EDWARDS ENGINEERING (LIVERPOOL) LIMITED

EDWARDS ENGINEERING (LIVERPOOL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEDWARDS ENGINEERING (LIVERPOOL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01450193
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EDWARDS ENGINEERING (LIVERPOOL) LIMITED?

    • Machining (25620) / Manufacturing

    Where is EDWARDS ENGINEERING (LIVERPOOL) LIMITED located?

    Registered Office Address
    c/o C/O
    KAY JOHNSON GEE CORPORATE RECOVERY LIMITED
    1 City Road East
    M15 4PN Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDWARDS ENGINEERING (LIVERPOOL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for EDWARDS ENGINEERING (LIVERPOOL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 29, 2016

    14 pages4.68

    Registered office address changed from Griffin Court Kay Johnson Gee 201 Chapel Street Manchester Lancs M3 5EQ to C/O C/O 1 City Road East Manchester M15 4PN on Jun 15, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 29, 2015

    13 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ to Griffin Court Kay Johnson Gee 201 Chapel Street Manchester Lancs M3 5EQ on Nov 11, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    11 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 30, 2014

    LRESEX

    Registered office address changed from Lipton Close St Johns Road Bootle Liverpool Merseyside L20 8PU to Kay Johnson Gee 201 Chapel Street Manchester M3 5EQ on Oct 27, 2014

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Jun 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Sep 10, 2013 with full list of shareholders

    6 pagesAR01

    Annual return made up to Sep 10, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Lipton Close St Johns Road Bootle Liverpool L20 8PU United Kingdom* on Jan 27, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Director's details changed for Mr Michael Hassall on Jun 01, 2011

    2 pagesCH01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mr Ian Richard Holder Slaughter on Dec 01, 2010

    2 pagesCH03

    Director's details changed for Mr Stephen Paul Hassall on Dec 01, 2010

    2 pagesCH01

    Registered office address changed from * Lipton Close St Johns Road Brasenose Industrial Estate Bootle Merseyside L20 8PU* on Jan 25, 2011

    1 pagesAD01

    Who are the officers of EDWARDS ENGINEERING (LIVERPOOL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLAUGHTER, Ian Richard Holder
    Matham Road
    East Molesey
    KT8 0SX Surrey
    25
    Kent
    United Kingdom
    Secretary
    Matham Road
    East Molesey
    KT8 0SX Surrey
    25
    Kent
    United Kingdom
    British39851430003
    HASSALL, Michael
    Warwick Road
    Hale
    WA15 9NS Altrincham
    2
    Cheshire
    United Kingdom
    Director
    Warwick Road
    Hale
    WA15 9NS Altrincham
    2
    Cheshire
    United Kingdom
    United KingdomBritish48866820004
    HASSALL, Stephen Paul
    Brow
    7 Victoria Way
    L37 1YF Formby
    Berry
    Merseyside
    United Kingdom
    Director
    Brow
    7 Victoria Way
    L37 1YF Formby
    Berry
    Merseyside
    United Kingdom
    United KingdomBritish7207310010
    SLAUGHTER, Ian Richard Holder
    Matham Road
    East Molesey
    KT8 0SX Surrey
    25
    Kent
    United Kingdom
    Director
    Matham Road
    East Molesey
    KT8 0SX Surrey
    25
    Kent
    United Kingdom
    United KingdomBritish39851430003
    CHISNELL, Paul Rowland Robert Kenneth
    The Poplars
    20 Stonyhurst Crescent Culcheth
    WA3 4DS Warrington
    Cheshire
    Secretary
    The Poplars
    20 Stonyhurst Crescent Culcheth
    WA3 4DS Warrington
    Cheshire
    British47197920001
    HASSALL, Edward William
    3 Alton Close
    Hightown
    L38 9GE Liverpool
    Merseyside
    Secretary
    3 Alton Close
    Hightown
    L38 9GE Liverpool
    Merseyside
    British7207300001
    HASSALL, Gillian
    Abbotsmead
    3 St Lukes Church Road
    Formby
    Merseyside
    Secretary
    Abbotsmead
    3 St Lukes Church Road
    Formby
    Merseyside
    British32812860003
    CHISNELL, Paul Rowland Robert Kenneth
    The Poplars
    20 Stonyhurst Crescent Culcheth
    WA3 4DS Warrington
    Cheshire
    Director
    The Poplars
    20 Stonyhurst Crescent Culcheth
    WA3 4DS Warrington
    Cheshire
    United KingdomBritish47197920001
    HASSALL, Edward William
    3 Alton Close
    Hightown
    L38 9GE Liverpool
    Merseyside
    Director
    3 Alton Close
    Hightown
    L38 9GE Liverpool
    Merseyside
    British7207300001
    HASSALL, Gillian
    Abbotsmead
    3 St Lukes Church Road
    Formby
    Merseyside
    Director
    Abbotsmead
    3 St Lukes Church Road
    Formby
    Merseyside
    British32812860003
    HASSALL, Michael
    1 Hornbeam Drive
    CW8 2GA Hartford
    Cheshire
    Director
    1 Hornbeam Drive
    CW8 2GA Hartford
    Cheshire
    British48866820001

    Does EDWARDS ENGINEERING (LIVERPOOL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 27, 2002
    Delivered On Oct 04, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 04, 2002Registration of a charge (395)
    Composite guarantee and debenture
    Created On Apr 07, 2000
    Delivered On Apr 13, 2000
    Outstanding
    Amount secured
    All indebtedness, liabilities and obligations due or to become due to the chargee by the company whether pursuant to a loan agreement dated 24TH march 2000 or the guarantee & debenture or otherwise
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Industrial Mezzanine Fund L.P.
    Transactions
    • Apr 13, 2000Registration of a charge (395)
    Debenture
    Created On Sep 29, 1997
    Delivered On Oct 08, 1997
    Satisfied
    Amount secured
    £100,000.00 and all other monies due or to become due from the company to the chargee under the debenture
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Trustees of the Edwards Engineering (L'pool) LTD. Pension Plan
    Transactions
    • Oct 08, 1997Registration of a charge (395)
    • Apr 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 19, 1992
    Delivered On Oct 28, 1992
    Satisfied
    Amount secured
    £20,000
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • S.P.Hassall
    Transactions
    • Oct 28, 1992Registration of a charge (395)
    • Apr 12, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 03, 1988
    Delivered On Oct 12, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Oct 12, 1988Registration of a charge
    Charge
    Created On Jan 16, 1981
    Delivered On Jan 22, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 22, 1981Registration of a charge
    Mortgage
    Created On Jun 11, 1980
    Delivered On Jun 23, 1980
    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. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 23, 1980Registration of a charge

    Does EDWARDS ENGINEERING (LIVERPOOL) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 30, 2014Commencement of winding up
    Apr 02, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan David Fallows
    Griffin Court 201 Chapel Street
    Salford
    M3 5EQ Manchester
    practitioner
    Griffin Court 201 Chapel Street
    Salford
    M3 5EQ Manchester

    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