EIDC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEIDC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07104699
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EIDC LIMITED?

    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is EIDC LIMITED located?

    Registered Office Address
    Breach House
    Main Road
    BH20 5RJ West Lulworth
    Dorset
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EIDC LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2018

    What are the latest filings for EIDC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 05, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Jul 31, 2018

    8 pagesAA

    Cessation of Jonathan Paul Moulton as a person with significant control on Oct 30, 2018

    1 pagesPSC07

    Notification of Moulton Goodies Limited as a person with significant control on Oct 30, 2018

    2 pagesPSC02

    Statement of capital following an allotment of shares on Oct 30, 2018

    • Capital: GBP 686,333
    3 pagesSH01

    Cessation of Paul Warwick Capell as a person with significant control on Oct 30, 2018

    1 pagesPSC07

    Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Breach House Main Road West Lulworth Dorset BH20 5RJ on Dec 04, 2018

    1 pagesAD01

    Previous accounting period extended from Jan 31, 2018 to Jul 31, 2018

    1 pagesAA01

    Register inspection address has been changed from 4 Grant Walk Ascot Berkshire SL5 9TT England to 5 Jupiter House Calleva Park Aldermaston Berkshire RG7 8NN

    1 pagesAD02

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Change of details for Mr Jonathan Paul Moulton as a person with significant control on Oct 02, 2017

    2 pagesPSC04

    Micro company accounts made up to Jan 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 05, 2016 with updates

    7 pagesCS01

    Micro company accounts made up to Jan 31, 2016

    2 pagesAA

    Termination of appointment of Alan Stephen George Douglas as a director on Sep 14, 2016

    1 pagesTM01

    Termination of appointment of Alan Stephen George Douglas as a secretary on Sep 14, 2016

    1 pagesTM02

    Annual return made up to Dec 15, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 3,000
    SH01

    Micro company accounts made up to Jan 31, 2015

    7 pagesAA

    Termination of appointment of Peter George Bachmann as a director on Jan 31, 2015

    1 pagesTM01

    Annual return made up to Dec 15, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 3,000
    SH01

    Register inspection address has been changed from Central Court Southampton Buildings London WC2A 1AL England to 4 Grant Walk Ascot Berkshire SL5 9TT

    1 pagesAD02

    Total exemption small company accounts made up to Jan 31, 2014

    5 pagesAA

    Who are the officers of EIDC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPELL, Paul Warwick
    Langbank Drive
    PA13 4PL Kilmacolm
    Bryndar
    Renfrewshire
    Scotland
    Director
    Langbank Drive
    PA13 4PL Kilmacolm
    Bryndar
    Renfrewshire
    Scotland
    ScotlandBritish50432120002
    JARVIS, John Michael
    Main Road
    BH20 5RJ West Lulworth
    Breach House
    Dorset
    United Kingdom
    Director
    Main Road
    BH20 5RJ West Lulworth
    Breach House
    Dorset
    United Kingdom
    EnglandBritish80470600001
    DOUGLAS, Alan Stephen George
    Grant Walk
    SL5 9TT Aascot
    4
    Berkshire
    United Kingdom
    Secretary
    Grant Walk
    SL5 9TT Aascot
    4
    Berkshire
    United Kingdom
    147642020001
    BACHMANN, Peter George
    Mortimer Road
    N1 4JY London
    117a
    United Kingdom
    Director
    Mortimer Road
    N1 4JY London
    117a
    United Kingdom
    United KingdomGerman109262260002
    DOUGLAS, Alan Stephen George
    Grant Walk
    SL5 9TT Aascot
    4
    Berkshire
    United Kingdom
    Director
    Grant Walk
    SL5 9TT Aascot
    4
    Berkshire
    United Kingdom
    EnglandBritish147642030001

    Who are the persons with significant control of EIDC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moulton Goodies Limited
    Trafalgar Court, 2nd Floor, East Wing,
    Admiral Park,
    GY1 3EL St Peter Port
    Trafalgar Court, 2nd Floor, East Wing,
    Guernsey
    Guernsey
    Oct 30, 2018
    Trafalgar Court, 2nd Floor, East Wing,
    Admiral Park,
    GY1 3EL St Peter Port
    Trafalgar Court, 2nd Floor, East Wing,
    Guernsey
    Guernsey
    No
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityCompanies (Guernsey) Law, 2008
    Place RegisteredGuernsey
    Registration Number57051
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Paul Warwick Capell
    Main Road
    BH20 5RJ West Lulworth
    Breach House
    Dorset
    United Kingdom
    Apr 06, 2016
    Main Road
    BH20 5RJ West Lulworth
    Breach House
    Dorset
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Jonathan Paul Moulton
    Trafalgar Court, 2nd Floor East Wing,
    Admiral Park, St Peters Port
    GY1 3EL Guernsey
    Moulton Goodies Limited
    Guernsey
    Apr 06, 2016
    Trafalgar Court, 2nd Floor East Wing,
    Admiral Park, St Peters Port
    GY1 3EL Guernsey
    Moulton Goodies Limited
    Guernsey
    Yes
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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