Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D A EDWARDS LIMITED
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 Overview

About D A Edwards Ltd
D A EDWARDS LIMITED was founded on 2011-08-10 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". D A Edwards 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
D A EDWARDS LIMITED
 
Legal Registered Office
ANGLIA HOUSE 6 CENTRAL AVENUE
ST. ANDREWS BUSINESS PARK
NORWICH
NORFOLK
NR7 0HR
Other companies in NR33
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D A EDWARDS 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.
Companies with same name D A EDWARDS LIMITED
The following companies were found which have the same name as D A EDWARDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of D A EDWARDS LIMITED

Current Directors
Officer Role Date Appointed
BILLY ANTHONY FRENCH
Company Secretary 2011-08-10
JANICE LYNNE EDWARDS
Director 2017-10-01
BILLY ANTHONY FRENCH
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY EDWARDS
Director 2011-08-10 2017-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BILLY ANTHONY FRENCH W.P.D.C. LIMITED Company Secretary 2017-05-12 CURRENT 1997-07-01 Active
BILLY ANTHONY FRENCH SLP COLOURTONE LIMITED Company Secretary 2016-07-27 CURRENT 2016-07-27 Active
BILLY ANTHONY FRENCH ENCOME ENERGY PERFORMANCE UK LTD. Company Secretary 2016-04-15 CURRENT 2015-05-26 Active
BILLY ANTHONY FRENCH BROMLEY INFRASTRUCTURE ADVISORY LIMITED Company Secretary 2014-04-10 CURRENT 2014-04-10 Active
BILLY ANTHONY FRENCH LIVINGSTONE HOSPITALITY CONSULTING LIMITED Company Secretary 2014-02-25 CURRENT 2014-02-25 Active
BILLY ANTHONY FRENCH A. C. NORTON LIMITED Company Secretary 2014-02-10 CURRENT 2012-12-14 Liquidation
BILLY ANTHONY FRENCH MER-KA-BAH LTD Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
BILLY ANTHONY FRENCH HAWTHORN WIND FARM LIMITED Company Secretary 2013-02-27 CURRENT 2007-08-01 Dissolved 2018-06-12
BILLY ANTHONY FRENCH HEMSBY WIND FARM LIMITED Company Secretary 2013-02-27 CURRENT 2007-08-01 Dissolved 2018-06-12
BILLY ANTHONY FRENCH ZEFIER UK I LIMITED Company Secretary 2013-02-11 CURRENT 2010-04-07 Active
BILLY ANTHONY FRENCH SEA & LAND POWER AND ENERGY LIMITED Company Secretary 2013-02-11 CURRENT 2010-04-15 Active
BILLY ANTHONY FRENCH ENERGY HOLDCO LIMITED Company Secretary 2012-10-26 CURRENT 2012-10-26 Active
BILLY ANTHONY FRENCH PEDAL REVOLUTION LIMITED Company Secretary 2012-10-12 CURRENT 1998-03-03 Active
BILLY ANTHONY FRENCH EXTERNAL ACCOUNTING LIMITED Company Secretary 2012-04-23 CURRENT 2012-04-23 Active
BILLY ANTHONY FRENCH SEA AND LAND PROJECTS LIMITED Company Secretary 2010-11-09 CURRENT 2009-12-17 Active
BILLY ANTHONY FRENCH SEA AND LAND PROJECT CONSULTANTS LIMITED Company Secretary 2010-07-10 CURRENT 2010-03-02 Liquidation
BILLY ANTHONY FRENCH EXTERNAL LEGAL SERVICES LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
BILLY ANTHONY FRENCH EXTERNAL ACCOUNTS SERVICES LIMITED Director 2017-11-20 CURRENT 2017-11-20 Active
BILLY ANTHONY FRENCH W.P.D.C. LIMITED Director 2017-05-12 CURRENT 1997-07-01 Active
BILLY ANTHONY FRENCH SEA AND LAND PROJECTS LIMITED Director 2017-04-04 CURRENT 2009-12-17 Active
BILLY ANTHONY FRENCH SLP COLOURTONE LIMITED Director 2017-04-04 CURRENT 2016-07-27 Active
BILLY ANTHONY FRENCH LEVEN HOLDINGS LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
BILLY ANTHONY FRENCH PEAK POWER CONNECTIONS LIMITED Director 2016-05-25 CURRENT 2016-05-25 Liquidation
BILLY ANTHONY FRENCH EXTERNAL LIMITED Director 2015-06-17 CURRENT 2015-06-17 Active
BILLY ANTHONY FRENCH SNS ENERGY LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
BILLY ANTHONY FRENCH SLP ENERGY (BRAYBROOKE) LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active
BILLY ANTHONY FRENCH HAWTHORN WIND FARM LIMITED Director 2013-02-27 CURRENT 2007-08-01 Dissolved 2018-06-12
BILLY ANTHONY FRENCH HEMSBY WIND FARM LIMITED Director 2013-02-27 CURRENT 2007-08-01 Dissolved 2018-06-12
BILLY ANTHONY FRENCH ZEFIER UK I LIMITED Director 2013-02-27 CURRENT 2010-04-07 Active
BILLY ANTHONY FRENCH SEA & LAND POWER AND ENERGY LIMITED Director 2013-02-27 CURRENT 2010-04-15 Active
BILLY ANTHONY FRENCH ENERGY HOLDCO LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
BILLY ANTHONY FRENCH EXTERNAL TRUSTEES LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
BILLY ANTHONY FRENCH EXTERNAL ACCOUNTING LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active
BILLY ANTHONY FRENCH EXTERNAL OFFICER LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
BILLY ANTHONY FRENCH EXTERNAL NOMINEES LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
BILLY ANTHONY FRENCH EXTERNAL SERVICES LIMITED Director 2008-11-25 CURRENT 2008-11-25 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
2021-03-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM Oakwood 50 Grove Road Carlton Colville Lowestoft Suffolk NR33 8HR
2020-03-10600Appointment of a voluntary liquidator
2020-03-10LIQ01Voluntary liquidation declaration of solvency
2020-03-10LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-28
2020-01-15PSC04Change of details for Mrs Janice Lynne Edwards as a person with significant control on 2020-01-13
2020-01-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-06-06PSC09Withdrawal of a person with significant control statement on 2019-06-06
2019-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANICE LYNNE EDWARDS
2018-12-12PSC08Notification of a person with significant control statement
2018-07-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-01-17AP01DIRECTOR APPOINTED MRS JANICE LYNNE EDWARDS
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AP01DIRECTOR APPOINTED MR BILLY ANTHONY FRENCH
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY EDWARDS
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH NO UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-30AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-27AA01Previous accounting period extended from 31/08/15 TO 31/12/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0101/06/15 ANNUAL RETURN FULL LIST
2015-07-17SH10Particulars of variation of rights attached to shares
2015-07-17SH08Change of share class name or designation
2015-07-17SH02Sub-division of shares on 2015-03-24
2015-07-17MEM/ARTSARTICLES OF ASSOCIATION
2015-07-17RES12VARYING SHARE RIGHTS AND NAMES
2015-07-17RES01ADOPT ARTICLES 17/07/15
2015-05-30AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-17AR0101/06/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR BILLY ANTHONY FRENCH / 01/06/2013
2013-05-09AA31/08/12 TOTAL EXEMPTION SMALL
2012-06-06AR0101/06/12 FULL LIST
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM OAKWOOD GROVE ROAD CARLTON COLVILLE LOWESTOFT SUFFOLK NR33 8HR ENGLAND
2011-08-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-08-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to D A EDWARDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-03-13
Resolutions for Winding-up2020-03-06
Appointment of Liquidators2020-03-06
Fines / Sanctions
No fines or sanctions have been issued against D A EDWARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D A EDWARDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

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
Creditors Due Within One Year 2011-08-10 £ 27,793

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of D A EDWARDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D A EDWARDS LIMITED
Trademarks
We have not found any records of D A EDWARDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with D A EDWARDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Metropolitan Council 2010-05-01 GBP £1,235
Dudley Metropolitan Council 2010-04-01 GBP £3,564

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.

Outgoings
Business Rates/Property Tax
No properties were found where D A EDWARDS 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 TypeResolutions for Winding-up
Defending partyD A EDWARDS LIMITEDEvent Date2020-02-28
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 TypeAppointment of Liquidators
Defending partyD A EDWARDS LIMITEDEvent Date2020-02-28
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 TypeNotices to Creditors
Defending partyD A EDWARDS LIMITEDEvent Date2020-02-28
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D A EDWARDS 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 D A EDWARDS 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.