EDR BUILDERS LIMITED
LONDON HOLLYBROOK LIMITED

Hellopages » Greater London » Croydon » SE19 3RY

Company number 02179736
Status Active
Incorporation Date 16 October 1987
Company Type Private Limited Company
Address FORESTERS HALL, 25 -27 WESTOW STREET, LONDON, SE19 3RY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-09-07 GBP 100,000 . The most likely internet sites of EDR BUILDERS LIMITED are www.edrbuilders.co.uk, and www.edr-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Battersea Park Rail Station is 4.9 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Edr Builders Limited is a Private Limited Company. The company registration number is 02179736. Edr Builders Limited has been working since 16 October 1987. The present status of the company is Active. The registered address of Edr Builders Limited is Foresters Hall 25 27 Westow Street London Se19 3ry. The company`s financial liabilities are £4601.74k. It is £-45.59k against last year. The cash in hand is £35.72k. It is £-16.63k against last year. And the total assets are £115.52k, which is £-16.46k against last year. COX, Michael James is a Director of the company. Secretary COX, Pauline Maria has been resigned. Director COX, Pauline Maria has been resigned. The company operates in "Development of building projects".


edr builders Key Finiance

LIABILITIES £4601.74k
-1%
CASH £35.72k
-32%
TOTAL ASSETS £115.52k
-13%
All Financial Figures

Current Directors

Director
COX, Michael James

69 years old

Resigned Directors

Secretary
COX, Pauline Maria
Resigned: 19 October 2010

Director
COX, Pauline Maria
Resigned: 19 October 2010
Appointed Date: 24 August 1992
71 years old

EDR BUILDERS LIMITED Events

10 Mar 2017
Compulsory strike-off action has been suspended
07 Feb 2017
First Gazette notice for compulsory strike-off
07 Sep 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100,000

12 Feb 2016
Total exemption small company accounts made up to 28 February 2015
14 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100,000

...
... and 156 more events
05 Feb 1988
New director appointed

03 Nov 1987
Secretary resigned;director resigned

03 Nov 1987
Memorandum and Articles of Association
03 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Oct 1987
Incorporation

EDR BUILDERS LIMITED Charges

13 February 2009
Charge over securities
Delivered: 16 February 2009
Status: Satisfied on 14 September 2009
Persons entitled: Anglo Irish Bank Corporation LTD
Description: The ordinary share capital and any further securities…
24 April 2008
Floating charge and security assignment
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Heritable Bank PLC
Description: 1.1.1 all the benefit of the chargor's interest in the…
24 April 2008
Charge over deposit
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: Assign the deposit of £6,400,000.00 see image for full…
18 January 2008
Legal charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: F/H 3 cam road stratford london t/no NGL23119 the rental…
30 October 2007
Charge over benefit of agreements
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: By way of security assignment the benefit of the company's…
16 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property k/a the south east essex college of arts and…
16 December 2004
Legal charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property k/a the south east essex college of arts and…
27 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 8 March 2007
Persons entitled: Anglo Irish Asset Finance PLC
Description: Land abutting brunel street and hallsville road, canning…
8 December 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied on 8 March 2007
Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC
Description: F/H land k/a 24 channelsea road, stratford, t/n EGL30939…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 8 March 2007
Persons entitled: Anglo Irish Asset Finance PLC
Description: By way of first legal mortgage the f/h property known as…
14 November 2003
Transfer of whole registered titles (TR1)
Delivered: 15 November 2003
Status: Satisfied on 18 December 2004
Persons entitled: Grant Cooper and Leslie Walter Cooper
Description: 445 and 447 southchurch road southend-on-sea essex …
29 October 2003
Legal charge
Delivered: 14 November 2003
Status: Satisfied on 8 March 2007
Persons entitled: Anglo Irish Asset Finance PLC
Description: F/H property k/a ensign house, ley street, ilford, essex…
9 September 2003
Legal charge
Delivered: 13 September 2003
Status: Satisfied on 8 March 2007
Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC
Description: F/H land at cam road/burford road, stratford in the london…
14 April 2003
Legal charge
Delivered: 24 April 2003
Status: Satisfied on 24 June 2005
Persons entitled: Anglo Irish Asset Finance PLC (The Lender) and Anglo Irish Bank Corporation PLC (the Bank)
Description: All that f/h land at cam road/burford stratford in the…
18 October 2002
Deed of assignment
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The full benefit of the contract for sale and the benefit…
3 October 2002
Deed of assignment
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The full benefit of the documents and the benefit of any…
8 May 2002
Debenture
Delivered: 11 May 2002
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC and Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2002
Legal charge
Delivered: 3 May 2002
Status: Satisfied on 6 May 2003
Persons entitled: Anglo Irish Asset Finance PLC
Description: Oproperty k/a land and buildings k/a 510 ripple road…
30 October 2001
Mortgage
Delivered: 1 November 2001
Status: Satisfied on 6 May 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H former odeon site (24-38 even) longbridge road barking…
27 July 2001
Legal charge
Delivered: 31 July 2001
Status: Satisfied on 8 March 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Property k/a 258 to 262 (even numbers) romford road and…
6 March 2001
Legal charge
Delivered: 14 March 2001
Status: Satisfied on 9 July 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 145 70 163 (odd numbers) albert road north woolwich l/b of…
6 March 2001
Legal charge
Delivered: 14 March 2001
Status: Satisfied on 9 July 2002
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Land and buildings on the south side of ashburton terrace…
16 October 2000
Mortgage
Delivered: 31 October 2000
Status: Satisfied on 13 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a site at silvertown way canning town london E16…
31 March 2000
Mortgage
Delivered: 8 April 2000
Status: Satisfied on 28 May 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The trebor works katherine road london E7. Together with…
8 March 2000
Deed of assignment
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The company with full title guarantee assigns to the bank…
8 March 2000
Legal charge
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property k/a 2 to 46 (even) newington causeway and 69…
10 December 1999
Legal charge
Delivered: 24 December 1999
Status: Satisfied on 3 September 2008
Persons entitled: Hollybrook Limited
Description: Reflections night club 8 bridge road stratford E15 t/n egl…
14 July 1999
Legal charge
Delivered: 28 July 1999
Status: Satisfied on 23 February 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Freehold and leasehold property k/a 544 romford road london…
29 March 1999
Mortgage
Delivered: 16 April 1999
Status: Satisfied on 23 February 2001
Persons entitled: Lloyds Bank PLC
Description: Property k/a 4 and 5 augurs lane whitefields east factory…
23 February 1998
Mortgage deed
Delivered: 26 February 1998
Status: Satisfied on 23 February 2001
Persons entitled: Lloyds Bank PLC
Description: Land at hutchings wharf westferry road london E14 t/n…
13 February 1998
Legal charge
Delivered: 24 February 1998
Status: Satisfied on 28 February 2000
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property under t/no's 74760 59266 & k/a 76 78 80 & 80A…
13 February 1998
Legal charge
Delivered: 24 February 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property under t/no's LN204481 LN35008 & SGL340615 &…
22 December 1997
Residual floating charge
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Floating charge the whole of the companys undertaking and…
22 December 1997
Legal charge
Delivered: 30 December 1997
Status: Satisfied on 8 June 2000
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Property k/a havilland house theydon road london t/n egl…
21 March 1997
Mortgage
Delivered: 22 March 1997
Status: Satisfied on 23 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a lion court 26 magdalen street london SE1…
16 September 1996
Mortgage
Delivered: 24 September 1996
Status: Satisfied on 23 February 2001
Persons entitled: Lloyds Bank PLC
Description: F/H-anchor terrance southwark bridge road london…
26 July 1996
Mortgage
Delivered: 27 July 1996
Status: Satisfied on 13 April 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 330-336 city road london l/b of islington…
18 June 1996
Mortgage deed
Delivered: 20 June 1996
Status: Satisfied on 23 December 1999
Persons entitled: Lloyds Bank PLC
Description: The property k/a 26 magdalen street london SE1 t/no's…
30 June 1995
Legal charge
Delivered: 18 July 1995
Status: Satisfied on 23 December 1999
Persons entitled: The Urban Regeneration Agency
Description: Land at 48-52 bacon street, london E1 t/nos LN71965…
19 June 1995
Legal mortgage
Delivered: 10 July 1995
Status: Satisfied on 23 December 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 48-52 bacon street l/b of tower hamlets…
1 October 1993
Mortgage
Delivered: 12 October 1993
Status: Satisfied on 23 December 1999
Persons entitled: Lloyds Bank PLC
Description: 283 tooley street,london SE1 together with all buildings…