R.C. EDMONDSON LIMITED

Register to unlock more data on OkredoRegister

R.C. EDMONDSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00512032

Incorporation date

04/10/1952

Size

Group

Contacts

Registered address

Registered address

Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1952)
dot icon16/10/2020
Final Gazette dissolved following liquidation
dot icon16/07/2020
Return of final meeting in a creditors' voluntary winding up
dot icon19/03/2020
Liquidators' statement of receipts and payments to 2020-02-17
dot icon04/09/2019
Liquidators' statement of receipts and payments to 2019-08-17
dot icon19/04/2017
Liquidators' statement of receipts and payments to 2017-02-17
dot icon03/06/2016
Liquidators' statement of receipts and payments to 2016-02-17
dot icon09/03/2016
Liquidators' statement of receipts and payments to 2016-02-17
dot icon03/09/2015
Liquidators' statement of receipts and payments to 2015-08-17
dot icon04/03/2015
Liquidators' statement of receipts and payments to 2015-02-17
dot icon02/09/2014
Liquidators' statement of receipts and payments to 2014-08-17
dot icon17/04/2014
Liquidators' statement of receipts and payments to 2014-02-17
dot icon03/03/2014
Liquidators' statement of receipts and payments to 2014-02-17
dot icon01/10/2013
Liquidators' statement of receipts and payments to 2013-08-17
dot icon09/04/2013
Liquidators' statement of receipts and payments to 2013-02-17
dot icon28/08/2012
Liquidators' statement of receipts and payments to 2012-08-17
dot icon03/07/2012
Appointment of a voluntary liquidator
dot icon03/07/2012
Insolvency court order
dot icon03/07/2012
Notice of ceasing to act as a voluntary liquidator
dot icon02/07/2012
Insolvency filing
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-02-17
dot icon25/08/2011
Liquidators' statement of receipts and payments to 2011-08-17
dot icon03/03/2011
Liquidators' statement of receipts and payments to 2011-02-17
dot icon27/08/2010
Liquidators' statement of receipts and payments to 2010-08-17
dot icon09/03/2010
Liquidators' statement of receipts and payments to 2010-02-17
dot icon05/09/2009
Liquidators' statement of receipts and payments to 2009-08-17
dot icon02/03/2009
Liquidators' statement of receipts and payments to 2009-02-17
dot icon01/09/2008
Liquidators' statement of receipts and payments to 2008-08-17
dot icon11/03/2008
Liquidators' statement of receipts and payments to 2008-08-17
dot icon18/02/2007
Administrator's progress report
dot icon18/02/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/10/2006
Statement of administrator's proposal
dot icon28/09/2006
Statement of affairs
dot icon28/09/2006
Result of meeting of creditors
dot icon25/07/2006
Registered office changed on 25/07/06 from: goddard road east ipswich suffolk IP1 5NY
dot icon17/07/2006
Appointment of an administrator
dot icon21/04/2006
Particulars of mortgage/charge
dot icon18/04/2006
Particulars of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Declaration of satisfaction of mortgage/charge
dot icon07/03/2006
Particulars of contract relating to shares
dot icon06/03/2006
Ad 28/02/06--------- £ si [email protected]=250000 £ ic 681614/931614
dot icon28/02/2006
Nc inc already adjusted 21/12/05
dot icon28/02/2006
Resolutions
dot icon28/02/2006
Resolutions
dot icon28/02/2006
Resolutions
dot icon08/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon05/12/2005
Amended group of companies' accounts made up to 2004-12-31
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/07/2005
Return made up to 14/06/05; full list of members
dot icon03/05/2005
Declaration of satisfaction of mortgage/charge
dot icon03/05/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
Ad 16/09/04--------- £ si [email protected]=6999 £ ic 674615/681614
dot icon20/04/2005
Nc inc already adjusted 17/11/03
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon24/02/2005
Director's particulars changed
dot icon27/08/2004
Resolutions
dot icon19/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/07/2004
Particulars of mortgage/charge
dot icon24/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Return made up to 14/06/04; full list of members
dot icon17/02/2004
Resolutions
dot icon13/02/2004
New director appointed
dot icon23/12/2003
Certificate of reduction of issued capital
dot icon20/12/2003
Reduction of iss capital and minute (oc)
dot icon18/12/2003
Resolutions
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 14/06/03; full list of members
dot icon31/01/2003
Declaration of satisfaction of mortgage/charge
dot icon31/01/2003
Declaration of satisfaction of mortgage/charge
dot icon07/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/07/2002
Secretary resigned
dot icon27/07/2002
New secretary appointed
dot icon17/07/2002
Return made up to 14/06/02; full list of members
dot icon22/06/2002
Particulars of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon21/06/2002
Particulars of mortgage/charge
dot icon10/06/2002
Director resigned
dot icon26/04/2002
Registered office changed on 26/04/02 from: 2 augusta close ipswich suffolk IP3 9SS
dot icon19/01/2002
Declaration of satisfaction of mortgage/charge
dot icon19/01/2002
Declaration of satisfaction of mortgage/charge
dot icon19/01/2002
Declaration of satisfaction of mortgage/charge
dot icon19/01/2002
Declaration of satisfaction of mortgage/charge
dot icon28/11/2001
Ad 05/09/01--------- £ si 1@1=1 £ ic 2797846/2797847
dot icon24/10/2001
New director appointed
dot icon27/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon25/09/2001
Auditor's resignation
dot icon19/09/2001
Resolutions
dot icon19/09/2001
Resolutions
dot icon21/06/2001
Return made up to 14/06/01; full list of members
dot icon23/05/2001
Director resigned
dot icon09/01/2001
New director appointed
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
New secretary appointed
dot icon09/10/2000
Director resigned
dot icon06/09/2000
Statement of affairs
dot icon06/09/2000
Ad 25/07/00--------- £ si 66000@1=66000 £ ic 2731846/2797846
dot icon21/08/2000
Director's particulars changed
dot icon28/07/2000
New director appointed
dot icon11/07/2000
Return made up to 14/06/00; change of members
dot icon11/07/2000
New secretary appointed
dot icon14/06/2000
Full group accounts made up to 1999-12-31
dot icon28/03/2000
Registered office changed on 28/03/00 from: 2 augusta close ipswich suffolk IP3 9SS
dot icon16/02/2000
Registered office changed on 16/02/00 from: oak street, fakenham, norfolk NR21 9DU
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Resolutions
dot icon20/12/1999
Recon 07/12/99
dot icon17/12/1999
Resolutions
dot icon17/12/1999
Resolutions
dot icon14/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
Director resigned
dot icon23/06/1999
Full group accounts made up to 1998-12-31
dot icon23/06/1999
Return made up to 14/06/99; change of members
dot icon19/05/1999
Director resigned
dot icon08/08/1998
Particulars of mortgage/charge
dot icon09/07/1998
Full group accounts made up to 1997-12-31
dot icon09/07/1998
Return made up to 14/06/98; full list of members
dot icon26/03/1998
Particulars of mortgage/charge
dot icon17/03/1998
Declaration of mortgage charge released/ceased
dot icon19/02/1998
Ad 29/12/97--------- £ si 1631846@1=1631846 £ ic 1100000/2731846
dot icon19/02/1998
Nc inc already adjusted 06/11/97
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon19/02/1998
Resolutions
dot icon07/01/1998
Declaration of satisfaction of mortgage/charge
dot icon07/01/1998
Declaration of satisfaction of mortgage/charge
dot icon07/01/1998
Declaration of satisfaction of mortgage/charge
dot icon07/01/1998
Declaration of satisfaction of mortgage/charge
dot icon07/01/1998
Declaration of satisfaction of mortgage/charge
dot icon16/07/1997
Full group accounts made up to 1996-12-31
dot icon07/07/1997
Return made up to 14/06/97; change of members
dot icon25/06/1996
Full group accounts made up to 1995-12-31
dot icon25/06/1996
Return made up to 14/06/96; full list of members
dot icon17/10/1995
Particulars of mortgage/charge
dot icon28/06/1995
Full group accounts made up to 1994-12-31
dot icon28/06/1995
Return made up to 14/06/95; full list of members
dot icon20/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Full group accounts made up to 1993-12-31
dot icon27/06/1994
Return made up to 14/06/94; change of members
dot icon02/06/1994
New director appointed
dot icon10/03/1994
Particulars of mortgage/charge
dot icon24/06/1993
Full group accounts made up to 1992-12-31
dot icon24/06/1993
Return made up to 14/06/93; change of members
dot icon20/04/1993
Particulars of mortgage/charge
dot icon25/09/1992
Declaration of satisfaction of mortgage/charge
dot icon01/07/1992
Full group accounts made up to 1991-12-31
dot icon01/07/1992
Return made up to 14/06/92; full list of members
dot icon07/07/1991
Full group accounts made up to 1990-12-31
dot icon07/07/1991
Return made up to 14/06/91; full list of members
dot icon19/04/1991
Particulars of mortgage/charge
dot icon05/07/1990
New director appointed
dot icon19/06/1990
Full group accounts made up to 1989-12-31
dot icon19/06/1990
Return made up to 14/06/90; full list of members
dot icon11/05/1990
Director resigned
dot icon16/01/1990
Director resigned
dot icon13/07/1989
Full group accounts made up to 1988-12-31
dot icon13/07/1989
Return made up to 30/06/89; full list of members
dot icon01/06/1989
New director appointed
dot icon23/01/1989
Full accounts made up to 1987-12-31
dot icon23/01/1989
Return made up to 30/06/88; full list of members
dot icon10/10/1988
Particulars of mortgage/charge
dot icon28/01/1988
Particulars of mortgage/charge
dot icon19/01/1988
New director appointed
dot icon11/01/1988
Director resigned
dot icon30/10/1987
Particulars of mortgage/charge
dot icon16/09/1987
Full accounts made up to 1986-12-31
dot icon16/09/1987
Return made up to 25/06/87; full list of members
dot icon15/09/1987
New director appointed
dot icon07/07/1987
Particulars of mortgage/charge
dot icon04/11/1986
Director resigned
dot icon14/08/1986
Allotment of shares
dot icon13/08/1986
Full accounts made up to 1985-12-31
dot icon13/08/1986
Return made up to 05/06/86; full list of members
dot icon25/10/1955
Allotment of shares
dot icon21/11/1952
Allotment of shares
dot icon04/10/1952
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
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
Buckles, Glynis Linda
Secretary
31/01/2000 - 06/09/2000
2
Manser, Jennifer Ann
Director
02/01/2001 - 15/05/2001
13
Davey, James St John
Secretary
06/09/2000 - 22/07/2002
4
Kather, Adalbert Norbert, Dr
Director
05/09/2001 - Present
2
King, Nichola Joy
Secretary
22/07/2002 - Present
2

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 R.C. EDMONDSON LIMITED

R.C. EDMONDSON LIMITED is an(a) Dissolved company incorporated on 04/10/1952 with the registered office located at Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TT. There are currently 4 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 R.C. EDMONDSON LIMITED?

toggle

R.C. EDMONDSON LIMITED is currently Dissolved. It was registered on 04/10/1952 and dissolved on 16/10/2020.

Where is R.C. EDMONDSON LIMITED located?

toggle

R.C. EDMONDSON LIMITED is registered at Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk IP1 1TT.

What does R.C. EDMONDSON LIMITED do?

toggle

R.C. EDMONDSON LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for R.C. EDMONDSON LIMITED?

toggle

The latest filing was on 16/10/2020: Final Gazette dissolved following liquidation.