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