EDS AFRICA (MUREX) LIMITED

EDS AFRICA (MUREX) LIMITED

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

    Company NameEDS AFRICA (MUREX) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01854375
    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 EDS AFRICA (MUREX) LIMITED?

    • (7499) /

    Where is EDS AFRICA (MUREX) LIMITED located?

    Registered Office Address
    Amen Corner
    Cain Road
    RG12 1HN Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EDS AFRICA (MUREX) LIMITED?

    Previous Company Names
    Company NameFromUntil
    S. D. INTERNATIONAL LIMITEDJan 22, 1985Jan 22, 1985
    JAUNTCHARM LIMITEDOct 11, 1984Oct 11, 1984

    What are the latest accounts for EDS AFRICA (MUREX) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for EDS AFRICA (MUREX) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 05, 2012

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Insolvency resolution

    Resolution INSOLVENCY:Ordinary Resolution :-"Books Records Etc"
    1 pagesLIQ MISC RES

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 06, 2011

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Roberto Putland as a secretary on Aug 30, 2011

    1 pagesAP03

    Termination of appointment of Thomas Clark Perkins as a secretary on Aug 30, 2011

    1 pagesTM02

    Full accounts made up to Oct 31, 2010

    14 pagesAA

    Annual return made up to May 29, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2011

    Statement of capital on Jun 24, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of Mark Lewthwaite as a director

    1 pagesTM01

    Appointment of Mr Steven David Burr as a director

    2 pagesAP01

    Full accounts made up to Oct 31, 2009

    14 pagesAA

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Jonathan Savage as a director

    2 pagesAP01

    Termination of appointment of Dara Gill as a director

    1 pagesTM01

    Annual return made up to May 29, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Dara Singh Gill as a director

    2 pagesAP01

    Termination of appointment of Nicholas Wilson as a director

    1 pagesTM01

    Appointment of Mr Thomas Clark Perkins as a secretary

    1 pagesAP03

    Termination of appointment of James Ormrod as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    Who are the officers of EDS AFRICA (MUREX) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUTLAND, Roberto
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Secretary
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    162782490001
    BURR, Steven David
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    EnglandBritishFinance Director138588120001
    SAVAGE, Jonathan
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United KingdomNew ZealanderLawyer152970170001
    CURTIS, Mark Jonathan
    11 Friesian Close
    Ancells Farm
    GU13 8PT Fleet
    Hampshire
    Secretary
    11 Friesian Close
    Ancells Farm
    GU13 8PT Fleet
    Hampshire
    BritishSolicitor72758650001
    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
    147605590001
    ROSS, Ruairidh Michael
    89 Laitwood Road
    SW12 9QH London
    Secretary
    89 Laitwood Road
    SW12 9QH London
    BritishLegal Dir41785380002
    ROY, David Maitland
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    Secretary
    14 Lovell Road
    Oakley
    MK43 7RZ Bedford
    British46026850002
    STEWART, James Alexander
    58 Eastwick Drive
    KT23 3PS Great Bookham
    Surrey
    Secretary
    58 Eastwick Drive
    KT23 3PS Great Bookham
    Surrey
    British54013380001
    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
    Chestnut Lodge 137 Upper Chobham Road
    GU15 1EE Camberley
    Surrey
    England
    Director
    Chestnut Lodge 137 Upper Chobham Road
    GU15 1EE Camberley
    Surrey
    England
    BritishCompany Director143948160001
    BUTLER, Thomas Michael
    13 West Heath Road
    Hampstead
    NW3 7UU London
    Director
    13 West Heath Road
    Hampstead
    NW3 7UU London
    BritishChartered Engineer24904420001
    GILL, Dara Singh
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    Great BritainBritishCorporate Counsel149165080001
    GILL, Stephen
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    Director
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    BritishDirector56193720001
    LAMBTON, Mark Norman
    Station Road
    GU10 5JZ Bentley
    Lavender Cottage
    Surrey
    Director
    Station Road
    GU10 5JZ Bentley
    Lavender Cottage
    Surrey
    United KingdomBritishFinance Director162510100001
    LEWTHWAITE, Mark
    Tokers Green Lane
    RG4 9AY Kidmore End
    Highfields
    South Oxfordshire
    Director
    Tokers Green Lane
    RG4 9AY Kidmore End
    Highfields
    South Oxfordshire
    EnglandBritishAccountant134517020001
    RICHARD, Alain Andre
    29 Allee Des 4 Coins
    FOREIGN Gissur Yvette
    Paris 91190
    France
    Director
    29 Allee Des 4 Coins
    FOREIGN Gissur Yvette
    Paris 91190
    France
    FrenchCertified Public Accountant19595930001
    SHELTON, Robin Turner
    Kings Willow Lower Green
    Towersey
    OX9 3QP Thame
    Oxfordshire
    Director
    Kings Willow Lower Green
    Towersey
    OX9 3QP Thame
    Oxfordshire
    United KingdomBritishChartered Accountant35150170001
    SMITH, David
    Spearfir Danes Hill
    The Hockering
    GU22 7HQ Woking
    Surrey
    Director
    Spearfir Danes Hill
    The Hockering
    GU22 7HQ Woking
    Surrey
    EnglandBritishCompany Director57380200001
    STEVENS, Alan Charles
    Lorne House Grimms Hill
    HP16 9BG Great Missenden
    Buckinghamshire
    Director
    Lorne House Grimms Hill
    HP16 9BG Great Missenden
    Buckinghamshire
    United KingdomBritishEngineer32033570002
    THORPE, David Allan
    Bobble Barn Farmhouse
    GL54 2ND Little Rissington
    Gloucestershire
    Director
    Bobble Barn Farmhouse
    GL54 2ND Little Rissington
    Gloucestershire
    United KingdomBritishCompany Director77702540001
    WATSON, John Mackenzie
    Bramley House
    Featherbed Lane East Hendred
    OX12 8JF Wantage
    Oxfordshire
    Director
    Bramley House
    Featherbed Lane East Hendred
    OX12 8JF Wantage
    Oxfordshire
    United KingdomBritishAccountant79014680001
    WILSON, Nicholas Anthony
    Ardwell Close
    RG45 6AG Crowthorne
    14 Wellington Mansions
    Berkshire
    Director
    Ardwell Close
    RG45 6AG Crowthorne
    14 Wellington Mansions
    Berkshire
    United KingdomBritishManaging Director137369560001
    EDS NOMINEES LIMITED
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    Director
    4 Roundwood Avenue
    Stockley Park
    UB11 1BQ Uxbridge
    Middlesex
    69780130001

    Does EDS AFRICA (MUREX) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2013Dissolved on
    Oct 06, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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