EDGE CONSULTANTS UK LIMITED

EDGE CONSULTANTS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEDGE CONSULTANTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02999643
    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 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 AddressNo

    What were the previous names of EDGE CONSULTANTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCARLETROCK LIMITEDDec 08, 1994Dec 08, 1994

    What are the latest accounts for EDGE CONSULTANTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for EDGE CONSULTANTS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EDGE CONSULTANTS UK 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

    Termination of appointment of John Matheson Douglas as a director on Jan 18, 2016

    1 pagesTM01

    Termination of appointment of Jennifer Ann Waldegrave as a secretary on Jan 18, 2016

    1 pagesTM02

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 1,021.8
    SH01

    Secretary's details changed for Mr Ranjan Rajagopal on Dec 08, 2015

    1 pagesCH03

    Appointment of Mr Ranjan Rajagopal as a secretary on Apr 27, 2015

    2 pagesAP03

    Accounts for a dormant company made up to Jun 30, 2014

    3 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 1,021.8
    SH01

    Termination of appointment of Robert Paul Simpson as a director on Sep 10, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2013

    3 pagesAA

    Director's details changed for Mr Robert Paul Simpson on Dec 13, 2013

    2 pagesCH01

    Director's details changed for Mr Urs Beat Meyerhans on Dec 13, 2013

    2 pagesCH01

    Director's details changed for Mr John Matheson Douglas on Dec 13, 2013

    2 pagesCH01

    Secretary's details changed for Mrs Jennifer Ann Waldegrave on Dec 13, 2013

    1 pagesCH03

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

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 1,021.8
    SH01

    Accounts for a dormant company made up to Jun 30, 2012

    3 pagesAA

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

    8 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    3 pagesAA

    Termination of appointment of Julie Lee as a secretary

    1 pagesTM02

    Appointment of Mr John Matheson Douglas as a director

    2 pagesAP01

    Appointment of Julie Anne Lee as a secretary

    2 pagesAP03

    Director's details changed for Mr Robert Paul Simpson on Dec 01, 2011

    3 pagesCH01

    Secretary's details changed for Mrs Jennifer Ann Waldegrave on Dec 01, 2011

    3 pagesCH03

    Who are the officers of EDGE CONSULTANTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAJAGOPAL, Ranjan
    c/o Coffey International Limited
    Level 19
    799 Pacific Highway
    Chatswood
    Citadel Towers - Tower B
    Australia
    Secretary
    c/o Coffey International Limited
    Level 19
    799 Pacific Highway
    Chatswood
    Citadel Towers - Tower B
    Australia
    197207000001
    MEYERHANS, Urs Beat
    c/o Coffey International Limited
    B - Citadel Tower
    799 Pacific Highway
    Chatswood
    Level 19 Tower
    New South Wales 2067
    Australia
    Director
    c/o Coffey International Limited
    B - Citadel Tower
    799 Pacific Highway
    Chatswood
    Level 19 Tower
    New South Wales 2067
    Australia
    AustraliaAustralian156973090001
    CURTIS, Simon Christopher
    6 Niangala Place
    Frenchs Forest
    Nsw 2086
    Australia
    Secretary
    6 Niangala Place
    Frenchs Forest
    Nsw 2086
    Australia
    Australian76612470001
    LEE, Julie Anne
    c/o C/O Coffey International Limited
    1 Market Street
    2000 Sydney
    Level 10
    Nsw
    Australia
    Secretary
    c/o C/O Coffey International Limited
    1 Market Street
    2000 Sydney
    Level 10
    Nsw
    Australia
    166725770001
    PUDNEY, Jeffrey John
    Beechcroft Barn
    Upton Lovell
    BA12 0JW Warminster
    Wiltshire
    Secretary
    Beechcroft Barn
    Upton Lovell
    BA12 0JW Warminster
    Wiltshire
    British33221760002
    WALDEGRAVE, Jennifer Ann
    c/o Coffey International Limited
    B - Citadel Tower
    799 Pacific Highway
    Chatswood
    Level 19 Tower
    New South Wales 2067
    Australia
    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
    135 Framingham Road
    M33 3RQ Sale
    Cheshire
    Secretary
    135 Framingham Road
    M33 3RQ Sale
    Cheshire
    British42156250002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    CURTIS, Simon Christopher
    6 Niangala Place
    Frenchs Forest
    Nsw 2086
    Australia
    Director
    6 Niangala Place
    Frenchs Forest
    Nsw 2086
    Australia
    Australian76612470001
    DOUGLAS, John Matheson
    c/o Coffey International Limited
    B - Citadel Tower
    799 Pacific Highway
    Chatswood
    Level 19 Tower
    New South Wales 2067
    Australia
    Director
    c/o Coffey International Limited
    B - Citadel Tower
    799 Pacific Highway
    Chatswood
    Level 19 Tower
    New South Wales 2067
    Australia
    AustraliaAustralian160542040001
    DUFF, Charles Rowland
    West Farm
    Knook
    BA12 0JF Warminster
    Wiltshire
    Director
    West Farm
    Knook
    BA12 0JF Warminster
    Wiltshire
    EnglandBritish70707420002
    OLDS, Roger John
    1
    495 Victoria Avenue
    Chatswood
    Level 3 Tower
    Nsw 2067
    Australia
    Director
    1
    495 Victoria Avenue
    Chatswood
    Level 3 Tower
    Nsw 2067
    Australia
    AustraliaAustralian116914430001
    SIMPSON, Robert Paul
    c/o Coffey International Limited
    B - Citadel Tower
    799 Pacific Highway
    Chatswood
    Level 19 Tower
    New South Wales 2067
    Australia
    Director
    c/o Coffey International Limited
    B - Citadel Tower
    799 Pacific Highway
    Chatswood
    Level 19 Tower
    New South Wales 2067
    Australia
    AustraliaAustralian115195050001
    SIMPSON, Robert Paul
    46 Sunnyside Street
    Gladesville
    New South Wales 2111
    Australia
    Director
    46 Sunnyside Street
    Gladesville
    New South Wales 2111
    Australia
    AustraliaAustralian115195050001
    SWALES, Jonathan Mark
    69 Pannal Ash Road
    HG2 9AA Harrogate
    North Yorkshire
    Director
    69 Pannal Ash Road
    HG2 9AA Harrogate
    North Yorkshire
    EnglandBritish50513720001
    THOMAS, Matthew Charles
    31 First Avenue
    FOREIGN Rossmoyne
    6148 Western Australia
    Australia
    Director
    31 First Avenue
    FOREIGN Rossmoyne
    6148 Western Australia
    Australia
    AustraliaAustralian125579580001
    THOMPSON, Roger Piers
    14 Kings Road
    SK9 5PZ Wilmslow
    Cheshire
    Director
    14 Kings Road
    SK9 5PZ Wilmslow
    Cheshire
    British99703210001
    TONKS, David Michael
    5 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    Director
    5 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    United KingdomBritish52706030001
    WHYLEY, Peter John
    135 Framingham Road
    M33 3RQ Sale
    Cheshire
    Director
    135 Framingham Road
    M33 3RQ Sale
    Cheshire
    British42156250002
    WILLIAMS, Stephen Ray
    16 Battle Boulevard
    Seaforth
    New South Wales 2092
    Australia
    Director
    16 Battle Boulevard
    Seaforth
    New South Wales 2092
    Australia
    AustraliaAustralian116914620001
    WOODWARD, Marc Aaron
    Home Road
    BH11 9BN Bournemouth
    11
    Dorset
    Director
    Home Road
    BH11 9BN Bournemouth
    11
    Dorset
    British131611210001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Does EDGE CONSULTANTS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 1995Registration of a charge (395)
    • Sep 21, 2006Statement of satisfaction of a charge in full or part (403a)

    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