THE EDGE 1A LIMITED

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

    Company NameTHE EDGE 1A LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04554023
    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 THE EDGE 1A LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE EDGE 1A LIMITED located?

    Registered Office Address
    The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE EDGE 1A LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for THE EDGE 1A LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2017

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2016

    14 pages4.68

    Registered office address changed from Countryside House the Drive Brentwood CM13 3AT to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on Nov 05, 2015

    2 pagesAD01

    Registered office address changed from Countryside House the Drive Brentwood Essex CM13 3AT to Countryside House the Drive Brentwood CM13 3AT on Oct 21, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2015

    LRESSP

    Total exemption full accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Oct 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 2
    SH01

    Appointment of Richard Stephen Cherry as a director on Oct 07, 2014

    2 pagesAP01

    Termination of appointment of Ian Russell Kelley as a director on Oct 07, 2014

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2013

    5 pagesAA

    Annual return made up to Oct 04, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 31, 2013

    Statement of capital on Oct 31, 2013

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Oct 04, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Oct 04, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2010

    5 pagesAA

    Appointment of Rodrigo Neira as a director

    2 pagesAP01

    Termination of appointment of Robbin Herring as a director

    1 pagesTM01

    Annual return made up to Oct 04, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Sep 30, 2009

    6 pagesAA

    Annual return made up to Oct 04, 2009 with full list of shareholders

    5 pagesAR01

    Who are the officers of THE EDGE 1A LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARREN, Tracy Marina
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    Secretary
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    British132463120001
    CHERRY, Graham Stewart
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    Director
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    EnglandBritish7228590002
    CHERRY, Richard Stephen
    Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    The Old
    Essex
    Director
    Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    The Old
    Essex
    United KingdomBritish68733260003
    NEIRA, Rodrigo
    Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    The Old
    Essex
    Director
    Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    The Old
    Essex
    United StatesAmerican160858210001
    HOYLES, Robin Patrick
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    Secretary
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    British34860250001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    BAX, Peter Lewis
    3 Woodland Rise
    AL8 7LE Welwyn Garden City
    Hertfordshire
    Director
    3 Woodland Rise
    AL8 7LE Welwyn Garden City
    Hertfordshire
    EnglandBritish86327680001
    COXSHALL, Susan Margaret
    33 Palmers Croft
    Chelmer Village
    CM2 6SR Chelmsford
    Essex
    Director
    33 Palmers Croft
    Chelmer Village
    CM2 6SR Chelmsford
    Essex
    British80946740002
    HERRING, Robbin Gordon-Lennox
    Lodge Mews
    Aberdeen Park
    N5 2BD London
    2
    Director
    Lodge Mews
    Aberdeen Park
    N5 2BD London
    2
    United KingdomGerman139907960001
    KELLEY, Ian Russell
    5 Fenwick Close
    Westhoughton
    BL5 2GQ Bolton
    Lancashire
    Director
    5 Fenwick Close
    Westhoughton
    BL5 2GQ Bolton
    Lancashire
    EnglandBritish81216850001
    SETHI, Nishi
    3 Upsdell Avenue
    N13 6JP London
    Director
    3 Upsdell Avenue
    N13 6JP London
    EnglandBritish62629070001
    WRIGHT, Martin James
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    Director
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    United KingdomBritish4403900006
    WRIGHT, Martin James
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    Director
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    United KingdomBritish4403900006

    Does THE EDGE 1A LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 21, 2003
    Delivered On Feb 27, 2003
    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
    The non-structural part of the block k/a block 1A the edge clowes street salford as described in a lease dated 20 november 2002. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 27, 2003Registration of a charge (395)
    • Sep 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 20, 2002
    Delivered On Dec 02, 2002
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 02, 2002Registration of a charge (395)
    • Sep 14, 2006Statement of satisfaction of a charge in full or part (403a)

    Does THE EDGE 1A LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2015Commencement of winding up
    May 09, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Wayne Macpherson
    Begbies Traynor The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    practitioner
    Begbies Traynor The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend On Sea
    Lloyd Christopher Biscoe
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend-On-Sea Essex
    practitioner
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend-On-Sea Essex

    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