Company NameEdgeworth Trust Limited
Company StatusDissolved
Company Number00443733
CategoryPrivate Limited Company
Incorporation Date16 October 1947(76 years, 6 months ago)
Dissolution Date28 February 2019 (5 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Barbara Linda Forman
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(44 years, 8 months after company formation)
Appointment Duration26 years, 8 months (closed 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Secretary NameMrs Barbara Linda Forman
NationalityBritish
StatusClosed
Appointed18 June 1992(44 years, 8 months after company formation)
Appointment Duration26 years, 8 months (closed 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameMr Stephen John Forman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(68 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameDavid William Jayson
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(44 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address30a Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Director NameLena Jayson
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(44 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Barham Avenue
Elstree
Hertfordshire
WD6 3PN

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

375 at £1Jayson Raymond Investments LTD
30.00%
Ordinary
375 at £1Mrs Barbara Linda Forman
30.00%
Ordinary
250 at £1Lena Jayson
20.00%
Ordinary
125 at £1Jayson Raymond Investments LTD
10.00%
Non Cumulative Preference
125 at £1Mrs Barbara Linda Forman
10.00%
Non Cumulative Preference

Financials

Year2014
Net Worth£546,477
Cash£127,432
Current Liabilities£13,506

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

30 January 1990Delivered on: 31 January 1990
Satisfied on: 22 December 1994
Persons entitled: Scottish Union and National Insurance Company.

Classification: Legal charge
Secured details: £400,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge.
Particulars: Freehold property k/a 192, 194, 196, 198 & 200 vale road, rhyl, clywd and land adjoining t/no. Wa 510613.
Fully Satisfied
13 October 1989Delivered on: 25 October 1989
Satisfied on: 27 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 192-200 (even nos. Only) vale road, rhyl, clwyd.
Fully Satisfied
14 July 1981Delivered on: 28 July 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from edgeworth hill properties LTD to the chargee on any account whatsoever.
Particulars: Land & buildings on the N.W.side of glebe rd & lying to the S.E.side of cobbold rd, willesden T.no. Mx 403088. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 1981Delivered on: 28 July 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: For securing all monies due or to become due from edgeworth hill properties LTD on any account whatsoever.
Particulars: Land & buildings on the east side of cobbold rd, willesden T.no. Mx 18545. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1974Delivered on: 18 October 1974
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from edgeworth hill properties LTD. Not exceeding £26,073 to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit or other account or accounts which the company may now or hereafter have with the bank or under any deposit receipt.
Outstanding

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
28 November 2018Return of final meeting in a members' voluntary winding up (11 pages)
28 March 2018Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 28 March 2018 (2 pages)
23 March 2018Appointment of a voluntary liquidator (3 pages)
23 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-13
(1 page)
23 March 2018Declaration of solvency (5 pages)
6 March 2018Satisfaction of charge 1 in full (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 July 2017Notification of Jayson Raymond Investments Ltd as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Jayson Raymond Investments Ltd as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
20 July 2017Notification of Barbara Linda Forman as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
20 July 2017Notification of Barbara Linda Forman as a person with significant control on 20 July 2017 (2 pages)
26 June 2017Notification of Barbara Linda Forman as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Barbara Linda Forman as a person with significant control on 6 April 2016 (2 pages)
5 January 2017Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 January 2017 (1 page)
5 January 2017Register(s) moved to registered office address 2nd Floor Gadd House Arcadia Avenue London N3 2JU (1 page)
5 January 2017Register(s) moved to registered office address 2nd Floor Gadd House Arcadia Avenue London N3 2JU (1 page)
5 January 2017Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 January 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 July 2016Appointment of Mr Stephen John Forman as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Stephen John Forman as a director on 1 July 2016 (2 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,250
(5 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,250
(5 pages)
15 January 2016Termination of appointment of Lena Jayson as a director on 10 February 2015 (1 page)
15 January 2016Termination of appointment of Lena Jayson as a director on 10 February 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,250
(6 pages)
14 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,250
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,250
(6 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,250
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (6 pages)
11 June 2013Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
2 September 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 September 2010 (1 page)
10 August 2010Director's details changed for Barbara Linda Forman on 1 June 2010 (2 pages)
10 August 2010Director's details changed for Barbara Linda Forman on 1 June 2010 (2 pages)
10 August 2010Director's details changed for Barbara Linda Forman on 1 June 2010 (2 pages)
10 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
10 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Register inspection address has been changed (1 page)
9 August 2010Director's details changed for Lena Jayson on 1 June 2010 (2 pages)
9 August 2010Director's details changed for Lena Jayson on 1 June 2010 (2 pages)
9 August 2010Director's details changed for Lena Jayson on 1 June 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 July 2009Return made up to 18/06/09; full list of members (4 pages)
10 July 2009Return made up to 18/06/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 June 2008Return made up to 18/06/08; full list of members (4 pages)
27 June 2008Return made up to 18/06/08; full list of members (4 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 July 2007Location of register of members (1 page)
12 July 2007Location of register of members (1 page)
12 July 2007Return made up to 18/06/07; full list of members (3 pages)
12 July 2007Return made up to 18/06/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 June 2006Return made up to 18/06/06; full list of members (4 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Return made up to 18/06/06; full list of members (4 pages)
30 June 2006Director's particulars changed (1 page)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Return made up to 18/06/05; full list of members (4 pages)
27 July 2005Registered office changed on 27/07/05 from: 66 wigmore street london W1U 2HQ (1 page)
27 July 2005Registered office changed on 27/07/05 from: 66 wigmore street london W1U 2HQ (1 page)
27 July 2005Return made up to 18/06/05; full list of members (4 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2004Return made up to 18/06/04; full list of members (8 pages)
11 August 2004Return made up to 18/06/04; full list of members (8 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2003Registered office changed on 02/07/03 from: 48 portland place london W1N 4AJ (1 page)
2 July 2003Registered office changed on 02/07/03 from: 48 portland place london W1N 4AJ (1 page)
2 July 2003Return made up to 18/06/03; full list of members (7 pages)
2 July 2003Return made up to 18/06/03; full list of members (7 pages)
1 July 2003Location of register of members (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Location of register of members (1 page)
1 July 2003Director resigned (1 page)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 July 2002Return made up to 18/06/02; full list of members (8 pages)
15 July 2002Return made up to 18/06/02; full list of members (8 pages)
25 June 2001Return made up to 18/06/01; full list of members (8 pages)
25 June 2001Return made up to 18/06/01; full list of members (8 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 August 2000Return made up to 18/06/00; full list of members (8 pages)
15 August 2000Return made up to 18/06/00; full list of members (8 pages)
14 September 1999Return made up to 18/06/99; full list of members (8 pages)
14 September 1999Return made up to 18/06/99; full list of members (8 pages)
28 July 1999Full accounts made up to 31 March 1999 (8 pages)
28 July 1999Full accounts made up to 31 March 1999 (8 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 September 1997Full accounts made up to 31 March 1997 (13 pages)
17 September 1997Full accounts made up to 31 March 1997 (13 pages)
10 July 1997Return made up to 18/06/97; full list of members (8 pages)
10 July 1997Return made up to 18/06/97; full list of members (8 pages)
8 January 1997Full accounts made up to 31 March 1996 (11 pages)
8 January 1997Full accounts made up to 31 March 1996 (11 pages)
23 July 1996Return made up to 18/06/96; full list of members (8 pages)
23 July 1996Return made up to 18/06/96; full list of members (8 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
28 June 1995Return made up to 18/04/95; no change of members (6 pages)
28 June 1995Return made up to 18/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
22 December 1986Full accounts made up to 31 March 1986 (8 pages)
17 January 1986Accounts made up to 31 March 1985 (8 pages)
7 February 1985Accounts made up to 31 March 1984 (8 pages)
29 November 1983Accounts made up to 31 March 1983 (9 pages)
21 March 1983Accounts made up to 31 March 1982 (9 pages)
16 October 1947Incorporation (12 pages)
16 October 1947Incorporation (12 pages)