Dissolved
Dissolved 2015-01-10
Company Information for EDWARDS WM LIMITED
COVENTRY, UNITED KINGDOM, CV6,
|
Company Registration Number
01100905
Private Limited Company
Dissolved Dissolved 2015-01-10 |
Company Name | ||||
---|---|---|---|---|
EDWARDS WM LIMITED | ||||
Legal Registered Office | ||||
COVENTRY UNITED KINGDOM | ||||
Previous Names | ||||
|
Company Number | 01100905 | |
---|---|---|
Date formed | 1973-03-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-04-30 | |
Date Dissolved | 2015-01-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 00:14:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE MARGARET ANN SIDHU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SIDHU |
Director | ||
JACQUELINE MARGARET ANN SIDHU |
Director | ||
MONAHAR SIDHU |
Director | ||
ANTHONY SIDHU |
Director | ||
PETER KAUSHAL KUMAR EDWARDS |
Director | ||
MARY ANGELINA EDWARDS |
Company Secretary | ||
MARY ANGELINA EDWARDS |
Director | ||
THOMAS JOSEPH EDWARDS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SIDHU | |
COCOMP | ORDER OF COURT TO WIND UP | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/11/2012 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONAHAR SIDHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SIDHU | |
AP01 | DIRECTOR APPOINTED MR PAUL SIDHU | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 1 BAYTON ROAD BAYTON ROAD INDUSTRIAL ESTATE COVENTRY W MIDLANDS CV7 9EL | |
LATEST SOC | 01/08/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 11/09/2010 | |
CERTNM | COMPANY NAME CHANGED EDWARD WM LTD CERTIFICATE ISSUED ON 02/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES15 | CHANGE OF NAME 11/09/2010 | |
CERTNM | COMPANY NAME CHANGED EDWARDS RADIO TAXIS LIMITED CERTIFICATE ISSUED ON 22/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MONAHAR SIDHU / 31/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED JACQUELINE MARGARET ANN SIDHU | |
288b | APPOINTMENT TERMINATED SECRETARY MARY EDWARDS | |
288a | DIRECTOR APPOINTED MONAHAR SIDHU | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY SIDHU | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER EDWARDS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 4 DOE BANK LANE COVENTRY WEST MIDLANDS CV1 3AR | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED ANTHONY SIDHU | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS EDWARDS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARY EDWARDS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER SIDHU / 07/11/2008 | |
288a | DIRECTOR APPOINTED JACQUELINE MARGARET ANN SIDHU | |
288a | DIRECTOR APPOINTED PETER KUSHAL KUMAR SIDHU | |
287 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 100 ORCHARD ST BEDWORTH WARWICKSHIRE CV12 8BN | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PD0000132 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | PD0000132 | Expired |
Winding-Up Orders | 2013-06-19 |
Petitions to Wind Up (Companies) | 2013-04-19 |
Petitions to Wind Up (Companies) | 2011-07-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
The top companies supplying to UK government with the same SIC code (6022 - Taxi operation) as EDWARDS WM LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | EDWARDS WM LIMITED | Event Date | 2013-06-05 |
In the Birmingham District Registry case number 6195 Liquidator appointed: J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMERCIAL VEHICLE SOLUTIONS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | EDWARDS WM LIMITED | Event Date | 2013-03-27 |
Solicitor | Else Solicitors LLP | ||
In the High Court of Justice Birmingham District Registry case number 6195 A Petition to wind up the above-named Company of 53 Sinclair Drive, Longford, Coventry CV6 6QX (registered office) presented on 27 March 2013 by COMMERCIAL VEHICLE SOLUTIONS LIMITED , Lows Lane, Stanton by Dale, Ilkeston, Derbyshire DE7 4QU , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, 33 Bull Street, Birmingham , on 5 June 2013 at 1000 hours or as soon thereafter as the Petition can be heard. Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 4 June 2013 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | EDWARDS WM LIMITED | Event Date | 2011-06-20 |
In the High Court of Justice (Chancery Division) Companies Court case number 5316 A Petition to wind up the above-named Company, Registration Number 01100905, of 1 Bayton Road, Bayton Road Industrial Estate, Coventry, West Midlands CV7 9EL , presented on 20 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 10 August 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 August 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1536197/37/A.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |