EDGAR'S COOLWATER LIMITED

EDGAR'S COOLWATER LIMITED

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

    Company NameEDGAR'S COOLWATER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03737154
    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 EDGAR'S COOLWATER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EDGAR'S COOLWATER LIMITED located?

    Registered Office Address
    139 Watling Street
    Gillingham
    ME7 2YY Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDGAR'S COOLWATER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for EDGAR'S COOLWATER 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

    Confirmation statement made on Jan 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 28, 2017 with updates

    5 pagesCS01

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

    6 pagesAA

    Annual return made up to Jan 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 1,112
    SH01

    Director's details changed for Mr Benjamin Raymond Mcgannan on Nov 09, 2015

    2 pagesCH01

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

    6 pagesAA

    Annual return made up to Jan 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 1,112
    SH01

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

    8 pagesAA

    Director's details changed for Mr Simon Toby Pennington Edgar on Oct 01, 2014

    2 pagesCH01

    Annual return made up to Jan 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 1,112
    SH01

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

    8 pagesAA

    Annual return made up to Jan 28, 2013 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

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

    5 pagesAR01

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

    6 pagesAA

    Termination of appointment of Elizabeth Mcgannan as a secretary

    2 pagesTM02

    Termination of appointment of Elizabeth Mcgannan as a director

    2 pagesTM01

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

    7 pagesAR01

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

    5 pagesAA

    Who are the officers of EDGAR'S COOLWATER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDGAR, Simon Toby Pennington
    London Road
    Sayers Common
    BN6 9HY Hassocks
    Stonecroft
    West Sussex
    United Kingdom
    Director
    London Road
    Sayers Common
    BN6 9HY Hassocks
    Stonecroft
    West Sussex
    United Kingdom
    United KingdomBritish53123760003
    MCGANNAN, Benjamin Raymond Stanley
    Caring Lane
    Leeds
    ME17 1TJ Maidstone
    Dunelm
    Kent
    United Kingdom
    Director
    Caring Lane
    Leeds
    ME17 1TJ Maidstone
    Dunelm
    Kent
    United Kingdom
    United KingdomBritish46786870010
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    MCGANNAN, Elizabeth
    Nash Oast
    Wilden Bridge Road Marden Thorn
    TN12 9LG Marden
    Kent
    Secretary
    Nash Oast
    Wilden Bridge Road Marden Thorn
    TN12 9LG Marden
    Kent
    British50717520002
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    MCGANNAN, Elizabeth
    Nash Oast
    Wilden Bridge Road Marden Thorn
    TN12 9LG Marden
    Kent
    Director
    Nash Oast
    Wilden Bridge Road Marden Thorn
    TN12 9LG Marden
    Kent
    United KingdomBritish50717520002

    Who are the persons with significant control of EDGAR'S COOLWATER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Water Wellbeing Limited
    Pattenden Lane
    Marden
    TN12 9QJ Tonbridge
    Conway House
    England
    Apr 06, 2016
    Pattenden Lane
    Marden
    TN12 9QJ Tonbridge
    Conway House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01327099
    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.

    Does EDGAR'S COOLWATER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 15, 2008
    Delivered On Feb 20, 2008
    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 amount from time to time standing to the credit of an account.
    Persons Entitled
    • Brixton (Metropolitan Park) 1 Limited
    Transactions
    • Feb 20, 2008Registration of a charge (395)
    Mortgage debenture
    Created On May 07, 1999
    Delivered On May 12, 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
    • May 12, 1999Registration 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