EDWARDIAN COVENTRY LIMITED
Overview
Company Name | EDWARDIAN COVENTRY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02808124 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EDWARDIAN COVENTRY LIMITED?
Company Name | From | Until |
---|---|---|
EDWARDIAN INTERNATIONAL (FINANCE) LTD | Aug 31, 1993 | Aug 31, 1993 |
METCORD LIMITED | Apr 08, 1993 | Apr 08, 1993 |
What are the latest accounts for EDWARDIAN COVENTRY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EDWARDIAN COVENTRY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Apr 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Apr 08, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Apr 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Mr Vijay Wason on Apr 08, 2010 | 1 pages | CH03 | ||||||||||
Who are the officers of EDWARDIAN COVENTRY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WASON, Vijay | Secretary | 140 Bath Road Hayes UB3 5AW Middlesex | British | 2069280001 | ||||||
MORLEY, John Robert | Director | 140 Bath Road UB3 5AW Hayes Radisson Edwardian Hotels Middlesex United Kingdom | England | British | Financial Consultant | 2920320001 | ||||
SINGH, Jasminder | Director | 140 Bath Road UB3 5AW Hayes Middlesex | England | British | Hotelier | 163362710001 | ||||
ROBSON, Bryan Gair | Director | 7 Stanhope Way TN13 2DZ Sevenoaks Kent | British | Business Executive | 10681110001 |
Who are the persons with significant control of EDWARDIAN COVENTRY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Edwardian Group Limited | Apr 06, 2016 | Bath Road UB3 5AW Hayes 140 Middx England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EDWARDIAN COVENTRY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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