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

EEDH REALISATIONS LIMITED

LONDON, E14,
Company Registration Number
06393751
Private Limited Company
Dissolved

Dissolved 2017-08-12

Company Overview

About Eedh Realisations Ltd
EEDH REALISATIONS LIMITED was founded on 2007-10-09 and had its registered office in London. The company was dissolved on the 2017-08-12 and is no longer trading or active.

Key Data
Company Name
EEDH REALISATIONS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ED'S EASY DINER HOLDINGS LIMITED09/12/2016
RANKVALE HOSPITALITY LIMITED26/10/2010
Filing Information
Company Number 06393751
Date formed 2007-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-08-12
Type of accounts GROUP
Last Datalog update: 2017-08-13 07:26:00
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 EEDH REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANDREW MACDONALD WATSON
Company Secretary 2013-01-18
BRIAN STANLEY COOPER
Director 2007-10-09
AUBREY GLASER
Director 2012-03-15
STEPHEN PAUL GREENE
Director 2007-10-09
ANDREW GRAHAM GUY
Director 2009-05-12
MELANIE SARAH HOLROYD
Director 2010-10-18
DAVID SHILTON
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN SCHOFIELD
Director 2015-09-14 2016-02-29
MELANIE SARAH HOLROYD
Company Secretary 2009-04-17 2013-01-18
PETER MAXWELL FEATHERMAN
Director 2009-04-17 2012-12-31
STEPHEN PAUL GREENE
Company Secretary 2007-10-09 2009-04-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-10-09 2007-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 EEDG REALISATIONS LIMITED Director 2009-05-08 CURRENT 1998-07-24 Active - Proposal to Strike off
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
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 EEDG REALISATIONS LIMITED Director 2012-04-04 CURRENT 1998-07-24 Active - Proposal to Strike off
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 EEDG REALISATIONS LIMITED Director 2009-05-08 CURRENT 1998-07-24 Active - Proposal to Strike off
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 EEDG REALISATIONS LIMITED Director 2009-05-08 CURRENT 1998-07-24 Active - Proposal to Strike off
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 EEDG REALISATIONS LIMITED Director 2010-10-18 CURRENT 1998-07-24 Active - Proposal to Strike off
DAVID SHILTON BRADFIELD COMMERCIAL LIMITED Director 2018-02-08 CURRENT 1994-11-07 Active
DAVID SHILTON SHILTON GROUP HOLDINGS LIMITED Director 2008-04-10 CURRENT 2008-04-03 Active
DAVID SHILTON DAVID SHILTON HOMES LIMITED Director 2003-06-06 CURRENT 2003-06-06 Dissolved 2013-12-31
DAVID SHILTON MERTON ROAD STUDIO LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2013-10-15
DAVID SHILTON SHILTON LIMITED Director 1998-02-05 CURRENT 1998-02-05 Dissolved 2014-05-27
DAVID SHILTON SHILTON PROPERTIES LIMITED Director 1998-01-26 CURRENT 1998-01-26 Active - Proposal to Strike off
DAVID SHILTON JANE SHILTON LIMITED Director 1991-08-02 CURRENT 1909-05-18 Active
DAVID SHILTON THE BRADFIELD FOUNDATION Director 1991-01-17 CURRENT 1990-04-10 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
2017-08-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-12AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-05-12AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-02-16AUDAUDITOR'S RESIGNATION
2016-12-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2016-12-09RES15CHANGE OF NAME 15/11/2016
2016-12-09CERTNMCOMPANY NAME CHANGED ED'S EASY DINER HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/12/16
2016-12-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-22F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-11-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-11-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2016 FROM AVENFIELD HOUSE 118-127 PARK LANE LONDON W1K 7AG
2016-10-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 772616
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-27AA01PREVEXT FROM 30/09/2015 TO 31/03/2016
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SCHOFIELD
2015-09-29AP01DIRECTOR APPOINTED MR IVAN SCHOFIELD
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 772616
2015-07-06AR0130/06/15 FULL LIST
2015-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 772616
2014-07-07AR0130/06/14 FULL LIST
2014-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-07-02AR0130/06/13 FULL LIST
2013-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-12SH0128/09/12 STATEMENT OF CAPITAL GBP 771491
2013-01-21AP03SECRETARY APPOINTED ROBERT ANDREW MACDONALD WATSON
2013-01-21TM02APPOINTMENT TERMINATED, SECRETARY MELANIE HOLROYD
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE SARAH BAIN / 21/01/2013
2013-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE SARAH BAIN / 14/01/2013
2013-01-10RES01ADOPT ARTICLES 17/12/2012
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER FEATHERMAN
2013-01-04RP04SECOND FILING WITH MUD 30/06/12 FOR FORM AR01
2013-01-04ANNOTATIONClarification
2012-11-20ANNOTATIONClarification
2012-11-20RP04SECOND FILING FOR FORM SH01
2012-09-07ANNOTATIONClarification
2012-09-07RP04SECOND FILING FOR FORM SH01
2012-08-08SH0105/07/12 STATEMENT OF CAPITAL GBP 766041
2012-07-23MEM/ARTSARTICLES OF ASSOCIATION
2012-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-20AR0130/06/12 FULL LIST
2012-06-29SH0128/06/12 STATEMENT OF CAPITAL GBP 766041
2012-05-03AP01DIRECTOR APPOINTED MR DAVID SHILTON
2012-04-25MEM/ARTSARTICLES OF ASSOCIATION
2012-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-25RES01ALTER ARTICLES 10/04/2012
2012-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-03-20AP01DIRECTOR APPOINTED MR AUBREY GLASER
2011-11-03AR0109/10/11 FULL LIST
2011-09-29MEM/ARTSARTICLES OF ASSOCIATION
2011-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-29RES01ADOPT ARTICLES 17/08/2011
2011-09-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-29SH0114/09/11 STATEMENT OF CAPITAL GBP 25500000
2011-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FEATHERMAN / 23/11/2010
2010-11-05AR0109/10/10 FULL LIST
2010-10-26RES15CHANGE OF NAME 06/10/2010
2010-10-26CERTNMCOMPANY NAME CHANGED RANKVALE HOSPITALITY 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
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GREENE / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM GUY / 02/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MELANIE SARAH BAIN / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GREENE / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FEATHERMAN / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM GUY / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY COOPER / 02/11/2009
2009-10-24AR0109/10/09 FULL LIST
2009-06-06288aDIRECTOR APPOINTED ANDREW GRAHAM GUY
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-2088(2)AD 11/05/09 GBP SI 249998@1=249998 GBP IC 2/250000
2009-05-19225PREVSHO FROM 31/03/2009 TO 30/09/2008
2009-05-07123GBP NC 1000/250000 28/04/09
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY STEPHEN GREENE
2009-04-22288aDIRECTOR APPOINTED PETER MAXWELL FEATHERMAN
2009-04-22288aSECRETARY APPOINTED MELANIE SARAH BAIN
2008-11-04225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-10-13363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2007-10-09288bSECRETARY RESIGNED
2007-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EEDH REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-10-14
Fines / Sanctions
No fines or sanctions have been issued against EEDH REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
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 EEDH REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of EEDH REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EEDH REALISATIONS LIMITED
Trademarks
We have not found any records of EEDH REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EEDH REALISATIONS LIMITED. 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 (70100 - Activities of head offices) as EEDH REALISATIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EEDH 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 TypeAppointment of Administrators
Defending partyED'S EASY DINER HOLDINGS LIMITEDEvent Date2016-10-12
In the High Court of Justice, Chancery Division Companies Court case number 6507 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 EEDH 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 EEDH 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.
    Other companies at postcode E14