Background WavePink WaveYellow Wave

EDR BUILDERS LIMITED (02179736)

EDR BUILDERS LIMITED (02179736) is a liquidation UK company. incorporated on 16 October 1987. with registered office in Hertford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. EDR BUILDERS LIMITED has been registered for 38 years. Current directors include COX, Michael James.

Company Number
02179736
Status
liquidation
Type
ltd
Incorporated
16 October 1987
Age
38 years
Address
Castlegate House, Hertford, SG14 1HH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, Michael James
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDR BUILDERS LIMITED

EDR BUILDERS LIMITED is an liquidation company incorporated on 16 October 1987 with the registered office located in Hertford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. EDR BUILDERS LIMITED was registered 38 years ago.(SIC: 41100, 41201)

Status

liquidation

Active since 38 years ago

Company No

02179736

LTD Company

Age

38 Years

Incorporated 16 October 1987

Size

N/A

Accounts

ARD: 28/2

Overdue

7 years overdue

Last Filed

Made up to 28 February 2017 (9 years ago)
Submitted on 30 November 2017 (8 years ago)
Period: 1 March 2016 - 28 February 2017(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2018
Period: 1 March 2017 - 28 February 2018

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 25 June 2018 (7 years ago)
Submitted on 26 June 2018 (7 years ago)

Next Due

Due by 9 July 2019
For period ending 25 June 2019

Previous Company Names

HOLLYBROOK LIMITED
From: 16 October 1987To: 20 March 2009
Contact
Address

Castlegate House 36 Castle Street Hertford, SG14 1HH,

Previous Addresses

Foresters Hall 25 -27 Westow Street London SE19 3RY
From: 16 October 1987To: 30 November 2018
Timeline

15 key events • 1987 - 2018

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Nov 10
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COX, Michael James

Active
111 Dulwich Village, LondonSE21 7BJ
Born April 1956
Director
Appointed N/A

COX, Pauline Maria

Resigned
111 Dulwich Village, LondonSE21 7BJ
Secretary
Appointed N/A
Resigned 19 Oct 2010

COX, Pauline Maria

Resigned
111 Dulwich Village, LondonSE21 7BJ
Born November 1953
Director
Appointed 24 Aug 1992
Resigned 19 Oct 2010

Persons with significant control

1

Westow Street, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 December 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 January 2025
LIQ03LIQ03
Liquidation Voluntary Deferral Of Dissolution
13 September 2024
LIQ04LIQ04
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 January 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 December 2023
LIQ03LIQ03
Liquidation Voluntary Deferral Of Dissolution
16 August 2023
LIQ04LIQ04
Liquidation Voluntary Appointment Of Liquidator
7 October 2022
600600
Liquidation Voluntary Defer Dissolution
7 September 2022
COLIQCOLIQ
Liquidation Voluntary Creditors Return Of Final Meeting
15 June 2022
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
23 November 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 January 2021
LIQ03LIQ03
Liquidation Voluntary Removal Of Liquidator By Court
21 September 2020
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 January 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
26 November 2018
600600
Resolution
26 November 2018
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
26 November 2018
LIQ02LIQ02
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
10 March 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Gazette Filings Brought Up To Date
26 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
25 March 2014
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 March 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
4 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Gazette Filings Brought Up To Date
5 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
28 February 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Medium
25 May 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Dissolved Compulsory Strike Off Suspended
4 May 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
8 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
23 November 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Medium
2 July 2010
AAAnnual Accounts
Legacy
15 September 2009
403aParticulars of Charge Subject to s859A
Legacy
20 July 2009
363aAnnual Return
Certificate Change Of Name Company
18 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 December 2008
AAAnnual Accounts
Legacy
4 September 2008
403aParticulars of Charge Subject to s859A
Legacy
15 July 2008
363aAnnual Return
Resolution
8 July 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
6 November 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
363aAnnual Return
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Legacy
8 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
4 April 2006
287Change of Registered Office
Accounts Amended With Accounts Type Full
1 March 2006
AAMDAAMD
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
5 May 2005
288cChange of Particulars
Legacy
5 May 2005
288cChange of Particulars
Legacy
13 January 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
403aParticulars of Charge Subject to s859A
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
287Change of Registered Office
Legacy
28 May 2004
403aParticulars of Charge Subject to s859A
Legacy
10 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Legacy
15 November 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
403aParticulars of Charge Subject to s859A
Legacy
6 May 2003
403aParticulars of Charge Subject to s859A
Legacy
24 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 December 2002
AAAnnual Accounts
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
403aParticulars of Charge Subject to s859A
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
11 May 2002
395Particulars of Mortgage or Charge
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Legacy
13 April 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
1 November 2001
395Particulars of Mortgage or Charge
Legacy
31 July 2001
395Particulars of Mortgage or Charge
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Legacy
23 February 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
31 October 2000
395Particulars of Mortgage or Charge
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
403aParticulars of Charge Subject to s859A
Legacy
8 April 2000
395Particulars of Mortgage or Charge
Legacy
28 March 2000
395Particulars of Mortgage or Charge
Legacy
28 March 2000
395Particulars of Mortgage or Charge
Legacy
28 February 2000
403aParticulars of Charge Subject to s859A
Legacy
24 December 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1999
403aParticulars of Charge Subject to s859A
Legacy
23 December 1999
403aParticulars of Charge Subject to s859A
Legacy
23 December 1999
403aParticulars of Charge Subject to s859A
Legacy
23 December 1999
403aParticulars of Charge Subject to s859A
Legacy
23 December 1999
403aParticulars of Charge Subject to s859A
Legacy
23 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
9 December 1999
AAAnnual Accounts
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
11 January 1999
88(2)R88(2)R
Accounts With Accounts Type Medium
31 December 1998
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
395Particulars of Mortgage or Charge
Legacy
24 February 1998
395Particulars of Mortgage or Charge
Legacy
24 February 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 December 1997
AAAnnual Accounts
Legacy
22 August 1997
287Change of Registered Office
Legacy
4 August 1997
287Change of Registered Office
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
22 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
29 November 1996
AAAnnual Accounts
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
27 July 1996
395Particulars of Mortgage or Charge
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
22 November 1995
88(2)R88(2)R
Legacy
6 November 1995
123Notice of Increase in Nominal Capital
Resolution
6 November 1995
RESOLUTIONSResolutions
Legacy
18 July 1995
395Particulars of Mortgage or Charge
Legacy
10 July 1995
395Particulars of Mortgage or Charge
Legacy
28 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 October 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 July 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
22 March 1993
225(1)225(1)
Accounts With Accounts Type Small
17 November 1992
AAAnnual Accounts
Legacy
21 September 1992
288288
Legacy
26 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1991
AAAnnual Accounts
Legacy
5 September 1991
363b363b
Legacy
10 August 1990
363363
Legacy
8 August 1990
288288
Accounts With Accounts Type Small
2 August 1990
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Small
28 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 1988
AAAnnual Accounts
Legacy
29 September 1988
363363
Legacy
31 March 1988
PUC 2PUC 2
Legacy
2 March 1988
224224
Legacy
5 February 1988
288288
Legacy
5 February 1988
287Change of Registered Office
Legacy
5 February 1988
288288
Legacy
3 November 1987
288288
Memorandum Articles
3 November 1987
MEM/ARTSMEM/ARTS
Resolution
3 November 1987
RESOLUTIONSResolutions
Incorporation Company
16 October 1987
NEWINCIncorporation