Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWARD PAGE FITTINGS LIMITED
Company Information for

EDWARD PAGE FITTINGS LIMITED

Wilkin Chapman Business Solutions Limited Cartergate House, 26 Chantry Lane, Grimsby, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
Company Registration Number
01396246
Private Limited Company
Liquidation

Company Overview

About Edward Page Fittings Ltd
EDWARD PAGE FITTINGS LIMITED was founded on 1978-10-26 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Edward Page Fittings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EDWARD PAGE FITTINGS LIMITED
 
Legal Registered Office
Wilkin Chapman Business Solutions Limited Cartergate House
26 Chantry Lane
Grimsby
NORTH EAST LINCOLNSHIRE
DN31 2LJ
Other companies in B6
 
Telephone0121-359 5378
 
Filing Information
Company Number 01396246
Company ID Number 01396246
Date formed 1978-10-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-03-31
Account next due 31/12/2013
Latest return 16/01/2014
Return next due 13/02/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-02-28 12:00:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWARD PAGE FITTINGS LIMITED
Is this data useful to you?
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.

Company Officers of EDWARD PAGE FITTINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER RODERICK CLEWS
Company Secretary 1994-06-10
CHRISTOPHER RODERICK CLEWS
Director 1991-01-16
VIOLET RHIND CLEWS
Director 1994-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BARRINGTON EDWARDS
Company Secretary 1991-01-16 1994-06-10
BETTY MARGARET EDWARDS
Director 1991-01-16 1994-06-10
JOHN BARRINGTON EDWARDS
Director 1991-01-16 1994-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RODERICK CLEWS EP LABORATORY FITTINGS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
VIOLET RHIND CLEWS EP LABORATORY FITTINGS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-28Final Gazette dissolved via compulsory strike-off
2022-07-05Voluntary liquidation Statement of receipts and payments to 2022-05-07
2022-01-06REGISTERED OFFICE CHANGED ON 06/01/22 FROM The Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR
2022-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/22 FROM The Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR
2021-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-07
2021-05-07LIQ10Removal of liquidator by court order
2021-05-07600Appointment of a voluntary liquidator
2020-05-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-07
2019-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-07
2018-07-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-07
2017-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-07
2016-06-074.68 Liquidators' statement of receipts and payments to 2016-05-07
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM Clifford Works 89 Bracebridge Street Birmingham B6 4PD
2015-05-274.20Volunatary liquidation statement of affairs with form 4.19
2015-05-27600Appointment of a voluntary liquidator
2015-05-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-05-08
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 15100
2014-10-09AR0116/01/14 ANNUAL RETURN FULL LIST
2013-04-09LATEST SOC09/04/13 STATEMENT OF CAPITAL;GBP 15100
2013-04-09AR0116/01/13 ANNUAL RETURN FULL LIST
2013-01-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0116/01/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-23AR0116/01/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-01AR0116/01/10 ANNUAL RETURN FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VIOLET RHIND CLEWS / 22/01/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RODERICK CLEWS / 22/01/2010
2009-12-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-23363aReturn made up to 16/01/09; full list of members
2009-01-19AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-12363aReturn made up to 16/01/08; full list of members
2008-02-04AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-19363aReturn made up to 16/01/07; full list of members
2007-01-07AA31/03/06 ACCOUNTS TOTAL EXEMPTION SMALL
2006-03-13363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-15363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-02363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-02363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-06363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-30363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-06ELRESS369(4) SHT NOTICE MEET 22/03/00
2000-04-06ELRESS366A DISP HOLDING AGM 22/03/00
2000-01-23363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
2000-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-03-01363sRETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-13363sRETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS
1998-01-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-19363sRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-09-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-11363sRETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS
1996-01-09AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-03-08363sRETURN MADE UP TO 16/01/95; FULL LIST OF MEMBERS
1994-12-08AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-03169£ IC 33100/15100 10/06/94 £ SR 18000@1=18000
1994-07-01395PARTICULARS OF MORTGAGE/CHARGE
1994-06-28SRES09POS OFF-MARKET 10/06/94
1994-06-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-06-16SRES01ALTER MEM AND ARTS 10/06/94
1994-06-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-01363sRETURN MADE UP TO 16/01/94; FULL LIST OF MEMBERS
1993-12-14AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-25363sRETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS
1992-09-21AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-09288DIRECTOR'S PARTICULARS CHANGED
1992-02-10AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-02-05363sRETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS
1991-02-20363aRETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS
1991-02-09AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-02-28363RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS
1990-02-13AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-02-07AAFULL ACCOUNTS MADE UP TO 31/03/88
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28140 - Manufacture of taps and valves




Licences & Regulatory approval
We could not find any licences issued to EDWARD PAGE FITTINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-05-19
Resolutions for Winding-up2015-05-19
Meetings of Creditors2015-04-28
Petitions to Wind Up (Companies)2014-12-03
Fines / Sanctions
No fines or sanctions have been issued against EDWARD PAGE FITTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-07-01 Outstanding TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDWARD PAGE FITTINGS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by EDWARD PAGE FITTINGS LIMITED

EDWARD PAGE FITTINGS LIMITED has registered 1 patents

GB2291490 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EDWARD PAGE FITTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWARD PAGE FITTINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28140 - Manufacture of taps and valves) as EDWARD PAGE FITTINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDWARD PAGE FITTINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEDWARD PAGE FITTINGS LIMITEDEvent Date2015-05-08
Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : For further details telephone: Emily Stokell, 01302 342875
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEDWARD PAGE FITTINGS LIMITEDEvent Date2015-05-08
At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Express Lichfield, Wall Island, Birmingham Road, Shenstone, Lichfield, WS14 0QP on 08 May 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos 9534 and 9144) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details telephone: Emily Stokell, 01302 342875 Christopher Roderick Clews , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEDWARD PAGE FITTINGS LIMITEDEvent Date2015-04-17
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above Company will be held at The Holiday Inn Express Lichfield, Well Island, Birmingham Road, Shenstone, Lichfield, WS14 0QP on 08 May 2015 at 10.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a statement of their claim at the offices of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , not later than 12.00 noon on 7 May 2015. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Silke & Co Limited on 01302 342875.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyEDWARD PAGE FITTINGS LIMITEDEvent Date2014-10-31
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7883 A Petition to wind up the above-named Company, Registration Number 01396246, of Clifford Works, 89 Bracebridge Street, Birmingham, B6 4PD, presented on 31 October 2014 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 15 December 2014 , 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 12 December 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWARD PAGE FITTINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDWARD PAGE FITTINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.