About

Registered Number: 01450193
Date of Incorporation: 24/09/1979 (44 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2018 (6 years ago)
Registered Address: C/O, KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 City Road East, Manchester, M15 4PN

 

Founded in 1979, Edwards Engineering (Liverpool) Ltd has its registered office in Manchester, it's status is listed as "Dissolved". Hassall, Gillian is listed as a director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSALL, Gillian 14 October 1992 07 April 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 April 2018
LIQ14 - N/A 02 January 2018
4.68 - Liquidator's statement of receipts and payments 10 April 2017
AD01 - Change of registered office address 15 June 2016
4.68 - Liquidator's statement of receipts and payments 05 January 2016
F10.2 - N/A 21 August 2015
AD01 - Change of registered office address 11 November 2014
RESOLUTIONS - N/A 10 November 2014
4.20 - N/A 10 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 November 2014
AD01 - Change of registered office address 27 October 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 27 January 2012
AD01 - Change of registered office address 27 January 2012
AA - Annual Accounts 01 July 2011
CH01 - Change of particulars for director 28 June 2011
AR01 - Annual Return 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AD01 - Change of registered office address 25 January 2011
CH01 - Change of particulars for director 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 10 January 2008
AA - Annual Accounts 21 March 2007
363s - Annual Return 11 January 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 02 December 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 14 January 2005
288b - Notice of resignation of directors or secretaries 06 April 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 29 December 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 20 December 2002
395 - Particulars of a mortgage or charge 04 October 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 11 January 2002
363s - Annual Return 08 January 2001
287 - Change in situation or address of Registered Office 13 September 2000
225 - Change of Accounting Reference Date 04 September 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 April 2000
RESOLUTIONS - N/A 17 April 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 April 2000
395 - Particulars of a mortgage or charge 13 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 25 February 1999
363s - Annual Return 19 February 1999
363s - Annual Return 28 January 1998
AA - Annual Accounts 14 January 1998
395 - Particulars of a mortgage or charge 08 October 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 10 April 1996
363s - Annual Return 21 December 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 09 February 1995
AA - Annual Accounts 14 March 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 27 May 1993
363s - Annual Return 01 March 1993
288 - N/A 01 February 1993
288 - N/A 01 February 1993
395 - Particulars of a mortgage or charge 28 October 1992
AA - Annual Accounts 06 February 1992
363s - Annual Return 05 January 1992
363a - Annual Return 19 April 1991
AA - Annual Accounts 07 January 1991
AA - Annual Accounts 31 October 1990
RESOLUTIONS - N/A 06 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1990
288 - N/A 02 April 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 09 January 1989
363 - Annual Return 09 January 1989
395 - Particulars of a mortgage or charge 12 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
287 - Change in situation or address of Registered Office 27 April 1987
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
NEWINC - New incorporation documents 24 September 1979

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 September 2002 Outstanding

N/A

Composite guarantee and debenture 07 April 2000 Outstanding

N/A

Debenture 29 September 1997 Fully Satisfied

N/A

Debenture 19 October 1992 Fully Satisfied

N/A

Debenture 03 October 1988 Outstanding

N/A

Charge 16 January 1981 Fully Satisfied

N/A

Mortgage 11 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.