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

EDINMORE TRADING LIMITED

TAUNTON, SOMERSET, TA1,
Company Registration Number
02775206
Private Limited Company
Dissolved

Dissolved 2017-05-01

Company Overview

About Edinmore Trading Ltd
EDINMORE TRADING LIMITED was founded on 1993-01-04 and had its registered office in Taunton. The company was dissolved on the 2017-05-01 and is no longer trading or active.

Key Data
Company Name
EDINMORE TRADING LIMITED
 
Legal Registered Office
TAUNTON
SOMERSET
 
Previous Names
EDINMORE INVESTMENTS LIMITED04/04/2000
Filing Information
Company Number 02775206
Date formed 1993-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-05-01
Type of accounts FULL
Last Datalog update: 2018-01-24 03:05:13
Primary Source:Companies House
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 EDINMORE TRADING LIMITED

Current Directors
Officer Role Date Appointed
KRISTA BURWOOD
Company Secretary 2006-12-22
GRAEME PHILIP DENISON
Director 2002-12-04
PAUL MARTIN WHITELEY
Director 1993-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANGUS NEIL CROW
Director 1994-02-04 2015-10-14
JONATHAN MARK LAMBERT
Director 2012-05-22 2015-10-14
CHARLES WILLIAM CAYZER
Director 1993-03-04 2012-12-10
JOHN EDWARD CLEGG
Director 2000-03-17 2012-03-23
EDITH JANE OSBORN
Company Secretary 2002-11-04 2006-12-22
ANTHONY JOHN CARTER
Director 2002-12-04 2006-09-29
MICHAEL GERALD WYATT
Director 1993-03-04 2004-08-23
JOHN IVOR MEHRTENS
Company Secretary 1993-03-04 2002-11-04
JOHN ARMITAGE CLEGG
Director 1994-02-04 2000-03-17
ANNE MARGARET HINNIGAN
Company Secretary 1993-02-15 1993-03-04
EMMA CATHERINE CRABBE
Director 1993-02-15 1993-03-04
ANNE MARGARET HINNIGAN
Director 1993-02-15 1993-03-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-01-04 1993-02-15
INSTANT COMPANIES LIMITED
Nominated Director 1993-01-04 1993-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISTA BURWOOD CALEDONIA GROUP SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1996-01-02 Active
KRISTA BURWOOD EDINMORE INVESTMENTS FOUR LIMITED Company Secretary 2009-06-08 CURRENT 2009-06-05 Dissolved 2016-01-26
KRISTA BURWOOD CALEDONIA CCIL DISTRIBUTION LTD Company Secretary 2008-02-27 CURRENT 2008-02-27 Active
KRISTA BURWOOD WILLMORETON PROPERTIES LIMITED Company Secretary 2007-01-08 CURRENT 2003-01-16 Dissolved 2014-01-09
KRISTA BURWOOD ASHBY PARK INVESTMENTS LIMITED Company Secretary 2007-01-08 CURRENT 2002-11-13 Dissolved 2014-01-09
KRISTA BURWOOD SOUTHOAK LIMITED Company Secretary 2007-01-08 CURRENT 2004-08-16 Dissolved 2016-03-29
KRISTA BURWOOD EDINMORE HOLDINGS LIMITED Company Secretary 2006-12-22 CURRENT 1993-02-01 Dissolved 2016-01-26
KRISTA BURWOOD EDINMORE ESTATES LIMITED Company Secretary 2006-12-22 CURRENT 1991-12-12 Active - Proposal to Strike off
KRISTA BURWOOD EDINMORE PROPERTIES LIMITED Company Secretary 2006-12-22 CURRENT 1993-02-01 Active - Proposal to Strike off
KRISTA BURWOOD DEVERONSIDE TRADING COMPANY LIMITED Company Secretary 2006-12-22 CURRENT 2005-09-12 Active - Proposal to Strike off
GRAEME PHILIP DENISON CALEDONIA TLG ACQUISITION LIMITED Director 2016-05-04 CURRENT 2016-05-04 Dissolved 2016-11-08
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR MIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR BIDCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON CALEDONIA TRAFALGAR TOPCO LIMITED Director 2014-11-26 CURRENT 2014-11-26 Dissolved 2015-05-05
GRAEME PHILIP DENISON THE SLOANE CLUB GROUP LIMITED Director 2014-02-10 CURRENT 1991-05-10 Dissolved 2014-07-22
GRAEME PHILIP DENISON CALEDONIA SLOANE GARDENS LIMITED Director 2012-12-10 CURRENT 2005-11-24 Dissolved 2014-07-22
GRAEME PHILIP DENISON EDINMORE INVESTMENTS FOUR LIMITED Director 2012-12-10 CURRENT 2009-06-05 Dissolved 2016-01-26
GRAEME PHILIP DENISON AMBER 2010 LIMITED Director 2010-11-08 CURRENT 2010-10-14 Active
GRAEME PHILIP DENISON CALEDONIA CCIL DISTRIBUTION LTD Director 2008-02-27 CURRENT 2008-02-27 Active
GRAEME PHILIP DENISON CALEDONIA TREASURY LIMITED Director 2004-03-18 CURRENT 2004-03-18 Active
GRAEME PHILIP DENISON EDINMORE HOLDINGS LIMITED Director 2002-12-04 CURRENT 1993-02-01 Dissolved 2016-01-26
GRAEME PHILIP DENISON EDINMORE ESTATES LIMITED Director 2002-12-04 CURRENT 1991-12-12 Active - Proposal to Strike off
GRAEME PHILIP DENISON EDINMORE PROPERTIES LIMITED Director 2002-12-04 CURRENT 1993-02-01 Active - Proposal to Strike off
GRAEME PHILIP DENISON SLOANE CLUB HOLDINGS LIMITED Director 2002-12-03 CURRENT 1996-01-03 Dissolved 2014-11-04
GRAEME PHILIP DENISON BUCKINGHAM GATE LIMITED Director 2002-12-03 CURRENT 2000-12-05 Active
GRAEME PHILIP DENISON EASYBOX SELF-STORAGE LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA FINANCIAL LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON CALEDONIA GROUP SERVICES LIMITED Director 2002-12-03 CURRENT 1996-01-02 Active
GRAEME PHILIP DENISON CALEDONIA LAND & PROPERTY LIMITED Director 2002-12-03 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON GARLANDHEATH LIMITED Director 2002-12-03 CURRENT 1983-09-07 Active - Proposal to Strike off
GRAEME PHILIP DENISON EDINMORE INVESTMENTS LIMITED Director 2002-11-27 CURRENT 1996-01-03 Active
GRAEME PHILIP DENISON ZULU SELF STORAGE PROPERTIES LIMITED Director 1998-08-05 CURRENT 1996-03-05 Dissolved 2017-07-11
GRAEME PHILIP DENISON THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Director 1998-08-05 CURRENT 1989-11-21 Active
PAUL MARTIN WHITELEY SOUTHOAK LIMITED Director 2012-12-10 CURRENT 2004-08-16 Dissolved 2016-03-29
PAUL MARTIN WHITELEY CALEDONIA LAND & PROPERTY LIMITED Director 2012-12-10 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY AMBER 2010 LIMITED Director 2010-11-08 CURRENT 2010-10-14 Active
PAUL MARTIN WHITELEY ZULU SELF STORAGE PROPERTIES LIMITED Director 2009-12-08 CURRENT 1996-03-05 Dissolved 2017-07-11
PAUL MARTIN WHITELEY BUCKINGHAM GATE LIMITED Director 2009-12-08 CURRENT 2000-12-05 Active
PAUL MARTIN WHITELEY CALEDONIA TREASURY LIMITED Director 2009-12-08 CURRENT 2004-03-18 Active
PAUL MARTIN WHITELEY EDINMORE INVESTMENTS LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY EASYBOX SELF-STORAGE LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY CALEDONIA FINANCIAL LIMITED Director 2009-12-08 CURRENT 1996-01-03 Active
PAUL MARTIN WHITELEY GARLANDHEATH LIMITED Director 2009-12-08 CURRENT 1983-09-07 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE INVESTMENTS FOUR LIMITED Director 2009-06-08 CURRENT 2009-06-05 Dissolved 2016-01-26
PAUL MARTIN WHITELEY CALEDONIA GROUP SERVICES LIMITED Director 2008-06-16 CURRENT 1996-01-02 Active
PAUL MARTIN WHITELEY THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED Director 2008-06-16 CURRENT 1989-11-21 Active
PAUL MARTIN WHITELEY CALEDONIA CCIL DISTRIBUTION LTD Director 2008-02-27 CURRENT 2008-02-27 Active
PAUL MARTIN WHITELEY DEVERONSIDE TRADING COMPANY LIMITED Director 2005-12-08 CURRENT 2005-09-12 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE ESTATES LIMITED Director 2000-03-17 CURRENT 1991-12-12 Active - Proposal to Strike off
PAUL MARTIN WHITELEY EDINMORE HOLDINGS LIMITED Director 1993-03-04 CURRENT 1993-02-01 Dissolved 2016-01-26
PAUL MARTIN WHITELEY EDINMORE PROPERTIES LIMITED Director 1993-03-04 CURRENT 1993-02-01 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
2017-05-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 2ND FLOOR STRATTON HOUSE 5 STRATTON STREET LONDON W1J 8LA ENGLAND
2015-12-18RES13RE-LIQUIDATOR 25/11/2015
2015-12-174.70DECLARATION OF SOLVENCY
2015-12-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CROW
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LAMBERT
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2015 FROM CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0104/01/15 FULL LIST
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN WHITELEY / 02/10/2014
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06MISCSECTION 519
2014-07-22AUDAUDITOR'S RESIGNATION
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0104/01/14 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-23AR0104/01/13 FULL LIST
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CAYZER
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-31AP01DIRECTOR APPOINTED MR JONATHAN MARK LAMBERT
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLEGG
2012-01-06AR0104/01/12 FULL LIST
2011-11-25AUDAUDITOR'S RESIGNATION
2011-11-10AUDAUDITOR'S RESIGNATION
2011-11-10AUDAUDITOR'S RESIGNATION
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-07AR0104/01/11 FULL LIST
2010-09-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-17RES01ADOPT ARTICLES 13/09/2010
2010-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-29AR0104/01/10 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS NEIL CROW / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CLEGG / 01/10/2009
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-02363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-10-07RES13S175 30/09/2008
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-04363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-01363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-10288bSECRETARY RESIGNED
2007-01-10288aNEW SECRETARY APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08288cSECRETARY'S PARTICULARS CHANGED
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-04-25363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-31288cDIRECTOR'S PARTICULARS CHANGED
2005-01-20363aRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-08-31288bDIRECTOR RESIGNED
2004-02-03363aRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2004-02-03288cDIRECTOR'S PARTICULARS CHANGED
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-25363aRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-12-16288aNEW DIRECTOR APPOINTED
2002-12-13288aNEW DIRECTOR APPOINTED
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-20288bSECRETARY RESIGNED
2002-11-20288aNEW SECRETARY APPOINTED
2002-01-18363aRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-11-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1W 1YB
2001-01-12363aRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-03CERTNMCOMPANY NAME CHANGED EDINMORE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 04/04/00
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-27288bDIRECTOR RESIGNED
2000-01-27287REGISTERED OFFICE CHANGED ON 27/01/00 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE
2000-01-27363aRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to EDINMORE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-25
Notices to Creditors2015-12-15
Appointment of Liquidators2015-12-15
Resolutions for Winding-up2015-12-15
Fines / Sanctions
No fines or sanctions have been issued against EDINMORE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDINMORE TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 EDINMORE TRADING LIMITED

Intangible Assets
Patents
We have not found any records of EDINMORE TRADING LIMITED registering or being granted any patents
Domain Names

EDINMORE TRADING LIMITED owns 1 domain names.

edinmore.co.uk  

Trademarks
We have not found any records of EDINMORE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINMORE TRADING 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 (68320 - Management of real estate on a fee or contract basis) as EDINMORE TRADING LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where EDINMORE TRADING 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 TypeNotices to Creditors
Defending partyEDINMORE TRADING LIMITEDEvent Date2015-11-26
On 26 November 2015 the above company was placed in members voluntary liquidation and Laurence Russell , (IP No. 9199 ), of Albert Goodman LLP , Mary Street House, Mary Street, Taunton, Somerset TA1 3NW was appointed liquidator. The company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN that the creditors of the above-named company are required, on or before 15 January 2016 , to prove their debts by sending the undersigned, L Russell, of Albert Goodman LLP, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The liquidator intends that, after paying or providing for the claims of all creditors who have proved their debts, the funds remaining in the hands of the liquidator shall be distributed to shareholders absolutely. Further details contact: Stacey Phipps , Tel: 01823 250798 Email: stacey.phipps@albertgoodman.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEDINMORE TRADING LIMITEDEvent Date2015-11-26
Laurence Russell , Albert Goodman LLP , Mary Street House, Mary Street, Taunton, Somerset TA1 3NW . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEDINMORE TRADING LIMITEDEvent Date2015-11-26
Passed on 26 November 2015 At a GENERAL MEETING of the members of the above-named company duly convened and held at: 2nd Floor, Stratton House, 5 Stratton Street, London W1J 8LA on 26 November 2015 the following SPECIAL RESOLUTION was duly passed: That the company be wound up voluntarily and that Laurence Russell of Albert Goodman LLP , Mary Street House, Mary Street, Taunton, Somerset TA1 3NW be appointed liquidator of the company for the purposes of the voluntary winding-up. Further details contact: Steve Tucker , 01823 250795 Email: steve.tucker@albertgoodman.co.uk Paul Whiteley , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyEDINMORE TRADING LIMITEDEvent Date2015-11-26
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 , that a final meeting of the members of the above-named company will be held at Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW on 19 January 2017 at 10.00 am for the purpose of having an account laid before them, to receive the liquidators report showing how the winding up of the company has been conducted and its property disposed of and of hearing any explanation that may be given by the liquidator. Any member entitled to attend and vote at the above-mentioned meeting is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. Date of appointment: 26 November 2015 Further details contact: Ray Cleave , 01823 250797 Email: ray.cleave@albertgoodman.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2006-08-14
(formerly The Eye Clinic Limited) Notice is hereby given that on 10 July 2006 a Court Order was made appointing Stephen Treharne of KPMG LLP, 4 Lakeside, Festival Park, Stoke on Trent ST1 5RY, as Liquidator of the Company in place of Julian Richard Whale, who has retired from KPMG LLP. S Treharne, Liquidator 7 August 2006.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINMORE TRADING 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 EDINMORE TRADING 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.