Liquidation
Company Information for EDGAR ENGINEERING LIMITED
C/O KRE CORPORATE RECOVERY LLP UNIT 8, THE AQUARIUM 1-7 KING STREET, READING, BERKSHIRE, RG1 2AN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
EDGAR ENGINEERING LIMITED | |
Legal Registered Office | |
C/O KRE CORPORATE RECOVERY LLP UNIT 8 THE AQUARIUM 1-7 KING STREET READING BERKSHIRE RG1 2AN Other companies in BN12 | |
Company Number | 04567707 | |
---|---|---|
Company ID Number | 04567707 | |
Date formed | 2002-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-05 09:04:00 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
EDGAR ENGINEERING PTY LTD | QLD 4802 | Active | Company formed on the 1997-11-11 |
EDGAR ENGINEERING SERVICES, INC. | 290 W. 15TH STREET HIALEAH FL 33012 | Inactive | Company formed on the 2001-07-12 | |
EDGAR ENGINEERING AND CONSULTANTS LIMITED | 5 SOUTH CHARLOTTE STREET EDINBURGH EH2 4AN | Active | Company formed on the 2022-06-09 |
Officer | Role | Date Appointed |
---|---|---|
HANNAH LOUISE HILL |
||
OLIVER CHARLES HILL |
||
RICHARD CHARLES HILL |
||
LESLIE ROY SHARP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN TERENCE HUGHES |
Director | ||
MARIA JOLAN LIGHTEN |
Company Secretary | ||
RICHARD THOMPSON |
Director | ||
ANN BERYL BARRACLOUGH |
Company Secretary | ||
CHRISTINE STOVOLD |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUSION FORENSICS LIMITED | Director | 2016-02-08 | CURRENT | 2003-03-20 | Active | |
FORENSIC DATA AND SOFTWARE SERVICES LIMITED | Director | 2015-12-02 | CURRENT | 2015-11-26 | Active - Proposal to Strike off | |
ALPHA ANODISING UK LIMITED | Director | 2015-12-01 | CURRENT | 2008-12-17 | In Administration | |
G.O.T TRAINING LIMITED | Director | 2016-04-01 | CURRENT | 2000-01-20 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/20 FROM C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM 5a Frascati Way Maidenhead Berkshire SL6 4UY England | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TERENCE HUGHES | |
AP01 | DIRECTOR APPOINTED HANNAH LOUISE HILL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 22/09/2016 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROY SHARP / 01/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HILL / 01/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES HILL / 01/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/16 FROM Unit 3 Goring Business Park Woods Way Goring by Sea Worthing West Sussex BN12 4QY | |
AP01 | DIRECTOR APPOINTED MR OLIVER CHARLES HILL | |
AP01 | DIRECTOR APPOINTED RICHARD CHARLES HILL | |
AP01 | DIRECTOR APPOINTED LESLIE ROY SHARP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA LIGHTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON | |
AP01 | DIRECTOR APPOINTED MR OLIVER CHARLES HILL | |
AP01 | DIRECTOR APPOINTED RICHARD CHARLES HILL | |
AP01 | DIRECTOR APPOINTED LESLIE ROY SHARP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIA LIGHTEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON | |
AP01 | DIRECTOR APPOINTED LESLIE ROY SHARP | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/15 FULL LIST | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/14 NO CHANGES | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/10/13 NO CHANGES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANN BARRACLOUGH | |
AP03 | SECRETARY APPOINTED MARIA JOLAN LIGHTEN | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/12 NO CHANGES | |
AR01 | 18/10/11 NO CHANGES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 18/10/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
88(2)R | AD 18/10/02--------- £ SI 999@1=999 £ IC 1/1000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 12 GLENAIR ROAD POOLE DORSET BH14 8AA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-03-16 |
Appointmen | 2019-06-14 |
Appointmen | 2018-07-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB 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 EDGAR ENGINEERING LIMITED
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as EDGAR ENGINEERING LIMITED are:
CAPITA SYMONDS LIMITED | £ 2,316,152 |
HALCROW GROUP LIMITED | £ 273,209 |
ARCADIS CONSULTING (UK) LIMITED | £ 230,426 |
SWEETT (UK) LIMITED | £ 216,430 |
JACOBS U.K. LIMITED | £ 214,503 |
MICHAEL DYSON ASSOCIATES LIMITED | £ 149,626 |
RIDER LEVETT BUCKNALL UK LIMITED | £ 142,241 |
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED | £ 136,619 |
HAMSON BARRON SMITH LIMITED | £ 132,228 |
PARSONS BRINCKERHOFF LTD | £ 121,156 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
MOTT MACDONALD LIMITED | £ 58,436,058 |
CAPITA SYMONDS LIMITED | £ 53,168,942 |
HALCROW GROUP LIMITED | £ 46,313,104 |
JACOBS U.K. LIMITED | £ 43,928,690 |
NPS HUMBER LIMITED | £ 21,186,310 |
KELLOGG BROWN & ROOT LIMITED | £ 16,172,816 |
PARSONS BRINCKERHOFF LTD | £ 13,692,129 |
NPS SOUTH EAST LIMITED | £ 10,758,202 |
2020 KNOWSLEY LIMITED | £ 9,139,792 |
ARCADIS CONSULTING (UK) LIMITED | £ 8,873,587 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85369095 | |||
![]() | 85369095 | |||
![]() | 85369010 | Connections and contact elements, for wire and cables, for a voltage of <= 1.000 V (excl. plugs, sockets and prefabricated elements) | ||
![]() | 85185000 | Electric sound amplifier sets | ||
![]() | 85369095 | |||
![]() | 85369095 | |||
![]() | 85389011 | Electronic assemblies for wafer probers of subheading 8536.90.20 | ||
![]() | 85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | ||
![]() | 74 | |||
![]() | 85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | ||
![]() | 85389099 | Parts suitable for use solely or principally with the apparatus of heading 8535, 8536 or 8537, n.e.s. (excl. electronic assemblies, and boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus, and for wafer probers of subheading 8536.90.20) | ||
![]() | 73261990 | Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills) | ||
![]() | 85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | ||
![]() | 74 | |||
![]() | 74032900 | Copper alloys unwrought (excl. copper-zinc base alloys "brass", copper-zinc base alloys "bronze", and copper master alloys of heading 7405) | ||
![]() | 85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | ||
![]() | 74 | |||
![]() | 74 | |||
![]() | 76169990 | Articles of aluminium, uncast, n.e.s. | ||
![]() | 73261910 | Articles of iron or steel, open-die forged, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills) | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 72107080 | Flat-rolled products of iron or non-alloy steel, of a width of >= 600 mm, hot-rolled or cold-rolled "cold-reduced", painted, varnished or plastic coated (excl. tinplate and products electrolytically plated or coated with chrome, varnished) | ||
![]() | 74 | |||
![]() | 74094000 | Plates, sheets and strip, of copper-nickel base alloys "cupro-nickel" or copper-nickel-zinc base alloys "nickel silver", of a thickness of > 0,15 mm, not in coils (excl. expanded sheet and strip and electrically insulated strip) | ||
![]() | 76061110 | Plates, sheets and strip, of non-alloy aluminium, of a thickness of > 0,2 mm, square or rectangular, painted, varnished or coated with plastics | ||
![]() | 84734080 | Parts and accessories of other office machines of heading 8472, n.e.s. (excl. electronic assemblies) | ||
![]() | 84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | EDGAR ENGINEERING LIMITED | Event Date | 2021-03-16 |
Initiating party | Event Type | Appointmen | |
Defending party | EDGAR ENGINEERING LIMITED | Event Date | 2019-06-14 |
Name of Company: EDGAR ENGINEERING LIMITED Company Number: 04567707 Nature of Business: Engineering Registered office: C/O KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Rea… | |||
Initiating party | Event Type | Appointmen | |
Defending party | EDGAR ENGINEERING LIMITED | Event Date | 2018-07-16 |
In the Royal Courts of Justice Court Number: CR-2018-5340 EDGAR ENGINEERING LIMITED (Company Number 04567707 ) Nature of Business: Engineering Registered office: C/O KRE Corporate Recovery LLP, 1st Fl… | |||
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. |