EREDIZ LIMITED

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

    Company NameEREDIZ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06814661
    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 EREDIZ LIMITED?

    • Manufacture of other wearing apparel and accessories n.e.c. (14190) / Manufacturing

    Where is EREDIZ LIMITED located?

    Registered Office Address
    Ship Canal House
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of EREDIZ LIMITED?

    Previous Company Names
    Company NameFromUntil
    PING COLLECTION EUROPE LTDFeb 10, 2009Feb 10, 2009

    What are the latest accounts for EREDIZ LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for EREDIZ LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EREDIZ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    21 pages4.71

    Liquidators' statement of receipts and payments to Mar 20, 2015

    20 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * Trelfa House Green Walk Bowdon Altrincham Cheshire WA14 2SN* on Mar 31, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:extraordinary resolution ;- "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Feb 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 1,200,002
    SH01

    Certificate of change of name

    Company name changed ping collection europe LTD\certificate issued on 20/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2014

    Change company name resolution on Jan 16, 2014

    RES15
    change-of-nameJan 20, 2014

    Change of name by resolution

    NM01

    Registered office address changed from * C/O Ping Collection Europe Ltd Suite 1 Haw Bank House High Street Cheadle Cheshire SK8 1AL United Kingdom* on Nov 11, 2013

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Total exemption small company accounts made up to Jun 30, 2012

    7 pagesAA

    Annual return made up to Feb 10, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Peter Mcguigan on Mar 06, 2013

    2 pagesCH01

    Secretary's details changed for Mr Melville Lynn Stephens on Mar 06, 2013

    2 pagesCH03

    legacy

    5 pagesMG01

    legacy

    6 pagesMG01

    Total exemption small company accounts made up to Jun 30, 2011

    5 pagesAA

    Annual return made up to Feb 10, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 2Aa Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS* on Nov 09, 2011

    1 pagesAD01

    Annual return made up to Feb 10, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2010

    6 pagesAA

    Who are the officers of EREDIZ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEPHENS, Melville Lynn
    Pall Mall
    SW1Y 5LU London
    11-12
    United Kingdom
    Secretary
    Pall Mall
    SW1Y 5LU London
    11-12
    United Kingdom
    British52227010001
    MCGUIGAN, Peter
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    Director
    98 King Street
    M2 4WU Manchester
    Ship Canal House
    United KingdomBritish136211350003
    MCGUIGAN, Simon
    Mayville Drive
    M20 3RB Manchester
    22
    United Kingdom
    Director
    Mayville Drive
    M20 3RB Manchester
    22
    United Kingdom
    United KingdomBritish136211360001

    Does EREDIZ LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment of contract monies
    Created On Jan 29, 2013
    Delivered On Jan 31, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 31, 2013Registration of a charge (MG01)
    • Nov 11, 2013Satisfaction of a charge (MR04)
    Fixed charge on non-vesting debts and floating charge
    Created On Oct 30, 2012
    Delivered On Nov 01, 2012
    Satisfied
    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 all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets plus see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Nov 01, 2012Registration of a charge (MG01)
    • Nov 11, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 11, 2010
    Delivered On Aug 17, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 17, 2010Registration of a charge (MG01)
    • Nov 11, 2013Satisfaction of a charge (MR04)

    Does EREDIZ LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2015Dissolved on
    Mar 21, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Diane Elizabeth Hill
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester
    Mark Terence Getliffe
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester

    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