EDGERTON DISTILLERS LTD

311 High Road, Loughton, IG10 1AH, Essex
StatusDISSOLVED
Company No.06625087
CategoryPrivate Limited Company
Incorporated19 Jun 2008
Age15 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution29 Oct 2016
Years7 years, 7 months, 20 days

SUMMARY

EDGERTON DISTILLERS LTD is an dissolved private limited company with number 06625087. It was incorporated 15 years, 11 months, 29 days ago, on 19 June 2008 and it was dissolved 7 years, 7 months, 20 days ago, on 29 October 2016. The company address is 311 High Road, Loughton, IG10 1AH, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 29 Oct 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jul 2015

Action Date: 28 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-05-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jul 2014

Action Date: 28 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-28

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-10

Old address: 72 New Cavendish Street London W1G 8AU United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Montgomery-Phillips

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Gill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shuo Wang

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-01

Capital : 75,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Shuo Wang

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2011

Action Date: 02 Jun 2011

Category: Capital

Type: SH01

Capital : 75,000 GBP

Date: 2011-06-02

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miroslav Siba

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shuo Wang

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cavendish Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Address

Type: AD01

Old address: 82 St John Street London EC1M 4JN Uk

Change date: 2011-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jul 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-18

Officer name: Miss Shuo Wang

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Shuo Wang

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Dudman

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed amanda dudman

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed martin james edgerton gill

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed miroslav siba

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director laurence adams

Documents

View document PDF

Incorporation company

Date: 19 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DB SYMMETRY GROUP LTD

GRANGE PARK COURT,NORTHAMPTON,NN4 5EA

Number:09227456
Status:ACTIVE
Category:Private Limited Company

DESI FOOD CLUB LIMITED

642 CATHCART ROAD,GLASGOW,G42 8AA

Number:SC593425
Status:ACTIVE
Category:Private Limited Company

DRB SCOTLAND LTD

10A RIDGE WAY,DALGETY BAY,KY11 9JN

Number:SC388924
Status:ACTIVE
Category:Private Limited Company

KD (BA) LIMITED

338 TWO MILE HILL ROAD,BRISTOL,BS15 1AJ

Number:10697193
Status:ACTIVE
Category:Private Limited Company

NEWMAN'S LOGISTICS LTD

89 GOOSE COTE LANE,KEIGHLEY,BD22 7NQ

Number:11200329
Status:ACTIVE
Category:Private Limited Company

SAC LEISURE LIMITED

THE HARLEQUIN KING EDWARD ROAD,DONCASTER,DN8 4DE

Number:11616593
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source