Company NameEdwards Ukco 2 Limited
Company StatusDissolved
Company Number06124476
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date31 January 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSarah Louise Larkins
NationalityBritish
StatusClosed
Appointed27 January 2010(2 years, 11 months after company formation)
Appointment Duration5 years (closed 31 January 2015)
RoleCompany Director
Correspondence Address11 Bluebell Road
Lindford
Bordon
Hampshire
GU35 0YN
Director NameGareth Valentine Harte
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 31 January 2015)
RoleChartered Accountant
Country of ResidenceKorea, Republic Of
Correspondence AddressManor Royal
Crawley
West Sussex
RH10 9LW
Director NameMr Alex Christiaan Jan Bongaerts
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBelgian
StatusClosed
Appointed21 January 2014(6 years, 11 months after company formation)
Appointment Duration1 year (closed 31 January 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressCrawley Business Quarter Manor Royal
Crawley
West Sussex
RH10 9LW
Director NameMr Geert Henri Follens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBelgian
StatusClosed
Appointed21 January 2014(6 years, 11 months after company formation)
Appointment Duration1 year (closed 31 January 2015)
RolePresident Vacuum Solutions Division
Country of ResidenceEngland
Correspondence AddressCrawley Business Quarter Manor Royal
Crawley
West Sussex
RH10 9LW
Director NameHeinz Henrik Holsten
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2007(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 June 2007)
RoleInvestment Professional
Correspondence AddressThe Old Vicarage
St Mary's Road
Worcester Park
Surrey
KT4 7JL
Director NameStephen Frank Welton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 June 2007)
RoleInvestment Professional
Correspondence AddressInchreed
Hadlow Down
Rotherfield
East Sussex
TN6 3SA
Secretary NameHeinz Henrik Holsten
NationalityGerman
StatusResigned
Appointed17 May 2007(2 months, 3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 June 2007)
RoleInvestment Professional
Correspondence AddressThe Old Vicarage
St Mary's Road
Worcester Park
Surrey
KT4 7JL
Director NameMr Christopher Bradley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Foxhollow Drive
Farnham Common
Bucks
SL2 3HB
Director NameMr Nigel David Hunton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 23 July 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRoughwoods Brantridge Forest
High Street
Balcombe
West Sussex
RH17 6JY
Secretary NameMelanie Jane Edwards
NationalityBritish
StatusResigned
Appointed15 December 2008(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 13 January 2010)
RoleCompany Director
Correspondence AddressSpott Cottage 66 Venthams Farm Cottages
Froxfield Green
Nr Petersfield
GU32 1DH
Director NameMr David Miles Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCrawley Business Quarter Manor Royal
Crawley
West Sussex
RH10 9LW
Director NameMatthew Gordon Robert Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCrawley Business Quarter Manor Royal
Crawley
West Sussex
RH10 9LW
Secretary NameMr Michael Anscombe
StatusResigned
Appointed31 January 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressCrawley Business Quarter Manor Royal
Crawley
West Sussex
RH10 9LW
Director NameMr James Gentilcore
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 January 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressCrawley Business Quarter Manor Royal
Crawley
West Sussex
RH10 9LW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Edwards (Cayman Islands Ii) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£714,000
Cash£61,000
Current Liabilities£6,567,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2015Final Gazette dissolved following liquidation (1 page)
31 October 2014Return of final meeting in a members' voluntary winding up (4 pages)
26 March 2014Registered office address changed from C/O Edwards Ukco2 Limited Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW England on 26 March 2014 (2 pages)
25 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 March 2014Declaration of solvency (4 pages)
25 March 2014Appointment of a voluntary liquidator (1 page)
7 February 2014Appointment of Geert Follens as a director on 21 January 2014 (3 pages)
3 February 2014Appointment of Alex Jan Christiaan Bongaerts as a director on 21 January 2014 (3 pages)
29 January 2014Termination of appointment of Michael Anscombe as a secretary on 29 January 2014 (1 page)
28 January 2014Termination of appointment of James Gentilcore as a director on 22 January 2014 (1 page)
8 January 2014Appointment of Gareth Valentine Harte as a director on 31 December 2013 (3 pages)
2 January 2014Termination of appointment of David Miles Smith as a director on 31 December 2013 (1 page)
18 September 2013Full accounts made up to 31 December 2012 (18 pages)
15 March 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-03-15
  • GBP 1
(4 pages)
13 March 2013Appointment of Mr James Gentilcore as a director on 1 March 2013 (2 pages)
13 March 2013Appointment of Mr James Gentilcore as a director on 1 March 2013 (2 pages)
4 March 2013Termination of appointment of Matthew Gordon Robert Taylor as a director on 1 March 2013 (1 page)
4 March 2013Termination of appointment of Matthew Gordon Robert Taylor as a director on 1 March 2013 (1 page)
28 August 2012Full accounts made up to 31 December 2011 (18 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
24 February 2012Registered office address changed from Edwards Ukco 2 Limited Manor Royal Crawley West Sussex RH10 9LW on 24 February 2012 (1 page)
16 February 2012Appointment of Mr Michael Anscombe as a secretary on 31 January 2012 (1 page)
21 July 2011Director's details changed for Mr David Miles Smith on 14 July 2011 (2 pages)
17 June 2011Full accounts made up to 31 December 2010 (17 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
12 August 2010Appointment of David Miles Smith as a director (3 pages)
12 August 2010Appointment of Matthew Gordon Robert Taylor as a director (3 pages)
28 July 2010Termination of appointment of Christopher Bradley as a director (1 page)
28 July 2010Termination of appointment of Nigel Hunton as a director (1 page)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Nigel David Hunton on 22 March 2010 (2 pages)
10 February 2010Appointment of Sarah Louise Larkins as a secretary (3 pages)
1 February 2010Termination of appointment of Melanie Edwards as a secretary (1 page)
2 August 2009Full accounts made up to 31 December 2008 (17 pages)
24 February 2009Return made up to 22/02/09; full list of members (3 pages)
28 December 2008Secretary appointed melanie jane edwards (1 page)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
19 March 2008Return made up to 22/02/08; full list of members (3 pages)
14 March 2008Director's change of particulars / nigel hunton / 31/05/2007 (1 page)
14 March 2008Director's change of particulars / christopher bradley / 22/06/2007 (1 page)
29 October 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
17 August 2007Form 288A on wrong company (1 page)
16 August 2007Particulars of mortgage/charge (13 pages)
16 August 2007Particulars of mortgage/charge (14 pages)
8 August 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
14 July 2007New secretary appointed;new director appointed (2 pages)
14 July 2007Director resigned (1 page)
28 June 2007Particulars of mortgage/charge (14 pages)
28 June 2007Particulars of mortgage/charge (14 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
8 June 2007New secretary appointed;new director appointed (2 pages)
8 June 2007New director appointed (2 pages)
5 June 2007Registered office changed on 05/06/07 from: kirkland & ellis international LLP, 30 st mary axe london EC3A 8AF (1 page)
22 February 2007Incorporation (17 pages)