EDS 1994 TRUSTEE LIMITED

EDS 1994 TRUSTEE LIMITED

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

    Company NameEDS 1994 TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02879042
    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 1994 TRUSTEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EDS 1994 TRUSTEE LIMITED located?

    Registered Office Address
    Hp
    Cain Road
    RG12 1HN Bracknell
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDS 1994 TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for EDS 1994 TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 26, 2012

    LRESSP

    Termination of appointment of Roberto Adriano Putland as a director on Jul 05, 2012

    1 pagesTM01

    Annual return made up to May 28, 2012 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2012

    Statement of capital on Jun 26, 2012

    • Capital: GBP 94
    SH01

    Register inspection address has been changed from C/O Hp Wavendon Tower Ortensia Drive Wavendon Milton Keynes MK17 8LX England

    1 pagesAD02

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Steven David Burr as a director on May 30, 2012

    2 pagesAP01

    Appointment of Mr Roberto Adriano Putland as a director on May 30, 2012

    2 pagesAP01

    Termination of appointment of Jane Mccallum as a director on May 30, 2012

    1 pagesTM01

    Termination of appointment of Raymond Thomas George Makepeace as a director on May 30, 2012

    1 pagesTM01

    Termination of appointment of Graham Richard David Lay as a director on May 30, 2012

    1 pagesTM01

    Termination of appointment of Thomas Andrew Whitfield Jones as a director on May 30, 2012

    1 pagesTM01

    Termination of appointment of Independent Trustee Limited as a director on May 30, 2012

    1 pagesTM01

    Termination of appointment of Martin David Hume as a director on May 30, 2012

    1 pagesTM01

    Termination of appointment of Brian James Eden as a director on May 30, 2012

    1 pagesTM01

    Termination of appointment of Gregory Dimmer as a director on May 15, 2012

    1 pagesTM01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 28, 2011 with full list of shareholders

    10 pagesAR01

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

    2 pagesAA

    Who are the officers of EDS 1994 TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLERD, Paul Antony
    35 Oxfield Park Drive
    Old Stratford
    MK19 6DW Milton Keynes
    Secretary
    35 Oxfield Park Drive
    Old Stratford
    MK19 6DW Milton Keynes
    British122155750001
    BURR, Steven David
    Cain Road
    RG12 1HN Bracknell
    Hp
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Hp
    Berkshire
    United Kingdom
    EnglandBritish138588120001
    CURTIS, Mark Jonathan
    11 Friesian Close
    Ancells Farm
    GU13 8PT Fleet
    Hampshire
    Secretary
    11 Friesian Close
    Ancells Farm
    GU13 8PT Fleet
    Hampshire
    British72758650001
    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
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AYLES, Philip Stephen
    21 North Street
    Castlethorpe
    MK19 7EW Milton Keynes
    Buckinghamshire
    Director
    21 North Street
    Castlethorpe
    MK19 7EW Milton Keynes
    Buckinghamshire
    EnglandBritish90329210001
    BEECHES, Trevor Andrew
    27 The Pastures
    Edlesborough
    LU6 2HL Dunstable
    Bedfordshire
    Director
    27 The Pastures
    Edlesborough
    LU6 2HL Dunstable
    Bedfordshire
    British72780460001
    BLAKE, Richard Frederick
    Pine Lodge
    Gorselands Close
    GU35 8HL Headley Down
    Hampshire
    Director
    Pine Lodge
    Gorselands Close
    GU35 8HL Headley Down
    Hampshire
    British46807280001
    CAROLAN, Michael
    49 Mayfield Avenue
    FY5 2HE Thornton Cleveleys
    Lancashire
    Director
    49 Mayfield Avenue
    FY5 2HE Thornton Cleveleys
    Lancashire
    British55571210001
    COBERMAN, Stephen Richard
    15 Brisbane Close
    BN13 3HJ Worthing
    West Sussex
    Director
    15 Brisbane Close
    BN13 3HJ Worthing
    West Sussex
    British45353360001
    COLLIER, Nicholas Mark
    Hampden Court
    Biddenham
    MK40 4HX Bedford
    Toad Hall
    Director
    Hampden Court
    Biddenham
    MK40 4HX Bedford
    Toad Hall
    EnglandBritish115843830002
    COX, Charles Edward Frederick
    13 Stanhope Gardens
    SW7 5RG London
    Director
    13 Stanhope Gardens
    SW7 5RG London
    British54766520002
    CURRY, Francis Martin
    15 Viscount Avenue
    Aqueduct
    TF4 3SW Telford
    Shropshire
    Director
    15 Viscount Avenue
    Aqueduct
    TF4 3SW Telford
    Shropshire
    British45353350001
    DIMMER, Gregory
    Cain Road
    RG12 1HN Bracknell
    Hp
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Hp
    Berkshire
    United Kingdom
    United KingdomBritish155977100001
    EDEN, Brian James
    Cain Road
    RG12 1HN Bracknell
    Hp
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Hp
    Berkshire
    United Kingdom
    United KingdomBritish147143570002
    GRANT, Derek John
    7 Harpitt Close
    Willand Old Village
    EX15 2RX Cullompton
    Devon
    Director
    7 Harpitt Close
    Willand Old Village
    EX15 2RX Cullompton
    Devon
    United KingdomBritish45353410002
    HANSON, Ernest Rodney Charles
    Furzeland Farm
    Ilston
    SA2 7LQ Swansea
    West Glamorgan
    Director
    Furzeland Farm
    Ilston
    SA2 7LQ Swansea
    West Glamorgan
    British37015520001
    HOGG, Alan Graham
    Stanwick Street
    NE30 4ET North Shields
    16
    Tyne And Wear
    Director
    Stanwick Street
    NE30 4ET North Shields
    16
    Tyne And Wear
    British126214320001
    HUGHES, David Barrie
    15 Mayflower Drive
    Yateley
    GU17 7RR Camberley
    Surrey
    Director
    15 Mayflower Drive
    Yateley
    GU17 7RR Camberley
    Surrey
    British37015530001
    HUGHES, David Barrie
    Windsmoor Penllyn
    CF7 7RQ Cowbridge
    South Glamorgan
    Wales
    Director
    Windsmoor Penllyn
    CF7 7RQ Cowbridge
    South Glamorgan
    Wales
    British37015530002
    HUME, Martin David
    Cain Road
    RG12 1HN Bracknell
    Hp
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Hp
    Berkshire
    United Kingdom
    United KingdomBritish156220810001
    HUNT, Christopher Paul
    Waltham Lea
    Tewkesbury Road, Coombe Hill
    GL19 4AY Gloucester
    Director
    Waltham Lea
    Tewkesbury Road, Coombe Hill
    GL19 4AY Gloucester
    EnglandBritish127980550001
    JONES, Evelyn Ann
    13 Shaftesbury Court
    SL6 2RS Maidenhead
    Berkshire
    Director
    13 Shaftesbury Court
    SL6 2RS Maidenhead
    Berkshire
    British37015500003
    JONES, Thomas Andrew Whitfield
    Cain Road
    RG12 1HN Bracknell
    Hp
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 1HN Bracknell
    Hp
    Berkshire
    United Kingdom
    United KingdomBritish133270570001
    KIERAN, Isobel
    2/2 4 Vinicombe Street
    G12 8BG Glasgow
    Director
    2/2 4 Vinicombe Street
    G12 8BG Glasgow
    British61554550001
    LAY, Graham Richard David
    33 Hollybush Lane
    Datchworth
    SG3 6RE Knebworth
    Herts
    Director
    33 Hollybush Lane
    Datchworth
    SG3 6RE Knebworth
    Herts
    EnglandBritish33300160001
    MAKEPEACE, Raymond Thomas George
    Dominies Close
    NE39 1PA Rowlands Gill
    27
    Tyne & Wear
    United Kingdom
    Director
    Dominies Close
    NE39 1PA Rowlands Gill
    27
    Tyne & Wear
    United Kingdom
    United KingdomBritish133697440001
    MCCALLUM, Jane
    Rupert Road
    S7 1RN Sheffield
    31
    United Kingdom
    Director
    Rupert Road
    S7 1RN Sheffield
    31
    United Kingdom
    United KingdomBritish127972860001
    MCCALLUM, Jane
    31 Rupert Road
    S7 1RN Sheffield
    Director
    31 Rupert Road
    S7 1RN Sheffield
    United KingdomBritish127972860001
    NORTHCOTT, Susan
    6 Ynysderw Road
    Pontardawe
    SA8 4EG Swansea
    West Glamorgan
    Director
    6 Ynysderw Road
    Pontardawe
    SA8 4EG Swansea
    West Glamorgan
    WalesWelsh37017970001
    PALMER, Graham Farrar
    Solstice 30 Church Road
    Lilleshall
    TF10 9HE Newport
    Shropshire
    Director
    Solstice 30 Church Road
    Lilleshall
    TF10 9HE Newport
    Shropshire
    United KingdomBritish104932990001
    POOLE, Shaun
    3 Portland Park
    SL9 7PX Gerrards Cross
    Buckinghamshire
    Director
    3 Portland Park
    SL9 7PX Gerrards Cross
    Buckinghamshire
    EnglandBritish57996910004
    POOLE, Shaun
    28 Austenway
    Chalfont St. Peter
    SL9 8NW Gerrards Cross
    Buckinghamshire
    Director
    28 Austenway
    Chalfont St. Peter
    SL9 8NW Gerrards Cross
    Buckinghamshire
    British57996910002
    POWELL, Joanne Louise
    62 Watchet Lane
    HP15 6UG Holmer Green
    Buckinghamshire
    Director
    62 Watchet Lane
    HP15 6UG Holmer Green
    Buckinghamshire
    British101969160002

    Does EDS 1994 TRUSTEE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 05, 2013Dissolved on
    Jul 26, 2012Commencement 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