EDEN ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

EDEN ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02772666

Incorporation date

09/12/1992

Size

Small

Contacts

Registered address

Registered address

Griffins Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1992)
dot icon07/06/2017
Final Gazette dissolved following liquidation
dot icon07/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon02/02/2017
Liquidators' statement of receipts and payments to 2016-03-07
dot icon08/04/2015
Liquidators' statement of receipts and payments to 2015-03-07
dot icon27/03/2014
Liquidators' statement of receipts and payments to 2014-03-07
dot icon16/02/2014
Insolvency court order
dot icon16/02/2014
Insolvency filing
dot icon16/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon11/04/2013
Insolvency court order
dot icon11/04/2013
Appointment of a voluntary liquidator
dot icon10/04/2013
Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 2013-04-11
dot icon02/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon27/08/2012
Liquidators' statement of receipts and payments to 2012-06-20
dot icon17/04/2012
Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 2012-04-18
dot icon23/08/2011
Notice of Constitution of Liquidation Committee
dot icon25/07/2011
Registered office address changed from Eden Engineering Limited Trading Estate Saltash Forge Lane Moorlands Cornwall PL12 6LX on 2011-07-26
dot icon05/07/2011
Registered office address changed from Forge Lane Moorlands Trading Estate Saltash Cornwall PL12 6LX on 2011-07-06
dot icon27/06/2011
Statement of affairs with form 4.19
dot icon27/06/2011
Appointment of a voluntary liquidator
dot icon27/06/2011
Resolutions
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon07/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon07/12/2009
Director's details changed for Peter John Richards on 2009-10-01
dot icon07/12/2009
Director's details changed for Paul Nicholas Richards on 2009-10-01
dot icon07/12/2009
Accounts for a small company made up to 2009-03-31
dot icon11/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/12/2008
Return made up to 14/11/08; full list of members
dot icon19/11/2008
Accounts for a small company made up to 2008-03-31
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon06/12/2007
Return made up to 14/11/07; full list of members
dot icon29/05/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon13/12/2006
Return made up to 14/11/06; full list of members
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon14/12/2005
Return made up to 14/11/05; full list of members
dot icon25/05/2005
Auditor's resignation
dot icon16/02/2005
Secretary resigned;director resigned
dot icon16/02/2005
New secretary appointed
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon07/01/2005
Particulars of mortgage/charge
dot icon14/12/2004
Registered office changed on 15/12/04 from: edgcumbe road tamar view industrial estate saltash cornwall PL12 6LD
dot icon13/12/2004
Return made up to 14/11/04; full list of members
dot icon13/05/2004
Auditor's resignation
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon18/12/2003
Return made up to 14/11/03; full list of members
dot icon01/09/2003
Director resigned
dot icon17/08/2003
Director resigned
dot icon09/04/2003
Auditor's resignation
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon15/12/2002
Return made up to 14/11/02; full list of members
dot icon27/11/2002
Secretary resigned;director resigned
dot icon14/11/2002
New secretary appointed;new director appointed
dot icon14/04/2002
Certificate of change of name
dot icon20/03/2002
Director resigned
dot icon29/01/2002
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon29/01/2002
Director resigned
dot icon19/11/2001
Return made up to 14/11/01; full list of members
dot icon15/11/2001
New secretary appointed
dot icon15/11/2001
New director appointed
dot icon11/07/2001
New director appointed
dot icon04/07/2001
Full accounts made up to 2001-01-31
dot icon03/12/2000
Return made up to 27/11/00; full list of members
dot icon29/11/2000
Full accounts made up to 2000-01-31
dot icon23/08/2000
Auditor's resignation
dot icon07/03/2000
Return made up to 10/12/99; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-01-31
dot icon09/12/1998
Return made up to 10/12/98; no change of members
dot icon26/11/1998
Accounts for a small company made up to 1998-01-31
dot icon08/01/1998
Return made up to 10/12/97; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-01-31
dot icon15/12/1996
Return made up to 10/12/96; full list of members
dot icon02/12/1996
Accounts for a small company made up to 1996-01-31
dot icon04/12/1995
Return made up to 10/12/95; no change of members
dot icon18/09/1995
New director appointed
dot icon18/09/1995
New director appointed
dot icon18/09/1995
New director appointed
dot icon18/09/1995
Ad 15/09/95--------- £ si 800@1=800 £ ic 1200/2000
dot icon12/09/1995
Ad 11/09/95--------- £ si 200@1=200 £ ic 1000/1200
dot icon05/09/1995
Accounts for a small company made up to 1995-01-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 10/12/94; no change of members
dot icon08/08/1994
Accounts for a small company made up to 1994-01-31
dot icon23/02/1994
Return made up to 10/12/93; full list of members
dot icon17/02/1994
Accounting reference date extended from 31/12 to 31/01
dot icon29/04/1993
Particulars of mortgage/charge
dot icon14/12/1992
Secretary resigned
dot icon09/12/1992
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
Small
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Mark Christopher
Director
11/11/2001 - 27/02/2002
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/12/1992 - 09/12/1992
99600
Williams, George Raymond
Director
14/09/1995 - 27/10/2002
23
Adderley, Melvyn William Thorpe
Director
27/10/2002 - 07/02/2005
24
Palmer, John Christopher
Director
11/09/1995 - 14/01/2002
1

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 EDEN ENGINEERING LIMITED

EDEN ENGINEERING LIMITED is an(a) Dissolved company incorporated on 09/12/1992 with the registered office located at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 3 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 EDEN ENGINEERING LIMITED?

toggle

EDEN ENGINEERING LIMITED is currently Dissolved. It was registered on 09/12/1992 and dissolved on 07/06/2017.

Where is EDEN ENGINEERING LIMITED located?

toggle

EDEN ENGINEERING LIMITED is registered at Griffins Tavistock House South, Tavistock Square, London WC1H 9LG.

What does EDEN ENGINEERING LIMITED do?

toggle

EDEN ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for EDEN ENGINEERING LIMITED?

toggle

The latest filing was on 07/06/2017: Final Gazette dissolved following liquidation.