Company Information for E.B.D.C. LIMITED
GREEN HAYES FOREST ROAD, PYRFORD, WOKING, SURREY, GU22 8LU,
|
Company Registration Number
02616454
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
E.B.D.C. LIMITED | |
Legal Registered Office | |
GREEN HAYES FOREST ROAD PYRFORD WOKING SURREY GU22 8LU Other companies in GU22 | |
Company Number | 02616454 | |
---|---|---|
Company ID Number | 02616454 | |
Date formed | 1991-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-05 23:46:03 |
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 |
---|---|---|
DAVID GRAHAM DEMETRIUS |
||
DAVID GRAHAM DEMETRIUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANKY REDANT |
Director | ||
ROBERT THOMAS BADILA |
Director | ||
STEFAAN PETRUS ACHIEL BECU |
Director | ||
ANDREW DAVID BOLTON |
Director | ||
RICHARD FREDERICK EVANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMADIN ONLINE LIMITED | Company Secretary | 2007-12-27 | CURRENT | 2007-12-27 | Active - Proposal to Strike off | |
CLARENCE PEAK LIMITED | Company Secretary | 2007-12-27 | CURRENT | 2007-12-27 | Active | |
GIFTED LIMITED | Company Secretary | 2006-05-31 | CURRENT | 2001-05-08 | Active - Proposal to Strike off | |
MONTROSE MEDIA DIRECT LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1997-04-07 | Active - Proposal to Strike off | |
DEMETO LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1996-09-10 | Active | |
OFYZ LIMITED | Company Secretary | 2004-07-01 | CURRENT | 1996-09-20 | Active | |
EMADIN LIMITED | Company Secretary | 1995-10-03 | CURRENT | 1995-09-13 | Active | |
OPTIMAX INVESTMENTS LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1987-03-10 | Active - Proposal to Strike off | |
OFYZ INVESTMENTS ALPHA LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active - Proposal to Strike off | |
OFYZ RATINGS LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active - Proposal to Strike off | |
EMADIN ONLINE LIMITED | Director | 2007-12-27 | CURRENT | 2007-12-27 | Active - Proposal to Strike off | |
CLARENCE PEAK LIMITED | Director | 2007-12-27 | CURRENT | 2007-12-27 | Active | |
DEMETO LIMITED | Director | 1997-09-11 | CURRENT | 1996-09-10 | Active | |
OFYZ LIMITED | Director | 1997-09-11 | CURRENT | 1996-09-20 | Active | |
MONTROSE MEDIA DIRECT LIMITED | Director | 1997-09-11 | CURRENT | 1997-04-07 | Active - Proposal to Strike off | |
EMADIN LIMITED | Director | 1995-10-03 | CURRENT | 1995-09-13 | Active | |
MILIEUTECH LIMITED | Director | 1991-04-06 | CURRENT | 1981-06-26 | Active - Proposal to Strike off | |
OPTIMAX INVESTMENTS LIMITED | Director | 1990-12-31 | CURRENT | 1987-03-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 11/06/17 STATEMENT OF CAPITAL;GBP 225 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 225 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/15 STATEMENT OF CAPITAL;GBP 225 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 225 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANKY REDANT | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/10 FROM 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG | |
AR01 | 01/06/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED FRANKY REDANT | |
SH01 | 23/04/10 STATEMENT OF CAPITAL GBP 225 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAAN BECU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BADILA | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BOLTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAAN PETRUS ACHIEL BECU / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS BADILA / 01/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 3RD FLOOR KINGS HOUSE 12-42 WOOD STREET KINGSTON UPON THAMES SURREY KT1 1TG | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/2008 FROM KINGS HOUSE, 3RD FLOOR 12-42 WOOD STREET KINGSTON-UPON-THAMES SURREY KT1 1TG | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 07/03/2008 FROM NEVILLE HOUSE 5TH FLOOR 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/03/06--------- £ SI 88@1=88 £ IC 2/90 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/99 FROM: APPLEMARKET HOUSE 17 UNION ST KINGSTON-UPON-THAMES KT1 1RP | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 27/04/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due After One Year | 2012-07-01 | £ 1,587 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 1,587 |
Creditors and other liabilities
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 E.B.D.C. LIMITED
Called Up Share Capital | 2012-07-01 | £ 90 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 90 |
Cash Bank In Hand | 2012-07-01 | £ 1 |
Cash Bank In Hand | 2011-07-01 | £ 1 |
Current Assets | 2012-07-01 | £ 1 |
Current Assets | 2011-07-01 | £ 1 |
Shareholder Funds | 2012-07-01 | £ 1,586 |
Shareholder Funds | 2011-07-01 | £ 1,586 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as E.B.D.C. LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
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. |