Active - Proposal to Strike off
Company Information for EDGEHOPE LTD
3RD FLOOR, COLWYN CHAMBERS, 19 YORK STREET, MANCHESTER, M2 3BA,
|
Company Registration Number
03579394
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EDGEHOPE LTD | |
Legal Registered Office | |
3RD FLOOR, COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA Other companies in M2 | |
Company Number | 03579394 | |
---|---|---|
Company ID Number | 03579394 | |
Date formed | 1998-06-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-05-05 17:11:32 |
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 |
---|---|---|
CHATEL REGISTRARS LTD |
||
ANDREW GERARD DODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN ANDREW CROWTHER |
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 |
---|---|---|---|---|---|---|
PHANTOM HOLDINGS UK LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2015-06-19 | Active | |
PHANTOM PROPERTY HOLDINGS UK LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2015-06-20 | Active | |
BLOOD AND FIRE LIMITED | Company Secretary | 2014-05-20 | CURRENT | 1993-05-13 | Active | |
DROWNEDINSOUND.COM LIMITED | Company Secretary | 2014-04-22 | CURRENT | 2005-04-14 | Active - Proposal to Strike off | |
DROWNED IN SOUND RECORDINGS LIMITED | Company Secretary | 2014-04-11 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
LEVELFINDS LIMITED | Company Secretary | 2014-04-10 | CURRENT | 2003-02-26 | Active | |
SATELLITE OF LOVE LIMITED | Company Secretary | 2014-02-05 | CURRENT | 2007-11-14 | Dissolved 2017-07-25 | |
SILENT WAY LIMITED | Company Secretary | 2014-01-28 | CURRENT | 1998-01-19 | Active - Proposal to Strike off | |
QUIETUS MANAGEMENT LIMITED | Company Secretary | 2014-01-09 | CURRENT | 2010-01-08 | Active | |
SO WHAT ARTS LIMITED | Company Secretary | 2014-01-06 | CURRENT | 1985-10-07 | Active - Proposal to Strike off | |
BARRY MCGUIGAN BOXING ACADEMY C.I.C. | Company Secretary | 2010-07-01 | CURRENT | 2009-06-23 | Active - Proposal to Strike off | |
OKAPI LIMITED | Company Secretary | 2010-01-05 | CURRENT | 2006-09-12 | Liquidation | |
XXPLOSIVE LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2006-04-20 | Dissolved 2018-05-29 | |
SILENTWAY DEVELOPMENTS (HAWTHORN ROAD) LTD | Director | 2013-05-01 | CURRENT | 2013-05-01 | Active - Proposal to Strike off | |
DROWNED IN SOUND RECORDINGS LIMITED | Director | 2004-04-05 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
SILENTWAY MANAGEMENT LIMITED | Director | 2000-01-26 | CURRENT | 2000-01-26 | Active - Proposal to Strike off | |
SILENT WAY LIMITED | Director | 1998-01-19 | CURRENT | 1998-01-19 | Active - Proposal to Strike off | |
SO WHAT ARTS LIMITED | Director | 1991-12-14 | CURRENT | 1985-10-07 | 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 | |
CH01 | Director's details changed for Mr Andrew Gerard Dodd on 2020-01-08 | |
TM02 | Termination of appointment of Chatel Registrars Ltd on 2020-11-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CHATEL REGISTRARS LTD on 2019-06-13 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES | |
PSC02 | Notification of Silentway Developments Ltd as a person with significant control on 2016-04-06 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/16 FROM 61 Mosley Street Manchester M2 3HZ | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Chatel Registrars Ltd | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEVEN CROWTHER | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/12 FROM Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Gerard Dodd on 2011-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEVEN ANDREW CROWTHER on 2011-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/12 FROM N/a the Old School House George Leigh Street Manchester Gtr Manchester M4 6AF United Kingdom | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CROWTHER / 13/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / STEVEN CROWTHER / 15/02/2007 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM THE OLD SCHOOL HOUSE GERORGE LEIGH STREET MANCHESTER GTR MANCHESTER M4 6AF UK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM DEANSGATE QUAY DEANSGATE MANCHESTER M3 4LA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/02 FROM: LOCK KEEPERS COTTAGE 9 CENTURY STREET MANCHESTER M3 4QL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/07/98 FROM: RATIONAL HOUSE 64 BRIDGE STREET MANCHESTER M3 3BN | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
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 EDGEHOPE LTD
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EDGEHOPE LTD are:
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. |