Dissolved
Dissolved 2014-10-21
Company Information for IEDEZINE LTD
CLIFTON, BRISTOL, BS8,
|
Company Registration Number
06120062
Private Limited Company
Dissolved Dissolved 2014-10-21 |
Company Name | |
---|---|
IEDEZINE LTD | |
Legal Registered Office | |
CLIFTON BRISTOL | |
Company Number | 06120062 | |
---|---|---|
Date formed | 2007-02-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-10-31 | |
Date Dissolved | 2014-10-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 06:03:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE SHANKS |
||
SIMON JAMES COX |
||
UDAY PRABHAKAR PHADKE |
||
GEORGE TRIMBLE SHANKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CHARLES BAITS |
Director | ||
IQ CAPITAL DIRECTORS NOMINEES LIMITED |
Director | ||
STEPHEN GARNETT |
Director | ||
ADRIAN EDWARD KUNZLE |
Director | ||
MICHAEL WATERS |
Director | ||
PETER JOHN COLLINS |
Company Secretary | ||
PETER JOHN COLLINS |
Director | ||
SUSANNE NORMAN |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASUUTA LIMITED | Director | 2012-11-20 | CURRENT | 2011-07-07 | Active | |
THE ACOUSTIC EXPERIENCE COMPANY LIMITED | Director | 2010-06-15 | CURRENT | 2010-03-04 | Dissolved 2013-12-03 | |
ACCELERATORINDIA LIMITED | Director | 2008-07-22 | CURRENT | 2008-07-22 | Active - Proposal to Strike off | |
CARTEZIA CAMBRIDGE LIMITED | Director | 2006-01-10 | CURRENT | 2006-01-10 | Active | |
TEAMWARRIOR LIMITED | Director | 2001-11-08 | CURRENT | 2001-07-02 | Dissolved 2014-03-23 | |
C HOLD 123 LIMITED | Director | 1997-07-14 | CURRENT | 1997-05-07 | Dissolved 2015-05-05 | |
KRIGCO LIMITED | Director | 2011-03-18 | CURRENT | 2010-07-14 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM REGENCY HOUSE 3 GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE S015 2BE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN KUNZLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IQ CAPITAL DIRECTORS NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BAITS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM FLEMING COURT LEIGH ROAD EASTLEIGH SOUTHAMPTON HAMPSHIRE SO50 9PD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES01 | ADOPT ARTICLES 16/09/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 21/12/10 STATEMENT OF CAPITAL;GBP 429.4945 | |
SH01 | 16/09/10 STATEMENT OF CAPITAL GBP 429.49450 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR GEORGE SHANKS | |
AR01 | 21/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER COLLINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER COLLINS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR GEORGE SHANKS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER COLLINS / 18/09/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER COLLINS / 18/09/2009 | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WATERS / 01/01/2009 | |
88(2) | AD 13/02/09 GBP SI 300000@0.001=300 GBP IC 997.5/1297.5 | |
88(2) | AD 13/02/09 GBP SI 60000@0.001=60 GBP IC 937.5/997.5 | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED JOHN CHARLES BAITS | |
225 | CURRSHO FROM 31/12/2008 TO 31/10/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MICHAEL ANDREW WATERS | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DR STEPHEN GARNETT | |
288a | DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LIMITED | |
123 | NC INC ALREADY ADJUSTED 15/02/08 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 600/1382.50 13/02/2008 | |
88(2) | AD 15/02/08 GBP SI 300000@0.001=300 GBP IC 578/878 | |
88(2) | AD 15/02/08 GBP SI 60000@0.001=60 GBP IC 878/938 | |
288a | DIRECTOR APPOINTED ADRIAN EDWARD KUNZLE | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/2008 TO 31/12/2007 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM ADAM HOUSE 7 ADAM STREET LONDON WC2N 6AA | |
88(2)R | AD 04/04/07--------- £ SI 500000@.001=500 £ IC 78/578 | |
88(2)R | AD 01/06/07--------- £ SI 77500@.001=77 £ IC 51/128 | |
122 | S-DIV 04/04/07 | |
RES04 | £ NC 100/600 04/04/07 | |
123 | NC INC ALREADY ADJUSTED 04/04/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIVISION 04/04/07 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 04/04/07--------- £ SI 500000@.0001=50 £ IC 1/51 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 8 THE MALTINGS, GREEN DRIFT ROYSTON HERTS SG8 5DY | |
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 |
Final Meetings | 2014-05-21 |
Notice of Intended Dividends | 2014-01-28 |
Notices to Creditors | 2012-09-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GEORGE SHANKS | |
DEBENTURE | Satisfied | DN CAPITAL - GLOBAL VENTURE CAPITAL II L.P. AND IQ CAPITAL PARTNERS LLP JOINTLY WITH DN CAPITAL AS AGENTS FOR THE NOTEHOLDERS |
The top companies supplying to UK government with the same SIC code (7222 - Other software consultancy and supply) as IEDEZINE LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IEDEZINE LIMITED | Event Date | 2011-06-21 |
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 Clifton Down House, Beaufort Buildings, Clifton, Bristol, BS8 4AN on 14 July 2014 at 10.30 am and 11.00 am respectively for the purpose of having laid before them an account of the winding up, showing how it has been conducted and how the companys property has been disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol, BS8 4AN no later than 12.00 noon on the business day before the meeting. Office Holder details: Timothy Colin Hamilton Ball , (IP No. 8018) of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol, BS8 4AN . Date of Appointment: 21 June 2011 Further details contact: Matthew Barnes , Tel: 0117 973 4481 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | IEDEZINE LIMITED | Event Date | 2011-06-21 |
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Liquidator at Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN by 31 October 2012. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Timothy Colin Hamilton Ball (IP number 8018) of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN was appointed as Liquidator of the Company on 21 June 2011 . The Companys registered office is Regency House, 3 Grosvenor Square, Southampton, Hampshire SO15 2BE and the Companys principal trading address was Forum 3, Solent Business Park, Whiteley, Hampshire, PO15 7FH. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | IEDEZINE LIMITED | Event Date | 2011-06-21 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to the unsecured creditors within a period of two months from the last date for proving being 3 March 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Mazars LLP, Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN by 3 March 2014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Timothy Colin Hamilton Ball (IP number 8018) of Mazars LLP , Clifton Down House, Beaufort Buildings, Clifton, Bristol BS8 4AN was appointed Liquidator of the Company on 21 June 2011 . Further information about this case is available from Matthew Barnes at the offices of Mazars LLP on 0117 973 4481 Timothy Colin Hamilton Ball , Office holder capacity: 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. |