EDWARDS ENGINEERING (LIVERPOOL) LIMITED
Overview
| Company Name | EDWARDS ENGINEERING (LIVERPOOL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01450193 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EDWARDS ENGINEERING (LIVERPOOL) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What are the latest filings for EDWARDS ENGINEERING (LIVERPOOL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 29, 2016 | 14 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 29, 2015 | 13 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 11 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Sep 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Sep 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Lipton Close St Johns Road Bootle Liverpool L20 8PU United Kingdom* on Jan 27, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mr Michael Hassall on Jun 01, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mr Ian Richard Holder Slaughter on Dec 01, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Stephen Paul Hassall on Dec 01, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Lipton Close St Johns Road Brasenose Industrial Estate Bootle Merseyside L20 8PU* on Jan 25, 2011 | 1 pages | AD01 | ||||||||||
Who are the officers of EDWARDS ENGINEERING (LIVERPOOL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLAUGHTER, Ian Richard Holder | Secretary | Matham Road East Molesey KT8 0SX Surrey 25 Kent United Kingdom | British | 39851430003 | ||||||
| HASSALL, Michael | Director | Warwick Road Hale WA15 9NS Altrincham 2 Cheshire United Kingdom | United Kingdom | British | 48866820004 | |||||
| HASSALL, Stephen Paul | Director | Brow 7 Victoria Way L37 1YF Formby Berry Merseyside United Kingdom | United Kingdom | British | 7207310010 | |||||
| SLAUGHTER, Ian Richard Holder | Director | Matham Road East Molesey KT8 0SX Surrey 25 Kent United Kingdom | United Kingdom | British | 39851430003 | |||||
| CHISNELL, Paul Rowland Robert Kenneth | Secretary | The Poplars 20 Stonyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | British | 47197920001 | ||||||
| HASSALL, Edward William | Secretary | 3 Alton Close Hightown L38 9GE Liverpool Merseyside | British | 7207300001 | ||||||
| HASSALL, Gillian | Secretary | Abbotsmead 3 St Lukes Church Road Formby Merseyside | British | 32812860003 | ||||||
| CHISNELL, Paul Rowland Robert Kenneth | Director | The Poplars 20 Stonyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | United Kingdom | British | 47197920001 | |||||
| HASSALL, Edward William | Director | 3 Alton Close Hightown L38 9GE Liverpool Merseyside | British | 7207300001 | ||||||
| HASSALL, Gillian | Director | Abbotsmead 3 St Lukes Church Road Formby Merseyside | British | 32812860003 | ||||||
| HASSALL, Michael | Director | 1 Hornbeam Drive CW8 2GA Hartford Cheshire | British | 48866820001 |
Does EDWARDS ENGINEERING (LIVERPOOL) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does EDWARDS ENGINEERING (LIVERPOOL) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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