EEDG REALISATIONS LIMITED

EEDG REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEEDG REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03606750
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EEDG REALISATIONS LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is EEDG REALISATIONS LIMITED located?

    Registered Office Address
    c/o KPMG
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of EEDG REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ED'S EASY DINER GROUP LIMITEDOct 26, 2010Oct 26, 2010
    APPLE PAN HOLDINGS LIMITEDJul 24, 1998Jul 24, 1998

    What are the latest accounts for EEDG REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for EEDG REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report

    29 pagesAM10

    Notice of move from Administration to Dissolution

    29 pagesAM23

    Administrator's progress report

    30 pagesAM10

    Auditor's resignation

    1 pagesAUD

    Statement of affairs with form 2.14B/2.15B

    23 pages2.16B

    Notice of deemed approval of proposals

    2 pagesF2.18

    Statement of administrator's proposal

    52 pages2.17B

    Statement of affairs with form 2.14B

    14 pages2.16B

    Registered office address changed from , Avenfield House 118-127 Park Lane, London, W1K 7AG to C/O Kpmg 15 Canada Square London E14 5GL on Nov 03, 2016

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 12, 2016

    RES15

    Who are the officers of EEDG REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD WATSON, Robert Andrew
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    Secretary
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    178401210001
    COOPER, Brenda Barbara
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    EnglandBritish,2517510001
    COOPER, Brian Stanley
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    United KingdomBritish2517530002
    FEATHERMAN, Stephanie Rebecca
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    EnglandBritish169870800001
    GILLIGAN, Paul Vincent
    Church Causeway
    LE16 7SU Church Langton
    The Coach House
    Leicestershire
    England
    Director
    Church Causeway
    LE16 7SU Church Langton
    The Coach House
    Leicestershire
    England
    EnglandBritish156276420001
    GLASER, Aubrey
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    United StatesAmerican167691480001
    GREENE, Anita
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    United KingdomDanish63080890002
    GREENE, Stephen Paul
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    United KingdomBritish1989160002
    GUY, Andrew Graham
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    United KingdomBritish137508780001
    HOLROYD, Melanie Sarah
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    EnglandIrish155047930002
    TODD, Reuben John
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    Director
    c/o Kpmg
    Canada Square
    E14 5GL London
    15
    EnglandBritish175333830002
    AXFORD, Karen
    22 Tudor Street
    EC4Y 0JJ London
    Secretary
    22 Tudor Street
    EC4Y 0JJ London
    British59505290001
    FRYE, Sylvia
    43 Anchor Court
    Carey Place
    SW1V 2RT London
    Secretary
    43 Anchor Court
    Carey Place
    SW1V 2RT London
    British60093570003
    MARGOLIS, Barry Richard
    90 Millway
    Mill Hill
    NW7 3JJ London
    Secretary
    90 Millway
    Mill Hill
    NW7 3JJ London
    British25482050002
    ZENITH SECRETARIES LIMITED
    Waterloo House
    Don Street
    JE2 4TQ St Helier
    Jersey
    Secretary
    Waterloo House
    Don Street
    JE2 4TQ St Helier
    Jersey
    69150360003
    BENNETT, Timothy Anthony James
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    Director
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    United KingdomBritish103830370002
    FEATHERMAN, Peter Maxwell
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    Director
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    United KingdomBritish22679550004
    FRYE, Sylvia
    43 Anchor Court
    Carey Place
    SW1V 2RT London
    Director
    43 Anchor Court
    Carey Place
    SW1V 2RT London
    British60093570003
    FRYE, Sylvia
    43 Anchor Court
    Carey Place
    SW1V 2RT London
    Director
    43 Anchor Court
    Carey Place
    SW1V 2RT London
    British60093570003
    GREAVES, Jonathan Adam Charles Stuttard
    22 Tudor Street
    EC4Y 0JJ London
    Director
    22 Tudor Street
    EC4Y 0JJ London
    British70985410003
    MARGOLIS, Barry Richard
    90 Millway
    Mill Hill
    NW7 3JJ London
    Director
    90 Millway
    Mill Hill
    NW7 3JJ London
    British25482050002
    RUSSELL, Michael Charles
    Beach House
    Les Petits Sablons
    JE3 9HG Grouville
    Jersey
    Channel Islands
    Director
    Beach House
    Les Petits Sablons
    JE3 9HG Grouville
    Jersey
    Channel Islands
    British85871740001
    SCHOFIELD, Ivan
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    Director
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    EnglandBritish201345870001
    THALMANN, Beatrice Mary
    25 Maresfield Gardens
    NW3 5SD London
    Director
    25 Maresfield Gardens
    NW3 5SD London
    United KingdomBritish101023200001

    Who are the persons with significant control of EEDG REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ed's Easy Diner Holdings Limited
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    Apr 06, 2016
    118-127 Park Lane
    W1K 7AG London
    Avenfield House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityComoanies Act 2006
    Place RegisteredEngland & Wales Companies Registry
    Registration Number06393751
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EEDG REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rental deposit
    Created On Oct 15, 2012
    Delivered On Oct 19, 2012
    Satisfied
    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
    Interest in the deposit account being a separate interest bearing account.
    Persons Entitled
    • Henderson UK Om (LP1) (Gp) Limited and Henderson UK Om (LP1) Limited
    Transactions
    • Oct 19, 2012Registration of a charge (MG01)
    • Nov 26, 2014Satisfaction of a charge (MR04)
    Deed of rental deposit
    Created On Jun 28, 2012
    Delivered On Jul 10, 2012
    Satisfied
    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
    Fixed charge all the company's interest in the deposit account and all money from time to time standing to the credit of or accruing to the deposit account see image for full details.
    Persons Entitled
    • Henderson UK Om (LP2) Gp Limited and Henderson UK Om (LP2) Limited
    Transactions
    • Jul 10, 2012Registration of a charge (MG01)
    • Nov 26, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Apr 13, 2012
    Delivered On Apr 19, 2012
    Outstanding
    Amount secured
    £25,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    The amount of £25,000 (plus sum equal to vat at the rate of 20%) see image for full details.
    Persons Entitled
    • Grosvenor Basingstoke Properties Limited and Grosvenor Basingstoke Management Limited
    Transactions
    • Apr 19, 2012Registration of a charge (MG01)
    Rent deposit agreement
    Created On Jan 05, 2010
    Delivered On Jan 22, 2010
    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
    The deposited sum being £30,100 together with any interest accrued.
    Persons Entitled
    • Network Rail Infrastructure Limited
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Nov 16, 2004
    Delivered On Dec 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any of the obligors 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
    • Moncorvo Limited
    Transactions
    • Dec 01, 2004Registration of a charge (395)
    • Jun 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jun 24, 1999
    Delivered On Jul 06, 1999
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 1999Registration of a charge (395)
    Composite guarantee and debenture
    Created On Oct 28, 1998
    Delivered On Nov 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Moncorvo Limited
    Transactions
    • Nov 10, 1998Registration of a charge (395)
    • Dec 09, 2004Statement of satisfaction of a charge in full or part (403a)

    Does EEDG REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2016Administration started
    Oct 23, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Robert Andrew Croxen
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL 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