Fairfield Park
Hitchin
Hertfordshire
SG5 4FE
Secretary Name | A.A.S.E. Business Consultants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 3 months (closed 30 April 2020) |
Correspondence Address | Ground Floor Southon House Station Approach Edenbridge Kent TN8 5LP |
Director Name | Mr Daniel Alexander Colegate |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Watercress Road West Cheshunt Hertfordshire EN7 6XJ |
Director Name | Mr Nicholas Jacobs |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bernard Grove Waltham Abbey Essex EN9 1JR |
Secretary Name | Mr Daniel Alexander Colegate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Watercress Road West Cheshunt Hertfordshire EN7 6XJ |
Director Name | Gina Glynne |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 March 2013) |
Role | Secretary |
Correspondence Address | 5 Watercress Road W. Cheshunt Herts EN7 6XJ |
Director Name | Geoffrey Rawlings |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 December 2013) |
Role | Print Salesman |
Correspondence Address | 4 Kerry Hill Way Maidstone Kent ME14 2GZ |
Director Name | Mr Daniel Alexander Colegate |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tylers Cottage Tylers Causeway Newgate Street Hertford Hertfordshire SG13 8QN |
Website | www.bestdigital.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 355700 |
Telephone region | Welwyn Garden City |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Daniel Alexander Colegate 50.00% Ordinary |
---|---|
100 at £1 | Geoffrey Rawlings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,942 |
Cash | £27,103 |
Current Liabilities | £168,270 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
18 October 2018 | Delivered on: 23 October 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
16 February 2010 | Delivered on: 19 February 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2020 | Notice of move from Administration to Dissolution (21 pages) |
17 December 2019 | Notice of appointment of a replacement or additional administrator (3 pages) |
17 December 2019 | Notice of order removing administrator from office (14 pages) |
7 September 2019 | Administrator's progress report (18 pages) |
16 May 2019 | Notice of deemed approval of proposals (3 pages) |
16 May 2019 | Result of meeting of creditors (6 pages) |
5 April 2019 | Statement of administrator's proposal (46 pages) |
27 February 2019 | Registered office address changed from Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP to Cvr Global Llp 20 Furnuval Street London EC4A 1JQ on 27 February 2019 (2 pages) |
26 February 2019 | Appointment of an administrator (3 pages) |
23 October 2018 | Registration of charge 067796310002, created on 18 October 2018 (37 pages) |
16 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (15 pages) |
24 April 2018 | Termination of appointment of Daniel Alexander Colegate as a director on 9 February 2018 (1 page) |
15 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
26 October 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
21 October 2017 | Satisfaction of charge 1 in full (4 pages) |
21 October 2017 | Satisfaction of charge 1 in full (4 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
27 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
22 January 2016 | Director's details changed for Mr Daniel Alexander Colegate on 13 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Daniel Alexander Colegate on 13 January 2016 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 August 2015 | Secretary's details changed for A.A.S.E. Business Consultants Limited on 31 July 2015 (1 page) |
18 August 2015 | Secretary's details changed for A.A.S.E. Business Consultants Limited on 31 July 2015 (1 page) |
15 July 2015 | Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to Ground Floor Southon House, Station Approach Edenbridge Kent TN8 5LP on 15 July 2015 (1 page) |
29 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
15 January 2015 | Termination of appointment of Geoffrey Rawlings as a director on 24 December 2013 (1 page) |
15 January 2015 | Termination of appointment of Geoffrey Rawlings as a director on 24 December 2013 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
30 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
28 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 July 2013 | Termination of appointment of Gina Glynne as a director (1 page) |
12 July 2013 | Termination of appointment of Gina Glynne as a director (1 page) |
8 March 2013 | Director's details changed for Mr Geoff Rawlings on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Geoff Rawlings on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Geoff Rawlings on 8 March 2013 (2 pages) |
25 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
18 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 July 2010 | Appointment of Daniel Alexander Colegate as a director (2 pages) |
28 July 2010 | Appointment of Mr Geoff Rawlings as a director (2 pages) |
28 July 2010 | Appointment of Daniel Alexander Colegate as a director (2 pages) |
28 July 2010 | Appointment of Mr Geoff Rawlings as a director (2 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Director appointed geoffrey alan rawlings (1 page) |
6 July 2009 | Director appointed geoffrey alan rawlings (1 page) |
17 April 2009 | Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page) |
17 April 2009 | Accounting reference date extended from 31/12/2009 to 28/02/2010 (1 page) |
20 February 2009 | Memorandum and Articles of Association (33 pages) |
20 February 2009 | Memorandum and Articles of Association (33 pages) |
14 February 2009 | Company name changed edwards digital LIMITED\certificate issued on 17/02/09 (2 pages) |
14 February 2009 | Company name changed edwards digital LIMITED\certificate issued on 17/02/09 (2 pages) |
6 February 2009 | Secretary appointed A.A.S.E. business consultants LIMITED (1 page) |
6 February 2009 | Director appointed gina glynne (1 page) |
6 February 2009 | Director appointed gina glynne (1 page) |
6 February 2009 | Secretary appointed A.A.S.E. business consultants LIMITED (1 page) |
5 February 2009 | Appointment terminated director nicholas jacobs (1 page) |
5 February 2009 | Appointment terminated director daniel colegate (1 page) |
5 February 2009 | Appointment terminated director nicholas jacobs (1 page) |
5 February 2009 | Appointment terminated secretary daniel colegate (1 page) |
5 February 2009 | Appointment terminated secretary daniel colegate (1 page) |
5 February 2009 | Appointment terminated director daniel colegate (1 page) |
23 December 2008 | Incorporation (31 pages) |
23 December 2008 | Incorporation (31 pages) |