EDENGENE LIMITED

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

    Company NameEDENGENE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04040546
    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 EDENGENE LIMITED?

    • (7414) /

    Where is EDENGENE LIMITED located?

    Registered Office Address
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Undeliverable Registered Office AddressNo

    What were the previous names of EDENGENE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUBE CONSULTING LIMITEDSep 07, 2000Sep 07, 2000
    PINCO 1490 LIMITEDJul 25, 2000Jul 25, 2000

    What are the latest accounts for EDENGENE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for EDENGENE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on Sep 01, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 26, 2011

    LRESSP

    Annual return made up to Jul 25, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2011

    Statement of capital on Aug 05, 2011

    • Capital: GBP 21,025
    SH01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Registered office address changed from 25 Park Lane London W1K 1RA on Sep 27, 2010

    1 pagesAD01

    Annual return made up to Jul 25, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    Termination of appointment of David Graham as a secretary

    1 pagesTM02

    Appointment of Mr Walter Goldsmith as a director

    2 pagesAP01

    Termination of appointment of Robert Anderson as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    legacy

    1 pages288b

    legacy

    14 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    Group of companies' accounts made up to Mar 31, 2008

    23 pagesAA

    legacy

    1 pages288b

    legacy

    12 pages288a

    legacy

    1 pages288b

    Who are the officers of EDENGENE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDSMITH, Walter
    Great Cumberland Place
    Marble Arch
    W1H 7LW London
    One
    Director
    Great Cumberland Place
    Marble Arch
    W1H 7LW London
    One
    United KingdomBritish154003420001
    WATSON, Michael David
    27 Highacre
    RH4 3BF Dorking
    Surrey
    Director
    27 Highacre
    RH4 3BF Dorking
    Surrey
    EnglandBritish63440350001
    GRAHAM, David
    Collinwood Gardens
    IG5 0AL Ilford
    109
    Essex
    Secretary
    Collinwood Gardens
    IG5 0AL Ilford
    109
    Essex
    British138560870001
    HARRISON, David John Anthony
    39 Park Hall Road
    West Dulwich
    SE21 8EX London
    Secretary
    39 Park Hall Road
    West Dulwich
    SE21 8EX London
    British49068220001
    PORTER, Robert Charles
    29 Bracken Gardens
    Barnes
    SW13 9HW London
    Secretary
    29 Bracken Gardens
    Barnes
    SW13 9HW London
    British111738830001
    RICKERT, Kristin Noelle
    90 Broughton Road
    SW6 2LB London
    Secretary
    90 Broughton Road
    SW6 2LB London
    Canadian105875730001
    WHEATLAND, Julian
    10 Bishop Kirk Place
    OX2 7HJ Oxford
    Oxfordshire
    Secretary
    10 Bishop Kirk Place
    OX2 7HJ Oxford
    Oxfordshire
    British104830000001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ADAM, Ian Macdonell
    Xalet Sant Roma
    Auvinya
    Sant Julia De Loria
    Andorra
    Director
    Xalet Sant Roma
    Auvinya
    Sant Julia De Loria
    Andorra
    British68202880003
    ANDERSON, Robert Neil
    West Manor
    Robins Nest Hill
    SG13 8LS Littlehampstead
    Hertfordshire
    Director
    West Manor
    Robins Nest Hill
    SG13 8LS Littlehampstead
    Hertfordshire
    EnglandBritish72399250002
    BENEDICT, Eric Rhys
    4 North View
    SW19 4UJ London
    Director
    4 North View
    SW19 4UJ London
    EnglandBritish52272980001
    BROWN, Andrew
    24 Waterside Gardens
    PE15 8RW March
    Cambridgeshire
    Director
    24 Waterside Gardens
    PE15 8RW March
    Cambridgeshire
    British82355850001
    CAPLIN, Anthony Lindsay
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    Director
    Elm Lodge
    River Gardens
    SW6 6NZ London
    22
    United KingdomBritish139900020001
    CHAMBERLAIN, Geoffrey Howard
    Apartment 41 Riverside One
    Hester Road
    SW11 4AN London
    Director
    Apartment 41 Riverside One
    Hester Road
    SW11 4AN London
    United KingdomBritish3457990001
    DANNATT, Simon James
    13 Lovelace Road
    SE21 8JY London
    Director
    13 Lovelace Road
    SE21 8JY London
    British47989040002
    JONES, Steven Leslie
    44 Old Mill Place
    Wraysbury
    TW19 5LY Staines
    Middlesex
    Director
    44 Old Mill Place
    Wraysbury
    TW19 5LY Staines
    Middlesex
    United KingdomBritish121792260001
    KATZ, Andrew
    40 Pangbourne Drive
    HA7 4QT Stanmore
    Middlesex
    Director
    40 Pangbourne Drive
    HA7 4QT Stanmore
    Middlesex
    British95805280001
    LEES, Iain
    79 Park Avenue South
    N8 8LX London
    Director
    79 Park Avenue South
    N8 8LX London
    British74569560003
    LITTLEBOY, Ronald Frederick
    71 Nassau Road
    SW13 9QG London
    Director
    71 Nassau Road
    SW13 9QG London
    United KingdomBritish86174230001
    PORTER, Robert Charles
    29 Bracken Gardens
    Barnes
    SW13 9HW London
    Director
    29 Bracken Gardens
    Barnes
    SW13 9HW London
    EnglandBritish111738830001
    RICKERT, Kristin Noelle
    90 Broughton Road
    SW6 2LB London
    Director
    90 Broughton Road
    SW6 2LB London
    Canadian105875730001
    ROBSON, Christopher Clayton Douglas
    39 Oakley Gardens
    SW3 5QQ London
    Director
    39 Oakley Gardens
    SW3 5QQ London
    United KingdomBritish122139470001
    SPRIDDELL, Robert
    4 Seven Roe's Maltings
    Park Street
    SG7 6YJ Baldock
    Hertfordshire
    Director
    4 Seven Roe's Maltings
    Park Street
    SG7 6YJ Baldock
    Hertfordshire
    British91980460001
    TAPPIN, Stephen Elliot
    49 Hillside Road
    AL5 4BS Harpenden
    Hertfordshire
    Uk
    Director
    49 Hillside Road
    AL5 4BS Harpenden
    Hertfordshire
    Uk
    EnglandBritish99689870001
    TCHENGUIZ, Vincent Aziz
    3 Lees Place
    Mayfair
    W1K 6LH London
    Director
    3 Lees Place
    Mayfair
    W1K 6LH London
    United KingdomBritish71890500003
    TCHENGUZ, Vincent Aziz
    Lees Place
    Mayfair
    W1K 6LH London
    3
    Director
    Lees Place
    Mayfair
    W1K 6LH London
    3
    British135041190001
    THORNE, Timothy John
    Garden Flat
    60 Shooters Hill Road
    SE3 7BG Blackheath
    Director
    Garden Flat
    60 Shooters Hill Road
    SE3 7BG Blackheath
    British91790560002
    WATERS, Jonathan David Hammond
    Pednor
    HP5 2SX Chesham
    Chiltern Haven
    Buckinghamshire
    Uk
    Director
    Pednor
    HP5 2SX Chesham
    Chiltern Haven
    Buckinghamshire
    Uk
    EnglandBritish136850830001
    WHEATLAND, Julian David
    Parr House
    215 Cumnor Hill
    OX2 9RG Oxford
    Oxfordshire
    Director
    Parr House
    215 Cumnor Hill
    OX2 9RG Oxford
    Oxfordshire
    EnglandBritish104830000002
    WHEATLAND, Julian
    10 Bishop Kirk Place
    OX2 7HJ Oxford
    Oxfordshire
    Director
    10 Bishop Kirk Place
    OX2 7HJ Oxford
    Oxfordshire
    British104830000001
    WILLIAMS, Clive Robert
    13 Belvedere Avenue
    SW19 7PP London
    Director
    13 Belvedere Avenue
    SW19 7PP London
    EnglandBritish55625530001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001

    Does EDENGENE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture containing fixed and floating charges
    Created On Jul 22, 2003
    Delivered On Jul 23, 2003
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 2003Registration of a charge (395)
    Rent deposit agreement
    Created On May 27, 2003
    Delivered On May 31, 2003
    Outstanding
    Amount secured
    £50,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    The sum of £50,000 plus vat as set out in the rent deposit agreement which relates to the 6TH floor premises at classic house 174-180 old street EC1.
    Persons Entitled
    • Alfred Lichter and Joseph Schwartz
    Transactions
    • May 31, 2003Registration of a charge (395)
    Debenture
    Created On Oct 22, 2001
    Delivered On Oct 30, 2001
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 30, 2001Registration of a charge (395)
    • Aug 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Assignment of deposits
    Created On Mar 28, 2001
    Delivered On Mar 30, 2001
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a letter dated 1ST march 2001
    Short particulars
    All rights,title and interest in account no 71094954.
    Persons Entitled
    • Rotch Property Group Limited
    Transactions
    • Mar 30, 2001Registration of a charge (395)
    • Jul 31, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 22, 2001Statement of satisfaction of a charge in full or part (403a)

    Does EDENGENE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 10, 2012Dissolved on
    Aug 26, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Charles Healy
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    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