Company NameEdgar Building Solutions Ltd
Company StatusDissolved
Company Number06429963
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date20 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Craig Graydon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2010(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 20 April 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMs Lisa Plenderleith
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hazel Grove
Bath
BA2 2JE
Secretary NameCraig Graydon
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Hazel Grove
Bath
BA2 2JE

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2008
Net Worth£230
Current Liabilities£37,701

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Next Accounts Due31 August 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 April 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Final Gazette dissolved following liquidation (1 page)
20 January 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
20 January 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
13 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (9 pages)
13 May 2016Liquidators' statement of receipts and payments to 7 March 2016 (9 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2015 (10 pages)
12 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (10 pages)
12 May 2015Liquidators' statement of receipts and payments to 7 March 2015 (10 pages)
12 May 2015Liquidators statement of receipts and payments to 7 March 2015 (10 pages)
8 May 2014Liquidators statement of receipts and payments to 7 March 2014 (9 pages)
8 May 2014Liquidators statement of receipts and payments to 7 March 2014 (9 pages)
8 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (9 pages)
8 May 2014Liquidators' statement of receipts and payments to 7 March 2014 (9 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Court order insolvency:removal of liquidator (19 pages)
23 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
30 April 2013Court order insolvency:court order replacement liquidators (18 pages)
30 April 2013Court order insolvency:court order replacement liquidators (18 pages)
26 April 2013Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 26 April 2013 (2 pages)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
27 December 2012Liquidators statement of receipts and payments to 8 November 2012 (20 pages)
27 December 2012Liquidators statement of receipts and payments to 8 November 2012 (20 pages)
27 December 2012Liquidators' statement of receipts and payments to 8 November 2012 (20 pages)
27 December 2012Liquidators' statement of receipts and payments to 8 November 2012 (20 pages)
17 May 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Appointment of a voluntary liquidator (1 page)
17 May 2012Court order insolvency:c/o- replacement of liquidator (8 pages)
17 May 2012Court order insolvency:c/o- replacement of liquidator (8 pages)
18 April 2012Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 18 April 2012 (3 pages)
18 April 2012Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 18 April 2012 (3 pages)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
17 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
11 October 2011Liquidators statement of receipts and payments to 8 August 2011 (13 pages)
11 October 2011Liquidators' statement of receipts and payments to 8 August 2011 (13 pages)
11 October 2011Liquidators' statement of receipts and payments to 8 August 2011 (13 pages)
11 October 2011Liquidators statement of receipts and payments to 8 August 2011 (13 pages)
29 September 2010Registered office address changed from Unit D Heather Farm Lansdown Lane Bath BA1 4NA United Kingdom on 29 September 2010 (2 pages)
29 September 2010Registered office address changed from Unit D Heather Farm Lansdown Lane Bath BA1 4NA United Kingdom on 29 September 2010 (2 pages)
19 August 2010Appointment of a voluntary liquidator (1 page)
19 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2010Statement of affairs with form 4.19 (6 pages)
19 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2010Statement of affairs with form 4.19 (6 pages)
19 August 2010Appointment of a voluntary liquidator (1 page)
16 May 2010Termination of appointment of Lisa Plenderleith as a director (1 page)
16 May 2010Appointment of Mr Craig Graydon as a director (2 pages)
16 May 2010Termination of appointment of Craig Graydon as a secretary (1 page)
16 May 2010Termination of appointment of Lisa Plenderleith as a director (1 page)
16 May 2010Termination of appointment of Craig Graydon as a secretary (1 page)
16 May 2010Appointment of Mr Craig Graydon as a director (2 pages)
11 January 2010Annual return made up to 16 November 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1,000
(4 pages)
11 January 2010Director's details changed for Lisa Plenderleith on 10 January 2010 (2 pages)
11 January 2010Annual return made up to 16 November 2009 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 1,000
(4 pages)
11 January 2010Director's details changed for Lisa Plenderleith on 10 January 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
16 November 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 March 2009Return made up to 16/11/08; full list of members (3 pages)
2 March 2009Return made up to 16/11/08; full list of members (3 pages)
18 November 2008Registered office changed on 18/11/2008 from 16 hazel grove bath BA2 2JE (1 page)
18 November 2008Registered office changed on 18/11/2008 from 16 hazel grove bath BA2 2JE (1 page)
16 November 2007Incorporation (15 pages)
16 November 2007Incorporation (15 pages)