Company NameEdwards Us Holdco Limited
Company StatusDissolved
Company Number06124728
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date29 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Geoffrey Leonard Brown
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(3 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 29 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Gareth Valentine Harte
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 29 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
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 Duration2 years, 6 months (closed 29 July 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressCrawley Business Quarter Manor Royal
Crawley
West Sussex
RH10 9LW
Secretary NameSally Suzanne Patrick
StatusClosed
Appointed01 July 2014(7 years, 4 months after company formation)
Appointment Duration2 years (closed 29 July 2016)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameStephen Frank Welton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleInvestment Professional
Correspondence AddressInchreed
Hadlow Down
Rotherfield
East Sussex
TN6 3SA
Director NameHeinz Henrik Holsten
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2007(same day as company formation)
RoleInvestment Professional
Correspondence AddressThe Old Vicarage
St Mary's Road
Worcester Park
Surrey
KT4 7JL
Secretary NameHeinz Henrik Holsten
NationalityGerman
StatusResigned
Appointed22 February 2007(same day as company formation)
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 NameDr Stephen Ellis Ormrod
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(3 months, 1 week after company formation)
Appointment Duration6 years (resigned 26 June 2013)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Southlands
East Grinstead
West Sussex
RH19 4DB
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 Officer
Country of ResidenceEngland
Correspondence AddressRoughwoods Brantridge Forest
High Street
Balcombe
West Sussex
RH17 6JY
Secretary NameMr Geoffrey Leonard Brown
NationalityBritish
StatusResigned
Appointed31 May 2007(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAvins Bridge House
College Road
Ardingly
West Sussex
RH17 6SH
Secretary NameMelanie Jane Rowlands
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
Nr Petersfield
GU32 1DH
Secretary NameSarah Louise Larkins
NationalityBritish
StatusResigned
Appointed27 January 2010(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address11 Bluebell Road
Lindford
Bordon
Hampshire
GU35 0YN
Director NameMr David Miles Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 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
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 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 Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£100,686,000
Current Liabilities£3,585,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Return of final meeting in a members' voluntary winding up (4 pages)
20 October 2015Registered office address changed from C/O Edwards Us Holdco Limited Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW to 15 Canada Square London E14 5GL on 20 October 2015 (2 pages)
15 October 2015Declaration of solvency (3 pages)
15 October 2015Appointment of a voluntary liquidator (3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(5 pages)
23 February 2015Director's details changed for Geoffrey Leonard Brown on 22 February 2015 (2 pages)
14 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (1 page)
14 August 2014Full accounts made up to 31 December 2013 (19 pages)
11 July 2014Appointment of Sally Suzanne Patrick as a secretary (2 pages)
11 July 2014Termination of appointment of Sarah Larkins as a secretary (1 page)
15 April 2014Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages)
15 April 2014Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages)
4 April 2014Satisfaction of charge 1 in full (14 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(6 pages)
3 February 2014Appointment of Alex Jan Christiaan Bongaerts as a director (3 pages)
29 January 2014Termination of appointment of Michael Anscombe as a secretary (1 page)
8 January 2014Appointment of Gareth Valentine Harte as a director (3 pages)
2 January 2014Termination of appointment of David Smith as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (19 pages)
26 June 2013Termination of appointment of Stephen Ormrod as a director (1 page)
15 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
28 August 2012Full accounts made up to 31 December 2011 (18 pages)
24 February 2012Registered office address changed from Edwards Us Holdco Limited Manor Royal Crawley West Sussex RH10 9LW on 24 February 2012 (1 page)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
16 February 2012Appointment of Mr Michael Anscombe as a secretary (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 (18 pages)
18 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
18 March 2011Director's details changed for Dr Stephen Ellis Omrod on 28 February 2011 (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (17 pages)
12 August 2010Appointment of David Miles Smith as a director (3 pages)
28 July 2010Termination of appointment of Nigel Hunton as a director (1 page)
28 July 2010Termination of appointment of Christopher Bradley as a director (1 page)
29 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (13 pages)
23 March 2010Director's details changed for Dr Stephen Ellis Omrod on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Geoffrey Leonard Brown 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 Rowlands as a secretary (1 page)
1 February 2010Termination of appointment of Geoffrey Brown 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 (4 pages)
28 December 2008Secretary appointed melanie jane rowlands (1 page)
14 November 2008Particulars of a mortgage or charge/co extend / charge no: 6 (13 pages)
14 November 2008Particulars of a mortgage or charge/co extend / charge no: 5 (11 pages)
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 (4 pages)
14 March 2008Director's change of particulars / christopher bradley / 22/06/2007 (1 page)
14 March 2008Director's change of particulars / nigel hunton / 22/06/2007 (1 page)
29 October 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
17 August 2007New secretary appointed;new director appointed (3 pages)
16 August 2007Particulars of mortgage/charge (13 pages)
16 August 2007Particulars of mortgage/charge (14 pages)
13 August 2007Ad 31/05/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
14 July 2007Secretary resigned;director resigned (1 page)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (2 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreements, documents 31/05/07
(5 pages)
13 June 2007Particulars of mortgage/charge (14 pages)
13 June 2007Particulars of mortgage/charge (14 pages)
5 June 2007Registered office changed on 05/06/07 from: kirkland & ellis international LLP, 30 st mary axe london EC3A 8AF (1 page)
11 May 2007New secretary appointed;new director appointed (2 pages)
11 May 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
22 February 2007Incorporation (17 pages)