Company Information for EDAW PLC
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
02733032
Public Limited Company
Liquidation |
Company Name | |
---|---|
EDAW PLC | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in AL1 | |
Company Number | 02733032 | |
---|---|---|
Company ID Number | 02733032 | |
Date formed | 1992-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 02/10/2020 | |
Account next due | 31/03/2022 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 13:09:51 |
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 |
---|---|---|
BERNICE CONSTANCE LILIAN PHILPS |
||
WILLIAM SHRIVER HANWAY |
||
ANDREW NOEL JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PHILIP POOLE |
Company Secretary | ||
IAN JAMES ADAMSON |
Company Secretary | ||
JOSEPH EDWARD BROWN |
Director | ||
DANA MARIE WAYMIRE |
Director | ||
ROSEMARY JANE BROWN |
Company Secretary | ||
ROSEMARY JANE BROWN |
Director | ||
ADRIAN JOSEPH MEZZETTI |
Company Secretary | ||
ROBERT JON PELL |
Director | ||
PATRICK GULLIVER |
Director | ||
JASON MICHEAL BRIAN PRIOR |
Director | ||
JAMES GORDON DIGBY WELCH |
Director | ||
SANDRA ROWELL |
Director | ||
BARBARA FAGA |
Director | ||
STEPHEN DOYLE QUIGGLE |
Director | ||
KEVIN ALEXANDER MURRAY |
Director | ||
LEE ARNOLD SHOSTAK |
Director | ||
DAVID HENRY BLAU |
Director | ||
JACQUES NICOLAS DE CHILLY |
Director | ||
JAMES HEID JR |
Director | ||
DOUGLAS WHEELER |
Director | ||
MICHAEL PATRICK BAILEY |
Company Secretary | ||
MICHAEL PATRICK BAILEY |
Director | ||
HAROLD CALES GIVENS |
Director | ||
JEREMY PETER CROOK |
Company Secretary | ||
ROGER COURTENAY |
Director | ||
CHRISTOPHER DEGENHARDT |
Director | ||
JOHN LAWRENCE TINDALE |
Company Secretary | ||
DAVID SWEENEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AECOM INFRASTRUCTURE & ENVIRONMENT UK LIMITED | Director | 2015-12-14 | CURRENT | 1966-05-27 | Active | |
AECOM LIMITED | Director | 2009-10-05 | CURRENT | 1984-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-30 | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/04/22 FROM Aldgate Tower 2 Leman Street London E1 8FA United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD02 | Register inspection address changed to Aldgate Tower 2 Leman Street London E1 8FA | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/10/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NOEL JONES | |
AP01 | DIRECTOR APPOINTED MRS JOANNE LUCY LANG | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Noel Jones on 2017-08-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR BOLAJI MORUF TAIWO on 2019-08-14 | |
TM02 | Termination of appointment of Bernice Constance Lilian Philps on 2019-07-03 | |
AP03 | Appointment of Mr Bolaji Moruf Taiwo as company secretary on 2019-07-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BERNICE CONSTANCE LILIAN PHILPS on 2019-05-28 | |
CH01 | Director's details changed for Mr Andrew Noel Jones on 2019-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/19 FROM St. Georges House 5 st. Georges Road Wimbledon London SW19 4DR England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/16 FROM Aecom House 63-77 Victoria Street St. Albans Hertfordshire AL1 3ER | |
AP03 | Appointment of Bernice Constance Lilian Philps as company secretary on 2016-07-15 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 475000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
TM02 | Termination of appointment of Andrew Philip Poole on 2016-07-11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
AP03 | Appointment of Mr Andrew Philip Poole as company secretary on 2016-02-08 | |
TM02 | Termination of appointment of Ian James Adamson on 2016-02-08 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 475000 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANA WAYMIRE | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 475000 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 05/07/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM THE JOHNSON BUILDING 77 HATTON GARDEN LONDON EC1N 8JS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/10 | |
AR01 | 05/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANA WAYMIRE / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EDWARD BROWN / 05/07/2010 | |
AP03 | SECRETARY APPOINTED MR IAN JAMES ADAMSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE BROWN / 05/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY BROWN | |
AA | FULL ACCOUNTS MADE UP TO 02/10/09 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ADRIAN MEZZETTI | |
288a | SECRETARY APPOINTED ROSEMARY JANE BROWN | |
AA | FULL ACCOUNTS MADE UP TO 03/10/08 | |
363s | RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/09/07 | |
363s | RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 1A LONSDALE SQUARE ISLINGTON LONDON N1 1EN | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 02/12/06 TO 30/09/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 02/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUDS | AUDITORS' STATEMENT | |
AUDR | AUDITORS' REPORT | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
BS | BALANCE SHEET | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
CERT7 | NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
RES02 | REREG PRI-PLC 27/06/03 | |
RES15 | CHANGE OF NAME 27/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PLC-PRI 04/12/02 | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
CERT11 | NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE |
Appointment of Liquidators | 2022-04-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SINGLE DEBENTURE | Satisfied | HAMBROS BANK LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 EDAW PLC
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT SECURITY DEPOSIT DEED | C W PUBLISHING LIMITED | 2007-06-15 | Outstanding |
We have found 1 mortgage charges which are owed to EDAW PLC
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
Research & Study Fees |
East Cambridgeshire Council | |
|
Infrastructure Investment Strategy |
East Cambridgeshire Council | |
|
Infrastructure Investment Strategy |
East Cambridgeshire Council | |
|
North Ely |
|
|
CONSULTANTS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
91029900 | Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |