E.D.S. INTERNATIONAL LIMITED

E.D.S. INTERNATIONAL LIMITED

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

    Company NameE.D.S. INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01791299
    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 E.D.S. INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is E.D.S. INTERNATIONAL LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of E.D.S. INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELECTRONIC DATA SYSTEMS LIMITED Feb 13, 1984Feb 13, 1984

    What are the latest accounts for E.D.S. INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for E.D.S. INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 14, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 14, 2020

    8 pagesLIQ03

    Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Mar 04, 2019

    2 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 15, 2019

    LRESSP

    legacy

    3 pagesSH20

    Statement of capital on Dec 21, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 21/12/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Director's details changed for Mr Michael Charles Woodfine on Jun 05, 2018

    2 pagesCH01

    Confirmation statement made on May 29, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Notification of Dxc Technology Company as a person with significant control on Apr 01, 2017

    2 pagesPSC02

    Cessation of Hewlett Packard Enterprise Company as a person with significant control on Apr 01, 2017

    1 pagesPSC07

    Notification of Hewlett Packard Enterprise Company as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on May 29, 2017 with updates

    5 pagesCS01

    Registered office address changed from Cain Road Amen Corner Bracknell Berkshire RG12 1HN to Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ on Jun 26, 2017

    1 pagesAD01

    Appointment of Michael Charles Woodfine as a director on Jun 26, 2017

    2 pagesAP01

    Full accounts made up to Oct 31, 2016

    17 pagesAA

    Termination of appointment of Bas Van Der Goorbergh as a director on Mar 16, 2017

    1 pagesTM01

    Termination of appointment of Miral Hamani as a director on Mar 16, 2017

    1 pagesTM01

    Who are the officers of E.D.S. INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIJNEN, Jeroen Mark Robert
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    NetherlandsDutch228117650001
    DOUAY, Francois-Xavier
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    FranceFrench228117400001
    WOODFINE, Michael Charles
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritish208597210001
    BATEMAN, John Alfred
    Chestnut Lodge 137 Upper Chobham Road
    GU15 1EE Camberley
    Surrey
    England
    Secretary
    Chestnut Lodge 137 Upper Chobham Road
    GU15 1EE Camberley
    Surrey
    England
    British143948160001
    CURTIS, Mark Jonathan
    11 Friesian Close
    Ancells Farm
    GU13 8PT Fleet
    Hampshire
    Secretary
    11 Friesian Close
    Ancells Farm
    GU13 8PT Fleet
    Hampshire
    British72758650001
    GRAF VON WESTERHOLT UND GEYSENBERG, Hartwig
    67 Rte De Saint Loup
    FOREIGN 1290 Versoix
    Switzerland
    Secretary
    67 Rte De Saint Loup
    FOREIGN 1290 Versoix
    Switzerland
    German16263680001
    ORMROD, James
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Secretary
    10 Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berks
    Other130250210001
    PERKINS, Thomas Clark
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    147605420001
    PUTLAND, Roberto
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    162785150001
    ROSS, Ruairidh Michael
    89 Laitwood Road
    SW12 9QH London
    Secretary
    89 Laitwood Road
    SW12 9QH London
    British41785380002
    ROY, David Maitland
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    Secretary
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    British46026850002
    TROWER, Tara Dawn
    Amen Corner
    RG12 1HN Bracknell
    Cain Road
    Berkshire
    England
    Secretary
    Amen Corner
    RG12 1HN Bracknell
    Cain Road
    Berkshire
    England
    187393650001
    WYBORN, Frederick John
    12 Hall Park
    HP4 2NU Berkhamsted
    Hertfordshire
    Secretary
    12 Hall Park
    HP4 2NU Berkhamsted
    Hertfordshire
    British18313020001
    EDS SECRETARIAL SERVICES LIMITED
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    Secretary
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    69779900001
    BATEMAN, John Alfred
    Moorlands Virginia Drive
    GU25 4RX Virginia Water
    Surrey
    Director
    Moorlands Virginia Drive
    GU25 4RX Virginia Water
    Surrey
    British4950690003
    BEST, James Robert
    3 Jersey Place
    SL5 9NA Ascot
    Berkshire
    Director
    3 Jersey Place
    SL5 9NA Ascot
    Berkshire
    American121593050001
    BUTLER, Thomas Michael
    13 West Heath Road
    Hampstead
    NW3 7UU London
    Director
    13 West Heath Road
    Hampstead
    NW3 7UU London
    British24904420001
    COURTLEY, David John
    25 Mount Pleasant Villas
    Crouch End
    N4 4HH London
    Director
    25 Mount Pleasant Villas
    Crouch End
    N4 4HH London
    EnglandBritish141213480001
    DAVID, Douglas William
    Flat 1, 21 Cadogan Gardens
    SW3 2RW London
    Director
    Flat 1, 21 Cadogan Gardens
    SW3 2RW London
    American116628880001
    ERHARDT, Thomas Joseph
    Newlands House
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    Director
    Newlands House
    Ledborough Gate
    HP9 2DQ Beaconsfield
    Buckinghamshire
    American116628710001
    FINNAN, Sean Francis
    44 Sherfield Avenue
    WD3 1NL Rickmansworth
    Hertfordshire
    Director
    44 Sherfield Avenue
    WD3 1NL Rickmansworth
    Hertfordshire
    United KingdomBritish88216570001
    FRENZEL, John Michael
    Route Dhermance 40c
    1222 Vesenaz
    FOREIGN Geneva
    Switzerland
    Director
    Route Dhermance 40c
    1222 Vesenaz
    FOREIGN Geneva
    Switzerland
    American16263670002
    GILL, Dara Singh
    1 Wellsprings
    Brightwell Cum Sotwell
    OX10 0RN Wallingford
    Oxfordshire
    Director
    1 Wellsprings
    Brightwell Cum Sotwell
    OX10 0RN Wallingford
    Oxfordshire
    British89844650001
    GRAF VON WESTERHOLT UND GEYSENBERG, Hartwig
    67 Rte De Saint Loup
    FOREIGN 1290 Versoix
    Switzerland
    Director
    67 Rte De Saint Loup
    FOREIGN 1290 Versoix
    Switzerland
    German16263680001
    HAMANI, Miral
    Amen Corner
    RG12 1HN Bracknell
    Cain Road
    Berkshire
    Director
    Amen Corner
    RG12 1HN Bracknell
    Cain Road
    Berkshire
    SwitzerlandFrench197048610001
    HAUBENSTRICKER, Thomas Albert
    Westbourn
    Pinewood Road
    GU25 4PY Virginia Water
    Director
    Westbourn
    Pinewood Road
    GU25 4PY Virginia Water
    American118732600001
    KOEHLER, Michael Ronald
    Beaufort Woods
    Woodhall Lane
    SL5 9QW Ascot
    Berkshire
    Director
    Beaufort Woods
    Woodhall Lane
    SL5 9QW Ascot
    Berkshire
    American118440560001
    LETELIER, Sergio Erik
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    FranceFrench132467640015
    LEWTHWAITE, Mark
    Tokers Green Lane
    RG4 9AY Kidmore End
    Highfields
    South Oxfordshire
    Director
    Tokers Green Lane
    RG4 9AY Kidmore End
    Highfields
    South Oxfordshire
    EnglandBritish134517020001
    ORMOND, James
    Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berkshire
    Director
    Midgham Green
    Midgham
    RG7 5TT Reading
    Webcroft
    Berkshire
    British137893640001
    SHAIKHALI, Juzer
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    EnglandBritish123578150001
    SHELTON, Robin Turner
    Kings Willow Lower Green
    Towersey
    OX9 3QP Thame
    Oxfordshire
    Director
    Kings Willow Lower Green
    Towersey
    OX9 3QP Thame
    Oxfordshire
    United KingdomBritish35150170001
    STEVENS, Alan Charles
    Lorne House Grimms Hill
    HP16 9BG Great Missenden
    Buckinghamshire
    Director
    Lorne House Grimms Hill
    HP16 9BG Great Missenden
    Buckinghamshire
    United KingdomBritish32033570002
    THOMAS, William Gennydd
    97 Hazelwood Road
    DE56 4AA Duffield
    Derbyshire
    Director
    97 Hazelwood Road
    DE56 4AA Duffield
    Derbyshire
    British141194410001
    THORPE, David Allan
    Bobble Barn Farmhouse
    GL54 2ND Little Rissington
    Gloucestershire
    Director
    Bobble Barn Farmhouse
    GL54 2ND Little Rissington
    Gloucestershire
    United KingdomBritish77702540001

    Who are the persons with significant control of E.D.S. INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dxc Technology Company
    Tysons
    22102 Tysons
    1775 Tysons Boulevard
    Virginia
    United States
    Apr 01, 2017
    Tysons
    22102 Tysons
    1775 Tysons Boulevard
    Virginia
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa (Other)
    Legal AuthorityNevada
    Place RegisteredNevada
    Registration NumberE0155692017-0
    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.
    Hewlett Packard Enterprise Company
    Palo Alto
    3000 Hanover Street
    California
    Usa
    Apr 06, 2016
    Palo Alto
    3000 Hanover Street
    California
    Usa
    Yes
    Legal FormCorporation
    Country RegisteredCalifornia
    Legal AuthorityDelaware
    Place RegisteredCalifornia
    Registration NumberC3766360
    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.

    Does E.D.S. INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share charge (created by CUBIC (UK) limited, E.D.S. international limited, international computers limited and W.S. atkins consultants limited)
    Created On Aug 13, 1998
    Delivered On Aug 21, 1998
    Satisfied
    Amount secured
    All monies due or to become due from transaction systems limited (the "company") to the chargee in its capacity as security agent (under the terms of the security trust deed as therein defined)) under any bank finance document (as therein defined) or in connection with the facilities on any account whatsoever
    Short particulars
    First fixed charge all future shares and dividends meaning: all dividends payable and other distributions in relation to any of the shares being all of the shareholders' present and future interest in and to the ordinary shares in the company detailed in schedule 1 of the share charge and any other shares issued by the company. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America International Limited
    Transactions
    • Aug 21, 1998Registration of a charge (395)
    • Mar 17, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does E.D.S. INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2019Commencement of winding up
    Aug 17, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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