EDDL LIMITED

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

    Company NameEDDL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01187708
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EDDL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EDDL LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EDDL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDMUNDSON DISTRIBUTION LIMITEDMar 23, 2009Mar 23, 2009
    MAXMOR TRUSTEES LIMITEDMar 30, 1989Mar 30, 1989
    J. & T. ROBINSON GROUP LIMITEDMay 17, 1985May 17, 1985

    What are the latest accounts for EDDL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for EDDL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EDDL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from PO Box 1 Tatton Street Knutsford Cheshire WA16 6AY to No 1 Dorset Street Southampton Hampshire SO15 2DP on Jun 11, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 21, 2015

    LRESSP

    Certificate of change of name

    Company name changed edmundson distribution LIMITED\certificate issued on 30/03/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 05, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Oct 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 9
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Oct 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 25, 2013

    Statement of capital on Oct 25, 2013

    • Capital: GBP 9
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Oct 15, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Oct 15, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Oct 15, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Director's details changed for Roger David Goddard on Feb 16, 2010

    3 pagesCH01

    Director's details changed for Douglas Talbot Mcnair on Feb 19, 2010

    3 pagesCH01

    Secretary's details changed for Philip Graham Elsegood on Feb 16, 2010

    3 pagesCH03

    Termination of appointment of Celia Brimelow as a secretary

    2 pagesTM02

    Appointment of Philip Graham Elsegood as a secretary

    3 pagesAP03

    Annual return made up to Oct 15, 2009 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    Who are the officers of EDDL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELSEGOOD, Philip Graham
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    British148285700001
    GODDARD, Roger David
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritish83553400001
    MCNAIR, Douglas Talbot
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritish855740001
    BALME, Duncan Stewart
    101 Portree Drive
    CW4 7JF Holmes Chapel
    Cheshire
    Secretary
    101 Portree Drive
    CW4 7JF Holmes Chapel
    Cheshire
    British95316600001
    BRIMELOW, Celia Ann
    68 South Drive
    Chorltonville
    M21 8FB Manchester
    Secretary
    68 South Drive
    Chorltonville
    M21 8FB Manchester
    British93405500001
    COLEMAN, Stephen
    16 Allandale Avenue
    N3 3PJ London
    Secretary
    16 Allandale Avenue
    N3 3PJ London
    British438010002
    LAMBERT, Dennis Alfred
    5 Tynron Grove
    Noctorum
    CH43 9WL Prenton
    Merseyside
    Secretary
    5 Tynron Grove
    Noctorum
    CH43 9WL Prenton
    Merseyside
    British121983690001
    BALLANTYNE, Ronald Young
    Westway Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    Director
    Westway Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    EnglandBritish855730001
    COLEMAN, Stephen
    16 Allandale Avenue
    N3 3PJ London
    Director
    16 Allandale Avenue
    N3 3PJ London
    United KingdomBritish438010002
    DUTHIE, Peter James
    110 Linnet Drive
    CM2 8AG Chelmsford
    Director
    110 Linnet Drive
    CM2 8AG Chelmsford
    British32852480002
    HILL, Carl
    76 The Dale
    PO7 5DE Waterlooville
    Hampshire
    Director
    76 The Dale
    PO7 5DE Waterlooville
    Hampshire
    British63947050001
    HILL, Carl
    76 The Dale
    PO7 5DE Waterlooville
    Hampshire
    Director
    76 The Dale
    PO7 5DE Waterlooville
    Hampshire
    British63947050001
    MOSS, Robert Joseph
    Barley Barn
    CM6 3HS Little Dunmow
    Essex
    Director
    Barley Barn
    CM6 3HS Little Dunmow
    Essex
    British35741320001
    WINGATE, Robert
    109 Aire Road
    LS22 7FJ Wetherby
    West Yorkshire
    Director
    109 Aire Road
    LS22 7FJ Wetherby
    West Yorkshire
    British56389500001

    Does EDDL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 21, 2015Commencement of winding up
    Apr 14, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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