Company NameErica & Edwards Ltd
Company StatusDissolved
Company Number06958981
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr James Cox
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address8 Brookash Rd
Moss Nook
Manchester
M22 5LU
Director NameSophie Wilding
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address8 Brookash Rd
Moss Nook
Manchester
M22 5LU
Secretary NameJames Cox
NationalityBritish
StatusClosed
Appointed01 January 2011(1 year, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address8 Brookash Road
Moss Nook
Manchester
Greater Manchester
M22 5LU

Contact

Telephone0161 8319937
Telephone regionManchester

Location

Registered AddressUnit 9 Royal Exchange Arcade
Manchester
M2 7EA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1James Cox
50.00%
Ordinary
1 at £1Sophie Wilding
50.00%
Ordinary

Financials

Year2014
Net Worth£97,988
Current Liabilities£157,724

Accounts

Latest Accounts27 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 December

Charges

12 September 2011Delivered on: 17 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 June 2017First Gazette notice for voluntary strike-off (1 page)
8 June 2017Voluntary strike-off action has been suspended (1 page)
31 May 2017Application to strike the company off the register (2 pages)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Total exemption small company accounts made up to 27 December 2014 (5 pages)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
29 October 2014Total exemption small company accounts made up to 29 December 2013 (4 pages)
26 September 2014Current accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
12 September 2014Annual return made up to 10 July 2014 with a full list of shareholders (5 pages)
18 March 2014Total exemption small company accounts made up to 29 December 2012 (4 pages)
3 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
2 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
3 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 30 December 2010 (3 pages)
17 November 2011Appointment of James Cox as a secretary (3 pages)
26 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (14 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 April 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (3 pages)
22 November 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
25 October 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
23 October 2010Director's details changed for Sophie Wilding on 1 October 2009 (2 pages)
23 October 2010Director's details changed for Sophie Wilding on 1 October 2009 (2 pages)
3 September 2009Registered office changed on 03/09/2009 from 7 water lane wilmslow cheshire macclesfield SK9 5AE uk (1 page)
10 July 2009Incorporation (13 pages)