Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE EDGE 1A LIMITED
Company Information for

THE EDGE 1A LIMITED

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG,
Company Registration Number
04554023
Private Limited Company
Liquidation

Company Overview

About The Edge 1a Ltd
THE EDGE 1A LIMITED was founded on 2002-10-04 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". The Edge 1a Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE EDGE 1A LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
ESSEX
SS1 2EG
Other companies in CM13
 
Filing Information
Company Number 04554023
Company ID Number 04554023
Date formed 2002-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 04/10/2014
Return next due 01/11/2015
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-03-05 12:13:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE EDGE 1A LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) LIMITED
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 THE EDGE 1A LIMITED

Current Directors
Officer Role Date Appointed
TRACY MARINA WARREN
Company Secretary 2008-08-04
GRAHAM STEWART CHERRY
Director 2002-11-14
RICHARD STEPHEN CHERRY
Director 2014-10-07
RODRIGO NEIRA
Director 2010-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RUSSELL KELLEY
Director 2002-11-14 2014-10-07
ROBBIN GORDON-LENNOX HERRING
Director 2009-03-24 2010-11-12
PETER LEWIS BAX
Director 2002-11-20 2009-03-24
GARY PRESTON SHILLINGLAW
Company Secretary 2004-06-07 2008-08-04
MARTIN JAMES WRIGHT
Director 2002-11-19 2005-07-01
SUSAN MARGARET COXSHALL
Director 2002-11-19 2005-06-06
ROBIN PATRICK HOYLES
Company Secretary 2002-11-14 2004-06-07
C H REGISTRARS LIMITED
Company Secretary 2002-10-04 2002-11-20
NISHI SETHI
Director 2002-10-04 2002-11-20
MARTIN JAMES WRIGHT
Director 2002-10-04 2002-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACY MARINA WARREN GREENWICH PENINSULA DEVELOPMENT GROUP LIMITED Company Secretary 2008-08-04 CURRENT 1988-05-19 Dissolved 2014-01-28
TRACY MARINA WARREN COUNTRYSIDE MARKETING LIMITED Company Secretary 2008-08-04 CURRENT 2004-09-17 Dissolved 2014-04-01
TRACY MARINA WARREN COUNTRYSIDE COMMERCIAL LIMITED Company Secretary 2008-08-04 CURRENT 1992-12-17 Dissolved 2015-02-17
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES TEN LIMITED Company Secretary 2008-08-04 CURRENT 2002-10-15 Dissolved 2014-04-01
TRACY MARINA WARREN SYWARD PLACE LIMITED Company Secretary 2008-08-04 CURRENT 1999-03-02 Dissolved 2014-01-28
TRACY MARINA WARREN COPTHORN ESTATES LIMITED Company Secretary 2008-08-04 CURRENT 1959-04-03 Dissolved 2014-12-02
TRACY MARINA WARREN THE EDGE 4D LIMITED Company Secretary 2008-08-04 CURRENT 2002-10-04 Dissolved 2013-10-30
TRACY MARINA WARREN THE EDGE RESIDENTIAL (CAR PARK) LIMITED Company Secretary 2008-08-04 CURRENT 2002-09-02 Dissolved 2013-10-30
TRACY MARINA WARREN GROSVENORSTAR LIMITED Company Secretary 2008-08-04 CURRENT 2001-06-25 Dissolved 2014-06-17
TRACY MARINA WARREN THE EDGE 3C LIMITED Company Secretary 2008-08-04 CURRENT 2002-10-04 Dissolved 2013-10-30
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (INVESTMENTS) LIMITED Company Secretary 2008-08-04 CURRENT 1973-04-05 Dissolved 2014-12-02
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES CONSTRUCTION LIMITED Company Secretary 2008-08-04 CURRENT 1961-01-06 Dissolved 2014-12-02
TRACY MARINA WARREN CENTRAL ESSEX HOLDINGS LIMITED Company Secretary 2008-08-04 CURRENT 1962-02-22 Dissolved 2014-12-02
TRACY MARINA WARREN COPTHORN HOMES LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Dissolved 2015-02-17
TRACY MARINA WARREN THE EDGE 2B LIMITED Company Secretary 2008-08-04 CURRENT 2002-10-03 Dissolved 2014-07-15
TRACY MARINA WARREN JUBILEE HOUSE DEVELOPMENT LIMITED Company Secretary 2008-08-04 CURRENT 1962-02-22 Dissolved 2014-12-02
TRACY MARINA WARREN COPTHORN DEVELOPMENTS LIMITED Company Secretary 2008-08-04 CURRENT 1961-08-04 Dissolved 2015-02-17
TRACY MARINA WARREN COUNTRYSIDE (CHURCH LANGLEY) LIMITED Company Secretary 2008-08-04 CURRENT 1994-07-20 Dissolved 2014-12-02
TRACY MARINA WARREN SHENBOW LIMITED Company Secretary 2008-08-04 CURRENT 2006-06-21 Dissolved 2014-12-02
TRACY MARINA WARREN COUNTRYSIDE HOMES LIMITED Company Secretary 2008-08-04 CURRENT 1968-06-06 Dissolved 2015-05-12
TRACY MARINA WARREN ALMONDCREST LIMITED Company Secretary 2008-08-04 CURRENT 2001-06-21 Dissolved 2014-06-17
TRACY MARINA WARREN BRENTHALL PARK (INFRASTRUCTURE) LIMITED Company Secretary 2008-08-04 CURRENT 1989-06-27 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED Company Secretary 2008-08-04 CURRENT 2001-07-10 Active
TRACY MARINA WARREN COUNTRYSIDE ANNINGTON (COLCHESTER) LIMITED Company Secretary 2008-08-04 CURRENT 2005-03-17 Liquidation
TRACY MARINA WARREN COUNTRYSIDE SIGMA LIMITED Company Secretary 2008-08-04 CURRENT 2006-06-20 Active
TRACY MARINA WARREN COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED Company Secretary 2008-08-04 CURRENT 2006-12-08 Active
TRACY MARINA WARREN COUNTRYSIDE 28 LIMITED Company Secretary 2008-08-04 CURRENT 2007-02-23 Active
TRACY MARINA WARREN COUNTRYSIDE CAMBRIDGE ONE LIMITED Company Secretary 2008-08-04 CURRENT 2007-03-15 Active
TRACY MARINA WARREN COUNTRYSIDE 26 LIMITED Company Secretary 2008-08-04 CURRENT 2007-03-29 Active
TRACY MARINA WARREN WOOLWICH COUNTRYSIDE LIMITED Company Secretary 2008-08-04 CURRENT 1989-11-14 Liquidation
TRACY MARINA WARREN WYCHWOOD PARK GOLF CLUB LIMITED Company Secretary 2008-08-04 CURRENT 2001-06-05 Active - Proposal to Strike off
TRACY MARINA WARREN SILVERSWORD PROPERTIES LIMITED Company Secretary 2008-08-04 CURRENT 2002-02-08 Active
TRACY MARINA WARREN TRINITY PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-04 CURRENT 2005-04-05 Active
TRACY MARINA WARREN SKYLINE 120 MANAGEMENT LIMITED Company Secretary 2008-08-04 CURRENT 2005-12-19 Active
TRACY MARINA WARREN URBAN HIVE HACKNEY MANAGEMENT LIMITED Company Secretary 2008-08-04 CURRENT 2007-02-23 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED Company Secretary 2008-08-04 CURRENT 1968-05-23 Active
TRACY MARINA WARREN COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED Company Secretary 2008-08-04 CURRENT 1978-03-23 Active - Proposal to Strike off
TRACY MARINA WARREN COUNTRYSIDE BUILD LIMITED Company Secretary 2008-08-04 CURRENT 1959-04-03 Active - Proposal to Strike off
TRACY MARINA WARREN COUNTRYSIDE MARITIME LIMITED Company Secretary 2008-08-04 CURRENT 1990-10-17 Active
TRACY MARINA WARREN BRENTHALL PARK (ONE) LIMITED Company Secretary 2008-08-04 CURRENT 1989-06-27 Active
TRACY MARINA WARREN BRENTHALL PARK (THREE) LIMITED Company Secretary 2008-08-04 CURRENT 1989-06-27 Active
TRACY MARINA WARREN BRENTHALL PARK (COMMERCIAL) LIMITED Company Secretary 2008-08-04 CURRENT 1989-06-27 Active
TRACY MARINA WARREN COUNTRYSIDE RESIDENTIAL (SOUTH THAMES) LIMITED Company Secretary 2008-08-04 CURRENT 1992-10-02 Active
TRACY MARINA WARREN COUNTRYSIDE DEVELOPMENTS LIMITED Company Secretary 2008-08-04 CURRENT 1968-02-09 Active
TRACY MARINA WARREN COUNTRYSIDE INVESTMENTS LIMITED Company Secretary 2008-08-04 CURRENT 1980-12-05 Active - Proposal to Strike off
TRACY MARINA WARREN BRENTHALL PARK LIMITED Company Secretary 2008-08-04 CURRENT 1985-11-22 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (COMMERCIAL) LIMITED Company Secretary 2008-08-04 CURRENT 1989-09-19 Active
TRACY MARINA WARREN COUNTRYSIDE RESIDENTIAL LIMITED Company Secretary 2008-08-04 CURRENT 1989-09-15 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED Company Secretary 2008-08-04 CURRENT 1992-10-02 Active
TRACY MARINA WARREN COUNTRYSIDE RESIDENTIAL (SOUTH WEST) LIMITED Company Secretary 2008-08-04 CURRENT 1992-10-02 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (SOUTHERN) LIMITED Company Secretary 2008-08-04 CURRENT 1992-12-07 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (SPECIAL PROJECTS) LIMITED Company Secretary 2008-08-04 CURRENT 1992-12-07 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (IN PARTNERSHIP) LIMITED Company Secretary 2008-08-04 CURRENT 1992-12-07 Active
TRACY MARINA WARREN GREENWICH MILLENNIUM VILLAGE LIMITED Company Secretary 2008-08-04 CURRENT 1998-10-12 Active
TRACY MARINA WARREN BEAULIEU PARK LIMITED Company Secretary 2008-08-04 CURRENT 2001-05-22 Active - Proposal to Strike off
TRACY MARINA WARREN COUNTRYSIDE FOUR LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (MERTON ABBEY MILLS) LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Active
TRACY MARINA WARREN COUNTRYSIDE SEVEN LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Active
TRACY MARINA WARREN COUNTRYSIDE EIGHT LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Active - Proposal to Strike off
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (SALFORD QUAYS) LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Active
TRACY MARINA WARREN COUNTRYSIDE (UK) LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Active
TRACY MARINA WARREN COUNTRYSIDE THIRTEEN LIMITED Company Secretary 2008-08-04 CURRENT 2002-12-18 Active
TRACY MARINA WARREN ICO DIDSBURY LIMITED Company Secretary 2008-08-04 CURRENT 2005-08-15 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED Company Secretary 2008-08-04 CURRENT 2006-02-27 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED Company Secretary 2008-08-04 CURRENT 2006-06-20 Active
TRACY MARINA WARREN CLIVEDEN VILLAGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-08-04 CURRENT 2006-09-26 Active
TRACY MARINA WARREN COUNTRYSIDE 27 LIMITED Company Secretary 2008-08-04 CURRENT 2007-02-23 Active
TRACY MARINA WARREN COUNTRYSIDE CAMBRIDGE TWO LIMITED Company Secretary 2008-08-04 CURRENT 2007-03-16 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (BICESTER) LIMITED Company Secretary 2008-08-04 CURRENT 2001-02-22 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED Company Secretary 2008-08-04 CURRENT 2002-04-23 Liquidation
TRACY MARINA WARREN LAKENMOOR LTD Company Secretary 2008-08-04 CURRENT 2002-07-02 Active - Proposal to Strike off
TRACY MARINA WARREN CAMBRIDGE MEDIPARK LIMITED Company Secretary 2008-08-04 CURRENT 2002-12-18 Active
TRACY MARINA WARREN COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED Company Secretary 2008-08-04 CURRENT 2003-06-30 Active
GRAHAM STEWART CHERRY NEWHALL LAND LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
GRAHAM STEWART CHERRY KNIGHT STRATEGIC LAND LIMITED Director 2016-10-03 CURRENT 2009-02-25 Active
GRAHAM STEWART CHERRY DUNTON GARDEN SUBURB LIMITED Director 2016-08-17 CURRENT 2015-02-04 Active
GRAHAM STEWART CHERRY CHERRY PICKINGS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Active
GRAHAM STEWART CHERRY GREENWICH PENINSULA DEVELOPMENT GROUP LIMITED Director 2010-01-25 CURRENT 1988-05-19 Dissolved 2014-01-28
GRAHAM STEWART CHERRY COPTHORN 2009 LIMITED Director 2009-09-16 CURRENT 2009-09-10 Dissolved 2018-04-19
GRAHAM STEWART CHERRY COUNTRYSIDE 26 LIMITED Director 2007-03-29 CURRENT 2007-03-29 Active
GRAHAM STEWART CHERRY COUNTRYSIDE 28 LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
GRAHAM STEWART CHERRY COUNTRYSIDE 27 LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
GRAHAM STEWART CHERRY COUNTRYSIDE ANNINGTON (MILL HILL) LIMITED Director 2007-02-19 CURRENT 2006-12-08 Active
GRAHAM STEWART CHERRY SHENBOW LIMITED Director 2006-06-21 CURRENT 2006-06-21 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
GRAHAM STEWART CHERRY COUNTRYSIDE ANNINGTON (COLCHESTER) LIMITED Director 2006-03-31 CURRENT 2005-03-17 Liquidation
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED Director 2006-03-23 CURRENT 2006-02-27 Active
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED Director 2005-09-06 CURRENT 2005-09-06 Active
GRAHAM STEWART CHERRY ICO DIDSBURY LIMITED Director 2005-09-01 CURRENT 2005-08-15 Active
GRAHAM STEWART CHERRY TRINITY PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 2005-04-05 CURRENT 2005-04-05 Active
GRAHAM STEWART CHERRY STONEBOND PROPERTIES (CHELMSFORD) LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active
GRAHAM STEWART CHERRY COUNTRYSIDE MARKETING LIMITED Director 2004-11-01 CURRENT 2004-09-17 Dissolved 2014-04-01
GRAHAM STEWART CHERRY COPTHORN LIMITED Director 2004-09-30 CURRENT 2004-09-15 Dissolved 2018-04-19
GRAHAM STEWART CHERRY COPTHORN FINANCE LIMITED Director 2004-09-30 CURRENT 2004-09-14 Dissolved 2018-04-19
GRAHAM STEWART CHERRY COPTHORN HOLDINGS LIMITED Director 2004-09-30 CURRENT 2004-05-25 Active
GRAHAM STEWART CHERRY SOUTH AT DIDSBURY POINT TWO MANAGEMENT LIMITED Director 2004-06-01 CURRENT 2004-05-14 Active
GRAHAM STEWART CHERRY GROSVENORSTAR LIMITED Director 2003-11-18 CURRENT 2001-06-25 Dissolved 2014-06-17
GRAHAM STEWART CHERRY ALMONDCREST LIMITED Director 2003-11-18 CURRENT 2001-06-21 Dissolved 2014-06-17
GRAHAM STEWART CHERRY CAMBRIDGE MEDIPARK LIMITED Director 2002-12-18 CURRENT 2002-12-18 Active
GRAHAM STEWART CHERRY THE EDGE 4D LIMITED Director 2002-11-14 CURRENT 2002-10-04 Dissolved 2013-10-30
GRAHAM STEWART CHERRY THE EDGE RESIDENTIAL (CAR PARK) LIMITED Director 2002-11-14 CURRENT 2002-09-02 Dissolved 2013-10-30
GRAHAM STEWART CHERRY THE EDGE 3C LIMITED Director 2002-11-14 CURRENT 2002-10-04 Dissolved 2013-10-30
GRAHAM STEWART CHERRY THE EDGE 2B LIMITED Director 2002-11-14 CURRENT 2002-10-03 Dissolved 2014-07-15
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES TEN LIMITED Director 2002-10-15 CURRENT 2002-10-15 Dissolved 2014-04-01
GRAHAM STEWART CHERRY COPTHORN HOMES LIMITED Director 2002-04-23 CURRENT 2002-04-23 Dissolved 2015-02-17
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (SALFORD QUAYS) LIMITED Director 2002-04-23 CURRENT 2002-04-23 Active
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (ACCORDIA) LIMITED Director 2002-04-23 CURRENT 2002-04-23 Liquidation
GRAHAM STEWART CHERRY SILVERSWORD PROPERTIES LIMITED Director 2002-03-05 CURRENT 2002-02-08 Active
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED Director 2001-08-09 CURRENT 2001-07-10 Active
GRAHAM STEWART CHERRY WYCHWOOD PARK GOLF CLUB LIMITED Director 2001-06-05 CURRENT 2001-06-05 Active - Proposal to Strike off
GRAHAM STEWART CHERRY SYWARD PLACE LIMITED Director 1999-03-30 CURRENT 1999-03-02 Dissolved 2014-01-28
GRAHAM STEWART CHERRY COUNTRYSIDE (CHURCH LANGLEY) LIMITED Director 1994-11-07 CURRENT 1994-07-20 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE COMMERCIAL LIMITED Director 1993-01-20 CURRENT 1992-12-17 Dissolved 2015-02-17
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (IN PARTNERSHIP) LIMITED Director 1993-01-20 CURRENT 1992-12-07 Active
GRAHAM STEWART CHERRY COPTHORN ESTATES LIMITED Director 1992-03-28 CURRENT 1959-04-03 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (INVESTMENTS) LIMITED Director 1992-03-28 CURRENT 1973-04-05 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES CONSTRUCTION LIMITED Director 1992-03-28 CURRENT 1961-01-06 Dissolved 2014-12-02
GRAHAM STEWART CHERRY CENTRAL ESSEX HOLDINGS LIMITED Director 1992-03-28 CURRENT 1962-02-22 Dissolved 2014-12-02
GRAHAM STEWART CHERRY JUBILEE HOUSE DEVELOPMENT LIMITED Director 1992-03-28 CURRENT 1962-02-22 Dissolved 2014-12-02
GRAHAM STEWART CHERRY COPTHORN DEVELOPMENTS LIMITED Director 1992-03-28 CURRENT 1961-08-04 Dissolved 2015-02-17
GRAHAM STEWART CHERRY COUNTRYSIDE HOMES LIMITED Director 1992-03-28 CURRENT 1968-06-06 Dissolved 2015-05-12
GRAHAM STEWART CHERRY COUNTRYSIDE PROPERTIES (UK) LIMITED Director 1992-03-28 CURRENT 1958-11-14 Active
GRAHAM STEWART CHERRY CHERRY INVESTMENT PROPERTIES LIMITED Director 1991-07-18 CURRENT 1973-12-28 Liquidation
RICHARD STEPHEN CHERRY COPTHORN HOMES LIMITED Director 2011-01-01 CURRENT 2002-04-23 Dissolved 2015-02-17
RICHARD STEPHEN CHERRY COPTHORN ESTATES LIMITED Director 2010-01-25 CURRENT 1959-04-03 Dissolved 2014-12-02
RICHARD STEPHEN CHERRY COUNTRYSIDE PROPERTIES CONSTRUCTION LIMITED Director 2010-01-25 CURRENT 1961-01-06 Dissolved 2014-12-02
RICHARD STEPHEN CHERRY CENTRAL ESSEX HOLDINGS LIMITED Director 2010-01-25 CURRENT 1962-02-22 Dissolved 2014-12-02
RICHARD STEPHEN CHERRY JUBILEE HOUSE DEVELOPMENT LIMITED Director 2010-01-25 CURRENT 1962-02-22 Dissolved 2014-12-02
RICHARD STEPHEN CHERRY COPTHORN DEVELOPMENTS LIMITED Director 2010-01-25 CURRENT 1961-08-04 Dissolved 2015-02-17
RICHARD STEPHEN CHERRY COUNTRYSIDE HOMES LIMITED Director 2010-01-25 CURRENT 1968-06-06 Dissolved 2015-05-12
RICHARD STEPHEN CHERRY COPTHORN 2009 LIMITED Director 2009-09-10 CURRENT 2009-09-10 Dissolved 2018-04-19
RICHARD STEPHEN CHERRY COUNTRYSIDE ANNINGTON (COLCHESTER) LIMITED Director 2006-03-31 CURRENT 2005-03-17 Liquidation
RICHARD STEPHEN CHERRY STONEBOND PROPERTIES (CHELMSFORD) LIMITED Director 2005-04-01 CURRENT 2005-04-01 Active
RICHARD STEPHEN CHERRY COUNTRYSIDE (CHURCH LANGLEY) LIMITED Director 1994-11-07 CURRENT 1994-07-20 Dissolved 2014-12-02
RICHARD STEPHEN CHERRY COUNTRYSIDE PROPERTIES (INVESTMENTS) LIMITED Director 1994-03-28 CURRENT 1973-04-05 Dissolved 2014-12-02
RICHARD STEPHEN CHERRY COUNTRYSIDE COMMERCIAL LIMITED Director 1993-01-20 CURRENT 1992-12-17 Dissolved 2015-02-17
RICHARD STEPHEN CHERRY CHERRY INVESTMENT PROPERTIES LIMITED Director 1991-07-18 CURRENT 1973-12-28 Liquidation
RODRIGO NEIRA THE EDGE 4D LIMITED Director 2010-11-12 CURRENT 2002-10-04 Dissolved 2013-10-30
RODRIGO NEIRA THE EDGE RESIDENTIAL (CAR PARK) LIMITED Director 2010-11-12 CURRENT 2002-09-02 Dissolved 2013-10-30
RODRIGO NEIRA THE EDGE 3C LIMITED Director 2010-11-12 CURRENT 2002-10-04 Dissolved 2013-10-30
RODRIGO NEIRA THE EDGE 2B LIMITED Director 2010-11-12 CURRENT 2002-10-03 Dissolved 2014-07-15
RODRIGO NEIRA COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED Director 2010-11-12 CURRENT 2001-07-10 Active

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
2018-05-09GAZ2Final Gazette dissolved via compulsory strike-off
2018-02-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-27
2016-11-294.68 Liquidators' statement of receipts and payments to 2016-09-27
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/15 FROM Countryside House the Drive Brentwood CM13 3AT
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/15 FROM Countryside House the Drive Brentwood Essex CM13 3AT
2015-10-164.70Declaration of solvency
2015-10-16600Appointment of a voluntary liquidator
2015-10-16LRESSPResolutions passed:
  • Special resolution to wind up on 2015-09-28
  • Special resolution to wind up on 2015-09-28
  • Special resolution to wind up on 2015-09-28
  • Special resolution to wind up on 2015-09-28
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0104/10/14 ANNUAL RETURN FULL LIST
2014-10-17AP01DIRECTOR APPOINTED RICHARD STEPHEN CHERRY
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL KELLEY
2014-05-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-31AR0104/10/13 ANNUAL RETURN FULL LIST
2013-07-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-26AR0104/10/12 ANNUAL RETURN FULL LIST
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-27AR0104/10/11 ANNUAL RETURN FULL LIST
2011-07-05AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-15AP01DIRECTOR APPOINTED RODRIGO NEIRA
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBBIN HERRING
2010-10-29AR0104/10/10 ANNUAL RETURN FULL LIST
2010-07-02AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-29AR0104/10/09 ANNUAL RETURN FULL LIST
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-30288aDIRECTOR APPOINTED ROBBIN GORDON-LENNOX HERRING
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR PETER BAX
2008-10-30363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-08288aSECRETARY APPOINTED TRACY MARINA WARREN
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY GARY SHILLINGLAW
2008-04-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-08363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-06363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-09-28288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-09363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-07-14288bDIRECTOR RESIGNED
2005-06-15288bDIRECTOR RESIGNED
2005-05-12AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-16ELRESS386 DISP APP AUDS 30/09/04
2004-11-16ELRESS366A DISP HOLDING AGM 30/09/04
2004-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-06-22288aNEW SECRETARY APPOINTED
2004-06-22288bSECRETARY RESIGNED
2003-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-16363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-04-02288aNEW DIRECTOR APPOINTED
2003-03-12288cDIRECTOR'S PARTICULARS CHANGED
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14288bDIRECTOR RESIGNED
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-03288bDIRECTOR RESIGNED
2003-01-03225ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288bSECRETARY RESIGNED
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288aNEW DIRECTOR APPOINTED
2002-12-02395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-26288aNEW SECRETARY APPOINTED
2002-10-11287REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD
2002-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to THE EDGE 1A 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 Liquidators2015-10-14
Notices to Creditors2015-10-14
Resolutions for Winding-up2015-10-14
Fines / Sanctions
No fines or sanctions have been issued against THE EDGE 1A LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-02-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 THE EDGE 1A LIMITED

Intangible Assets
Patents
We have not found any records of THE EDGE 1A LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE EDGE 1A LIMITED
Trademarks
We have not found any records of THE EDGE 1A LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE EDGE 1A 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 (74990 - Non-trading company) as THE EDGE 1A LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THE EDGE 1A 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 Liquidators
Defending partyTHE EDGE 1A LIMITEDEvent Date2015-09-28
Lloyd Biscoe and Wayne Macpherson , both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG :
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE EDGE 1A LIMITEDEvent Date2015-09-28
The Company was placed into members voluntary liquidation on 28 September 2015 when Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP Number: 009445 ), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 9 November 2015 , to prove their debts by sending to Lloyd Biscoe of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG , the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 9 November 2015, or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Lucy Sibun by e-mail at lucy.sibun@begbies-traynor.com or by telephone on 01702 467255 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE EDGE 1A LIMITEDEvent Date2015-09-28
At a General Meeting of the members of the The Edge 1A Limited held on 28 September 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lloyd Biscoe and Wayne Macpherson both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP Number: 009445 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Lucy Sibun by e-mail at lucy.sibun@begbies-traynor.com or by telephone on 01702 467255 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE EDGE 1A 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 THE EDGE 1A 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.