EDS REMEDIATION LTD.

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

    Company NameEDS REMEDIATION LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05858092
    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 EDS REMEDIATION LTD.?

    • Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities

    Where is EDS REMEDIATION LTD. located?

    Registered Office Address
    BDO LLP
    2 City Place Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of EDS REMEDIATION LTD.?

    Previous Company Names
    Company NameFromUntil
    IMCO (182006) LIMITEDJun 26, 2006Jun 26, 2006

    What are the latest accounts for EDS REMEDIATION LTD.?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What is the status of the latest annual return for EDS REMEDIATION LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for EDS REMEDIATION LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jun 03, 2014

    23 pages2.24B

    Notice of move from Administration to Dissolution

    23 pages2.35B

    Administrator's progress report to Apr 23, 2014

    28 pages2.24B

    Notice of deemed approval of proposals

    45 pagesF2.18

    Administrator's progress report to Oct 23, 2013

    31 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 04, 2013

    19 pages2.24B

    Statement of administrator's proposal

    44 pages2.17B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Registered office address changed from * Victory House Quayside Chatham Maritime Chatham Kent ME4 4QU England* on Dec 13, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jun 26, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2012

    Statement of capital on Jul 19, 2012

    • Capital: GBP 1
    SH01

    Appointment of Mr Colin Robert Stirling as a director

    2 pagesAP01

    Appointment of Mr Andrew Paul Glennon as a director

    2 pagesAP01

    Appointment of Mr Samuel John Grattan as a director

    2 pagesAP01

    Appointment of Mr James Ian Jenkinson as a director

    2 pagesAP01

    Full accounts made up to Nov 30, 2011

    19 pagesAA

    Previous accounting period extended from Jun 30, 2011 to Nov 30, 2011

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 30/11/2011
    RES13

    Annual return made up to Jun 26, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2010

    20 pagesAA

    Termination of appointment of Steven Horton as a director

    1 pagesTM01

    Termination of appointment of Thomas Brankley as a director

    1 pagesTM01

    Appointment of Edsr Holdings Ltd as a director

    2 pagesAP02

    Who are the officers of EDS REMEDIATION LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLENNON, Andrew Paul
    c/o C/O Spirit Capital Partners Llp
    Floor
    2 Wellington Place
    LS1 4AP Leeds
    5th
    North Yorkshire
    England
    Director
    c/o C/O Spirit Capital Partners Llp
    Floor
    2 Wellington Place
    LS1 4AP Leeds
    5th
    North Yorkshire
    England
    EnglandBritish84907350001
    GRATTAN, Samuel John
    Beehive Ring Road
    RH6 0PA Gatwick
    2 City Place
    West Sussex
    Director
    Beehive Ring Road
    RH6 0PA Gatwick
    2 City Place
    West Sussex
    Northern IrelandBritish144102070001
    JENKINSON, James Ian
    Beehive Ring Road
    RH6 0PA Gatwick
    2 City Place
    West Sussex
    Director
    Beehive Ring Road
    RH6 0PA Gatwick
    2 City Place
    West Sussex
    EnglandBritish166560600001
    STIRLING, Colin Robert
    c/o C/O Spirit Capital Partners Llp
    2 Wellington Place
    LS1 4AP Leeds
    5th Floor
    North Yorkshire
    England
    Director
    c/o C/O Spirit Capital Partners Llp
    2 Wellington Place
    LS1 4AP Leeds
    5th Floor
    North Yorkshire
    England
    EnglandBritish73958140001
    EDSR HOLDINGS LTD
    Quayside
    Chatham Maritime
    ME4 4QU Chatham
    Victory House
    Kent
    United Kingdom
    Director
    Quayside
    Chatham Maritime
    ME4 4QU Chatham
    Victory House
    Kent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06044743
    154996770001
    KIRBY, Jane
    20 Devonshire Drive
    Willow Bank
    S75 1EE Barnsley
    South Yorkshire
    Secretary
    20 Devonshire Drive
    Willow Bank
    S75 1EE Barnsley
    South Yorkshire
    British106329830001
    ROBINSON, Ian Christopher
    Skewsby Grange
    Skewsby
    YO61 4SG York
    North Yorkshire
    Secretary
    Skewsby Grange
    Skewsby
    YO61 4SG York
    North Yorkshire
    British118459960001
    IMCO SECRETARY LIMITED
    Queen Street
    LS1 2TW Leeds
    21
    West Yorkshire
    Secretary
    Queen Street
    LS1 2TW Leeds
    21
    West Yorkshire
    95592960001
    BRANKLEY, Thomas William
    10 Joy Lane
    CT5 4LS Whitstable
    Kent
    Director
    10 Joy Lane
    CT5 4LS Whitstable
    Kent
    United KingdomBritish81181420002
    BURNS, Christopher Dermott
    44 Dorling Drive
    KT17 3BH Epsom
    Surrey
    Director
    44 Dorling Drive
    KT17 3BH Epsom
    Surrey
    EnglandBritish71170340001
    GRATTEN, Samuel John
    Tull Qually House
    38b Loughbrickland Road
    BT34 5AH Raithfriland
    County Down
    Director
    Tull Qually House
    38b Loughbrickland Road
    BT34 5AH Raithfriland
    County Down
    British119037360001
    HORTON, Steven Graham
    Lapins Lane
    Kings Hill
    ME19 4LA West Malling
    30
    Kent
    Director
    Lapins Lane
    Kings Hill
    ME19 4LA West Malling
    30
    Kent
    United KingdomBritish138855510001
    KIRBY, Jane
    20 Devonshire Drive
    Willow Bank
    S75 1EE Barnsley
    South Yorkshire
    Director
    20 Devonshire Drive
    Willow Bank
    S75 1EE Barnsley
    South Yorkshire
    United KingdomBritish106329830001
    MCGEE, Andrew Owen
    1 Mowson Hollow
    Mowson Lane Worrall
    S35 0AD Sheffield
    Director
    1 Mowson Hollow
    Mowson Lane Worrall
    S35 0AD Sheffield
    United KingdomBritish39979120007
    ROBINSON, Ian Christopher
    Skewsby Grange
    Skewsby
    YO61 4SG York
    North Yorkshire
    Director
    Skewsby Grange
    Skewsby
    YO61 4SG York
    North Yorkshire
    EnglandBritish118459960001
    IMCO DIRECTOR LIMITED
    21 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    21 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    105552570001

    Does EDS REMEDIATION LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jan 12, 2010
    Delivered On Jan 20, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A continuing security interest in and lien on all the collateral see image for full details.
    Persons Entitled
    • Spirit Capital Partners LLP
    Transactions
    • Jan 20, 2010Registration of a charge (MG01)
    Chattel mortgage
    Created On Jan 12, 2010
    Delivered On Jan 16, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Astec direct fired thermal treatment system comprising portable contaminated material feed system, portable primary treatment unit, portable processed solids cooling and discharge system for details of further equipment charged please refer to form MG01 see image for full details.
    Persons Entitled
    • Spirit Capital Partners LLP
    Transactions
    • Jan 16, 2010Registration of a charge (MG01)
    Chattel mortgage
    Created On Nov 03, 2009
    Delivered On Nov 05, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee and/or the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Astec direct fired thermal treatment system comprising material feed system primary treatment unit processed solids cooling and discharge system for details of further equipment charged please refer to form MG01 see image for full details.
    Persons Entitled
    • Spirit Capital Partners LLP
    Transactions
    • Nov 05, 2009Registration of a charge (MG01)
    Debenture
    Created On Feb 09, 2007
    Delivered On Feb 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Feb 20, 2007Registration of a charge (395)
    Composite guarantee and trust debenture
    Created On Feb 09, 2007
    Delivered On Feb 16, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Aberdeen Asset Managers Limited
    Transactions
    • Feb 16, 2007Registration of a charge (395)
    Debenture
    Created On Feb 09, 2007
    Delivered On Feb 16, 2007
    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
    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
    • Clydesdale Bank PLC
    Transactions
    • Feb 16, 2007Registration of a charge (395)

    Does EDS REMEDIATION LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 03, 2014Administration ended
    Dec 05, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Harry Gilbert
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    William Matthew Humphries Tait
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex

    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