EDGE CONSULTANTS UK LIMITED
Overview
| Company Name | EDGE CONSULTANTS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02999643 |
| 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 EDGE CONSULTANTS UK LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is EDGE CONSULTANTS UK LIMITED located?
| Registered Office Address | 1 Northfield Road Reading RG1 8AH Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EDGE CONSULTANTS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCARLETROCK LIMITED | Dec 08, 1994 | Dec 08, 1994 |
What are the latest accounts for EDGE CONSULTANTS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for EDGE CONSULTANTS UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EDGE CONSULTANTS UK 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 | ||||||||||
Termination of appointment of John Matheson Douglas as a director on Jan 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jennifer Ann Waldegrave as a secretary on Jan 18, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 08, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Ranjan Rajagopal on Dec 08, 2015 | 1 pages | CH03 | ||||||||||
Appointment of Mr Ranjan Rajagopal as a secretary on Apr 27, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 08, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Paul Simpson as a director on Sep 10, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Director's details changed for Mr Robert Paul Simpson on Dec 13, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Urs Beat Meyerhans on Dec 13, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Matheson Douglas on Dec 13, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Jennifer Ann Waldegrave on Dec 13, 2013 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 08, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Dec 08, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Julie Lee as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr John Matheson Douglas as a director | 2 pages | AP01 | ||||||||||
Appointment of Julie Anne Lee as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Robert Paul Simpson on Dec 01, 2011 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Jennifer Ann Waldegrave on Dec 01, 2011 | 3 pages | CH03 | ||||||||||
Who are the officers of EDGE CONSULTANTS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAJAGOPAL, Ranjan | Secretary | c/o Coffey International Limited Level 19 799 Pacific Highway Chatswood Citadel Towers - Tower B Australia | 197207000001 | |||||||
| MEYERHANS, Urs Beat | Director | c/o Coffey International Limited B - Citadel Tower 799 Pacific Highway Chatswood Level 19 Tower New South Wales 2067 Australia | Australia | Australian | 156973090001 | |||||
| CURTIS, Simon Christopher | Secretary | 6 Niangala Place Frenchs Forest Nsw 2086 Australia | Australian | 76612470001 | ||||||
| LEE, Julie Anne | Secretary | c/o C/O Coffey International Limited 1 Market Street 2000 Sydney Level 10 Nsw Australia | 166725770001 | |||||||
| PUDNEY, Jeffrey John | Secretary | Beechcroft Barn Upton Lovell BA12 0JW Warminster Wiltshire | British | 33221760002 | ||||||
| WALDEGRAVE, Jennifer Ann | Secretary | c/o Coffey International Limited B - Citadel Tower 799 Pacific Highway Chatswood Level 19 Tower New South Wales 2067 Australia | 157909040001 | |||||||
| WHYLEY, Peter John | Secretary | 135 Framingham Road M33 3RQ Sale Cheshire | British | 42156250002 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| CURTIS, Simon Christopher | Director | 6 Niangala Place Frenchs Forest Nsw 2086 Australia | Australian | 76612470001 | ||||||
| DOUGLAS, John Matheson | Director | c/o Coffey International Limited B - Citadel Tower 799 Pacific Highway Chatswood Level 19 Tower New South Wales 2067 Australia | Australia | Australian | 160542040001 | |||||
| DUFF, Charles Rowland | Director | West Farm Knook BA12 0JF Warminster Wiltshire | England | British | 70707420002 | |||||
| OLDS, Roger John | Director | 1 495 Victoria Avenue Chatswood Level 3 Tower Nsw 2067 Australia | Australia | Australian | 116914430001 | |||||
| SIMPSON, Robert Paul | Director | c/o Coffey International Limited B - Citadel Tower 799 Pacific Highway Chatswood Level 19 Tower New South Wales 2067 Australia | Australia | Australian | 115195050001 | |||||
| SIMPSON, Robert Paul | Director | 46 Sunnyside Street Gladesville New South Wales 2111 Australia | Australia | Australian | 115195050001 | |||||
| SWALES, Jonathan Mark | Director | 69 Pannal Ash Road HG2 9AA Harrogate North Yorkshire | England | British | 50513720001 | |||||
| THOMAS, Matthew Charles | Director | 31 First Avenue FOREIGN Rossmoyne 6148 Western Australia Australia | Australia | Australian | 125579580001 | |||||
| THOMPSON, Roger Piers | Director | 14 Kings Road SK9 5PZ Wilmslow Cheshire | British | 99703210001 | ||||||
| TONKS, David Michael | Director | 5 Hazelwood Road SK9 2QA Wilmslow Cheshire | United Kingdom | British | 52706030001 | |||||
| WHYLEY, Peter John | Director | 135 Framingham Road M33 3RQ Sale Cheshire | British | 42156250002 | ||||||
| WILLIAMS, Stephen Ray | Director | 16 Battle Boulevard Seaforth New South Wales 2092 Australia | Australia | Australian | 116914620001 | |||||
| WOODWARD, Marc Aaron | Director | Home Road BH11 9BN Bournemouth 11 Dorset | British | 131611210001 | ||||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Does EDGE CONSULTANTS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 27, 1995 Delivered On Apr 29, 1995 | Satisfied | Amount secured All monies due or to become due from the company 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. | ||||
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