E D & F MAN OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

E D & F MAN OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02780776

Incorporation date

18/01/1993

Size

Full

Contacts

Registered address

Registered address

Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1993)
dot icon30/08/2012
Final Gazette dissolved following liquidation
dot icon25/07/2012
Termination of appointment of Stephen Anthony Clough as a director on 2012-07-22
dot icon24/06/2012
Termination of appointment of Kevin James Patrick Hayes as a director on 2012-06-18
dot icon30/05/2012
Return of final meeting in a members' voluntary winding up
dot icon13/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon22/11/2011
Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3AD United Kingdom on 2011-11-23
dot icon21/11/2011
Appointment of a voluntary liquidator
dot icon21/11/2011
Declaration of solvency
dot icon21/11/2011
Resolutions
dot icon05/06/2011
Registered office address changed from , Sugar Quay, Lower Thames Street, London, EC3R 6DU on 2011-06-06
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon07/04/2011
Consolidation of shares on 2011-03-31
dot icon07/04/2011
Resolutions
dot icon24/03/2011
Statement by Directors
dot icon24/03/2011
Solvency Statement dated 15/03/11
dot icon24/03/2011
Statement of capital on 2011-03-25
dot icon24/03/2011
Resolutions
dot icon03/02/2011
Termination of appointment of David Browne as a director
dot icon31/01/2011
Appointment of Stephen Anthony Clough as a director
dot icon16/09/2010
Resolutions
dot icon26/07/2010
Full accounts made up to 2010-03-31
dot icon30/06/2010
Appointment of Lisa Jane Daniels as a secretary
dot icon08/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr. David Alan Browne on 2009-10-01
dot icon22/12/2009
Termination of appointment of Andrew Roberts as a secretary
dot icon12/11/2009
Director's details changed for Mr Kevin James Patrick Hayes on 2009-10-01
dot icon12/11/2009
Director's details changed for Peter Lawrence Clarke on 2009-10-01
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon20/04/2009
Director's Change of Particulars / kevin hayes / 09/03/2009 / HouseName/Number was: , now: wood rising; Street was: 9 sheridan grange, now: callow hill; Area was: , now: viriginia water; Post Town was: sunningdale, now: surrey; Region was: berkshire, now: ; Post Code was: SL5 0BX, now: GU25 4LD; Country was: , now: united kingdom
dot icon12/02/2009
Secretary appointed andrew james roberts
dot icon12/02/2009
Appointment Terminated Secretary barry wakefield
dot icon23/12/2008
Full accounts made up to 2008-03-31
dot icon24/07/2008
Appointment Terminated Director stanley fink
dot icon29/06/2008
Return made up to 31/05/08; full list of members
dot icon27/01/2008
Full accounts made up to 2007-03-31
dot icon01/10/2007
Director's particulars changed
dot icon01/10/2007
New director appointed
dot icon22/08/2007
New secretary appointed
dot icon09/07/2007
Return made up to 31/05/07; full list of members
dot icon08/07/2007
Secretary resigned
dot icon08/01/2007
Full accounts made up to 2006-03-31
dot icon29/06/2006
Return made up to 31/05/06; full list of members
dot icon16/01/2006
Full accounts made up to 2005-03-31
dot icon16/10/2005
New director appointed
dot icon03/07/2005
Return made up to 31/05/05; full list of members
dot icon29/11/2004
Full accounts made up to 2004-03-31
dot icon29/06/2004
Return made up to 31/05/04; full list of members
dot icon13/01/2004
Director's particulars changed
dot icon01/12/2003
Full accounts made up to 2003-03-31
dot icon01/07/2003
Return made up to 31/05/03; no change of members
dot icon18/03/2003
Auditor's resignation
dot icon11/02/2003
Director's particulars changed
dot icon29/08/2002
Full accounts made up to 2002-03-31
dot icon20/06/2002
Return made up to 31/05/02; no change of members
dot icon25/04/2002
Director's particulars changed
dot icon11/09/2001
Full accounts made up to 2001-03-31
dot icon11/06/2001
Return made up to 31/05/01; full list of members
dot icon13/07/2000
Full accounts made up to 2000-03-31
dot icon13/07/2000
New director appointed
dot icon21/06/2000
Return made up to 31/05/00; change of members
dot icon13/06/2000
Director resigned
dot icon06/04/2000
Director resigned
dot icon04/04/2000
New director appointed
dot icon06/10/1999
Full accounts made up to 1999-03-31
dot icon19/07/1999
Return made up to 31/05/99; no change of members
dot icon02/12/1998
Full accounts made up to 1998-03-31
dot icon07/10/1998
Auditor's resignation
dot icon25/06/1998
Return made up to 31/05/98; full list of members
dot icon04/12/1997
New secretary appointed
dot icon04/12/1997
Secretary resigned
dot icon06/08/1997
New secretary appointed
dot icon06/08/1997
Secretary resigned
dot icon20/07/1997
Return made up to 31/05/97; no change of members
dot icon17/07/1997
Full accounts made up to 1997-03-31
dot icon10/10/1996
Full accounts made up to 1996-03-31
dot icon01/09/1996
Secretary resigned
dot icon01/09/1996
New secretary appointed
dot icon19/08/1996
New director appointed
dot icon19/08/1996
Director resigned
dot icon01/07/1996
Return made up to 31/05/96; no change of members
dot icon16/02/1996
Auditor's resignation
dot icon08/11/1995
Full accounts made up to 1995-03-31
dot icon27/06/1995
Return made up to 31/05/95; full list of members
dot icon24/05/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon28/06/1994
Return made up to 31/05/94; full list of members
dot icon28/06/1994
Director's particulars changed
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon10/03/1994
Resolutions
dot icon30/01/1994
Return made up to 14/01/94; full list of members
dot icon16/08/1993
Resolutions
dot icon16/08/1993
Ad 03/08/93--------- us$ si 3000000@1=3000000 us$ ic 7500000/10500000
dot icon16/08/1993
Resolutions
dot icon16/08/1993
Us$ nc 7500000/10500000 03/08/93
dot icon27/07/1993
Ad 24/06/93--------- us$ si 4500000@1=4500000 us$ ic 3000000/7500000
dot icon27/07/1993
Resolutions
dot icon27/07/1993
Nc inc already adjusted 24/06/93
dot icon11/03/1993
Ad 28/01/93--------- us$ si 998@1=998 us$ ic 2999002/3000000
dot icon11/03/1993
Ad 19/02/93--------- us$ si 2999000@1=2999000 us$ ic 2/2999002
dot icon10/03/1993
Resolutions
dot icon10/03/1993
Us$ nc 1000/3000000 19/02/93
dot icon04/02/1993
Accounting reference date notified as 31/03
dot icon30/01/1993
New director appointed
dot icon25/01/1993
Secretary resigned
dot icon18/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/01/1993 - 18/01/1993
99600
Clough, Stephen Anthony
Director
30/01/2011 - 21/07/2012
18
Daniels, Lisa Jane
Secretary
30/06/2010 - Present
-
Fink, Stanley, Lord
Director
21/01/1993 - 26/03/1996
109
Sharp, Andrew James
Secretary
09/05/1995 - 15/08/1996
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E D & F MAN OVERSEAS LIMITED

E D & F MAN OVERSEAS LIMITED is an(a) Dissolved company incorporated on 18/01/1993 with the registered office located at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E D & F MAN OVERSEAS LIMITED?

toggle

E D & F MAN OVERSEAS LIMITED is currently Dissolved. It was registered on 18/01/1993 and dissolved on 30/08/2012.

Where is E D & F MAN OVERSEAS LIMITED located?

toggle

E D & F MAN OVERSEAS LIMITED is registered at Jupiter House, The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does E D & F MAN OVERSEAS LIMITED do?

toggle

E D & F MAN OVERSEAS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for E D & F MAN OVERSEAS LIMITED?

toggle

The latest filing was on 30/08/2012: Final Gazette dissolved following liquidation.