EDWARDIAN COVENTRY LIMITED

EDWARDIAN COVENTRY LIMITED

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

    Company NameEDWARDIAN COVENTRY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02808124
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EDWARDIAN COVENTRY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EDWARDIAN COVENTRY LIMITED located?

    Registered Office Address
    140 Bath Road
    Hayes
    UB3 5AW Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of EDWARDIAN COVENTRY LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDWARDIAN INTERNATIONAL (FINANCE) LTDAug 31, 1993Aug 31, 1993
    METCORD LIMITEDApr 08, 1993Apr 08, 1993

    What are the latest accounts for EDWARDIAN COVENTRY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EDWARDIAN COVENTRY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A712AIWP

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA
    L67YDNY1

    Confirmation statement made on Apr 08, 2017 with updates

    5 pagesCS01
    X65102IZ

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA
    L58UBTW9

    Annual return made up to Apr 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 100
    SH01
    X56A66SB

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA
    L4B1T2AQ

    Annual return made up to Apr 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 100
    SH01
    X45GFW6I

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA
    A3AS3JCQ

    Annual return made up to Apr 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 100
    SH01
    X35H5YKG

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest under section 175(5)(a) 11/09/2013
    RES13

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA
    A2BD98OA

    Annual return made up to Apr 08, 2013 with full list of shareholders

    5 pagesAR01
    X265R9ES

    Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR

    1 pagesAD02
    X265R9E8

    Register(s) moved to registered inspection location

    1 pagesAD03
    X265R9EG

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA
    A1A5OB8Z

    Annual return made up to Apr 08, 2012 with full list of shareholders

    5 pagesAR01
    X18LBF80

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA
    A72L4UUW

    Annual return made up to Apr 08, 2011 with full list of shareholders

    5 pagesAR01
    XDGH1TEF

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA
    AF4ZJKYT

    Annual return made up to Apr 08, 2010 with full list of shareholders

    5 pagesAR01
    XLL4BJDE

    Register(s) moved to registered inspection location

    1 pagesAD03
    XLL4AJDD

    Register inspection address has been changed

    1 pagesAD02
    XLL49JDC

    Secretary's details changed for Mr Vijay Wason on Apr 08, 2010

    1 pagesCH03
    XLL47JDA

    Who are the officers of EDWARDIAN COVENTRY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WASON, Vijay
    140 Bath Road
    Hayes
    UB3 5AW Middlesex
    Secretary
    140 Bath Road
    Hayes
    UB3 5AW Middlesex
    British2069280001
    MORLEY, John Robert
    140 Bath Road
    UB3 5AW Hayes
    Radisson Edwardian Hotels
    Middlesex
    United Kingdom
    Director
    140 Bath Road
    UB3 5AW Hayes
    Radisson Edwardian Hotels
    Middlesex
    United Kingdom
    EnglandBritishFinancial Consultant2920320001
    SINGH, Jasminder
    140 Bath Road
    UB3 5AW Hayes
    Middlesex
    Director
    140 Bath Road
    UB3 5AW Hayes
    Middlesex
    EnglandBritishHotelier163362710001
    ROBSON, Bryan Gair
    7 Stanhope Way
    TN13 2DZ Sevenoaks
    Kent
    Director
    7 Stanhope Way
    TN13 2DZ Sevenoaks
    Kent
    BritishBusiness Executive10681110001

    Who are the persons with significant control of EDWARDIAN COVENTRY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edwardian Group Limited
    Bath Road
    UB3 5AW Hayes
    140
    Middx
    England
    Apr 06, 2016
    Bath Road
    UB3 5AW Hayes
    140
    Middx
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01316061
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EDWARDIAN COVENTRY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over securities
    Created On Jan 14, 2000
    Delivered On Jan 18, 2000
    Outstanding
    Amount secured
    All monies due or to become due from edwardian international hotels limited and/or the company to the chargee on any account whatsoever
    Short particulars
    A) the shares stocks and securities comprising all issued share capital of waterball limited (co. No.2807950) being at the date thereof 2 ordinary shares of £1 each b). Any other shares stocks and securities issued to the company to be substituted from time to time for the above securities held by the bank in relation to the charge c). All interest dividends (cash or otherwise) bonus issues distributions allotments offers by way of rights benefits rights proceeds and entitlements arising from or attaching to the above securities.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 18, 2000Registration of a charge (395)
    Deed of charge over cash
    Created On Dec 31, 1997
    Delivered On Jan 16, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or edwardian international hotels limited to the chargee on any account whatsoever
    Short particulars
    All the company's present and future rights title and interest in and to all monies from time to time during the subsistence of the security constituted by the deed standing to the credit of the company's accounts with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 16, 1998Registration of a charge (395)
    Deed of charge over securities
    Created On Dec 30, 1997
    Delivered On Jan 12, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or edwardian international hotels limited to the chargee on any account whatsoever
    Short particulars
    All rights title and interest in and to the shares stocks and securities comprising all the issued share capital of edwardian international limited 100 ordinary shares of £1 each. Issued share capital of pastoria hotel limited 2 ordinary shares £1 each and any other shares stocks and securities and dividends etc.. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 12, 1998Registration of a charge (395)
    Mortgage debenture
    Created On Dec 30, 1997
    Delivered On Jan 12, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or edwardian international hotels limited 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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 12, 1998Registration of a charge (395)
    Second deed of variation to charge over securites dated 27TH january 1997
    Created On Jul 31, 1997
    Delivered On Aug 07, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the facility agreement dated 26TH january 1995 and all monies due under the terms of a guarantee and a facility letter both dated 2OTH february 1997 and the school site facility letter dated 10TH july 1997
    Short particulars
    All interest dividends bonus issues distributions etc on the ordinary shares on 31 each in the company and all other shares stocks and securities issued. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC(Assigned from the Hongkong & Shanghai Banking Corporation Limited)
    Transactions
    • Aug 07, 1997Registration of a charge (395)
    Deed of variation to charge over securities dated 27TH january 1995
    Created On Feb 20, 1997
    Delivered On Feb 26, 1997
    Outstanding
    Amount secured
    And for varying the terms of a charge over securities dated 27TH january 1995
    Short particulars
    All of the company's right title and interest present and future in and to all the ordinary shares in the borrower with all interest and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 26, 1997Registration of a charge (395)
    Deed of charge over cash
    Created On Feb 28, 1996
    Delivered On Mar 05, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the terms of the master facility agreement dated 7TH june 1993, this deed or any related security document or on any account whatsoever
    Short particulars
    All of the company's present and future rights title and interest in and to all monies from time to time during the subsistence of the security constituted by the deed standing to the credit of: (a) midland bank PLC 196A piccadilly london W1Y ody 51275119 (current account), 51275127 (moneymaster account) 61276719 (moneymaster account). See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 05, 1996Registration of a charge (395)
    Deed of charge over cash.
    Created On Feb 24, 1995
    Delivered On Mar 15, 1995
    Outstanding
    Amount secured
    All moneys due or to become due from the company to the hongkong and shanghai banking corporation limited supplemental to the terms of a master facility agreement dated 7TH june 1993 (as defined) and/or this charge.
    Short particulars
    Assignment by way of security to the bank all of the company's present and future rights title and interest in and to all monies from time to time during the subsistance of the security constituted by this deed standing to the credit of a) the accounts at midland bank PLC 196A piccadilly london W1Y ody current account number 5275119 and money master account numbers 5275127 and 41276441 together with any replacement therefor redesignation thereof or any sub accounts opened pursuant thereto into which certain sums are to be paid to be held as security for the indebtedness . please see doc for further details .
    Persons Entitled
    • Hongkong and Shanghai Banking Corporation Limited,
    Transactions
    • Mar 15, 1995Registration of a charge (395)
    Deed of charge over securities
    Created On Jan 27, 1995
    Delivered On Feb 07, 1995
    Outstanding
    Amount secured
    All monies due or to become due from coverdark limited now known as pastoria hotel limited to the chargee pursuant to the terms of a facility letter dated 26/1/1995 together with any subsequent amendments thereto or replacements thereto and/or this charge
    Short particulars
    Company's present and future rights title and interest in and to all the ordinary shares together with all other shares issued by the borrower any other shares stocks and securities all interest dividends bonus issues. See the mortgage charge document for full details.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited as Trustee for and on Behalf of Thebeneficiaries (As Defined)
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    Deed of charge over securities
    Created On Jan 27, 1995
    Delivered On Feb 07, 1995
    Outstanding
    Amount secured
    All monies due or to become due from coverdark limited now known as pastoria hotel limited to the chargee pursuant to the terms of a facility letter dated 26/1/1995 together with any subsequent variations thereto or replacement thereto and/or this charge
    Short particulars
    The company's present and future rights title and interest in all the ordinary shares any other shares stocks and securities all interest dividends bonus issues. See the mortgage charge document for full details.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    Deed of charge over cash
    Created On Dec 31, 1993
    Delivered On Jan 05, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursunt to the terms of a master facility agreement dated 7/6/93 and/or this charge
    Short particulars
    The accounts at barclays bank PLC new bond street branch account nos 00352039 and 403 53922AND together with any replacement therefor. See the mortgage charge document for full details.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 05, 1994Registration of a charge (395)
    Deed of charge over securities
    Created On Dec 31, 1993
    Delivered On Jan 05, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a master facility agreement dated 17/6/93 and/orthis charge
    Short particulars
    All of the companys present future rights title and interest in and to 100 shares of £1 each in edwardian international hotels limited any other shares stocks and securities issued by eihl all interest dividends. See the mortgage charge document for full details.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 05, 1994Registration of a charge (395)
    Mortgage debenture
    Created On Dec 31, 1993
    Delivered On Jan 05, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Jan 05, 1994Registration of a charge (395)

    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