EDINBURGH INDUSTRIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH INDUSTRIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04792145

Incorporation date

08/06/2003

Size

Full

Contacts

Registered address

Registered address

C/O BN JACKSON NORTON, 2nd Floor Davis House, Robert Street, Croydon, Surrey CR0 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2003)
dot icon19/07/2011
Final Gazette dissolved following liquidation
dot icon19/04/2011
Return of final meeting in a members' voluntary winding up
dot icon07/02/2011
Liquidators' statement of receipts and payments to 2011-01-04
dot icon11/01/2010
Declaration of solvency
dot icon11/01/2010
Appointment of a voluntary liquidator
dot icon11/01/2010
Resolutions
dot icon05/01/2010
Registered office address changed from 25 Gosfield Street London W1W 6HQ on 2010-01-06
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 09/06/09; full list of members
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon31/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon23/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon08/06/2008
Return made up to 09/06/08; full list of members
dot icon08/06/2008
Director's Change of Particulars / clifford quayle / 31/01/2008 / HouseName/Number was: , now: little sarratt hall; Street was: the old forge, now: moore lane; Area was: the green sarratt, now: sarratt; Post Code was: WD3 6BR, now: WD3 6BS; Country was: , now: united kingdom
dot icon30/09/2007
Secretary resigned
dot icon30/09/2007
Secretary resigned;director resigned
dot icon30/09/2007
New secretary appointed
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 09/06/07; full list of members
dot icon20/12/2006
Particulars of mortgage/charge
dot icon30/07/2006
Return made up to 09/06/06; full list of members
dot icon21/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Full accounts made up to 2005-12-31
dot icon13/06/2005
Return made up to 09/06/05; full list of members
dot icon13/06/2005
Location of register of members address changed
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon02/02/2005
Particulars of mortgage/charge
dot icon13/12/2004
Particulars of mortgage/charge
dot icon08/12/2004
Director's particulars changed
dot icon04/10/2004
Particulars of mortgage/charge
dot icon30/06/2004
Particulars of mortgage/charge
dot icon21/06/2004
Return made up to 09/06/04; full list of members
dot icon03/06/2004
Particulars of mortgage/charge
dot icon24/05/2004
Particulars of mortgage/charge
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon18/04/2004
Director resigned
dot icon15/04/2004
Director's particulars changed
dot icon02/04/2004
Particulars of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon03/03/2004
Particulars of mortgage/charge
dot icon03/03/2004
Particulars of mortgage/charge
dot icon27/02/2004
Particulars of mortgage/charge
dot icon23/02/2004
Particulars of mortgage/charge
dot icon19/02/2004
Particulars of mortgage/charge
dot icon16/12/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon04/12/2003
New secretary appointed;new director appointed
dot icon03/12/2003
Director's particulars changed
dot icon03/12/2003
New director appointed
dot icon07/10/2003
Particulars of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon16/09/2003
Particulars of mortgage/charge
dot icon16/09/2003
Particulars of mortgage/charge
dot icon16/09/2003
Particulars of mortgage/charge
dot icon16/09/2003
Particulars of mortgage/charge
dot icon16/09/2003
Particulars of mortgage/charge
dot icon15/09/2003
Particulars of mortgage/charge
dot icon15/09/2003
Particulars of mortgage/charge
dot icon15/09/2003
Particulars of mortgage/charge
dot icon15/09/2003
Particulars of mortgage/charge
dot icon15/09/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon26/08/2003
Registered office changed on 27/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Secretary resigned
dot icon16/07/2003
New director appointed
dot icon06/07/2003
Director resigned
dot icon06/07/2003
Secretary resigned
dot icon06/07/2003
New secretary appointed
dot icon06/07/2003
New director appointed
dot icon06/07/2003
Registered office changed on 07/07/03 from: 31 corsham street london N1 6DR
dot icon08/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
08/06/2003 - 08/06/2003
6844
L & A REGISTRARS LIMITED
Nominee Director
08/06/2003 - 08/06/2003
6842
Roberts, David Ian
Director
08/06/2003 - Present
108
Andrews, John Anthony
Director
23/10/2003 - 27/09/2007
35
Haines, Andrew Raymond
Director
23/10/2003 - 23/03/2004
32

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 EDINBURGH INDUSTRIAL PROPERTIES LIMITED

EDINBURGH INDUSTRIAL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 08/06/2003 with the registered office located at C/O BN JACKSON NORTON, 2nd Floor Davis House, Robert Street, Croydon, Surrey CR0 1QQ. 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 EDINBURGH INDUSTRIAL PROPERTIES LIMITED?

toggle

EDINBURGH INDUSTRIAL PROPERTIES LIMITED is currently Dissolved. It was registered on 08/06/2003 and dissolved on 19/07/2011.

Where is EDINBURGH INDUSTRIAL PROPERTIES LIMITED located?

toggle

EDINBURGH INDUSTRIAL PROPERTIES LIMITED is registered at C/O BN JACKSON NORTON, 2nd Floor Davis House, Robert Street, Croydon, Surrey CR0 1QQ.

What does EDINBURGH INDUSTRIAL PROPERTIES LIMITED do?

toggle

EDINBURGH INDUSTRIAL PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for EDINBURGH INDUSTRIAL PROPERTIES LIMITED?

toggle

The latest filing was on 19/07/2011: Final Gazette dissolved following liquidation.