About

Registered Number: 00943831
Date of Incorporation: 09/12/1968 (55 years and 4 months ago)
Company Status: VoluntaryArrangement
Registered Address: 47 Stanmore Way, Loughton, Essex, IG10 2SA

 

Edwards of Enfield Ltd was registered on 09 December 1968 and are based in Essex, it has a status of "VoluntaryArrangement". Edwards, Valerie St Julien, Edwards, Samuel Herbert, Runeckles, Linda Christine, Barrett, Anthony William, Edwards, James Alfred, Lawson, Bryan Henry, Levick, Roger Braidman, Runeckles, Frederick David are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Samuel Herbert N/A - 1
BARRETT, Anthony William N/A 08 July 1994 1
EDWARDS, James Alfred N/A 31 May 1993 1
LAWSON, Bryan Henry N/A 08 July 1994 1
LEVICK, Roger Braidman N/A 29 September 1992 1
RUNECKLES, Frederick David N/A 01 December 1994 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Valerie St Julien 16 March 1996 - 1
RUNECKLES, Linda Christine N/A 31 August 1994 1

Filing History

Document Type Date
AC92 - N/A 05 April 2016
652a - Application for striking off 06 March 1998
363s - Annual Return 31 January 1997
AA - Annual Accounts 13 November 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 16 April 1996
363(288) - N/A 16 April 1996
287 - Change in situation or address of Registered Office 31 March 1996
1.4 - Notice of completion of voluntary arrangement 31 January 1996
288 - N/A 16 November 1995
363s - Annual Return 31 January 1995
363(288) - N/A 31 January 1995
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1994
288 - N/A 16 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1994
395 - Particulars of a mortgage or charge 30 June 1994
363(288) - N/A 06 May 1994
AA - Annual Accounts 28 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1994
1.1 - Report of meeting approving voluntary arrangement 24 September 1993
363(288) - N/A 31 January 1993
AA - Annual Accounts 12 November 1992
395 - Particulars of a mortgage or charge 26 May 1992
395 - Particulars of a mortgage or charge 22 April 1992
RESOLUTIONS - N/A 14 April 1992
RESOLUTIONS - N/A 14 April 1992
AA - Annual Accounts 14 April 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 April 1992
AA - Annual Accounts 31 May 1991
MA - Memorandum and Articles 06 April 1991
RESOLUTIONS - N/A 26 March 1991
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
363 - Annual Return 24 May 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 01 November 1988
AA - Annual Accounts 19 April 1988
288 - N/A 24 September 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 17 July 1987
288 - N/A 10 July 1987
288 - N/A 06 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1987
363 - Annual Return 22 August 1986
AA - Annual Accounts 12 July 1986
NEWINC - New incorporation documents 09 December 1968

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 June 1994 Fully Satisfied

N/A

Guarantee & debenture 21 May 1992 Fully Satisfied

N/A

Guarantee and debenture 03 April 1992 Fully Satisfied

N/A

Legal charge 28 January 1982 Outstanding

N/A

Legal charge 28 January 1982 Fully Satisfied

N/A

Debenture 20 July 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.