Dissolved
Dissolved 2017-06-29
Company Information for E.D.S. BROKERS (UK) LIMITED
RAMSGATE, KENT, CT12,
|
Company Registration Number
04493050
Private Limited Company
Dissolved Dissolved 2017-06-29 |
Company Name | ||
---|---|---|
E.D.S. BROKERS (UK) LIMITED | ||
Legal Registered Office | ||
RAMSGATE KENT | ||
Previous Names | ||
|
Company Number | 04493050 | |
---|---|---|
Date formed | 2002-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2017-06-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 02:05:52 |
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 |
---|---|---|
MATTHEW RICHARD COLLINS |
||
DONNA CHRISTINA COLLINS |
||
MATTHEW RICHARD COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PISCES & CO LTD | Director | 2013-03-28 | CURRENT | 2013-03-13 | Dissolved 2014-10-21 | |
ALL THINGS MENTAL LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2014-10-28 | |
GV SALES LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2014-09-23 | |
BROKERS DIRECT LIMITED | Director | 2008-07-30 | CURRENT | 2008-07-30 | Dissolved 2018-06-21 | |
E.D.S BROKERS LIMITED | Director | 2004-07-10 | CURRENT | 2002-08-01 | Dissolved 2016-07-26 | |
GV SALES LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2014-09-23 | |
BROKERS DIRECT LIMITED | Director | 2010-10-01 | CURRENT | 2008-07-30 | Dissolved 2018-06-21 | |
G.V.T (KENT) LIMITED | Director | 2009-07-08 | CURRENT | 2009-05-08 | Dissolved 2014-09-16 | |
E.D.S BROKERS LIMITED | Director | 2002-08-01 | CURRENT | 2002-08-01 | Dissolved 2016-07-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2011 FROM CASTLE HOUSE CASTLE HILL AVENUE FOLKESTONE CT20 2TQ | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/10 FULL LIST | |
AA01 | PREVEXT FROM 30/09/2009 TO 31/03/2010 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW COLLINS / 17/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DONNA COLLINS / 17/08/2009 | |
363a | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
CERTNM | COMPANY NAME CHANGED FOLKESTONE MOTORING WORLD LIMITE D CERTIFICATE ISSUED ON 02/02/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Winding-Up Orders | 2014-10-06 |
Petitions to Wind Up (Companies) | 2014-05-28 |
Proposal to Strike Off | 2013-11-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.11 | 90 |
MortgagesNumMortOutstanding | 0.64 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as E.D.S. BROKERS (UK) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | E.D.S BROKERS (UK) LIMITED | Event Date | 2014-09-01 |
In the High Court Of Justice case number 002968 Liquidator appointed: A Stanley West Wing Ground Floor , The Observatory Brunel , Chatham Maritime , CHATHAM , ME4 4AF , telephone: 01634 894700 , email: Medway.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | E.D.S BROKERS (UK) LIMITED | Event Date | 2014-04-16 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2968 A Petition to wind up the above-named Company, Registration Number 04493050, of 424 Margate Road, Westwood, Ramsgate, Kent, England, CT12 6SJ, principal trading address unknown presented on 16 April 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 June 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 June 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | E.D.S. BROKERS (UK) LIMITED | Event Date | 2013-11-05 |
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. |