Company NameEden Engineering Limited
Company StatusDissolved
Company Number02772666
CategoryPrivate Limited Company
Incorporation Date10 December 1992(31 years, 3 months ago)
Dissolution Date8 June 2017 (6 years, 9 months ago)
Previous NameMetalworks South West Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Paul Nicholas Richards
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1992(same day as company formation)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Avenue
St Mellion
Saltash
Cornwall
PL12 6UF
Director NameMr Peter John Richards
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1992(same day as company formation)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
74 Reservoir Road
Plymstock Plymouth
Devon
PL9 8NJ
Secretary NameMr Paul Nicholas Richards
NationalityBritish
StatusClosed
Appointed08 February 2005(12 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Avenue
St Mellion
Saltash
Cornwall
PL12 6UF
Secretary NameJohn Bernard Richards
NationalityBritish
StatusResigned
Appointed10 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 Valley Road
Saltash
Cornwall
PL12 4BT
Director NameGeoff Cyril Palmer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2002)
RoleHealth & Safety Director
Correspondence Address2 Morley View Road
Plymton
Plymouth
Devon
PL7 4JY
Director NameJohn Christopher Palmer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(2 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 January 2002)
RoleMetalworker
Country of ResidenceEngland
Correspondence Address14 Larch Drive
Woolwell
Plymouth
Devon
PL6 7SW
Director NameGeorge Raymond Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(2 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 October 2002)
RoleAccountant
Correspondence Address77 Eggbuckland Road
Plymouth
PL3 5JR
Director NameGary Rowe
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(8 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2003)
RoleMetal Worker
Correspondence Address48 Meadowfield Place
Plymouth
Devon
PL7 1XQ
Secretary NameGeorge Raymond Williams
NationalityBritish
StatusResigned
Appointed31 October 2001(8 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 October 2002)
RoleAccountant
Correspondence Address77 Eggbuckland Road
Plymouth
PL3 5JR
Director NameMark Christopher Curtis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(8 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 February 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Barnfield Avenue
Exmouth
Devon
EX8 2QE
Director NameMelvyn William Thorpe Adderley
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2005)
RoleAccountant
Correspondence AddressThe Old Post Office
Abbotskerswell
Newton Abbot
Devon
TQ12 5PL
Secretary NameMelvyn William Thorpe Adderley
NationalityBritish
StatusResigned
Appointed28 October 2002(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 February 2005)
RoleAccountant
Correspondence AddressThe Old Post Office
Abbotskerswell
Newton Abbot
Devon
TQ12 5PL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2010
Net Worth-£2,053,350
Cash£875
Current Liabilities£2,485,618

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 June 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Final Gazette dissolved following liquidation (1 page)
8 March 2017Return of final meeting in a creditors' voluntary winding up (26 pages)
8 March 2017Return of final meeting in a creditors' voluntary winding up (26 pages)
3 February 2017Liquidators' statement of receipts and payments to 7 March 2016 (21 pages)
3 February 2017Liquidators' statement of receipts and payments to 7 March 2016 (21 pages)
9 April 2015Liquidators' statement of receipts and payments to 7 March 2015 (18 pages)
9 April 2015Liquidators' statement of receipts and payments to 7 March 2015 (18 pages)
9 April 2015Liquidators statement of receipts and payments to 7 March 2015 (18 pages)
9 April 2015Liquidators statement of receipts and payments to 7 March 2015 (18 pages)
28 March 2014Liquidators statement of receipts and payments to 7 March 2014 (25 pages)
28 March 2014Liquidators statement of receipts and payments to 7 March 2014 (25 pages)
28 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (25 pages)
28 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (25 pages)
17 February 2014Insolvency:secretary of state's release of liquidator (1 page)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
17 February 2014Court order insolvency:court order removal of liquidator (19 pages)
17 February 2014Insolvency:secretary of state's release of liquidator (1 page)
17 February 2014Court order insolvency:court order removal of liquidator (19 pages)
17 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2013Court order insolvency:court order replacement liquidators (13 pages)
12 April 2013Court order insolvency:court order replacement liquidators (13 pages)
12 April 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Appointment of a voluntary liquidator (1 page)
11 April 2013Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
3 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
28 August 2012Liquidators' statement of receipts and payments to 20 June 2012 (11 pages)
28 August 2012Liquidators' statement of receipts and payments to 20 June 2012 (11 pages)
28 August 2012Liquidators statement of receipts and payments to 20 June 2012 (11 pages)
18 April 2012Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 18 April 2012 (2 pages)
24 August 2011Notice of Constitution of Liquidation Committee (2 pages)
24 August 2011Notice of Constitution of Liquidation Committee (2 pages)
26 July 2011Registered office address changed from Eden Engineering Limited Trading Estate Saltash Forge Lane Moorlands Cornwall PL12 6LX on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from Eden Engineering Limited Trading Estate Saltash Forge Lane Moorlands Cornwall PL12 6LX on 26 July 2011 (2 pages)
6 July 2011Registered office address changed from Forge Lane Moorlands Trading Estate Saltash Cornwall PL12 6LX on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from Forge Lane Moorlands Trading Estate Saltash Cornwall PL12 6LX on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from Forge Lane Moorlands Trading Estate Saltash Cornwall PL12 6LX on 6 July 2011 (2 pages)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2011Appointment of a voluntary liquidator (1 page)
28 June 2011Statement of affairs with form 4.19 (8 pages)
28 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2011Statement of affairs with form 4.19 (8 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 2,000
(5 pages)
10 December 2010Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2010-12-10
  • GBP 2,000
(5 pages)
8 December 2009Director's details changed for Paul Nicholas Richards on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Peter John Richards on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Peter John Richards on 1 October 2009 (2 pages)
8 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Paul Nicholas Richards on 1 October 2009 (2 pages)
8 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
8 December 2009Director's details changed for Peter John Richards on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Paul Nicholas Richards on 1 October 2009 (2 pages)
8 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 December 2008Return made up to 14/11/08; full list of members (3 pages)
11 December 2008Return made up to 14/11/08; full list of members (3 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
20 November 2008Accounts for a small company made up to 31 March 2008 (6 pages)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
1 February 2008Full accounts made up to 31 March 2007 (18 pages)
7 December 2007Return made up to 14/11/07; full list of members (2 pages)
7 December 2007Return made up to 14/11/07; full list of members (2 pages)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
7 February 2007Full accounts made up to 31 March 2006 (17 pages)
7 February 2007Full accounts made up to 31 March 2006 (17 pages)
14 December 2006Return made up to 14/11/06; full list of members (2 pages)
14 December 2006Return made up to 14/11/06; full list of members (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
13 January 2006Full accounts made up to 31 March 2005 (17 pages)
15 December 2005Return made up to 14/11/05; full list of members (7 pages)
15 December 2005Return made up to 14/11/05; full list of members (7 pages)
26 May 2005Auditor's resignation (1 page)
26 May 2005Auditor's resignation (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005Secretary resigned;director resigned (1 page)
25 January 2005Full accounts made up to 31 March 2004 (15 pages)
25 January 2005Full accounts made up to 31 March 2004 (15 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
15 December 2004Registered office changed on 15/12/04 from: edgcumbe road tamar view industrial estate saltash cornwall PL12 6LD (1 page)
15 December 2004Registered office changed on 15/12/04 from: edgcumbe road tamar view industrial estate saltash cornwall PL12 6LD (1 page)
14 December 2004Return made up to 14/11/04; full list of members (7 pages)
14 December 2004Return made up to 14/11/04; full list of members (7 pages)
14 May 2004Auditor's resignation (1 page)
14 May 2004Auditor's resignation (1 page)
28 January 2004Full accounts made up to 31 March 2003 (18 pages)
28 January 2004Full accounts made up to 31 March 2003 (18 pages)
19 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
10 April 2003Auditor's resignation (1 page)
10 April 2003Auditor's resignation (1 page)
5 February 2003Full accounts made up to 31 March 2002 (17 pages)
5 February 2003Full accounts made up to 31 March 2002 (17 pages)
16 December 2002Return made up to 14/11/02; full list of members (9 pages)
16 December 2002Return made up to 14/11/02; full list of members (9 pages)
28 November 2002Secretary resigned;director resigned (1 page)
28 November 2002Secretary resigned;director resigned (1 page)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 November 2002New secretary appointed;new director appointed (2 pages)
15 April 2002Company name changed metalworks south west LIMITED\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed metalworks south west LIMITED\certificate issued on 15/04/02 (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
30 January 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
30 January 2002Director resigned (1 page)
20 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
20 November 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
5 July 2001Full accounts made up to 31 January 2001 (15 pages)
5 July 2001Full accounts made up to 31 January 2001 (15 pages)
4 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2000Full accounts made up to 31 January 2000 (15 pages)
30 November 2000Full accounts made up to 31 January 2000 (15 pages)
24 August 2000Auditor's resignation (1 page)
24 August 2000Auditor's resignation (1 page)
8 March 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 December 1998Return made up to 10/12/98; no change of members (6 pages)
10 December 1998Return made up to 10/12/98; no change of members (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 January 1998Return made up to 10/12/97; no change of members
  • 363(287) ‐ Registered office changed on 09/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Return made up to 10/12/97; no change of members
  • 363(287) ‐ Registered office changed on 09/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 December 1996Return made up to 10/12/96; full list of members (8 pages)
16 December 1996Return made up to 10/12/96; full list of members (8 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
5 December 1995Return made up to 10/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1995Return made up to 10/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995Ad 15/09/95--------- £ si 800@1=800 £ ic 1200/2000 (2 pages)
19 September 1995Ad 15/09/95--------- £ si 800@1=800 £ ic 1200/2000 (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
13 September 1995Ad 11/09/95--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
13 September 1995Ad 11/09/95--------- £ si 200@1=200 £ ic 1000/1200 (2 pages)
6 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
6 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
30 April 1993Particulars of mortgage/charge (3 pages)
30 April 1993Particulars of mortgage/charge (3 pages)
10 December 1992Incorporation (14 pages)
10 December 1992Incorporation (14 pages)