Liquidation
Company Information for EDENHOUSE (LONGRIDGE) LIMITED
BESPOKE INSOLVENCY SOLUTIONS SUITE 6, 1-7 TAYLOR STREET, BURY, BL9 6DT,
|
Company Registration Number
06072714
Private Limited Company
Liquidation |
Company Name | |
---|---|
EDENHOUSE (LONGRIDGE) LIMITED | |
Legal Registered Office | |
BESPOKE INSOLVENCY SOLUTIONS SUITE 6 1-7 TAYLOR STREET BURY BL9 6DT Other companies in M15 | |
Company Number | 06072714 | |
---|---|---|
Company ID Number | 06072714 | |
Date formed | 2007-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 26/02/2015 | |
Return next due | 25/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-27 18:23:35 |
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 |
---|---|---|
KEVIN JOHN PICKERSGILL |
||
NICHOLAS FRANK CARTER |
||
KEVIN JOHN PICKERSGILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH STANLEY JONES |
Director | ||
BEAVER AND STRUTHERS |
Company Secretary | ||
EVERSECRETARY LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OWN LIVE LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active - Proposal to Strike off | |
CITIZEN DEVELOPMENTS LIMITED | Director | 2016-10-10 | CURRENT | 2016-10-10 | Active - Proposal to Strike off | |
OATLANDS UK LTD LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Dissolved 2014-12-23 | |
OATLANDS UK LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
EDENHOUSE DECOR LIMITED | Director | 2013-08-30 | CURRENT | 2010-12-03 | Dissolved 2015-04-07 | |
EDENHOUSE CHESHIRE LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2016-09-03 | |
ELECTRIKERY LIMITED | Director | 2011-09-01 | CURRENT | 2009-08-08 | Dissolved 2016-01-13 | |
EDENHOUSE (OATLANDS) LIMITED | Director | 2007-01-29 | CURRENT | 2007-01-29 | Dissolved 2014-01-28 | |
EDENHOUSE ESTATES LIMITED | Director | 2006-05-23 | CURRENT | 2006-05-23 | Liquidation | |
EDGE HOWARTH LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active - Proposal to Strike off | |
EDGE BEECH LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active - Proposal to Strike off | |
EDGE GREEN LIMITED | Director | 2017-05-16 | CURRENT | 2017-05-16 | Liquidation | |
EDGE VIEW LIMITED | Director | 2016-12-05 | CURRENT | 2016-12-05 | Active - Proposal to Strike off | |
EDGE CLOUGH LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active | |
EDGE WHITEBARN LIMITED | Director | 2016-06-06 | CURRENT | 2016-06-06 | Active | |
EDGE TATTON LTD | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
EDGE FARM LTD | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
EDGE COTTAGE LIMITED | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active - Proposal to Strike off | |
EDGE PROJECTS LTD | Director | 2014-08-01 | CURRENT | 2014-08-01 | Active | |
OATLANDS UK LIMITED | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active - Proposal to Strike off | |
EDEN PARK (ALDERLEY EDGE) MANAGEMENT COMPANY LIMITED | Director | 2014-01-31 | CURRENT | 2008-07-02 | Active | |
THE BEECHES MANAGEMENT (WILMSLOW) CO LIMITED | Director | 2012-12-01 | CURRENT | 2007-11-16 | Active | |
EDENHOUSE (OATLANDS) LIMITED | Director | 2007-01-29 | CURRENT | 2007-01-29 | Dissolved 2014-01-28 | |
EDENHOUSE ESTATES LIMITED | Director | 2006-11-15 | CURRENT | 2006-05-23 | Liquidation | |
CITY PARTNERSHIP PROPERTY MANAGEMENT LIMITED | Director | 2002-07-04 | CURRENT | 2002-07-04 | Active | |
CITY PARTNERSHIP HOMES LIMITED | Director | 1992-03-02 | CURRENT | 1990-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/19 FROM C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/18 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-10-10 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-05-04 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/15 FROM Beever and Struthers St Georges House 215-219 Chester Road Manchester Greater Manchester M15 4JE | |
2.12B | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 26/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 26/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH STANLEY JONES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060727140011 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060727140010 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH STANLEY JONES / 01/10/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
AR01 | 26/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH STANLEY JONES / 01/01/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AR01 | 26/02/11 FULL LIST | |
SH01 | 14/04/10 STATEMENT OF CAPITAL GBP 1500 | |
SH01 | 14/04/10 STATEMENT OF CAPITAL GBP 1500 | |
SH01 | 14/04/10 STATEMENT OF CAPITAL GBP 1500 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
SH01 | 15/04/10 STATEMENT OF CAPITAL GBP 1500 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 26/02/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR KEVIN JOHN PICKERSGILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BEAVER AND STRUTHERS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PICKERSGILL / 12/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 25/07/07--------- £ SI 25@1=25 £ IC 350/375 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/07/07--------- £ SI 100@1=100 £ IC 250/350 | |
88(2)R | AD 26/04/07--------- £ SI 50@1=50 £ IC 200/250 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 09/03/07 | |
ELRES | S366A DISP HOLDING AGM 09/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-07-23 |
Appointmen | 2018-10-10 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
Outstanding | FLOURISH CAPITAL LIMITED | ||
LEGAL CHARGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
LEGAL MORTGAGE | Outstanding | CHRISTOPHER BRENNAN (THE LENDER) | |
LEGAL CHARGE | Outstanding | FLOURISH CAPITAL LIMITED | |
DEBENTURE | Outstanding | FLOURISH CAPITAL LIMITED | |
LEGAL CHARGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL MORTGAGE | Outstanding | PJKI LIMITED | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
|
|
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 EDENHOUSE (LONGRIDGE) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EDENHOUSE (LONGRIDGE) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | EDENHOUSE (LONGRIDGE) LIMITED | Event Date | 2020-07-23 |
Initiating party | Event Type | Appointmen | |
Defending party | EDENHOUSE (LONGRIDGE) LIMITED | Event Date | 2018-10-10 |
Name of Company: EDENHOUSE (LONGRIDGE) LIMITED Company Number: 06072714 Nature of Business: Development of building projects Registered office: C/O OBS Recovery, 106 Bradley House, Radcliffe Moor Road… | |||
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. |