Eds Plant Solutions Limited

DataGardener
dissolved
Unknown

Eds Plant Solutions Limited

06548723Private Limited With Share Capital

55 Baker Street, London, W1U7EU
Incorporated

29/03/2008

Company Age

18 years

Directors

2

Employees

SIC Code

77320

Risk

not scored

Company Overview

Registration, classification & business activity

Eds Plant Solutions Limited (06548723) is a private limited with share capital incorporated on 29/03/2008 (18 years old) and registered in london, W1U7EU. The company operates under SIC code 77320 - renting and leasing of construction and civil engineering machinery and equipment.

Private Limited With Share Capital
SIC: 77320
Unknown
Incorporated 29/03/2008
W1U7EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:21-05-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2017
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:08-07-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-07-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:08-07-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-02-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-01-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:14-01-2015
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:17-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-08-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:20-08-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-04-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:26-03-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:13-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-01-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2014
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Termination Director Company With Name
Category:Officers
Date:18-11-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:18-11-2013
Memorandum Articles
Category:Incorporation
Date:09-10-2013
Resolution
Category:Resolution
Date:09-10-2013
Termination Director Company With Name
Category:Officers
Date:05-09-2013
Resolution
Category:Resolution
Date:21-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:02-08-2012
Miscellaneous
Category:Miscellaneous
Date:31-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Change Account Reference Date Company
Category:Accounts
Date:29-06-2012
Termination Director Company
Category:Officers
Date:22-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:22-06-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:20-06-2012
Termination Secretary Company With Name
Category:Officers
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:05-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:26-03-2012
Miscellaneous
Category:Miscellaneous
Date:05-07-2011
Miscellaneous
Category:Miscellaneous
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:25-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2010
Legacy
Category:Mortgage
Date:12-01-2010
Legacy
Category:Annual Return
Date:20-04-2009
Memorandum Articles
Category:Incorporation
Date:10-06-2008
Resolution
Category:Resolution
Date:10-06-2008
Legacy
Category:Officers
Date:10-06-2008
Legacy
Category:Officers
Date:10-06-2008
Legacy
Category:Accounts
Date:10-06-2008
Legacy
Category:Address
Date:10-06-2008
Legacy
Category:Officers
Date:10-06-2008
Legacy
Category:Officers
Date:10-06-2008
Memorandum Articles
Category:Incorporation
Date:03-06-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:27-05-2008
Incorporation Company
Category:Incorporation
Date:29-03-2008

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/06/2014
Filing Date22/06/2013
Latest Accounts30/09/2012

Trading Addresses

55 Baker Street, London, W1U7EURegistered

Contact

55 Baker Street, London, W1U7EU