EDWARDS CARS LIMITED

Register to unlock more data on OkredoRegister

EDWARDS CARS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02081010

Incorporation date

04/12/1986

Size

Full

Contacts

Registered address

Registered address

C/O Pricewaterhousecoopers Llp, Plumtree Court, London EC4A 4HTCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1986)
dot icon16/08/2011
Final Gazette dissolved following liquidation
dot icon17/05/2011
Termination of appointment of Peter Beale as a director
dot icon17/05/2011
Termination of appointment of John Edwards as a director
dot icon17/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon16/05/2011
Termination of appointment of John Edwards as a director
dot icon02/05/2011
Notice of Constitution of Liquidation Committee
dot icon23/02/2011
Liquidators' statement of receipts and payments to 2011-01-23
dot icon26/08/2010
Liquidators' statement of receipts and payments to 2010-07-23
dot icon24/02/2010
Liquidators' statement of receipts and payments to 2010-01-23
dot icon12/08/2009
Liquidators' statement of receipts and payments to 2009-07-23
dot icon25/02/2009
Liquidators' statement of receipts and payments to 2009-01-23
dot icon26/08/2008
Liquidators' statement of receipts and payments to 2008-07-23
dot icon24/02/2008
Liquidators' statement of receipts and payments to 2008-07-23
dot icon17/08/2007
Liquidators' statement of receipts and payments
dot icon25/02/2007
Liquidators' statement of receipts and payments
dot icon17/05/2006
Notice of Constitution of Liquidation Committee
dot icon06/02/2006
Appointment of a voluntary liquidator
dot icon23/01/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/01/2006
Administrator's progress report
dot icon03/01/2006
Statement of affairs
dot icon01/12/2005
Administrator's progress report
dot icon12/09/2005
Registered office changed on 13/09/05 from: international headquarters longbridge birmingham B31 2TB
dot icon18/08/2005
Result of meeting of creditors
dot icon12/07/2005
Statement of affairs
dot icon05/07/2005
Amended certificate of constitution of creditors' committee
dot icon19/06/2005
Statement of administrator's proposal
dot icon03/05/2005
Appointment of an administrator
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon13/08/2004
Declaration of satisfaction of mortgage/charge
dot icon13/08/2004
Declaration of satisfaction of mortgage/charge
dot icon19/07/2004
Return made up to 30/06/04; full list of members
dot icon02/06/2004
Director's particulars changed
dot icon19/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Secretary's particulars changed
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon14/09/2003
Return made up to 30/06/03; full list of members
dot icon14/09/2003
Director's particulars changed
dot icon12/05/2003
Secretary resigned
dot icon11/05/2003
Registered office changed on 12/05/03 from: avenue farm stratford upon avon warks CV37 0HR.
dot icon03/05/2003
New secretary appointed
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 30/06/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon25/07/2001
Return made up to 30/06/01; full list of members
dot icon29/04/2001
New secretary appointed
dot icon29/04/2001
Secretary resigned
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon29/08/2000
Return made up to 30/06/00; full list of members
dot icon03/04/2000
Particulars of mortgage/charge
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon21/09/1999
Declaration of satisfaction of mortgage/charge
dot icon09/09/1999
Return made up to 30/06/99; full list of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon07/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Return made up to 30/06/98; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon03/07/1997
Return made up to 30/06/97; no change of members
dot icon20/01/1997
Return made up to 30/06/96; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon18/12/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon11/09/1994
Secretary resigned;new secretary appointed
dot icon11/09/1994
Return made up to 30/06/94; no change of members
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon12/02/1994
Full accounts made up to 1992-12-31
dot icon05/01/1994
Return made up to 30/06/93; no change of members
dot icon08/11/1992
Resolutions
dot icon08/11/1992
Resolutions
dot icon08/11/1992
Return made up to 30/06/92; full list of members
dot icon08/11/1992
Director's particulars changed
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
Full accounts made up to 1990-12-31
dot icon05/02/1992
Return made up to 30/06/91; no change of members
dot icon05/02/1992
Return made up to 30/06/90; no change of members
dot icon03/02/1992
New director appointed
dot icon03/02/1992
Registered office changed on 04/02/92 from: avenue farm stratford upon avon warks CV37 0HR.
dot icon03/02/1992
New director appointed
dot icon03/02/1992
Registered office changed on 04/02/92 from: 22 st johns street bromsgrove worcestershire B61 8QY
dot icon15/04/1991
Full accounts made up to 1989-12-31
dot icon23/05/1990
Full accounts made up to 1988-12-31
dot icon01/03/1990
Return made up to 30/06/89; full list of members
dot icon26/09/1989
Full accounts made up to 1987-12-31
dot icon26/09/1989
Return made up to 31/03/88; full list of members
dot icon08/08/1989
Particulars of mortgage/charge
dot icon05/09/1988
Particulars of mortgage/charge
dot icon15/04/1987
Particulars of mortgage/charge
dot icon02/02/1987
Accounting reference date notified as 31/12
dot icon29/12/1986
Gazettable document
dot icon22/12/1986
Certificate of change of name
dot icon21/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/12/1986
Registered office changed on 22/12/86 from: 124/128 city road london EC1V 2NJ
dot icon04/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Clive William
Secretary
24/04/2001 - 14/02/2003
1
Ruston, Jane Elizabeth
Secretary
24/04/2003 - Present
26
Beale, Peter Robert
Secretary
17/06/1994 - 24/04/2001
4

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 EDWARDS CARS LIMITED

EDWARDS CARS LIMITED is an(a) Dissolved company incorporated on 04/12/1986 with the registered office located at C/O Pricewaterhousecoopers Llp, Plumtree Court, London EC4A 4HT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDWARDS CARS LIMITED?

toggle

EDWARDS CARS LIMITED is currently Dissolved. It was registered on 04/12/1986 and dissolved on 16/08/2011.

Where is EDWARDS CARS LIMITED located?

toggle

EDWARDS CARS LIMITED is registered at C/O Pricewaterhousecoopers Llp, Plumtree Court, London EC4A 4HT.

What does EDWARDS CARS LIMITED do?

toggle

EDWARDS CARS LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for EDWARDS CARS LIMITED?

toggle

The latest filing was on 16/08/2011: Final Gazette dissolved following liquidation.