EDC COMMUNICATIONS LIMITED
Overview
| Company Name | EDC COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05178255 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EDC COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESPRIT DE CORPS COMMUNICATIONS LIMITED | Nov 24, 2010 | Nov 24, 2010 |
| COSSETTE U.K. LIMITED | Jul 13, 2004 | Jul 13, 2004 |
What are the latest accounts for EDC COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EDC COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 19, 2018 | 15 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Steve Rawlins as a secretary on Sep 14, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Martin George Semmens as a director on Sep 14, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Linda Helen Hanauer as a director on Sep 14, 2017 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 35 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Linda Helen Hanauer as a director on Mar 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Goldman as a director on Mar 03, 2017 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 35 pages | AA | ||||||||||
Appointment of Mr Sean Alexander Quinn as a director on May 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Damon Andrew Airth Conway as a director on May 10, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 12 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mark Montgomery Collier as a director on Nov 18, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Bartle as a director on Nov 18, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 31 pages | AA | ||||||||||
Appointment of Mr Martin George Semmens as a director on Dec 29, 2014 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Martin George Semmens as a director on Dec 29, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of EDC COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYNCH, Thomas | Director | 60 Goswell Road EC1M 7AD London Devonshire House | United States | American | 182950890001 | |||||
| MARCHAND, Brett Simeon | Director | 60 Goswell Road EC1M 7AD London Devonshire House | Canada | Canadian | 292099070001 | |||||
| QUINN, Sean Alexander | Director | 60 Goswell Road EC1M 7AD London Devonshire House | United States | American | 209468350001 | |||||
| GIGUÈRE, Sandra | Secretary | New Cavendish Street W1W 6XH London 101 United Kingdom | 169003800001 | |||||||
| OKELL, Kimberley | Secretary | 10015 De La Fariniere Quebec Quebec G2k 1l6 Canada | Canadian | 74068800001 | ||||||
| RAWLINS, Steve | Secretary | 172 Drury Lane WC2B 5QR London First Floor United Kingdom | 182955700001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| ANGUS, Gregor | Director | New Cavendish Street W1W 6XH London 101 United Kingdom | Canada | Canadian | 125235480003 | |||||
| BARTLE, John | Director | 172 Drury Lane WC2B 5QR London First Floor United Kingdom | England | British | 5191590001 | |||||
| COLLIER, Mark Montgomery | Director | 172 Drury Lane WC2B 5QR London First Floor United Kingdom | England | British | 70393810002 | |||||
| CONWAY, Damon Andrew Airth | Director | 172 Drury Lane WC2B 5QR London First Floor United Kingdom | Usa | Canadian | 197667720001 | |||||
| COUZENS, Brian John | Director | 31 Woodland Way IG8 0QQ Woodford Green Essex | England | British | 38526990002 | |||||
| CROSSLAND, James | Director | 30 Kingsgarden Road Etobicoke Ontario M8x 1s6 Canada | Canadian | 106596790001 | ||||||
| DUFFAR, Francois | Director | 3577 Atwater Street, Apt. 807 Montreal FOREIGN Quebec H3h 2r2 Canada | Canadian | 94720420001 | ||||||
| ELLSE, Simon Richard | Director | New Cavendish Street W1W 6XH London 101 United Kingdom | United Kingdom | British | 34468680007 | |||||
| FAUCHER, Martin | Director | New Cavendish Street W1W 6XH London 101 United Kingdom | Canada | Canadian | 177315910001 | |||||
| GIGUÈRE, Sandra | Director | New Cavendish Street W1W 6XH London 101 United Kingdom | Canada | Canadian | 169002420001 | |||||
| GOLDMAN, Charles | Director | 172 Drury Lane WC2B 5QR London First Floor United Kingdom | Usa | American | 182959640002 | |||||
| HAMMERSLEY, Paul David | Director | New Cavendish Street W1W 6XH London 101 United Kingdom | England | British | 177312690001 | |||||
| HANAUER, Linda Helen | Director | 172 Drury Lane WC2B 5QR London First Floor United Kingdom | United States | American | 226302480001 | |||||
| JASINSKI, Nina Marta | Director | April Cottage 18 Danes Way KT22 0LX Oxshott Surrey | England | British | 141323990001 | |||||
| LESSARD, Claude | Director | 1350 Patenaude Sillery Quebec G1t 2j6 Canada | Canada | Canadian | 123121400002 | |||||
| OKELL, Kimberley | Director | 10015 De La Fariniere Quebec Quebec G2k 1l6 Canada | Canada | Canadian | 74068800001 | |||||
| RAWLINS, Steven Clive | Director | New Cavendish Street W1W 6XH London 101 United Kingdom | England | United Kingdom | 240837130001 | |||||
| ROYER, Jean | Director | Rue Jules Belanger Quebec 1254 G1x5h1 Canada | Canadian | 133669930001 | ||||||
| SEMMENS, Martin George | Director | 172 Drury Lane WC2B 5QR London First Floor United Kingdom | United Kingdom | British | 197812350001 | |||||
| VIARD GAUDIN, Jean-Luc | Director | Rannoch Road W6 9SS London 59 | Canadian | 131295260001 | ||||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of EDC COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mill Road Capital Lp | Apr 06, 2016 | Greenwich Avenue Suite One CT 06830 Greenwich 382 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EDC COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does EDC COMMUNICATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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