EDGAR'S COOLWATER LIMITED
Overview
| Company Name | EDGAR'S COOLWATER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03737154 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EDGAR'S COOLWATER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for EDGAR'S COOLWATER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Benjamin Raymond Mcgannan on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Director's details changed for Mr Simon Toby Pennington Edgar on Oct 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Elizabeth Mcgannan as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Elizabeth Mcgannan as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 22, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Who are the officers of EDGAR'S COOLWATER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDGAR, Simon Toby Pennington | Director | London Road Sayers Common BN6 9HY Hassocks Stonecroft West Sussex United Kingdom | United Kingdom | British | 53123760003 | |||||
| MCGANNAN, Benjamin Raymond Stanley | Director | Caring Lane Leeds ME17 1TJ Maidstone Dunelm Kent United Kingdom | United Kingdom | British | 46786870010 | |||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| MCGANNAN, Elizabeth | Secretary | Nash Oast Wilden Bridge Road Marden Thorn TN12 9LG Marden Kent | British | 50717520002 | ||||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| MCGANNAN, Elizabeth | Director | Nash Oast Wilden Bridge Road Marden Thorn TN12 9LG Marden Kent | United Kingdom | British | 50717520002 |
Who are the persons with significant control of EDGAR'S COOLWATER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Water Wellbeing Limited | Apr 06, 2016 | Pattenden Lane Marden TN12 9QJ Tonbridge Conway House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EDGAR'S COOLWATER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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