EDWARD INDUSTRIAL HOLDINGS LTD

EDWARD INDUSTRIAL HOLDINGS LTD

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

    Company NameEDWARD INDUSTRIAL HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01006105
    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 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 AddressNo

    What were the previous names of EDWARD INDUSTRIAL HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    EDWARD ELECTRONIC HOLDINGS LIMITEDMar 26, 1971Mar 26, 1971

    What are the latest accounts for EDWARD INDUSTRIAL HOLDINGS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for EDWARD INDUSTRIAL HOLDINGS LTD?

    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

    Confirmation statement made on Nov 23, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Nov 02, 2023

    • Capital: GBP 0.10
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Simon Geoffrey Lake as a director on Jan 28, 2020

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Ronald Norman Waxman as a director on Jan 16, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Appointment of Mr Simon Geoffrey Lake as a director on Jan 16, 2019

    2 pagesAP01

    Termination of appointment of Ronald Norman Waxman as a secretary on Jan 16, 2019

    1 pagesTM02

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Nov 23, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Who are the officers of EDWARD INDUSTRIAL HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARD, Arnold
    23 Cheyne Row
    SW3 5HW London
    Director
    23 Cheyne Row
    SW3 5HW London
    EnglandBritish106836740001
    EDWARD, Maurice
    Birchmoor Warren Cutting
    KT2 7HS Kingston Upon Thames
    Surrey
    Director
    Birchmoor Warren Cutting
    KT2 7HS Kingston Upon Thames
    Surrey
    EnglandBritish1611660001
    WAXMAN, Ronald Norman
    39 Hazel Gardens
    HA8 8PD Edgware
    Middlesex
    Secretary
    39 Hazel Gardens
    HA8 8PD Edgware
    Middlesex
    British642850001
    COLE, Anthony Peter
    Hall Gardens
    Hickleton
    DN5 7AZ Doncaster
    South Yorkshire
    Director
    Hall Gardens
    Hickleton
    DN5 7AZ Doncaster
    South Yorkshire
    United KingdomBritish17082440001
    EDWARD, Paul
    Orchard House
    Kingston Vale
    SW15 3RW London
    Director
    Orchard House
    Kingston Vale
    SW15 3RW London
    British6472850001
    GEE, Charles
    1 Burleigh Drive Boarley Woods
    Skndling Lane
    ME14 2HY Maidstone
    Kent
    Director
    1 Burleigh Drive Boarley Woods
    Skndling Lane
    ME14 2HY Maidstone
    Kent
    British68642560002
    GREENFIELD, Phillip
    Penn House The Cross
    Little Milton
    OX44 7PS Oxford
    Director
    Penn House The Cross
    Little Milton
    OX44 7PS Oxford
    British53043020001
    HASSAM, Zulfikar
    14 Avonlea Rise
    CV32 6HT Leamington Spa
    Warwickshire
    Director
    14 Avonlea Rise
    CV32 6HT Leamington Spa
    Warwickshire
    EnglandBritish21749380001
    HYDE, Stephen James Kennedy
    31 Blue Cedars
    SM7 1NT Banstead
    Surrey
    Director
    31 Blue Cedars
    SM7 1NT Banstead
    Surrey
    British72368500001
    LAKE, Simon Geoffrey
    3rd Floor, Profile West
    Great West Road
    TW8 9ES Brentford
    Profile House
    England
    Director
    3rd Floor, Profile West
    Great West Road
    TW8 9ES Brentford
    Profile House
    England
    EnglandBritish65207080003
    LAWSON, Nicholas
    Morestead Windlesham Road
    Chobham
    GU24 8SW Woking
    Surrey
    Director
    Morestead Windlesham Road
    Chobham
    GU24 8SW Woking
    Surrey
    British1614090001
    MARSHALL, David Gordon
    27 Marston Road
    Tockwith
    YO26 7PR York
    North Yorkshire
    Director
    27 Marston Road
    Tockwith
    YO26 7PR York
    North Yorkshire
    United KingdomBritish94717860001
    WATTS, Simon John
    Mile End House 41victoria Street
    Englefield Green
    TW20 0QX Egham
    Surrey
    Director
    Mile End House 41victoria Street
    Englefield Green
    TW20 0QX Egham
    Surrey
    British52220960001
    WAXMAN, Ronald Norman
    39 Hazel Gardens
    HA8 8PD Edgware
    Middlesex
    Director
    39 Hazel Gardens
    HA8 8PD Edgware
    Middlesex
    EnglandBritish642850001
    WOOD, Richard Kenneth
    39 Astra Court
    Hythe Marina
    SO45 6DZ Southampton
    Hampshire
    Director
    39 Astra Court
    Hythe Marina
    SO45 6DZ Southampton
    Hampshire
    EnglandBritish102208990001

    Who are the persons with significant control of EDWARD INDUSTRIAL HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    950 Great West Road
    TW8 9ES Brentford
    3rd Floor Profile West
    England
    May 06, 2016
    950 Great West Road
    TW8 9ES Brentford
    3rd Floor Profile West
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00627159
    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.
    Mr Arnold Edward
    3rd Floor, Profile West
    Great West Road
    TW8 9ES Brentford
    Profile House
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Maurice Edward
    3rd Floor, Profile West
    Great West Road
    TW8 9ES Brentford
    Profile House
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does EDWARD INDUSTRIAL HOLDINGS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 08, 2016
    Delivered On Mar 09, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 09, 2016Registration of a charge (MR01)
    • Nov 10, 2016Satisfaction of a charge (MR04)

    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