Company Information for D A EDWARDS LIMITED
ANGLIA HOUSE 6 CENTRAL AVENUE, ST. ANDREWS BUSINESS PARK, NORWICH, NORFOLK, NR7 0HR,
|
Company Registration Number
07735823
Private Limited Company
Liquidation |
Company Name | |
---|---|
D A EDWARDS LIMITED | |
Legal Registered Office | |
ANGLIA HOUSE 6 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR Other companies in NR33 | |
Company Number | 07735823 | |
---|---|---|
Company ID Number | 07735823 | |
Date formed | 2011-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-04-06 06:52:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
D A EDWARDS CONSULTING LIMITED | 29 SEYMOUR AVENUE EPSOM SURREY UNITED KINGDOM KT17 2RP | Dissolved | Company formed on the 2015-01-12 | |
D A EDWARDS LTD | Delaware | Unknown | ||
D A EDWARDS CO INC | North Carolina | Unknown | ||
D A EDWARDS CO INC | Georgia | Unknown | ||
D A EDWARDS CO INC | Tennessee | Unknown | ||
D A EDWARDS CO INC | Mississippi | Unknown | ||
D A EDWARDS PROPERTIES LLC | Arkansas | Unknown | ||
D A EDWARDS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BILLY ANTHONY FRENCH |
||
JANICE LYNNE EDWARDS |
||
BILLY ANTHONY FRENCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY EDWARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W.P.D.C. LIMITED | Company Secretary | 2017-05-12 | CURRENT | 1997-07-01 | Active | |
SLP COLOURTONE LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2016-07-27 | Active | |
ENCOME ENERGY PERFORMANCE UK LTD. | Company Secretary | 2016-04-15 | CURRENT | 2015-05-26 | Active | |
BROMLEY INFRASTRUCTURE ADVISORY LIMITED | Company Secretary | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
LIVINGSTONE HOSPITALITY CONSULTING LIMITED | Company Secretary | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
A. C. NORTON LIMITED | Company Secretary | 2014-02-10 | CURRENT | 2012-12-14 | Liquidation | |
MER-KA-BAH LTD | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
HAWTHORN WIND FARM LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2007-08-01 | Dissolved 2018-06-12 | |
HEMSBY WIND FARM LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2007-08-01 | Dissolved 2018-06-12 | |
ZEFIER UK I LIMITED | Company Secretary | 2013-02-11 | CURRENT | 2010-04-07 | Active | |
SEA & LAND POWER AND ENERGY LIMITED | Company Secretary | 2013-02-11 | CURRENT | 2010-04-15 | Active | |
ENERGY HOLDCO LIMITED | Company Secretary | 2012-10-26 | CURRENT | 2012-10-26 | Active | |
PEDAL REVOLUTION LIMITED | Company Secretary | 2012-10-12 | CURRENT | 1998-03-03 | Active | |
EXTERNAL ACCOUNTING LIMITED | Company Secretary | 2012-04-23 | CURRENT | 2012-04-23 | Active | |
SEA AND LAND PROJECTS LIMITED | Company Secretary | 2010-11-09 | CURRENT | 2009-12-17 | Active | |
SEA AND LAND PROJECT CONSULTANTS LIMITED | Company Secretary | 2010-07-10 | CURRENT | 2010-03-02 | Liquidation | |
EXTERNAL LEGAL SERVICES LIMITED | Director | 2017-11-20 | CURRENT | 2017-11-20 | Active | |
EXTERNAL ACCOUNTS SERVICES LIMITED | Director | 2017-11-20 | CURRENT | 2017-11-20 | Active | |
W.P.D.C. LIMITED | Director | 2017-05-12 | CURRENT | 1997-07-01 | Active | |
SEA AND LAND PROJECTS LIMITED | Director | 2017-04-04 | CURRENT | 2009-12-17 | Active | |
SLP COLOURTONE LIMITED | Director | 2017-04-04 | CURRENT | 2016-07-27 | Active | |
LEVEN HOLDINGS LIMITED | Director | 2016-08-23 | CURRENT | 2016-08-23 | Active | |
PEAK POWER CONNECTIONS LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Liquidation | |
EXTERNAL LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Active | |
SNS ENERGY LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off | |
SLP ENERGY (BRAYBROOKE) LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active | |
HAWTHORN WIND FARM LIMITED | Director | 2013-02-27 | CURRENT | 2007-08-01 | Dissolved 2018-06-12 | |
HEMSBY WIND FARM LIMITED | Director | 2013-02-27 | CURRENT | 2007-08-01 | Dissolved 2018-06-12 | |
ZEFIER UK I LIMITED | Director | 2013-02-27 | CURRENT | 2010-04-07 | Active | |
SEA & LAND POWER AND ENERGY LIMITED | Director | 2013-02-27 | CURRENT | 2010-04-15 | Active | |
ENERGY HOLDCO LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active | |
EXTERNAL TRUSTEES LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
EXTERNAL ACCOUNTING LIMITED | Director | 2012-04-23 | CURRENT | 2012-04-23 | Active | |
EXTERNAL OFFICER LIMITED | Director | 2010-08-04 | CURRENT | 2010-08-04 | Active | |
EXTERNAL NOMINEES LIMITED | Director | 2010-08-04 | CURRENT | 2010-08-04 | Active | |
EXTERNAL SERVICES LIMITED | Director | 2008-11-25 | CURRENT | 2008-11-25 | Active |
Notices to Creditors | 2020-03-13 |
Resolutions for Winding-up | 2020-03-06 |
Appointment of Liquidators | 2020-03-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-08-10 | £ 27,793 |
---|
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 D A EDWARDS LIMITED
Called Up Share Capital | 2011-08-10 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-08-10 | £ 5,379 |
Current Assets | 2011-08-10 | £ 20,145 |
Debtors | 2011-08-10 | £ 14,766 |
Fixed Assets | 2011-08-10 | £ 933 |
Shareholder Funds | 2011-08-10 | £ 6,715 |
Tangible Fixed Assets | 2011-08-10 | £ 933 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | D A EDWARDS LIMITED | Event Date | 2020-02-28 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 28 February 2020 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Billy Anthony French, Director Joint Liquidator's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich. Telephone: 01603 709330. : Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich. Telephone: 01603 709330. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | D A EDWARDS LIMITED | Event Date | 2020-02-28 |
Joint Liquidator's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich. Telephone: 01603 709330. : Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich. Telephone: 01603 709330. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | D A EDWARDS LIMITED | Event Date | 2020-02-28 |
Final Date For Submission: 10 April 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Stuart David Morton (IP No. 17432) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich. Telephone: 01603 709330. : Joint Liquidator's Name and Address: Matthew Robert Howard (IP No. 9219) of Price Bailey LLP, Anglia House, 6 Central Avenue, St Andrews Business Park, Thorpe St Andrew, Norwich. Telephone: 01603 709330. : | |||
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. |