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

EEDG REALISATIONS LIMITED

KPMG, 15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
03606750
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eedg Realisations Ltd
EEDG REALISATIONS LIMITED was founded on 1998-07-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Eedg Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EEDG REALISATIONS LIMITED
 
Legal Registered Office
KPMG
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in W1K
 
Previous Names
ED'S EASY DINER GROUP LIMITED14/10/2016
APPLE PAN HOLDINGS LIMITED26/10/2010
Filing Information
Company Number 03606750
Company ID Number 03606750
Date formed 1998-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2014
Account next due 31/12/2016
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2020-11-05 19:28:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EEDG REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT LIMITED   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 EEDG REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANDREW MACDONALD WATSON
Company Secretary 2013-05-20
BRENDA BARBARA COOPER
Director 2012-05-01
BRIAN STANLEY COOPER
Director 2009-05-08
STEPHANIE REBECCA FEATHERMAN
Director 2012-06-01
PAUL VINCENT GILLIGAN
Director 2014-02-10
AUBREY GLASER
Director 2012-04-04
ANITA GREENE
Director 2012-05-01
STEPHEN PAUL GREENE
Director 2009-05-08
ANDREW GRAHAM GUY
Director 2009-05-08
MELANIE SARAH HOLROYD
Director 2010-10-18
REUBEN JOHN TODD
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN SCHOFIELD
Director 2015-09-14 2016-02-29
PETER MAXWELL FEATHERMAN
Director 2009-05-08 2012-12-31
TIMOTHY ANTHONY JAMES BENNETT
Director 2008-04-22 2010-11-25
SYLVIA FRYE
Director 2008-09-09 2009-07-22
ZENITH SECRETARIES LIMITED
Company Secretary 2007-04-10 2008-12-16
MICHAEL CHARLES RUSSELL
Director 2005-07-06 2008-11-07
SYLVIA FRYE
Company Secretary 2005-11-23 2007-04-10
SYLVIA FRYE
Director 1998-10-28 2007-04-10
BEATRICE MARY THALMANN
Director 1998-10-28 2006-09-25
BARRY RICHARD MARGOLIS
Company Secretary 1998-10-28 2005-11-15
BARRY RICHARD MARGOLIS
Director 1998-10-28 2005-11-15
KAREN AXFORD
Company Secretary 1998-07-24 1998-10-28
JONATHAN ADAM CHARLES STUTTARD GREAVES
Director 1998-07-24 1998-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA BARBARA COOPER RANKVALE (HIGH WYCOMBE) LIMITED Director 1998-08-06 CURRENT 1998-07-17 Active - Proposal to Strike off
BRENDA BARBARA COOPER RANKVALE HOLDINGS LIMITED Director 1994-03-08 CURRENT 1994-03-04 Active
BRENDA BARBARA COOPER BARONPARK LIMITED Director 1990-12-31 CURRENT 1973-07-05 Active
BRENDA BARBARA COOPER RANKVALE LIMITED Director 1990-12-31 CURRENT 1973-11-06 Active
BRIAN STANLEY COOPER RANKVALE EP LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
BRIAN STANLEY COOPER 5 GROSVENOR SQUARE LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
BRIAN STANLEY COOPER MEMPHIS CITY BBQ & GRILL LIMITED Director 2015-08-17 CURRENT 2012-06-26 Active - Proposal to Strike off
BRIAN STANLEY COOPER EED OVERSEAS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2017-06-21
BRIAN STANLEY COOPER EEDH REALISATIONS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Dissolved 2017-08-12
BRIAN STANLEY COOPER RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED Director 2003-12-02 CURRENT 2003-12-02 Dissolved 2016-06-07
BRIAN STANLEY COOPER PRIME RETAIL (EUROPE) LIMITED Director 2001-10-29 CURRENT 2001-10-29 Active
BRIAN STANLEY COOPER TRIPLE CROWN MANAGEMENT LIMITED Director 2001-10-25 CURRENT 1983-12-15 Active
BRIAN STANLEY COOPER RANKVALE PROJECTS LIMITED Director 1999-10-08 CURRENT 1999-08-26 Active
BRIAN STANLEY COOPER RANKSLADE LIMITED Director 1998-11-11 CURRENT 1997-11-06 Active - Proposal to Strike off
BRIAN STANLEY COOPER RANKVALE (HIGH WYCOMBE) LIMITED Director 1998-08-06 CURRENT 1998-07-17 Active - Proposal to Strike off
BRIAN STANLEY COOPER PAYTONE LIMITED Director 1997-05-12 CURRENT 1997-04-29 Active
BRIAN STANLEY COOPER RANKVALE HOLDINGS LIMITED Director 1994-03-08 CURRENT 1994-03-04 Active
BRIAN STANLEY COOPER GREYBECK LIMITED Director 1991-12-22 CURRENT 1983-12-05 Active
BRIAN STANLEY COOPER ANDALYS PROPERTIES LIMITED Director 1991-08-22 CURRENT 1989-08-22 Dissolved 2016-04-05
BRIAN STANLEY COOPER BARONPARK LIMITED Director 1990-12-31 CURRENT 1973-07-05 Active
BRIAN STANLEY COOPER RANKVALE LIMITED Director 1990-12-31 CURRENT 1973-11-06 Active
STEPHANIE REBECCA FEATHERMAN SADIE AND SAM LTD Director 2013-04-08 CURRENT 2013-04-08 Active
PAUL VINCENT GILLIGAN SYTEWAYS LIMITED Director 2010-12-09 CURRENT 2010-12-09 Active - Proposal to Strike off
AUBREY GLASER MEMPHIS CITY BBQ & GRILL LIMITED Director 2015-08-17 CURRENT 2012-06-26 Active - Proposal to Strike off
AUBREY GLASER RECO-AIR MANUFACTURING LIMITED Director 2015-07-28 CURRENT 2014-03-11 Active
AUBREY GLASER RECO-AIR CONTRACT SERVICES LIMITED Director 2015-07-28 CURRENT 2014-03-19 Active
AUBREY GLASER EED OVERSEAS LIMITED Director 2015-03-16 CURRENT 2014-10-20 Dissolved 2017-06-21
AUBREY GLASER EEDH REALISATIONS LIMITED Director 2012-03-15 CURRENT 2007-10-09 Dissolved 2017-08-12
ANITA GREENE A.S.G. RACING (ASCOT) LIMITED Director 1999-02-10 CURRENT 1999-02-02 Dissolved 2015-07-21
STEPHEN PAUL GREENE BESSO LIMITED Director 2017-09-07 CURRENT 1967-07-13 Active
STEPHEN PAUL GREENE RANKVALE EP LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active - Proposal to Strike off
STEPHEN PAUL GREENE EED OVERSEAS LIMITED Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2017-06-21
STEPHEN PAUL GREENE BESSO INSURANCE SERVICES LIMITED Director 2013-04-01 CURRENT 1994-10-06 Active
STEPHEN PAUL GREENE MEMPHIS CITY BBQ & GRILL LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active - Proposal to Strike off
STEPHEN PAUL GREENE BESSO INSURANCE GROUP LIMITED Director 2012-01-13 CURRENT 1994-04-13 Active
STEPHEN PAUL GREENE APPLE PAN (1995) LIMITED Director 2010-12-13 CURRENT 1994-10-11 Dissolved 2015-06-16
STEPHEN PAUL GREENE APPLE PAN (1996) LIMITED Director 2010-12-13 CURRENT 1996-05-17 Dissolved 2017-04-04
STEPHEN PAUL GREENE EEDH REALISATIONS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Dissolved 2017-08-12
STEPHEN PAUL GREENE RANKVALE EUROPEAN PROPERTY PARTNERS LIMITED Director 2003-12-02 CURRENT 2003-12-02 Dissolved 2016-06-07
STEPHEN PAUL GREENE GREENESITE HOMES (TONBRIDGE) LIMITED Director 2003-02-25 CURRENT 2003-02-25 Active - Proposal to Strike off
STEPHEN PAUL GREENE BARONPARK LIMITED Director 2003-02-19 CURRENT 1973-07-05 Active
STEPHEN PAUL GREENE GREYBECK LIMITED Director 2003-02-19 CURRENT 1983-12-05 Active
STEPHEN PAUL GREENE RANKVALE PROJECTS LIMITED Director 2003-02-19 CURRENT 1999-08-26 Active
STEPHEN PAUL GREENE RANKVALE (HIGH WYCOMBE) LIMITED Director 2003-02-19 CURRENT 1998-07-17 Active - Proposal to Strike off
STEPHEN PAUL GREENE PRIME RETAIL (EUROPE) LIMITED Director 2003-02-19 CURRENT 2001-10-29 Active
STEPHEN PAUL GREENE RANKVALE LIMITED Director 2003-02-19 CURRENT 1973-11-06 Active
STEPHEN PAUL GREENE GREENESITE HOMES LIMITED Director 2002-09-13 CURRENT 2002-09-13 Active - Proposal to Strike off
STEPHEN PAUL GREENE THE PROPERTY PARTNERSHIP HOLDINGS LIMITED Director 2002-09-13 CURRENT 2002-09-13 Active - Proposal to Strike off
STEPHEN PAUL GREENE RANKSLADE LIMITED Director 2002-03-31 CURRENT 1997-11-06 Active - Proposal to Strike off
STEPHEN PAUL GREENE RANKVALE HOLDINGS LIMITED Director 1998-02-01 CURRENT 1994-03-04 Active
ANDREW GRAHAM GUY RECO-AIR LIMITED Director 2015-11-18 CURRENT 2012-11-01 Active
ANDREW GRAHAM GUY MEMPHIS CITY BBQ & GRILL LIMITED Director 2015-08-17 CURRENT 2012-06-26 Active - Proposal to Strike off
ANDREW GRAHAM GUY APPLE PAN (1996) LIMITED Director 2015-07-30 CURRENT 1996-05-17 Dissolved 2017-04-04
ANDREW GRAHAM GUY RECO-AIR MANUFACTURING LIMITED Director 2015-07-28 CURRENT 2014-03-11 Active
ANDREW GRAHAM GUY RECO-AIR CONTRACT SERVICES LIMITED Director 2015-07-28 CURRENT 2014-03-19 Active
ANDREW GRAHAM GUY THE COACHING INN GROUP LTD Director 2015-04-27 CURRENT 1996-05-22 Active
ANDREW GRAHAM GUY EED OVERSEAS LIMITED Director 2015-03-16 CURRENT 2014-10-20 Dissolved 2017-06-21
ANDREW GRAHAM GUY EEDH REALISATIONS LIMITED Director 2009-05-12 CURRENT 2007-10-09 Dissolved 2017-08-12
ANDREW GRAHAM GUY WALES HOSPITALITY ASSOCIATION Director 2009-04-29 CURRENT 1999-02-15 Active
ANDREW GRAHAM GUY SCOTTISH HOSPITALITY ASSOCIATION Director 2009-04-29 CURRENT 1999-01-22 Active
ANDREW GRAHAM GUY ENGLISH HOSPITALITY ASSOCIATION Director 2009-04-29 CURRENT 1999-02-15 Active
ANDREW GRAHAM GUY HOSPITALITY ACTION Director 2005-09-14 CURRENT 2003-09-29 Active
ANDREW GRAHAM GUY AILANTHUS HOUSE LIMITED Director 1998-12-09 CURRENT 1973-03-08 Active
MELANIE SARAH HOLROYD EED OVERSEAS LIMITED Director 2015-03-16 CURRENT 2014-10-20 Dissolved 2017-06-21
MELANIE SARAH HOLROYD APPLE PAN (1995) LIMITED Director 2010-12-13 CURRENT 1994-10-11 Dissolved 2015-06-16
MELANIE SARAH HOLROYD APPLE PAN (1996) LIMITED Director 2010-12-13 CURRENT 1996-05-17 Dissolved 2017-04-04
MELANIE SARAH HOLROYD EEDH REALISATIONS LIMITED Director 2010-10-18 CURRENT 2007-10-09 Dissolved 2017-08-12

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
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-04AC92Restoration by order of the court
2018-11-22BONABona Vacantia disclaimer
2018-07-10BONABona Vacantia disclaimer
2018-07-02BONABona Vacantia disclaimer
2018-06-07BONABona Vacantia disclaimer
2018-05-15BONABona Vacantia disclaimer
2018-04-23BONABona Vacantia disclaimer
2018-04-13BONABona Vacantia disclaimer
2018-02-21BONABona Vacantia disclaimer
2018-01-23GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-23AM10Administrator's progress report
2017-10-23AM23Liquidation. Administration move to dissolve company
2017-05-09AM10Administrator's progress report
2017-03-09AUDAUDITOR'S RESIGNATION
2016-12-282.16BStatement of affairs with form 2.14B/2.15B
2016-11-22F2.18Notice of deemed approval of proposals
2016-11-072.17BStatement of administrator's proposal
2016-11-042.16BStatement of affairs with form 2.14B
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM , Avenfield House 118-127 Park Lane, London, W1K 7AG
2016-10-262.12BAppointment of an administrator
2016-10-14RES15CHANGE OF COMPANY NAME 06/11/20
2016-10-14CERTNMCOMPANY NAME CHANGED ED'S EASY DINER GROUP LIMITED CERTIFICATE ISSUED ON 14/10/16
2016-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 2751960.7
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-27AA01Previous accounting period extended from 30/09/15 TO 31/03/16
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SCHOFIELD
2015-09-29AP01DIRECTOR APPOINTED MR IVAN SCHOFIELD
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 2751960.7
2015-07-06AR0130/06/15 FULL LIST
2015-05-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-06ANNOTATIONClarification
2014-10-06RP04SECOND FILING FOR FORM SH01
2014-09-26SH0126/09/14 STATEMENT OF CAPITAL GBP 1751960.7
2014-06-30AR0130/06/14 FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-10AP01DIRECTOR APPOINTED MR PAUL VINCENT GILLIGAN
2013-07-01AR0130/06/13 FULL LIST
2013-05-20AP03SECRETARY APPOINTED MR ROBERT ANDREW MACDONALD WATSON
2013-05-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUEBEN JOHN TODD / 28/01/2013
2013-01-28AP01DIRECTOR APPOINTED MR RUEBEN JOHN TODD
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE SARAH BAIN / 21/01/2013
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER FEATHERMAN
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-07-16AR0130/06/12 FULL LIST
2012-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-14AP01DIRECTOR APPOINTED MRS STEPHANIE REBECCA FEATHERMAN
2012-05-11AP01DIRECTOR APPOINTED MRS ANITA GREENE
2012-05-11AP01DIRECTOR APPOINTED MRS BRENDA BARBARA COOPER
2012-04-24AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-04AP01DIRECTOR APPOINTED MR AUBREY GLASER
2011-08-09AR0124/07/11 FULL LIST
2011-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-06-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-08SH0124/02/11 STATEMENT OF CAPITAL GBP 1751960.7
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNETT
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FEATHERMAN / 23/11/2010
2010-10-26RES15CHANGE OF NAME 06/10/2010
2010-10-26CERTNMCOMPANY NAME CHANGED APPLE PAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/10/10
2010-10-20AP01DIRECTOR APPOINTED MS MELANIE SARAH BAIN
2010-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2010 FROM TRAFALGAR HOUSE 11 WATERLOO PLACE LONDON SW1Y 4AU
2010-07-28AR0124/07/10 FULL LIST
2010-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 11 WATERLOO PLACE LONDON SW1Y 4AU
2010-05-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANTHONY JAMES BENNETT / 23/04/2010
2010-01-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM GUY / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GREENE / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY COOPER / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FEATHERMAN / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANTHONY JAMES BENNETT / 04/11/2009
2009-10-26AA01PREVSHO FROM 13/10/2009 TO 30/09/2009
2009-07-31363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR SYLVIA FRYE
2009-06-02288aDIRECTOR APPOINTED BRIAN STANLEY COOPER
2009-06-02288aDIRECTOR APPOINTED STEPHEN PAUL GREENE
2009-05-28288aDIRECTOR APPOINTED ANDREW GRAHAM GUY
2009-05-28288aDIRECTOR APPOINTED PETER MAXWELL FEATHERMAN
2009-05-28287REGISTERED OFFICE CHANGED ON 28/05/2009 FROM QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-05-19AUDAUDITOR'S RESIGNATION
2009-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 08/10/08
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY ZENITH SECRETARIES LIMITED
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RUSSELL
2008-09-19288aDIRECTOR APPOINTED SYLVIA FRYE
2008-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 10/10/07
2008-07-28363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RUSSELL / 15/04/2008
2008-05-15288aDIRECTOR APPOINTED TIMOTHY ANTHONY JAMES BENNETT
2008-01-29RES13RE RO 02/01/08
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 11/10/06
2007-08-13363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-07-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to EEDG REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-11-09
Appointment of Administrators2016-10-17
Appointment of Administrators2016-10-17
Fines / Sanctions
No fines or sanctions have been issued against EEDG REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 2012-10-19 Satisfied HENDERSON UK OM (LP1) (GP) LIMITED AND HENDERSON UK OM (LP1) LIMITED
DEED OF RENTAL DEPOSIT 2012-07-10 Satisfied HENDERSON UK OM (LP2) GP LIMITED AND HENDERSON UK OM (LP2) LIMITED
RENT DEPOSIT DEED 2012-04-19 Outstanding GROSVENOR BASINGSTOKE PROPERTIES LIMITED AND GROSVENOR BASINGSTOKE MANAGEMENT LIMITED
RENT DEPOSIT AGREEMENT 2010-01-22 Outstanding NETWORK RAIL INFRASTRUCTURE LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2004-11-16 Satisfied MONCORVO LIMITED
MORTGAGE DEBENTURE 1999-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1998-10-28 Satisfied MONCORVO LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 EEDG REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of EEDG REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EEDG REALISATIONS LIMITED
Trademarks
We have not found any records of EEDG REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EEDG REALISATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Metropolitan Council 0000-00-00 GBP £3,375

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.

Outgoings
Business Rates/Property Tax
No properties were found where EEDG REALISATIONS 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyEEDG REALISATIONS LIMITEDEvent Date2016-11-09
IN THE MATTER OF On 12 October 2016, the above named company was placed into administration. We, Reuben John Todd and Paul Vincent Gilligan of Avenfield House, 118-127 Park Lane, London, W1K 7AG , were directors of the above named company on the day it entered administration. Pursuant to rule 4.228 of the Insolvency Rules 1986, we give notice that we are acting and it is our intention to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company was to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the names Eds Easy Diner and Eds Easy Diner Group Limited.
 
Initiating party Event TypeAppointment of Administrators
Defending partyEEDG REALISATIONS LIMITEDEvent Date2016-10-12
In the High Court of Justice, Chancery Division Companies Court case number 6509 Office Holder Details: Robert Andrew Croxen and Blair Carnegie Nimmo (IP numbers 9700 and 8208 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 12 October 2016 . Further information about this case is available from Deanna Shore at the offices of KPMG LLP on 020 7311 8993 or at Deanna.Shore@KPMG.co.uk.
 
Initiating party Event TypeAppointment of Administrators
Defending partyEEDG REALISATIONS LIMITEDEvent Date2016-10-12
In the High Court of Justice, Chancery Division Companies Court case number 6509 Office Holder Details: Robert Andrew Croxen and Blair Carnegie Nimmo (IP numbers 9700 and 8208 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 12 October 2016 . Further information about this case is available from Deanna Shore at the offices of KPMG LLP on 020 7311 8993 or at Deanna.Shore@KPMG.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EEDG REALISATIONS 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 EEDG REALISATIONS 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.