Rise CV32 6HT Leamington Spa Warwickshire | England | British | 21749380001 | |||||
| HYDE, Stephen James Kennedy | Director | 31 Blue Cedars SM7 1NT Banstead Surrey | British | 72368500001 | ||||||
| LAKE, Simon Geoffrey | Director | 3rd Floor, Profile West Great West Road TW8 9ES Brentford Profile House England | England | British | 65207080003 | |||||
| LAWSON, Nicholas | Director | Morestead Windlesham Road Chobham GU24 8SW Woking Surrey | British | 1614090001 | ||||||
| MARSHALL, David Gordon | Director | 27 Marston Road Tockwith YO26 7PR York North Yorkshire | United Kingdom | British | 94717860001 | |||||
| WATTS, Simon John | Director | Mile End House 41victoria Street Englefield Green TW20 0QX Egham Surrey | British | 52220960001 | ||||||
| WAXMAN, Ronald Norman | Director | 39 Hazel Gardens HA8 8PD Edgware Middlesex | England | British | 642850001 | |||||
| WOOD, Richard Kenneth | Director | 39 Astra Court Hythe Marina SO45 6DZ Southampton Hampshire | England | British | 102208990001 |
Who are the persons with significant control of EDWARD INDUSTRIAL HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Black Arrow Group Limited | May 06, 2016 | 950 Great West Road TW8 9ES Brentford 3rd Floor Profile West England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Arnold Edward | Apr 06, 2016 | 3rd Floor, Profile West Great West Road TW8 9ES Brentford Profile House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Maurice Edward | Apr 06, 2016 | 3rd Floor, Profile West Great West Road TW8 9ES Brentford Profile House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does EDWARD INDUSTRIAL HOLDINGS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 08, 2016 Delivered On Mar 09, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
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