About

Registered Number: 01470732
Date of Incorporation: 03/01/1980 (44 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2016 (8 years ago)
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Established in 1980, Richard Edward Ltd have registered office in Southend On Sea, Essex, it has a status of "Dissolved". The companies directors are listed as Lagaert, Istvan Margareta, Bowhay, Christopher, Moger, Gillian Dawn, Douglas, Richard James, Moger, David Richard, Moger, John Edward, Moger, Mary Ann, Scott, Kevin Robert. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Richard James 01 August 2008 04 May 2011 1
MOGER, David Richard N/A 08 March 2007 1
MOGER, John Edward N/A 03 April 2008 1
MOGER, Mary Ann N/A 04 May 2011 1
SCOTT, Kevin Robert 06 April 1999 13 March 2012 1
Secretary Name Appointed Resigned Total Appointments
LAGAERT, Istvan Margareta 14 October 2013 - 1
BOWHAY, Christopher 04 May 2011 14 October 2013 1
MOGER, Gillian Dawn N/A 31 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 18 January 2016
AD01 - Change of registered office address 10 November 2014
RESOLUTIONS - N/A 06 November 2014
4.20 - N/A 06 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 25 April 2014
AP01 - Appointment of director 25 November 2013
AP03 - Appointment of secretary 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 19 June 2013
AA - Annual Accounts 21 September 2012
AA01 - Change of accounting reference date 15 August 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2012
DISS40 - Notice of striking-off action discontinued 29 October 2011
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AP03 - Appointment of secretary 20 July 2011
TM02 - Termination of appointment of secretary 20 July 2011
TM01 - Termination of appointment of director 18 July 2011
AD01 - Change of registered office address 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
AA - Annual Accounts 05 July 2011
AA03 - Notice of resolution removing auditors 18 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 23 March 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
363a - Annual Return 10 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
AA - Annual Accounts 16 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
395 - Particulars of a mortgage or charge 15 October 2008
363s - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
AA - Annual Accounts 27 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
363s - Annual Return 30 July 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 14 August 2006
225 - Change of Accounting Reference Date 26 May 2006
AA - Annual Accounts 19 October 2005
395 - Particulars of a mortgage or charge 19 August 2005
363s - Annual Return 04 August 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 20 February 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 03 July 2002
395 - Particulars of a mortgage or charge 30 August 2001
363s - Annual Return 23 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
RESOLUTIONS - N/A 18 October 2000
123 - Notice of increase in nominal capital 18 October 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 15 October 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 24 June 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 17 July 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 29 July 1994
363s - Annual Return 30 August 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 11 August 1992
AA - Annual Accounts 26 June 1992
395 - Particulars of a mortgage or charge 02 April 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 16 July 1991
AA - Annual Accounts 04 February 1991
363 - Annual Return 31 October 1990
287 - Change in situation or address of Registered Office 01 February 1990
AA - Annual Accounts 01 September 1989
363 - Annual Return 01 September 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 13 February 1989
363 - Annual Return 23 August 1988
363 - Annual Return 23 August 1988
363 - Annual Return 23 August 1988
363 - Annual Return 23 August 1988
AA - Annual Accounts 11 March 1988
AA - Annual Accounts 11 April 1987
395 - Particulars of a mortgage or charge 14 October 1986
NEWINC - New incorporation documents 03 January 1980

Mortgages & Charges

Description Date Status Charge by
All assets debenture 08 January 2010 Fully Satisfied

N/A

Debenture 13 October 2008 Fully Satisfied

N/A

Chattel mortgage 16 August 2005 Fully Satisfied

N/A

Chattel mortgage 30 August 2001 Fully Satisfied

N/A

Legal charge 31 March 1992 Fully Satisfied

N/A

Debenture 09 October 1986 Fully Satisfied

N/A

Debenture 15 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.