EDC COMMUNICATIONS LIMITED

EDC COMMUNICATIONS LIMITED

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

    Company NameEDC COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05178255
    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 EDC COMMUNICATIONS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EDC COMMUNICATIONS LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of EDC COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESPRIT DE CORPS COMMUNICATIONS LIMITEDNov 24, 2010Nov 24, 2010
    COSSETTE U.K. LIMITEDJul 13, 2004Jul 13, 2004

    What are the latest accounts for EDC COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EDC COMMUNICATIONS 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 19, 2018

    15 pagesLIQ03

    Registered office address changed from C/O Kingston Smith & Partners Llp Devonshire House 60 Goswell Road London EC1M 7AD to Devonshire House 60 Goswell Road London EC1M 7AD on Oct 12, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from First Floor 172 Drury Lane London WC2B 5QR United Kingdom to C/O Kingston Smith & Partners Llp Devonshire House 60 Goswell Road London EC1M 7AD on Sep 25, 2017

    2 pagesAD01

    Termination of appointment of Steve Rawlins as a secretary on Sep 14, 2017

    1 pagesTM02

    Termination of appointment of Martin George Semmens as a director on Sep 14, 2017

    1 pagesTM01

    Termination of appointment of Linda Helen Hanauer as a director on Sep 14, 2017

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2016

    35 pagesAA

    Confirmation statement made on Mar 12, 2017 with updates

    5 pagesCS01

    Appointment of Linda Helen Hanauer as a director on Mar 03, 2017

    2 pagesAP01

    Termination of appointment of Charles Goldman as a director on Mar 03, 2017

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2015

    35 pagesAA

    Appointment of Mr Sean Alexander Quinn as a director on May 10, 2016

    2 pagesAP01

    Termination of appointment of Damon Andrew Airth Conway as a director on May 10, 2016

    1 pagesTM01

    Annual return made up to Mar 12, 2016 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 24,718,159
    SH01

    Termination of appointment of Mark Montgomery Collier as a director on Nov 18, 2015

    1 pagesTM01

    Termination of appointment of John Bartle as a director on Nov 18, 2015

    1 pagesTM01

    Registered office address changed from 101 New Cavendish Street London W1W 6XH to First Floor 172 Drury Lane London WC2B 5QR on Dec 07, 2015

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2014

    31 pagesAA

    Appointment of Mr Martin George Semmens as a director on Dec 29, 2014

    2 pagesAP01
    Annotations
    DateAnnotation
    Dec 14, 2015Clarification THIS DOCUMENT IS A DUPLICATE OF THE AP01 REGISTERED ON 19/05/2015

    Appointment of Mr Martin George Semmens as a director on Dec 29, 2014

    2 pagesAP01

    Who are the officers of EDC COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LYNCH, Thomas
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    United StatesAmerican182950890001
    MARCHAND, Brett Simeon
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    CanadaCanadian292099070001
    QUINN, Sean Alexander
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    Director
    60 Goswell Road
    EC1M 7AD London
    Devonshire House
    United StatesAmerican209468350001
    GIGUÈRE, Sandra
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    Secretary
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    169003800001
    OKELL, Kimberley
    10015 De La Fariniere
    Quebec
    Quebec G2k 1l6
    Canada
    Secretary
    10015 De La Fariniere
    Quebec
    Quebec G2k 1l6
    Canada
    Canadian74068800001
    RAWLINS, Steve
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    Secretary
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    182955700001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ANGUS, Gregor
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    CanadaCanadian125235480003
    BARTLE, John
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    Director
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    EnglandBritish5191590001
    COLLIER, Mark Montgomery
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    Director
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    EnglandBritish70393810002
    CONWAY, Damon Andrew Airth
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    Director
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    UsaCanadian197667720001
    COUZENS, Brian John
    31 Woodland Way
    IG8 0QQ Woodford Green
    Essex
    Director
    31 Woodland Way
    IG8 0QQ Woodford Green
    Essex
    EnglandBritish38526990002
    CROSSLAND, James
    30 Kingsgarden Road
    Etobicoke
    Ontario M8x 1s6
    Canada
    Director
    30 Kingsgarden Road
    Etobicoke
    Ontario M8x 1s6
    Canada
    Canadian106596790001
    DUFFAR, Francois
    3577 Atwater Street, Apt. 807
    Montreal
    FOREIGN Quebec
    H3h 2r2
    Canada
    Director
    3577 Atwater Street, Apt. 807
    Montreal
    FOREIGN Quebec
    H3h 2r2
    Canada
    Canadian94720420001
    ELLSE, Simon Richard
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    United KingdomBritish34468680007
    FAUCHER, Martin
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    CanadaCanadian177315910001
    GIGUÈRE, Sandra
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    CanadaCanadian169002420001
    GOLDMAN, Charles
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    Director
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    UsaAmerican182959640002
    HAMMERSLEY, Paul David
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    EnglandBritish177312690001
    HANAUER, Linda Helen
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    Director
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    United StatesAmerican226302480001
    JASINSKI, Nina Marta
    April Cottage
    18 Danes Way
    KT22 0LX Oxshott
    Surrey
    Director
    April Cottage
    18 Danes Way
    KT22 0LX Oxshott
    Surrey
    EnglandBritish141323990001
    LESSARD, Claude
    1350 Patenaude
    Sillery
    Quebec
    G1t 2j6
    Canada
    Director
    1350 Patenaude
    Sillery
    Quebec
    G1t 2j6
    Canada
    CanadaCanadian123121400002
    OKELL, Kimberley
    10015 De La Fariniere
    Quebec
    Quebec G2k 1l6
    Canada
    Director
    10015 De La Fariniere
    Quebec
    Quebec G2k 1l6
    Canada
    CanadaCanadian74068800001
    RAWLINS, Steven Clive
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    W1W 6XH London
    101
    United Kingdom
    EnglandUnited Kingdom240837130001
    ROYER, Jean
    Rue Jules Belanger
    Quebec
    1254
    G1x5h1
    Canada
    Director
    Rue Jules Belanger
    Quebec
    1254
    G1x5h1
    Canada
    Canadian133669930001
    SEMMENS, Martin George
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    Director
    172 Drury Lane
    WC2B 5QR London
    First Floor
    United Kingdom
    United KingdomBritish197812350001
    VIARD GAUDIN, Jean-Luc
    Rannoch Road
    W6 9SS London
    59
    Director
    Rannoch Road
    W6 9SS London
    59
    Canadian131295260001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of EDC COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mill Road Capital Lp
    Greenwich Avenue
    Suite One
    CT 06830 Greenwich
    382
    United States
    Apr 06, 2016
    Greenwich Avenue
    Suite One
    CT 06830 Greenwich
    382
    United States
    No
    Legal FormCorporate
    Country RegisteredConnecticut
    Legal AuthorityDelaware Law
    Place RegisteredUnited States
    Registration Number20-5432103
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EDC COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Equitable charge over shares
    Created On Jan 25, 2011
    Delivered On Jan 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to the sellers under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Shares means the 670,870 b ordinary shares of £0.10 each in the capital of the company. Company means dare digital limited. See image for full details.
    Persons Entitled
    • Mark Collier (As Security Trustee for the Sellers) (the Security Trustee)
    Transactions
    • Jan 27, 2011Registration of a charge (MG01)
    • Apr 24, 2014Satisfaction of a charge (MR04)
    Charge over shares
    Created On Jan 14, 2011
    Delivered On Jan 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all rights title and interest in and to the original shares any further shares and any dividends see image for full details.
    Persons Entitled
    • Bank of Montreal
    Transactions
    • Jan 19, 2011Registration of a charge (MG01)
    • Jan 13, 2015Satisfaction of a charge (MR04)
    Charge over shares
    Created On Jan 14, 2011
    Delivered On Jan 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of second fixed charge all rights title and interest in and to the original shares any further shares and any dividends see image for full details.
    Persons Entitled
    • Bmo Capital Corporation
    Transactions
    • Jan 19, 2011Registration of a charge (MG01)
    • Jan 09, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 24, 2010
    Delivered On Mar 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Montreal (The "Agent")
    Transactions
    • Mar 08, 2010Registration of a charge (MG01)
    • Jan 13, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 24, 2010
    Delivered On Mar 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bmo Capital Corporation (The "Agent")
    Transactions
    • Mar 08, 2010Registration of a charge (MG01)
    • Jan 09, 2015Satisfaction of a charge (MR04)

    Does EDC COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2017Commencement of winding up
    May 28, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    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