EDCSL REALISATIONS LIMITED

EDCSL REALISATIONS LIMITED

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

    Company NameEDCSL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03715168
    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 EDCSL REALISATIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is EDCSL REALISATIONS LIMITED located?

    Registered Office Address
    Four
    Brindley Place
    B1 2HZ Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of EDCSL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EURODATA CONSULTING SERVICES LIMITEDFeb 12, 1999Feb 12, 1999

    What are the latest accounts for EDCSL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What is the status of the latest annual return for EDCSL REALISATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EDCSL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    30 pages4.72

    Registered office address changed from * 1 the Oaks Westwood Business Park Westwood Way Coventry CV4 8JB United Kingdom* on Feb 21, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Certificate of change of name

    Company name changed eurodata consulting services LIMITED\certificate issued on 23/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 23, 2013

    Change company name resolution on Oct 10, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a small company made up to Oct 31, 2012

    5 pagesAA

    Annual return made up to Dec 22, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2013

    Statement of capital on Mar 13, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Andrew Came as a secretary

    1 pagesAP03

    Termination of appointment of Simon Gold as a secretary

    1 pagesTM02

    Full accounts made up to Oct 31, 2011

    10 pagesAA

    Annual return made up to Dec 22, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 2Nd Floor , St Marks House 1a Shepherdess Walk London N1 7BQ* on Dec 29, 2011

    1 pagesAD01

    Full accounts made up to Mar 31, 2011

    9 pagesAA

    Current accounting period shortened from Mar 31, 2012 to Oct 31, 2011

    1 pagesAA01

    Memorandum and Articles of Association

    14 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Stephen Anthony Mcdonagh as a director

    3 pagesAP01

    Appointment of Andrew Came as a director

    3 pagesAP01

    Termination of appointment of Simon Gold as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    Annual return made up to Dec 22, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2010

    9 pagesAA

    Who are the officers of EDCSL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAME, Andrew
    Brindley Place
    B1 2HZ Birmingham
    Four
    Secretary
    Brindley Place
    B1 2HZ Birmingham
    Four
    176566320001
    CAME, Andrew
    Westwood Way
    CV4 8JB Coventry
    1 The Oaks
    West Midlands
    Director
    Westwood Way
    CV4 8JB Coventry
    1 The Oaks
    West Midlands
    United KingdomBritish160925740001
    MCDONAGH, Stephen Anthony
    Alfred Close
    PO22 7UF Bognor Regis
    3
    West Sussex
    Director
    Alfred Close
    PO22 7UF Bognor Regis
    3
    West Sussex
    United KingdomIrish22036920004
    GOLD, Simon David
    4 Haslemere Avenue
    Hendon
    NW4 2PX London
    Secretary
    4 Haslemere Avenue
    Hendon
    NW4 2PX London
    British62560450002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMITAGE, Mark
    36 Saint Margarets Mead
    SN8 4BA Marlborough
    Wiltshire
    Director
    36 Saint Margarets Mead
    SN8 4BA Marlborough
    Wiltshire
    United KingdomBritish64293070002
    ARON, Simon Michael
    15 St Johns Wood Road
    Westminister
    NW8 8RB London
    Director
    15 St Johns Wood Road
    Westminister
    NW8 8RB London
    United KingdomBritish57158720001
    BROWN, Richard
    24 Heritage Park
    Hatch Warren
    RG22 4XT Basingstoke
    Hampshire
    Director
    24 Heritage Park
    Hatch Warren
    RG22 4XT Basingstoke
    Hampshire
    British64293140001
    BURFOOT, Neil Charlton
    54 Jefferson Drive
    Rainham
    ME8 0DB Gillingham
    Kent
    Director
    54 Jefferson Drive
    Rainham
    ME8 0DB Gillingham
    Kent
    EnglandBritish79660930001
    GOLD, Simon David
    4 Haslemere Avenue
    Hendon
    NW4 2PX London
    Director
    4 Haslemere Avenue
    Hendon
    NW4 2PX London
    EnglandBritish62560450002
    LEKERMAN, Desmond Julian
    17 Linden Lea
    Hampstead Garden Suburb
    NW2 0RF London
    Director
    17 Linden Lea
    Hampstead Garden Suburb
    NW2 0RF London
    EnglandBritish175018570001

    Does EDCSL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 17, 1999
    Delivered On May 26, 1999
    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
    • Barclays Bank PLC
    Transactions
    • May 26, 1999Registration of a charge (395)
    • Jun 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does EDCSL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 22, 2014Commencement of winding up
    Nov 12, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    Dominic Lee Zoong Wong
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham
    practitioner
    Deloitte Llp
    Four Brindleyplace
    B1 2HZ Birmingham

    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