About

Registered Number: 06065280
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: 6th Floor 36 Park Row, Leeds, LS1 5JL

 

Having been setup in 2007, Edenfield Homes Ltd have registered office in Leeds. The organisation does not have any directors listed. We do not know the number of employees at Edenfield Homes Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 23 November 2017
4.68 - Liquidator's statement of receipts and payments 30 November 2016
4.68 - Liquidator's statement of receipts and payments 24 November 2015
AD01 - Change of registered office address 09 September 2015
4.68 - Liquidator's statement of receipts and payments 25 November 2014
4.68 - Liquidator's statement of receipts and payments 20 November 2013
AD01 - Change of registered office address 08 November 2013
RESOLUTIONS - N/A 28 September 2012
RESOLUTIONS - N/A 28 September 2012
RESOLUTIONS - N/A 28 September 2012
4.20 - N/A 28 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2012
AUD - Auditor's letter of resignation 11 September 2012
AD01 - Change of registered office address 21 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
363a - Annual Return 05 March 2009
395 - Particulars of a mortgage or charge 07 January 2009
395 - Particulars of a mortgage or charge 06 January 2009
395 - Particulars of a mortgage or charge 24 December 2008
395 - Particulars of a mortgage or charge 24 December 2008
AA - Annual Accounts 08 December 2008
363a - Annual Return 01 April 2008
395 - Particulars of a mortgage or charge 09 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
225 - Change of Accounting Reference Date 10 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
395 - Particulars of a mortgage or charge 14 July 2007
395 - Particulars of a mortgage or charge 12 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
287 - Change in situation or address of Registered Office 19 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 16 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 December 2008 Outstanding

N/A

Debenture 18 December 2008 Outstanding

N/A

Legal charge 18 December 2008 Outstanding

N/A

Legal mortgage 18 December 2008 Outstanding

N/A

Legal charge 05 October 2007 Outstanding

N/A

Second legal charge 01 October 2007 Outstanding

N/A

Legal charge 15 July 2007 Fully Satisfied

N/A

Legal mortgage 05 July 2007 Outstanding

N/A

Debenture 28 June 2007 Outstanding

N/A

Debenture 26 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.