EDITWORKS 2000 LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 5WN

Company number 04069938
Status Liquidation
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address CBA, 39 CASTLE STREET, LEICESTER, LE1 5WN
Home Country United Kingdom
Nature of Business 9211 - Motion picture and video production
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators statement of receipts and payments to 28 May 2015; Liquidators statement of receipts and payments to 28 May 2014; Administrator's progress report to 20 May 2013. The most likely internet sites of EDITWORKS 2000 LIMITED are www.editworks2000.co.uk, and www.editworks-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Editworks 2000 Limited is a Private Limited Company. The company registration number is 04069938. Editworks 2000 Limited has been working since 12 September 2000. The present status of the company is Liquidation. The registered address of Editworks 2000 Limited is Cba 39 Castle Street Leicester Le1 5wn. . CUMNER, Roger Michael is a Director of the company. HUTCHINGS, Graham is a Director of the company. SANGSTER, Mark Duncan is a Director of the company. SMITH, Adrian Beverley Gordon is a Director of the company. WIDDOWSON, Perry Anthony is a Director of the company. Secretary CARLTON REGISTRARS LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRETT, Andrew Lee has been resigned. Director BOYERS, James Michael William has been resigned. Director HOPKINS, Mark Julian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMITH, Paul Adrian has been resigned. The company operates in "Motion picture and video production".


Current Directors

Director
CUMNER, Roger Michael
Appointed Date: 01 August 2001
63 years old

Director
HUTCHINGS, Graham
Appointed Date: 12 September 2000
74 years old

Director
SANGSTER, Mark Duncan
Appointed Date: 12 September 2000
64 years old

Director
SMITH, Adrian Beverley Gordon
Appointed Date: 12 September 2000
62 years old

Director
WIDDOWSON, Perry Anthony
Appointed Date: 12 September 2000
63 years old

Resigned Directors

Secretary
CARLTON REGISTRARS LIMITED
Resigned: 01 December 2010
Appointed Date: 12 September 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 September 2000
Appointed Date: 12 September 2000

Director
BARRETT, Andrew Lee
Resigned: 30 November 2011
Appointed Date: 13 May 2011
82 years old

Director
BOYERS, James Michael William
Resigned: 31 July 2004
Appointed Date: 12 September 2000
67 years old

Director
HOPKINS, Mark Julian
Resigned: 19 December 2006
Appointed Date: 21 December 2001
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 September 2000
Appointed Date: 12 September 2000

Director
SMITH, Paul Adrian
Resigned: 21 December 2007
Appointed Date: 21 December 2001
78 years old

EDITWORKS 2000 LIMITED Events

24 Sep 2015
Liquidators statement of receipts and payments to 28 May 2015
11 Jun 2014
Liquidators statement of receipts and payments to 28 May 2014
29 May 2013
Administrator's progress report to 20 May 2013
29 May 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
14 Mar 2013
Administrator's progress report to 25 January 2013
...
... and 67 more events
17 Oct 2000
New director appointed
17 Oct 2000
New director appointed
17 Oct 2000
New director appointed
17 Oct 2000
New director appointed
12 Sep 2000
Incorporation

EDITWORKS 2000 LIMITED Charges

16 March 2012
Debenture
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: E.W. Finance Co Limited
Description: Book debts and all the borrower's rights, title interest…
1 August 2008
Debenture
Delivered: 9 August 2008
Status: Satisfied on 15 June 2012
Persons entitled: Complete Communications Corporation Limited
Description: Plant & machinery,debtors,cash balances.
28 June 2002
All assets debenture
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2001
Rent deposit deed
Delivered: 5 May 2001
Status: Outstanding
Persons entitled: Channel Four Television Corporation
Description: Such sum as shall stand to the credit of an account on…