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

EED OVERSEAS LIMITED

15 CANADA SQUARE, LONDON, E14,
Company Registration Number
09270769
Private Limited Company
Dissolved

Dissolved 2017-06-21

Company Overview

About Eed Overseas Ltd
EED OVERSEAS LIMITED was founded on 2014-10-20 and had its registered office in 15 Canada Square. The company was dissolved on the 2017-06-21 and is no longer trading or active.

Key Data
Company Name
EED OVERSEAS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
 
Filing Information
Company Number 09270769
Date formed 2014-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-06-21
Type of accounts SMALL
Last Datalog update: 2018-02-01 18:55:55
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 EED OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANDREW MACDONALD WATSON
Company Secretary 2014-10-20
BRIAN STANLEY COOPER
Director 2014-10-20
AUBREY GLASER
Director 2015-03-16
STEPHEN PAUL GREENE
Director 2014-10-20
ANDREW GRAHAM GUY
Director 2015-03-16
MELANIE SARAH HOLROYD
Director 2015-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN SCHOFIELD
Director 2015-09-14 2016-02-29

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 EEDG REALISATIONS LIMITED Director 2009-05-08 CURRENT 1998-07-24 Active - Proposal to Strike off
BRIAN STANLEY COOPER EEDH REALISATIONS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Dissolved 2017-08-12
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 EEDG REALISATIONS LIMITED Director 2012-04-04 CURRENT 1998-07-24 Active - Proposal to Strike off
AUBREY GLASER EEDH REALISATIONS LIMITED Director 2012-03-15 CURRENT 2007-10-09 Dissolved 2017-08-12
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 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 EEDH REALISATIONS LIMITED Director 2007-10-09 CURRENT 2007-10-09 Dissolved 2017-08-12
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 EEDH REALISATIONS LIMITED Director 2009-05-12 CURRENT 2007-10-09 Dissolved 2017-08-12
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 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 EEDH REALISATIONS LIMITED Director 2010-10-18 CURRENT 2007-10-09 Dissolved 2017-08-12
MELANIE SARAH HOLROYD EEDG REALISATIONS LIMITED Director 2010-10-18 CURRENT 1998-07-24 Active - Proposal to Strike off

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
2017-06-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/03/2017
2017-03-212.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-02-16AUDAUDITOR'S RESIGNATION
2016-12-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2016-11-22F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-11-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-11-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
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
2016-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-06-27AA01PREVEXT FROM 30/09/2015 TO 31/03/2016
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN SCHOFIELD
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 27.2616
2015-10-26AR0120/10/15 FULL LIST
2015-09-29AP01DIRECTOR APPOINTED MR IVAN SCHOFIELD
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 092707690001
2015-03-31AP01DIRECTOR APPOINTED MR AUBREY GLASER
2015-03-30AP01DIRECTOR APPOINTED MRS MELANIE SARAH HOLROYD
2015-03-30AP01DIRECTOR APPOINTED MR ANDREW GRAHAM GUY
2015-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WATSON / 12/01/2015
2014-11-20RES01ADOPT ARTICLES 22/10/2014
2014-10-20AA01CURRSHO FROM 31/10/2015 TO 30/09/2015
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 27.2616
2014-10-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 EED OVERSEAS 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 EED OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EED OVERSEAS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EED OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EED OVERSEAS LIMITED
Trademarks
We have not found any records of EED OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EED OVERSEAS 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 EED OVERSEAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EED OVERSEAS 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 partyEED OVERSEAS LIMITEDEvent Date2016-10-12
In the High Court of Justice, Chancery Division Companies Court case number 6508 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 EED OVERSEAS 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 EED OVERSEAS 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