EDENCOURT INVESTMENTS LIMITED

EDENCOURT INVESTMENTS LIMITED

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

    Company NameEDENCOURT INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03371051
    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 EDENCOURT INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is EDENCOURT INVESTMENTS LIMITED located?

    Registered Office Address
    14 David Mews
    W1U 6EQ London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDENCOURT INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for EDENCOURT INVESTMENTS 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

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 234
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 212
    SH01

    Director's details changed for Andrew Carlile Barrs on Feb 01, 2015

    2 pagesCH01

    Previous accounting period shortened from May 31, 2015 to Mar 31, 2015

    1 pagesAA01

    Total exemption small company accounts made up to May 31, 2014

    4 pagesAA

    Registered office address changed from C/O Brett Adams 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on Oct 28, 2014

    1 pagesAD01

    Statement of capital following an allotment of shares on Jun 10, 2014

    • Capital: GBP 212
    3 pagesSH01

    Annual return made up to May 15, 2014 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2013

    4 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    6 pagesAA

    Annual return made up to May 15, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Evans House 107 Marsh Road Pinner Middlesex HA5 5PA* on Jun 13, 2012

    1 pagesAD01

    Annual return made up to May 15, 2011

    12 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    6 pagesAA

    Total exemption small company accounts made up to May 31, 2010

    8 pagesAA

    Annual return made up to May 15, 2010

    8 pagesAR01

    Total exemption small company accounts made up to May 31, 2009

    6 pagesAA

    Registered office address changed from * Lower Ground Offices 233B Preston Road Wembley Middlesex HA9 8PE* on Oct 05, 2009

    1 pagesAD01

    legacy

    5 pages363a

    Who are the officers of EDENCOURT INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REAVLEY, John
    10 Deepdene Wood
    RH5 4BG Dorking
    Ridgecote
    Surrey
    Secretary
    10 Deepdene Wood
    RH5 4BG Dorking
    Ridgecote
    Surrey
    British45336950002
    BARRS, Andrew Carlile
    David Mews
    W1U 6EQ London
    14
    England
    Director
    David Mews
    W1U 6EQ London
    14
    England
    EnglandBritish23928600004
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    HOLLEY, Simon Charles
    Church Farm House
    Hatchet Lane Winkfield
    SL4 2EG Windsor
    Berkshire
    Director
    Church Farm House
    Hatchet Lane Winkfield
    SL4 2EG Windsor
    Berkshire
    EnglandBritish78418920008
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Does EDENCOURT INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Commercial mortgage deed
    Created On Jul 20, 2004
    Delivered On Jul 23, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    63-63A london road st albans hertfordshire SL1 1LJ t/n HD143280 together with all buildings, trade and other fixtures, fixed plant and machinery. By way of first fixed charge all the goodwill, the full benefit of licences, any shareholding issued and uncalled capital. By way of fixed equitable charge all estates or interest in any land. By way of assignment the rights to receive payments reserved as rent.. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Jul 23, 2004Registration of a charge (395)
    Floating charge deed
    Created On Jul 20, 2004
    Delivered On Jul 23, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the undertaking property and assets of the borrower present and future. See the mortgage charge document for full details.
    Persons Entitled
    • West Bromwich Building Society
    Transactions
    • Jul 23, 2004Registration of a charge (395)
    Assignment by way of charge
    Created On Oct 17, 1997
    Delivered On Nov 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interests to all monies due under the occupational lease/s in respect of 63 and 63A london road st albans hertfordshire. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited(As Trustee for Itself and the Other Lenders)
    Transactions
    • Nov 01, 1997Registration of a charge (395)
    Legal charge
    Created On Oct 17, 1997
    Delivered On Nov 01, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 63 and 63A london road st albans herts t/n HD143280 together with all buildings and fixtures thereon the benefit of leases covenants etc. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited(As Trustee for Itself for Itself and the Otherlenders)
    Transactions
    • Nov 01, 1997Registration 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