Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDESK247 LTD
Company Information for

EDESK247 LTD

MANCHESTER, LANCASHIRE, M8,
Company Registration Number
03051771
Private Limited Company
Dissolved

Dissolved 2013-12-10

Company Overview

About Edesk247 Ltd
EDESK247 LTD was founded on 1995-05-01 and had its registered office in Manchester. The company was dissolved on the 2013-12-10 and is no longer trading or active.

Key Data
Company Name
EDESK247 LTD
 
Legal Registered Office
MANCHESTER
LANCASHIRE
 
Previous Names
POLARIS GAMES LTD25/09/2006
THE CELLULAR CLOTHING COMPANY LTD11/04/2005
POLARIS SERVICES LIMITED11/11/2004
TERMCOURT LIMITED09/08/1995
Filing Information
Company Number 03051771
Date formed 1995-05-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2013-12-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-04 19:00:48
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 EDESK247 LTD

Current Directors
Officer Role Date Appointed
HYMAN DAVIES
Company Secretary 2006-11-14
JAMES ANDREW DEMPSEY
Company Secretary 2005-06-25
PHILIP MAURICE ESTRY
Director 1999-08-25
ROBERT HUTCHINSON
Director 2006-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
MIDDLETON COMMERCIAL PROPERTIES LTD
Director 1998-06-26 2006-11-11
DERBY STREET SECRETARIES LIMITED
Company Secretary 1999-07-14 2005-06-25
GRAHAM JOHN ORME
Company Secretary 1995-07-18 1999-07-14
JAMES ANDREW DEMPSEY
Director 1995-07-18 1998-06-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-05-01 1995-07-18
LONDON LAW SERVICES LIMITED
Nominated Director 1995-05-01 1995-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW DEMPSEY SCHOOL EXTENSIONS LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
JAMES ANDREW DEMPSEY SEALAND COMMERCIAL PROPERTIES LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 In Administration
JAMES ANDREW DEMPSEY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Company Secretary 2005-06-25 CURRENT 1983-10-28 Dissolved 2014-08-26
JAMES ANDREW DEMPSEY DICKENS INTERNATIONAL LIMITED Company Secretary 2005-06-25 CURRENT 1979-12-05 Active
JAMES ANDREW DEMPSEY DEVON HOUSE DEVELOPMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1988-03-24 Voluntary Arrangement
JAMES ANDREW DEMPSEY MIDDLETON COMMERCIAL PROPERTIES LIMITED Company Secretary 2005-06-25 CURRENT 1991-03-11 Active
JAMES ANDREW DEMPSEY HILLINGDON INTERNATIONAL LIMITED Company Secretary 2005-06-25 CURRENT 1972-04-12 Active
JAMES ANDREW DEMPSEY HIGHGROVE BUILDERS LIMITED Company Secretary 2005-06-25 CURRENT 1988-02-04 Active
JAMES ANDREW DEMPSEY BARNABY PROPERTIES LIMITED Company Secretary 2005-06-25 CURRENT 1987-04-29 Active
JAMES ANDREW DEMPSEY AERTEX LIMITED Company Secretary 2005-06-25 CURRENT 1998-04-14 Active
JAMES ANDREW DEMPSEY LINKHAVEN LTD Company Secretary 2005-06-25 CURRENT 2001-06-12 Active
JAMES ANDREW DEMPSEY THREE COUNTIES INVESTMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1989-05-12 Active
JAMES ANDREW DEMPSEY SUFFOLK HOUSE DEVELOPMENTS LIMITED Company Secretary 2005-06-25 CURRENT 1988-04-11 Active
JAMES ANDREW DEMPSEY GRASSLAKE LTD Company Secretary 2005-06-25 CURRENT 2002-05-09 Active
JAMES ANDREW DEMPSEY ENVISION SOLUTIONS LTD Company Secretary 2005-01-31 CURRENT 2005-01-31 Active
JAMES ANDREW DEMPSEY LINKHAVEN STOCKPORT RD LIMITED Company Secretary 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
JAMES ANDREW DEMPSEY STAR MACHINERY LTD Company Secretary 2004-11-10 CURRENT 2004-11-03 Active
JAMES ANDREW DEMPSEY CORNHEATH ESTATES LTD Company Secretary 2004-11-10 CURRENT 2004-09-21 Liquidation
JAMES ANDREW DEMPSEY LINKHAVEN 2004 LTD Company Secretary 2004-01-26 CURRENT 2004-01-22 Active
JAMES ANDREW DEMPSEY U.K. IMPORT CORPORATION LIMITED Company Secretary 2000-10-14 CURRENT 1995-01-23 Active
PHILIP MAURICE ESTRY CHESTER PARTNERS LTD. Director 2016-01-25 CURRENT 2016-01-25 Active
PHILIP MAURICE ESTRY SCHOOL EXTENSIONS LTD Director 2015-12-15 CURRENT 2007-12-11 Active
PHILIP MAURICE ESTRY DEVON GUILD OLDHAM LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-25
PHILIP MAURICE ESTRY LINKHAVEN DENBIGH LTD Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-11-18
PHILIP MAURICE ESTRY VENTURIA GREENBANK LTD Director 2008-05-01 CURRENT 2008-05-01 Dissolved 2014-11-18
PHILIP MAURICE ESTRY GRASSLAKE LTD Director 2008-03-12 CURRENT 2002-05-09 Active
PHILIP MAURICE ESTRY VENTURIA TUCUMAN MINERAL CO. LTD Director 2008-03-03 CURRENT 2008-02-29 Dissolved 2014-11-18
PHILIP MAURICE ESTRY LINKHAVEN ALTRINCHAM RD LTD Director 2006-11-02 CURRENT 2006-11-02 Active
PHILIP MAURICE ESTRY LDBNR LTD Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2014-01-14
PHILIP MAURICE ESTRY LINKHAVEN HOUSING LTD Director 2006-10-25 CURRENT 2006-10-25 Active
PHILIP MAURICE ESTRY SEALAND COMMERCIAL PROPERTIES LIMITED Director 2006-09-22 CURRENT 2006-09-22 In Administration
PHILIP MAURICE ESTRY TRANZART LIMITED Director 2006-04-24 CURRENT 2002-01-04 Dissolved 2013-08-13
PHILIP MAURICE ESTRY LINKHAVEN GATLEY LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
PHILIP MAURICE ESTRY VENTURIA LTD Director 2005-12-19 CURRENT 1999-08-27 Active
PHILIP MAURICE ESTRY THREE COUNTIES INVESTMENTS LIMITED Director 2005-06-21 CURRENT 1989-05-12 Active
PHILIP MAURICE ESTRY ENVISION SOLUTIONS LTD Director 2005-01-31 CURRENT 2005-01-31 Active
PHILIP MAURICE ESTRY LINKHAVEN STOCKPORT RD LIMITED Director 2004-12-10 CURRENT 2004-12-10 Dissolved 2017-01-17
PHILIP MAURICE ESTRY STAR MACHINERY LTD Director 2004-11-10 CURRENT 2004-11-03 Active
PHILIP MAURICE ESTRY CORNHEATH ESTATES LTD Director 2004-11-10 CURRENT 2004-09-21 Liquidation
PHILIP MAURICE ESTRY LINKHAVEN 2004 LTD Director 2004-01-26 CURRENT 2004-01-22 Active
PHILIP MAURICE ESTRY ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED Director 2003-10-01 CURRENT 1983-10-28 Dissolved 2014-08-26
PHILIP MAURICE ESTRY HIGHGROVE BUILDERS LIMITED Director 2003-03-01 CURRENT 1988-02-04 Active
PHILIP MAURICE ESTRY LINKHAVEN LTD Director 2003-03-01 CURRENT 2001-06-12 Active
PHILIP MAURICE ESTRY DEVON HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-03-24 Voluntary Arrangement
PHILIP MAURICE ESTRY BARNABY PROPERTIES LIMITED Director 2002-10-01 CURRENT 1987-04-29 Active
PHILIP MAURICE ESTRY SUFFOLK HOUSE DEVELOPMENTS LIMITED Director 2002-10-01 CURRENT 1988-04-11 Active
PHILIP MAURICE ESTRY AERTEX LIMITED Director 1999-09-24 CURRENT 1998-04-14 Active
PHILIP MAURICE ESTRY U.K. IMPORT CORPORATION LIMITED Director 1999-03-03 CURRENT 1995-01-23 Active
PHILIP MAURICE ESTRY MIDDLETON COMMERCIAL PROPERTIES LIMITED Director 1998-06-26 CURRENT 1991-03-11 Active
PHILIP MAURICE ESTRY DICKENS PROPERTY GROUP LIMITED Director 1997-11-03 CURRENT 1997-11-03 Active
PHILIP MAURICE ESTRY DICKENS INTERNATIONAL LIMITED Director 1997-09-24 CURRENT 1979-12-05 Active
PHILIP MAURICE ESTRY RAPID 2510 LIMITED Director 1991-12-31 CURRENT 1987-01-09 Liquidation
PHILIP MAURICE ESTRY HILLINGDON INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1972-04-12 Active

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
2013-12-10GAZ2STRUCK OFF AND DISSOLVED
2013-08-27GAZ1FIRST GAZETTE
2013-03-22AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-11LATEST SOC11/05/12 STATEMENT OF CAPITAL;GBP 100
2012-05-11AR0101/05/12 FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-16AR0101/05/11 FULL LIST
2011-05-06AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-13AR0101/05/10 FULL LIST
2010-05-13AD02SAIL ADDRESS CREATED
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUTCHINSON / 30/04/2010
2010-01-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-11-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-24AA30/06/07 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-25363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-13363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288aNEW SECRETARY APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-0488(2)RAD 14/11/06--------- £ SI 98@1=98 £ IC 2/100
2006-09-25CERTNMCOMPANY NAME CHANGED POLARIS GAMES LTD CERTIFICATE ISSUED ON 25/09/06
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-20288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-08-11363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-11CERTNMCOMPANY NAME CHANGED THE CELLULAR CLOTHING COMPANY LT D CERTIFICATE ISSUED ON 11/04/05
2004-11-11CERTNMCOMPANY NAME CHANGED POLARIS SERVICES LIMITED CERTIFICATE ISSUED ON 11/11/04
2004-05-19363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-04-08363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-07363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-21363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-18363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-31288aNEW DIRECTOR APPOINTED
1999-07-21288aNEW SECRETARY APPOINTED
1999-07-21288bSECRETARY RESIGNED
1999-06-18363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-03288bDIRECTOR RESIGNED
1998-07-03288aNEW DIRECTOR APPOINTED
1998-05-20363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-13363sRETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS
1997-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-30363sRETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS
1995-09-0888(2)RAD 01/05/95--------- £ SI 2@1=2 £ IC 2/4
1995-09-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-08-08CERTNMCOMPANY NAME CHANGED TERMCOURT LIMITED CERTIFICATE ISSUED ON 09/08/95
1995-07-28287REGISTERED OFFICE CHANGED ON 28/07/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1995-07-28288SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-28288NEW SECRETARY APPOINTED
1995-07-20SRES01ADOPT MEM AND ARTS 18/07/95
1995-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EDESK247 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against EDESK247 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDESK247 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-07-01 £ 784

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 EDESK247 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2011-07-01 £ 42
Current Assets 2011-07-01 £ 42
Shareholder Funds 2011-07-01 £ 742

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EDESK247 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EDESK247 LTD
Trademarks
We have not found any records of EDESK247 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDESK247 LTD. 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 (96090 - Other service activities n.e.c.) as EDESK247 LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where EDESK247 LTD 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 TypeProposal to Strike Off
Defending partyEDESK247 LTDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDESK247 LTD 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 EDESK247 LTD 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.