EDISON HOUSE LIMITED

Register to unlock more data on OkredoRegister

EDISON HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02895711

Incorporation date

08/02/1994

Size

Full

Contacts

Registered address

Registered address

C/O Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1994)
dot icon11/02/2025
Final Gazette dissolved following liquidation
dot icon11/11/2024
Statement of affairs
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Statement of affairs
dot icon11/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon02/09/2024
Registered office address changed from Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB to C/O Rsm Uk Restructuring Advisory Llp, 10th Floor 103 Colmore Row Birmingham B3 3AG on 2024-09-02
dot icon16/11/2023
Liquidators' statement of receipts and payments to 2023-10-11
dot icon28/12/2022
Removal of liquidator by court order
dot icon28/12/2022
Appointment of a voluntary liquidator
dot icon21/11/2022
Liquidators' statement of receipts and payments to 2022-10-11
dot icon04/02/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/12/2021
Appointment of a voluntary liquidator
dot icon21/12/2021
Removal of liquidator by court order
dot icon30/11/2021
Liquidators' statement of receipts and payments to 2021-10-11
dot icon28/07/2021
Registered office address changed from C/O Rsm Restructuring Advisory Llp Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St Edmunds Suffolk IP33 3SB on 2021-07-28
dot icon12/01/2021
Appointment of a voluntary liquidator
dot icon12/01/2021
Removal of liquidator by court order
dot icon10/12/2020
Liquidators' statement of receipts and payments to 2020-10-11
dot icon12/11/2019
Liquidators' statement of receipts and payments to 2019-10-11
dot icon03/01/2019
Liquidators' statement of receipts and payments to 2018-10-11
dot icon15/11/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/11/2017
Registered office address changed from Edison House Unit 7 Edison Close Ransomes Europark Ipswich Suffolk IP3 9GU United Kingdom to C/O Rsm Restructuring Advisory Llp Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA on 2017-11-06
dot icon03/11/2017
Appointment of a voluntary liquidator
dot icon30/10/2017
Statement of affairs
dot icon22/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon23/09/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon31/03/2016
Registered office address changed from Edison House Unit 7 Edison Close Ransomes Europark Ipswich Suffolk IP3 9GU to Edison House Unit 7 Edison Close Ransomes Europark Ipswich Suffolk IP3 9GU on 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Certificate of change of name
dot icon15/05/2014
Change of name notice
dot icon11/04/2014
Resolutions
dot icon11/04/2014
Change of name notice
dot icon12/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon08/10/2013
Full accounts made up to 2012-12-31
dot icon01/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon28/02/2013
Director's details changed for Mr Christopher James Powell on 2013-01-01
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon22/02/2012
Secretary's details changed for Jacqueline Anne Powell on 2012-02-22
dot icon22/02/2012
Director's details changed for Jacqueline Anne Powell on 2012-02-22
dot icon22/02/2012
Director's details changed for Christopher James Powell on 2012-02-22
dot icon22/02/2012
Director's details changed for Steve Daley on 2012-02-22
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon23/02/2010
Director's details changed for Jacqueline Anne Powell on 2009-10-01
dot icon23/02/2010
Director's details changed for Christopher James Powell on 2009-10-01
dot icon23/02/2010
Director's details changed for Steve Daley on 2009-10-01
dot icon03/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/02/2009
Return made up to 08/02/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/08/2008
Capitals not rolled up
dot icon04/03/2008
Return made up to 08/02/08; full list of members
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Resolutions
dot icon06/02/2008
Director resigned
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 08/02/07; no change of members
dot icon29/06/2007
Registered office changed on 29/06/07 from: norris house elton park business centre hadleigh road ipswich suffolk IP2 0HU
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 08/02/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 08/02/05; full list of members
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Ad 29/12/04--------- £ si 98@1=98 £ ic 2/100
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New director appointed
dot icon28/01/2005
New director appointed
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
Registered office changed on 06/10/04 from: 1A norfolk road ipswich suffolk IP4 2HB
dot icon17/02/2004
Return made up to 08/02/04; full list of members
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon18/02/2003
Return made up to 08/02/03; full list of members
dot icon05/06/2002
Full accounts made up to 2001-12-31
dot icon21/02/2002
Return made up to 08/02/02; full list of members
dot icon26/09/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 08/02/01; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-12-31
dot icon16/03/2000
Return made up to 08/02/00; no change of members
dot icon11/02/2000
Secretary resigned
dot icon11/02/2000
New secretary appointed
dot icon11/02/2000
Registered office changed on 11/02/00 from: 1A norfolk road ipswich suffolk IP4 2HB
dot icon17/12/1999
Certificate of change of name
dot icon29/04/1999
Accounts for a small company made up to 1998-12-31
dot icon30/03/1999
Return made up to 08/02/99; no change of members
dot icon20/07/1998
Accounts for a small company made up to 1997-12-31
dot icon09/07/1998
Return made up to 08/02/98; full list of members
dot icon10/11/1997
Accounts for a small company made up to 1996-12-31
dot icon19/05/1997
Memorandum and Articles of Association
dot icon12/05/1997
Certificate of change of name
dot icon14/04/1997
Secretary resigned;director resigned
dot icon14/04/1997
New secretary appointed
dot icon12/03/1997
Return made up to 08/02/97; no change of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon23/02/1996
Return made up to 08/02/96; no change of members
dot icon27/10/1995
Accounts for a small company made up to 1994-12-31
dot icon11/04/1995
Return made up to 08/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Accounting reference date notified as 31/12
dot icon22/02/1994
Secretary resigned
dot icon08/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
08/02/2018
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
dot iconNext due on
31/12/2017
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDISON HOUSE LIMITED

EDISON HOUSE LIMITED is an(a) Liquidation company incorporated on 08/02/1994 with the registered office located at C/O Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham B3 3AG. There is currently no 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 EDISON HOUSE LIMITED?

toggle

EDISON HOUSE LIMITED is currently Liquidation. It was registered on 08/02/1994 .

Where is EDISON HOUSE LIMITED located?

toggle

EDISON HOUSE LIMITED is registered at C/O Rsm Uk Restructuring Advisory Llp, 10th Floor, 103 Colmore Row, Birmingham B3 3AG.

What does EDISON HOUSE LIMITED do?

toggle

EDISON HOUSE LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for EDISON HOUSE LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved following liquidation.