R.C. EDMONDSON LIMITED
Status | DISSOLVED |
Company No. | 00512032 |
Category | Private Limited Company |
Incorporated | 04 Oct 1952 |
Age | 71 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 16 Oct 2020 |
Years | 3 years, 7 months, 20 days |
SUMMARY
R.C. EDMONDSON LIMITED is an dissolved private limited company with number 00512032. It was incorporated 71 years, 8 months, 1 day ago, on 04 October 1952 and it was dissolved 3 years, 7 months, 20 days ago, on 16 October 2020. The company address is Cardinal House Cardinal House, Ipswich, IP1 1TT, Suffolk.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Mar 2020
Action Date: 17 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2020-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Sep 2019
Action Date: 17 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-08-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Apr 2017
Action Date: 17 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jun 2016
Action Date: 17 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2016
Action Date: 17 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Sep 2015
Action Date: 17 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-08-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Mar 2015
Action Date: 17 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Sep 2014
Action Date: 17 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-08-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Apr 2014
Action Date: 17 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2014
Action Date: 17 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Oct 2013
Action Date: 17 Aug 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-08-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2013
Action Date: 17 Feb 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Aug 2012
Action Date: 17 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-08-17
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 03 Jul 2012
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:- replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 03 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation miscellaneous
Date: 02 Jul 2012
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:secretary of state's certificate of release of liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Feb 2012
Action Date: 17 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Aug 2011
Action Date: 17 Aug 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-08-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2011
Action Date: 17 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Aug 2010
Action Date: 17 Aug 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-08-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2010
Action Date: 17 Feb 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2009
Action Date: 17 Aug 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-08-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2009
Action Date: 17 Feb 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-02-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Sep 2008
Action Date: 17 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Mar 2008
Action Date: 17 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-17
Documents
Liquidation in administration progress report
Date: 18 Feb 2007
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 18 Feb 2007
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration proposals
Date: 16 Oct 2006
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs
Date: 28 Sep 2006
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Documents
Liquidation in administration result creditors meeting
Date: 28 Sep 2006
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Legacy
Date: 25 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 25/07/06 from: goddard road east ipswich suffolk IP1 5NY
Documents
Liquidation in administration appointment of administrator
Date: 17 Jul 2006
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 21 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Apr 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Mar 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 06 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 28/02/06--------- £ si [email protected]=250000 £ ic 681614/931614
Documents
Legacy
Date: 28 Feb 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/12/05
Documents
Resolution
Date: 28 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts amended with accounts type group
Date: 05 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AAMD
Made up date: 2004-12-31
Documents
Accounts with accounts type group
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Legacy
Date: 03 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/09/04--------- £ si [email protected]=6999 £ ic 674615/681614
Documents
Legacy
Date: 20 Apr 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/11/03
Documents
Resolution
Date: 20 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 27 Aug 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 19 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Resolution
Date: 17 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate capital reduction issued capital
Date: 23 Dec 2003
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Legacy
Date: 20 Dec 2003
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc)
Documents
Resolution
Date: 18 Dec 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 04 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Legacy
Date: 31 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 31 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 07 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Legacy
Date: 22 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 26/04/02 from: 2 augusta close ipswich suffolk IP3 9SS
Documents
Legacy
Date: 19 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Jan 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 05/09/01--------- £ si 1@1=1 £ ic 2797846/2797847
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 27 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 19 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Legacy
Date: 23 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2000
Category: Capital
Type: 88(2)R
Description: Ad 25/07/00--------- £ si 66000@1=66000 £ ic 2731846/2797846
Documents
Some Companies
KENSINGTON HOUSE,BISHOP AUCKLAND,DL14 6HX
Number: | 08002020 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENSON WILLIAMS WILLS, PROBATE AND TRUSTS LIMITED
4A KNIGHTSBRIDGE LANE,WILLENHALL,WV12 5RL
Number: | 04701284 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 ROZEL ROAD,LONDON,SW4 0EZ
Number: | 10532984 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BRON HAFOD,BRIDGEND,CF31 5DL
Number: | 08794495 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11846385 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOUGHTON CROFT,WIDNES,WA8 5HL
Number: | 07660648 |
Status: | ACTIVE |
Category: | Private Limited Company |