E.D.S. INTERNATIONAL LIMITED
Overview
| Company Name | E.D.S. INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01791299 |
| 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 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 Address | No |
What were the previous names of E.D.S. INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELECTRONIC DATA SYSTEMS LIMITED | Feb 13, 1984 | Feb 13, 1984 |
What are the latest accounts for E.D.S. INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for E.D.S. INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 14, 2021 | 9 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 14, 2020 | 8 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
Statement of capital on Dec 21, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||||||
Director's details changed for Mr Michael Charles Woodfine on Jun 05, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 29, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Oct 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||||||
Notification of Dxc Technology Company as a person with significant control on Apr 01, 2017 | 2 pages | PSC02 | ||||||||||||||
Cessation of Hewlett Packard Enterprise Company as a person with significant control on Apr 01, 2017 | 1 pages | PSC07 | ||||||||||||||
Notification of Hewlett Packard Enterprise Company as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Confirmation statement made on May 29, 2017 with updates | 5 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Michael Charles Woodfine as a director on Jun 26, 2017 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Oct 31, 2016 | 17 pages | AA | ||||||||||||||
Termination of appointment of Bas Van Der Goorbergh as a director on Mar 16, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Miral Hamani as a director on Mar 16, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of E.D.S. INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIJNEN, Jeroen Mark Robert | Director | 1 Little New Street EC4A 3TR London Hill House | Netherlands | Dutch | 228117650001 | |||||
| DOUAY, Francois-Xavier | Director | 1 Little New Street EC4A 3TR London Hill House | France | French | 228117400001 | |||||
| WOODFINE, Michael Charles | Director | 1 Little New Street EC4A 3TR London Hill House | England | British | 208597210001 | |||||
| BATEMAN, John Alfred | Secretary | Chestnut Lodge 137 Upper Chobham Road GU15 1EE Camberley Surrey England | British | 143948160001 | ||||||
| CURTIS, Mark Jonathan | Secretary | 11 Friesian Close Ancells Farm GU13 8PT Fleet Hampshire | British | 72758650001 | ||||||
| GRAF VON WESTERHOLT UND GEYSENBERG, Hartwig | Secretary | 67 Rte De Saint Loup FOREIGN 1290 Versoix Switzerland | German | 16263680001 | ||||||
| ORMROD, James | Secretary | 10 Midgham Green Midgham RG7 5TT Reading Webcroft Berks | Other | 130250210001 | ||||||
| PERKINS, Thomas Clark | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | 147605420001 | |||||||
| PUTLAND, Roberto | Secretary | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | 162785150001 | |||||||
| ROSS, Ruairidh Michael | Secretary | 89 Laitwood Road SW12 9QH London | British | 41785380002 | ||||||
| ROY, David Maitland | Secretary | 14 Lovell Road Oakley MK43 7RZ Bedford | British | 46026850002 | ||||||
| TROWER, Tara Dawn | Secretary | Amen Corner RG12 1HN Bracknell Cain Road Berkshire England | 187393650001 | |||||||
| WYBORN, Frederick John | Secretary | 12 Hall Park HP4 2NU Berkhamsted Hertfordshire | British | 18313020001 | ||||||
| EDS SECRETARIAL SERVICES LIMITED | Secretary | 4 Roundwood Avenue Stockley Park UB11 1BQ Uxbridge Middlesex | 69779900001 | |||||||
| BATEMAN, John Alfred | Director | Moorlands Virginia Drive GU25 4RX Virginia Water Surrey | British | 4950690003 | ||||||
| BEST, James Robert | Director | 3 Jersey Place SL5 9NA Ascot Berkshire | American | 121593050001 | ||||||
| BUTLER, Thomas Michael | Director | 13 West Heath Road Hampstead NW3 7UU London | British | 24904420001 | ||||||
| COURTLEY, David John | Director | 25 Mount Pleasant Villas Crouch End N4 4HH London | England | British | 141213480001 | |||||
| DAVID, Douglas William | Director | Flat 1, 21 Cadogan Gardens SW3 2RW London | American | 116628880001 | ||||||
| ERHARDT, Thomas Joseph | Director | Newlands House Ledborough Gate HP9 2DQ Beaconsfield Buckinghamshire | American | 116628710001 | ||||||
| FINNAN, Sean Francis | Director | 44 Sherfield Avenue WD3 1NL Rickmansworth Hertfordshire | United Kingdom | British | 88216570001 | |||||
| FRENZEL, John Michael | Director | Route Dhermance 40c 1222 Vesenaz FOREIGN Geneva Switzerland | American | 16263670002 | ||||||
| GILL, Dara Singh | Director | 1 Wellsprings Brightwell Cum Sotwell OX10 0RN Wallingford Oxfordshire | British | 89844650001 | ||||||
| GRAF VON WESTERHOLT UND GEYSENBERG, Hartwig | Director | 67 Rte De Saint Loup FOREIGN 1290 Versoix Switzerland | German | 16263680001 | ||||||
| HAMANI, Miral | Director | Amen Corner RG12 1HN Bracknell Cain Road Berkshire | Switzerland | French | 197048610001 | |||||
| HAUBENSTRICKER, Thomas Albert | Director | Westbourn Pinewood Road GU25 4PY Virginia Water | American | 118732600001 | ||||||
| KOEHLER, Michael Ronald | Director | Beaufort Woods Woodhall Lane SL5 9QW Ascot Berkshire | American | 118440560001 | ||||||
| LETELIER, Sergio Erik | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | France | French | 132467640015 | |||||
| LEWTHWAITE, Mark | Director | Tokers Green Lane RG4 9AY Kidmore End Highfields South Oxfordshire | England | British | 134517020001 | |||||
| ORMOND, James | Director | Midgham Green Midgham RG7 5TT Reading Webcroft Berkshire | British | 137893640001 | ||||||
| SHAIKHALI, Juzer | Director | Cain Road RG12 1HN Bracknell Amen Corner Berkshire | England | British | 123578150001 | |||||
| SHELTON, Robin Turner | Director | Kings Willow Lower Green Towersey OX9 3QP Thame Oxfordshire | United Kingdom | British | 35150170001 | |||||
| STEVENS, Alan Charles | Director | Lorne House Grimms Hill HP16 9BG Great Missenden Buckinghamshire | United Kingdom | British | 32033570002 | |||||
| THOMAS, William Gennydd | Director | 97 Hazelwood Road DE56 4AA Duffield Derbyshire | British | 141194410001 | ||||||
| THORPE, David Allan | Director | Bobble Barn Farmhouse GL54 2ND Little Rissington Gloucestershire | United Kingdom | British | 77702540001 |
Who are the persons with significant control of E.D.S. INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dxc Technology Company | Apr 01, 2017 | Tysons 22102 Tysons 1775 Tysons Boulevard Virginia United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hewlett Packard Enterprise Company | Apr 06, 2016 | Palo Alto 3000 Hanover Street California Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does E.D.S. INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does E.D.S. INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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