About

Registered Number: 01314341
Date of Incorporation: 20/05/1977 (47 years and 10 months ago)
Company Status: Receivership
Registered Address: Colwyn Chambers, 19 York Street, Manchester, M2 3BA

 

Having been setup in 1977, Eudora Research & Development Ltd has its registered office in Manchester, it's status is listed as "Receivership". This company has 4 directors listed as Drake, David, Rawlinson, Geoffrey William, Lewis, Winifred Anne, Restarick-johns, Dennis in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKE, David 30 September 1997 - 1
RAWLINSON, Geoffrey William 30 September 1997 - 1
LEWIS, Winifred Anne N/A 30 September 1997 1
RESTARICK-JOHNS, Dennis 30 September 1997 01 November 1998 1

Filing History

Document Type Date
1.4 - Notice of completion of voluntary arrangement 29 December 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 December 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 January 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 January 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 December 2006
MISC - Miscellaneous document 18 December 2006
287 - Change in situation or address of Registered Office 17 July 2006
MISC - Miscellaneous document 11 January 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 December 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 December 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 December 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 December 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 December 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 December 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 December 2004
MISC - Miscellaneous document 19 August 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 August 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 August 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 August 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 August 2004
3.6 - Abstract of receipt and payments in receivership 24 March 2003
405(2) - Notice of ceasing to act of Receiver 21 March 2003
3.6 - Abstract of receipt and payments in receivership 25 March 2002
3.3 - Statement of Affairs in Administrative receivership following report to creditors 23 May 2001
405(1) - Notice of appointment of Receiver 03 April 2001
287 - Change in situation or address of Registered Office 20 March 2001
363s - Annual Return 07 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
AA - Annual Accounts 31 August 2000
363s - Annual Return 03 April 2000
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 January 2000
MISC - Miscellaneous document 27 October 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
395 - Particulars of a mortgage or charge 05 August 1999
395 - Particulars of a mortgage or charge 03 August 1999
AA - Annual Accounts 02 March 1999
395 - Particulars of a mortgage or charge 10 February 1999
363s - Annual Return 14 January 1999
1.1 - Report of meeting approving voluntary arrangement 03 December 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
363a - Annual Return 02 April 1998
395 - Particulars of a mortgage or charge 19 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
395 - Particulars of a mortgage or charge 16 October 1997
AA - Annual Accounts 23 July 1997
395 - Particulars of a mortgage or charge 14 March 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 26 January 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 18 January 1995
395 - Particulars of a mortgage or charge 30 November 1994
AA - Annual Accounts 21 September 1994
287 - Change in situation or address of Registered Office 07 August 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 09 August 1993
395 - Particulars of a mortgage or charge 05 July 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 07 December 1992
395 - Particulars of a mortgage or charge 19 November 1992
363b - Annual Return 23 January 1992
288 - N/A 13 November 1991
395 - Particulars of a mortgage or charge 16 September 1991
AA - Annual Accounts 11 September 1991
363a - Annual Return 24 January 1991
AA - Annual Accounts 20 November 1990
AA - Annual Accounts 26 April 1990
363 - Annual Return 26 April 1990
288 - N/A 07 August 1989
288 - N/A 29 June 1989
363 - Annual Return 27 June 1989
363 - Annual Return 07 June 1989
AA - Annual Accounts 01 June 1989
288 - N/A 18 May 1988
AA - Annual Accounts 11 February 1988
363 - Annual Return 11 February 1988
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 1999 Outstanding

N/A

Debenture 16 July 1999 Outstanding

N/A

Debenture deed 09 February 1999 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 13 March 1998 Outstanding

N/A

Debenture 10 October 1997 Outstanding

N/A

Legal charge 10 March 1997 Fully Satisfied

N/A

Fixed charge 29 November 1994 Fully Satisfied

N/A

Legal charge 24 June 1993 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 13/8/84 10 November 1992 Fully Satisfied

N/A

Legal charge 04 September 1991 Fully Satisfied

N/A

Debenture 13 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.