Company NameEdricorp Limited
Company StatusLiquidation
Company Number07927105
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Frederickson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hadrians Court
Team Valley Trading Estate
Gateshead
NE11 0XW
Director NameMiss Gemma Levers
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hadrians Court
Team Valley Trading Estate
Gateshead
NE11 0XW
Director NameMrs Gemma Louise Lumsden
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address102 Broadwood Road
Newcastle Upon Tyne
NE15 7TB
Director NameMr Edward Laurence Frederickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne & Wear
NE30 1AY

Location

Registered AddressSuite 5 Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Edward Laurence Frederickson
50.00%
Ordinary
1 at £1Richard Frederickson
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,872
Cash£6,086
Current Liabilities£76,757

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2022 (1 year, 8 months ago)
Next Return Due10 August 2023 (overdue)

Charges

16 January 2013Delivered on: 23 January 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

27 October 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 October 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-21
(1 page)
2 October 2023Statement of affairs (11 pages)
2 October 2023Registered office address changed from 10 Hadrians Court Team Valley Trading Estate Gateshead NE11 0XW United Kingdom to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2 October 2023 (1 page)
2 October 2023Appointment of a voluntary liquidator (3 pages)
25 August 2023Termination of appointment of Gemma Louise Lumsden as a director on 25 August 2023 (1 page)
9 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
27 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
11 July 2022Appointment of Mrs Gemma Louise Lumsden as a director on 1 July 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
26 August 2021Notification of Gemma Levers as a person with significant control on 1 January 2021 (2 pages)
26 August 2021Cessation of Edward Laurence as a person with significant control on 1 January 2021 (1 page)
28 July 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
21 February 2021Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY to 10 Hadrians Court Team Valley Trading Estate Gateshead NE11 0XW on 21 February 2021 (1 page)
19 February 2021Appointment of Miss Gemma Levers as a director on 1 January 2021 (2 pages)
19 February 2021Termination of appointment of Edward Laurence Frederickson as a director on 1 January 2021 (1 page)
10 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(3 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
31 January 2013Director's details changed for Mr Edward Laurence Frederickson on 1 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Richard Frederickson on 1 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Edward Laurence Frederickson on 1 January 2013 (2 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
31 January 2013Director's details changed for Mr Richard Frederickson on 1 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Richard Frederickson on 1 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Edward Laurence Frederickson on 1 January 2013 (2 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)