EDITION HOMES LIMITED

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

    Company NameEDITION HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04731815
    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 EDITION HOMES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EDITION HOMES LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of EDITION HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCKHILL HOMES LIMITEDMay 16, 2003May 16, 2003
    WILLOUGHBY (430) LIMITEDApr 11, 2003Apr 11, 2003

    What are the latest accounts for EDITION HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for EDITION HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EDITION HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 08, 2016

    9 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Liquidators' statement of receipts and payments to Jan 08, 2015

    10 pages4.68

    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

    Registered office address changed from * C/O C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE United Kingdom* on Dec 20, 2013

    2 pagesAD01

    Appointment of receiver or manager

    4 pagesRM01

    Appointment of receiver or manager

    4 pagesRM01

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

    5 pagesAA

    Annual return made up to Apr 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2013

    Statement of capital on Apr 12, 2013

    • Capital: GBP 1
    SH01

    Current accounting period extended from Sep 30, 2012 to Mar 31, 2013

    1 pagesAA01

    Receiver's abstract of receipts and payments to Oct 22, 2012

    2 pages3.6

    Receiver's abstract of receipts and payments to Jun 06, 2012

    2 pages3.6

    legacy

    2 pagesLQ02

    Annual return made up to Apr 11, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Scott Davidson as a director

    1 pagesTM01

    Appointment of Mr Mark David Poulson as a secretary

    2 pagesAP03

    Termination of appointment of David Twomlow as a director

    1 pagesTM01

    Termination of appointment of David Twomlow as a secretary

    1 pagesTM02

    Accounts for a small company made up to Sep 30, 2011

    6 pagesAA

    Registered office address changed from * 4Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS* on Jan 18, 2012

    1 pagesAD01

    legacy

    2 pagesLQ01

    legacy

    4 pagesMG02

    Who are the officers of EDITION HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POULSON, Mark David
    Oldfield Lane
    Rothley
    LE7 7QD Leicester
    3
    England
    Secretary
    Oldfield Lane
    Rothley
    LE7 7QD Leicester
    3
    England
    168568800001
    HENRY, John Timothy
    The Hovel
    Spinney Drive Kirby Grange
    LE9 9FG Botcheston
    Leicestershire
    Director
    The Hovel
    Spinney Drive Kirby Grange
    LE9 9FG Botcheston
    Leicestershire
    EnglandBritish161954590001
    BROUDER, John Francis
    149 Scraptoft Lane
    LE5 2FF Leicester
    Leicestershire
    Secretary
    149 Scraptoft Lane
    LE5 2FF Leicester
    Leicestershire
    British16306630001
    MCEWAN, Keith
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    Secretary
    15 Sanders Road
    Quorn
    LE12 8JN Loughborough
    Leicestershire
    British9631320003
    TWOMLOW, David John
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    Secretary
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    British50893390001
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    Nominee Secretary
    20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    900023630001
    BAGSHAW, Paul William Richard
    Rotherhill
    1 Church Lane Spoxton
    LE14 4PZ Melton Mowbray
    Leicestershire
    Director
    Rotherhill
    1 Church Lane Spoxton
    LE14 4PZ Melton Mowbray
    Leicestershire
    United KingdomBritish75614770001
    DAVIDSON, Scott Innes
    Bottom Green Farm
    Bottom Green, Upper Broughton
    LE14 3BA Melton Mowbray
    Leicestershire
    Director
    Bottom Green Farm
    Bottom Green, Upper Broughton
    LE14 3BA Melton Mowbray
    Leicestershire
    EnglandBritish31525750002
    TWOMLOW, David John
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    Director
    Manor Rise
    WS14 9RF Lichfield
    44
    Staffordshire
    EnglandBritish50893390001
    WOOD, Timothy John
    Magnolia Cottage
    Green Lane Off Cockshot Lane
    WR7 4JZ Dormston
    Worcestershire
    Director
    Magnolia Cottage
    Green Lane Off Cockshot Lane
    WR7 4JZ Dormston
    Worcestershire
    United KingdomBritish104447140001
    WILLOUGHBY CORPORATE REGISTRARS LIMITED
    20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    Nominee Director
    20 Low Pavement
    NG1 7EA Nottingham
    Nottinghamshire
    900023620001

    Does EDITION HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 08, 2010
    Delivered On Oct 15, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the debtor to the chargee on any account whatsoever
    Short particulars
    L/H residential flats at hamilton fields hamilton leicester t/n LT416636 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 2010Registration of a charge (MG01)
    • 1Jun 13, 2011Appointment of a receiver or manager (LQ01)
    • 1Oct 25, 2012Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Legal charge
    Created On Jul 31, 2009
    Delivered On Aug 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property being flats VT4 four chimneys crescent hampton vale peterborough, t/no.CB339582 see image for full details.
    Persons Entitled
    • Sol Construction Limited
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • Jun 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of rental income
    Created On Jul 21, 2009
    Delivered On Jul 23, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assets and all rights under or in relation to the rental income and all claims relating to them see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 23, 2009Registration of a charge (395)
    Legal charge
    Created On Jun 10, 2009
    Delivered On Jun 15, 2009
    Outstanding
    Amount secured
    £241,695 and all other monies due or to become due
    Short particulars
    L/H land and premises k/a flats at V2 stewartby avenue, hampton vale, petersborough t/no CB339586.
    Persons Entitled
    • Clegg Accomodation Solutions Limited
    Transactions
    • Jun 15, 2009Registration of a charge (395)
    Deed of charge over deposit
    Created On Jan 09, 2009
    Delivered On Jan 14, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the entire right, title and interest in and to all money in any currency standing to the credit of the account numbered 0631855, sort code: 12-08-81 and all rights and benefits accruing to or arising in connection with the deposit. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2009Registration of a charge (395)
    Legal charge
    Created On Jan 09, 2009
    Delivered On Jan 13, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a first and second floors VT2 hampton vale peterborough fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 13, 2009Registration of a charge (395)
    • 2Dec 06, 2013Appointment of a receiver or manager (RM01)
      • Case Number 2
    Legal charge
    Created On Jan 09, 2009
    Delivered On Jan 13, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a first and second floors VT4 hampton vale peterborough fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 13, 2009Registration of a charge (395)
    • 3Dec 06, 2013Appointment of a receiver or manager (RM01)
      • Case Number 3
    Charge of agreement for lease
    Created On Oct 12, 2007
    Delivered On Oct 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from henry davidson developments limited to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 15 august 2007 relating to residential flats at the local centre off sandhills avenue, hamilton, leicester part t/no LT390439 and all money now and in the future due to the company pursuant to the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 2007Registration of a charge (395)
    Charge of agreement for lease
    Created On Oct 10, 2007
    Delivered On Oct 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from henry davidson developments LTD (the debtor) to the chargee on any account whatsoever
    Short particulars
    An agreement for lease dated 25 july 2007 relating to residential flats at the local centre hampton vale peterborough and made between (1) the debtor) and (2) the company and all money due pursuant to the agreement.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 13, 2007Registration of a charge (395)
    • Apr 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 15, 2007
    Delivered On Aug 25, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 25, 2007Registration of a charge (395)
    • Jan 07, 2009Statement of satisfaction of a charge in full or part (403a)

    Does EDITION HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Gregory Bill Judd
    3 Brindleyplace
    B1 2JB Birmingham
    receiver manager
    3 Brindleyplace
    B1 2JB Birmingham
    Alistair Charles Wright
    3 Brindley Place
    B1 2JB Birmingham
    receiver manager
    3 Brindley Place
    B1 2JB Birmingham
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Jonathan Edward Cookson
    12th Floor, 11 Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    receiver manager
    12th Floor, 11 Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    R Crompton
    12th Floor 11 Brindleyplace 2 Brunswick Square
    Brindleyplace
    B1 2LP Birmingham
    receiver manager
    12th Floor 11 Brindleyplace 2 Brunswick Square
    Brindleyplace
    B1 2LP Birmingham
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Jonathan Edward Cookson
    12th Floor, 11 Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    receiver manager
    12th Floor, 11 Brindley Place
    2 Brunswick Square
    B1 2LP Birmingham
    R Crompton
    12th Floor 11 Brindleyplace 2 Brunswick Square
    Brindleyplace
    B1 2LP Birmingham
    receiver manager
    12th Floor 11 Brindleyplace 2 Brunswick Square
    Brindleyplace
    B1 2LP Birmingham
    4
    DateType
    Jan 09, 2014Commencement of winding up
    Apr 29, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Paul James Goodwin
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP 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