Company Information for EDEN HOUSE FASHIONS LIMITED
MULBERRY HOUSE, 53 CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
EDEN HOUSE FASHIONS LIMITED | |
Legal Registered Office | |
MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ Other companies in KT13 | |
Company Number | 07362041 | |
---|---|---|
Company ID Number | 07362041 | |
Date formed | 2010-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-04-05 06:59:55 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 100002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 100002 | |
AR01 | 01/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVE MOREVE | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 100002 | |
AR01 | 01/09/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 FULL LIST | |
AR01 | 01/09/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/09/2011 TO 28/02/2012 | |
AR01 | 01/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2011 FROM TWPACCOUNTING LLP THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE UNITED KINGDOM | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 17/12/10 STATEMENT OF CAPITAL GBP 100002 | |
SH01 | 16/12/10 STATEMENT OF CAPITAL GBP 70002.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-05-03 |
Resolutions for Winding-up | 2017-05-03 |
Meetings of Creditors | 2017-04-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.20 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47710 - Retail sale of clothing in specialised stores
|
|
|
|
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 EDEN HOUSE FASHIONS LIMITED
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as EDEN HOUSE FASHIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EDEN HOUSE FASHIONS LIMITED | Event Date | 2017-04-26 |
Liquidator's name and address: Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone 01932 855515 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EDEN HOUSE FASHIONS LIMITED | Event Date | 2017-04-26 |
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held at the Hilton Cobham, Seven Hills Road South, Cobham, Surrey KT11 1EW at 10.00 am on 26 April 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Tony James Thompson of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 26 April 2017 Creditors: 26 April 2017 A E L Moreve , Director : Liquidators Details: T J Thompson , IP no 5280 of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ . Telephone (01932) 855515 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EDEN HOUSE FASHIONS LIMITED | Event Date | 2017-04-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above Company will be held at Hilton Cobham, Seven Hills Road South, Cobham, Surrey KT11 1EW , on 26 April 2017 at 10.15 am for the purposes provided for in Sections 99 and 101 of the Act. A proxy form which, to enable a creditor to vote, must be lodged, together with a statement of claim, at the offices of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ , not later than 12 noon on 25 April 2017. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement of the security, unless right to enforce is waived. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ , on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Contact Tony James Thompson , Piper Thompson , Mulberry House, 53 Church Street, Weybridge, Surrey KT13 8DJ (IP No. 5280, telephone 01932 855515). If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. | |||
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. |