About

Registered Number: 00443733
Date of Incorporation: 16/10/1947 (76 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2019 (5 years and 2 months ago)
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Edgeworth Trust Ltd was setup in 1947, it's status is listed as "Dissolved". The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2019
LIQ13 - N/A 28 November 2018
AD01 - Change of registered office address 28 March 2018
RESOLUTIONS - N/A 23 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2018
LIQ01 - N/A 23 March 2018
MR04 - N/A 06 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 July 2017
PSC02 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
PSC01 - N/A 26 June 2017
AD04 - Change of location of company records to the registered office 05 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 21 December 2016
AP01 - Appointment of director 08 July 2016
AR01 - Annual Return 20 June 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 02 July 2013
AD01 - Change of registered office address 11 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 19 July 2011
AD01 - Change of registered office address 02 September 2010
AR01 - Annual Return 10 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 09 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 12 July 2007
353 - Register of members 12 July 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 27 July 2005
287 - Change in situation or address of Registered Office 27 July 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 10 July 2003
363a - Annual Return 02 July 2003
287 - Change in situation or address of Registered Office 02 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
353 - Register of members 01 July 2003
AA - Annual Accounts 02 November 2002
363a - Annual Return 15 July 2002
363a - Annual Return 25 June 2001
AA - Annual Accounts 11 June 2001
AA - Annual Accounts 11 September 2000
363a - Annual Return 15 August 2000
363a - Annual Return 14 September 1999
AA - Annual Accounts 28 July 1999
AA - Annual Accounts 18 December 1998
363a - Annual Return 28 July 1998
AA - Annual Accounts 17 September 1997
363a - Annual Return 10 July 1997
AA - Annual Accounts 08 January 1997
363a - Annual Return 23 July 1996
AA - Annual Accounts 04 February 1996
363x - Annual Return 28 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1994
AAMD - Amended Accounts 08 December 1994
AA - Annual Accounts 28 November 1994
363x - Annual Return 04 July 1994
AA - Annual Accounts 11 February 1994
RESOLUTIONS - N/A 02 July 1993
363x - Annual Return 24 June 1993
AA - Annual Accounts 02 February 1993
363x - Annual Return 16 July 1992
AA - Annual Accounts 31 January 1992
363x - Annual Return 24 January 1992
363x - Annual Return 05 April 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1990
395 - Particulars of a mortgage or charge 31 January 1990
395 - Particulars of a mortgage or charge 25 October 1989
AA - Annual Accounts 03 August 1989
363 - Annual Return 03 August 1989
363 - Annual Return 09 August 1988
AA - Annual Accounts 21 July 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 03 December 1987
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
NEWINC - New incorporation documents 16 October 1947

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 January 1990 Fully Satisfied

N/A

Legal charge 13 October 1989 Fully Satisfied

N/A

Legal mortgage 14 July 1981 Fully Satisfied

N/A

Legal mortgage 14 July 1981 Fully Satisfied

N/A

Charge over credit balance 10 October 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.