Dissolved
Dissolved 2016-04-29
Company Information for EDITION HOMES LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
04731815
Private Limited Company
Dissolved Dissolved 2016-04-29 |
Company Name | ||||
---|---|---|---|---|
EDITION HOMES LIMITED | ||||
Legal Registered Office | ||||
BIRMINGHAM | ||||
Previous Names | ||||
|
Company Number | 04731815 | |
---|---|---|
Date formed | 2003-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-04-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-05-27 12:25:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EDITION HOMES AND PROPERTIES LIMITED | 39 CHAPEL ROAD SOUTHAMPTON HAMPSHIRE SO30 3FG | Active | Company formed on the 2014-02-11 | |
EDITION HOMES AND LETTINGS LIMITED | 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA | Active | Company formed on the 2015-01-23 |
Officer | Role | Date Appointed |
---|---|---|
MARK DAVID POULSON |
||
JOHN TIMOTHY HENRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT INNES DAVIDSON |
Director | ||
DAVID JOHN TWOMLOW |
Company Secretary | ||
DAVID JOHN TWOMLOW |
Director | ||
TIMOTHY JOHN WOOD |
Director | ||
KEITH MCEWAN |
Company Secretary | ||
JOHN FRANCIS BROUDER |
Company Secretary | ||
PAUL WILLIAM RICHARD BAGSHAW |
Director | ||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED |
Nominated Secretary | ||
WILLOUGHBY CORPORATE REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERGY STATION LTD | Director | 2014-10-13 | CURRENT | 2010-06-08 | Active | |
FIDUCIA ESTATES LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Liquidation | |
CONCEPT PROJECT MANAGEMENT (CONSULTANTS) LIMITED | Director | 2012-11-01 | CURRENT | 2011-10-06 | Active | |
JTH COALVILLE LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
SECP LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
PAUL JOHN CONSTRUCTION LIMITED | Director | 2008-10-10 | CURRENT | 2008-10-10 | Active - Proposal to Strike off | |
TOTON PORTFOLIO LIMITED | Director | 2008-02-13 | CURRENT | 2004-10-21 | Active - Proposal to Strike off | |
SOLUS TRADING LIMITED | Director | 2007-11-09 | CURRENT | 2007-11-09 | Dissolved 2015-02-28 | |
ALTERA PROPERTIES LTD | Director | 2007-07-05 | CURRENT | 2007-07-05 | Active - Proposal to Strike off | |
ADEPTO PROPERTIES LTD | Director | 2007-07-05 | CURRENT | 2007-07-05 | Active | |
WILLOUGHBY (540) LIMITED | Director | 2006-05-19 | CURRENT | 2006-04-06 | Dissolved 2014-12-30 | |
SOLUS PROPERTIES LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Dissolved 2015-02-28 | |
FIDUCIA GROUP LIMITED | Director | 2003-04-04 | CURRENT | 2003-01-28 | Active | |
OUNDLE ROAD RESIDENTIAL LIMITED | Director | 2003-02-20 | CURRENT | 2002-11-22 | Dissolved 2014-12-30 | |
GRANGE PARK RESIDENTIAL LIMITED | Director | 2003-02-20 | CURRENT | 2003-01-28 | Dissolved 2015-01-06 | |
CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED | Director | 2002-07-19 | CURRENT | 2002-07-19 | Active | |
RENTBALL LIMITED | Director | 2002-03-20 | CURRENT | 2002-01-14 | Active - Proposal to Strike off | |
KIERANJADE PROPERTIES LIMITED | Director | 2001-12-13 | CURRENT | 1997-07-16 | Active - Proposal to Strike off | |
FIDUCIA PROPERTY HOLDINGS LIMITED | Director | 2001-01-09 | CURRENT | 2001-01-09 | Active | |
EDEN PARK DEVELOPMENTS LIMITED | Director | 2000-08-25 | CURRENT | 2000-08-25 | Active | |
36 REGENT STREET LIMITED | Director | 1999-11-02 | CURRENT | 1999-11-02 | Dissolved 2015-04-19 | |
CCPM REALISATIONS LIMITED | Director | 1999-09-06 | CURRENT | 1999-08-04 | Dissolved 2016-02-09 | |
JOINPOINT CONTRACTORS LIMITED | Director | 1994-03-25 | CURRENT | 1993-03-25 | Active | |
LOCAL CENTRE COMPANY 1 LIMITED | Director | 1994-02-09 | CURRENT | 1992-10-23 | Dissolved 2015-09-17 | |
PAUL JOHN PLANT LIMITED | Director | 1993-03-25 | CURRENT | 1993-03-25 | Dissolved 2015-01-21 | |
FIRMS LIMITED | Director | 1992-04-18 | CURRENT | 1991-04-18 | Active | |
JOINPOINT LIMITED | Director | 1991-12-31 | CURRENT | 1988-10-11 | Active | |
PAUL JOHN CONSTRUCTION (LEICESTER) LIMITED | Director | 1991-12-01 | CURRENT | 1976-06-16 | In Administration/Administrative Receiver | |
PROGRESS PLANT LIMITED | Director | 1991-07-21 | CURRENT | 1983-10-31 | Active | |
METAL CASEMENTS (WALSALL) LIMITED | Director | 1991-05-09 | CURRENT | 1974-04-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM C/O C/O PAUL JOHN CONSTRUCTION LTD TELFORD WAY STEPHENSON INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3HE UNITED KINGDOM | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR002164,PR100275 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002164,PR100275 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/13 FULL LIST | |
AA01 | CURREXT FROM 30/09/2012 TO 31/03/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2012 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
AR01 | 11/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVIDSON | |
AP03 | SECRETARY APPOINTED MR MARK DAVID POULSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TWOMLOW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID TWOMLOW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 4TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 11/04/11 FULL LIST | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 11/04/10 FULL LIST | |
225 | CURREXT FROM 31/03/2009 TO 30/09/2009 | |
RES13 | WRITE OFF AGREEMENTS 21/08/2009 | |
RES13 | AUTHORISED TO ENTER DOCUMENTS 29/07/2009 | |
RES13 | AUTHORISED TO ENTER DOCUMENTS 29/07/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
RES13 | FACILITY LETTER 05/06/2009 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY WOOD | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 36 REGENT STREET NOTTINGHAM NG1 5BT | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS |
Final Meetings | 2015-11-19 |
Resolutions for Winding-up | 2014-01-14 |
Appointment of Liquidators | 2014-01-14 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | SOL CONSTRUCTION LIMITED | |
ASSIGNMENT OF RENTAL INCOME | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | CLEGG ACCOMODATION SOLUTIONS LIMITED | |
DEED OF CHARGE OVER DEPOSIT | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | BANK OF SCOTLAND PLC | |
CHARGE OF AGREEMENT FOR LEASE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF AGREEMENT FOR LEASE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) 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 EDITION HOMES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EDITION HOMES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EDITION HOMES LIMITED | Event Date | 2014-01-09 |
At a General Meeting of the above-named Company, duly convened, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 09 January 2014 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No. 9727), be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 9 January 2014 the Creditors confirmed the appointment of Richard Paul James Goodwin, as Liquidator. For further details contact: Andrew Deere of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, Tel: 0121 236 6001, Email: andrew.deere@butcher-woods.co.uk John Timothy Henry , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EDITION HOMES LIMITED | Event Date | 2014-01-09 |
Liquidator's Name and Address: Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Andrew Deere of Butcher Woods, Tel: 0121 236 6001, Email: andrew.deere@butcher-woods.co.uk | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EDITION HOMES LIMITED | Event Date | 2014-01-09 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 22 January 2016 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 21 January 2016. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 09 January 2014 Office Holder details: Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . Further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. Richard Paul James Goodwin , Liquidator : | |||
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. |