ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edwards Building Maintenance Ltd

Edwards Building Maintenance Ltd is a liquidation company incorporated on 12 February 2009 with the registered office located in Manchester, Greater Manchester. Edwards Building Maintenance Ltd was registered 16 years ago.
Status
Liquidation
In compulsory liquidation since 1 year ago
Company No
06817860
Private limited company
Age
16 years
Incorporated 12 February 2009
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 461 days
Dated 23 May 2023 (2 years 3 months ago)
Next confirmation dated 23 May 2024
Was due on 6 June 2024 (1 year 3 months ago)
Last change occurred 2 years 3 months ago
Accounts
Overdue
Accounts overdue by 375 days
For period 1 Dec30 Nov 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2023
Was due on 31 August 2024 (1 year ago)
Contact
Address
C/O Grant Thornton Uk Advisory & Tax Llp
11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Address changed on 20 May 2025 (3 months ago)
Previous address was C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU
Telephone
01792447586
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1967
TPG GRP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Erz Consultants Ltd
Neville Taylor is a mutual person.
Active
Funding Falcon Ltd
Neville Taylor is a mutual person.
Active
Fifty Second Ltd
Neville Taylor is a mutual person.
Active
Fulfilled Living Limited
Neville Taylor is a mutual person.
Active
Wahoo London Limited
Neville Taylor is a mutual person.
Active
Lifestyle D.Sign Ltd
Neville Taylor is a mutual person.
Active
Martbuild Fire And Flood Ltd
Neville Taylor is a mutual person.
Active
DS Development Solutions Limited
Neville Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Nov 2022
For period 30 Nov30 Nov 2022
Traded for 12 months
Cash in Bank
£35.48K
Decreased by £90.89K (-72%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£2.66M
Decreased by £752.96K (-22%)
Total Liabilities
-£1.55M
Decreased by £641.92K (-29%)
Net Assets
£1.11M
Decreased by £111.04K (-9%)
Debt Ratio (%)
58%
Decreased by 5.93% (-9%)
Latest Activity
Registered Address Changed
3 Months Ago on 20 May 2025
Neville Taylor Resigned
8 Months Ago on 2 Jan 2025
Registered Address Changed
1 Year Ago on 4 Sep 2024
Liquidator Appointed
1 Year Ago on 3 Sep 2024
Tpg Grp Limited (PSC) Details Changed
1 Year 1 Month Ago on 19 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 14 Jun 2024
Court Order to Wind Up
2 Years 1 Month Ago on 26 Jul 2023
Charge Satisfied
2 Years 2 Months Ago on 4 Jul 2023
Mr Neville Taylor Appointed
2 Years 3 Months Ago on 23 May 2023
Tpg Grp Limited (PSC) Appointed
2 Years 3 Months Ago on 23 May 2023
Get Credit Report
Discover Edwards Building Maintenance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 10 Sep 2025
Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Termination of appointment of Neville Taylor as a director on 2 January 2025
Submitted on 23 Jan 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 3 Dec 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 25 Nov 2024
Registered office address changed from Somerset Houser D-F York Road Wetherby West Yorkshire LS22 7SU England to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 4 September 2024
Submitted on 4 Sep 2024
Appointment of a liquidator
Submitted on 3 Sep 2024
Change of details for Tpg Grp Limited as a person with significant control on 19 July 2024
Submitted on 22 Jul 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Somerset Houser D-F York Road Wetherby West Yorkshire LS22 7SU on 14 June 2024
Submitted on 14 Jun 2024
Order of court to wind up
Submitted on 26 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year