Liquidation
Company Information for EMERALD MEATS (LONDON) LIMITED
GLADSTONE HOUSE 77-79, HIGH STREET, EGHAM, SURREY, TW20 9HY,
|
Company Registration Number
01727616
Private Limited Company
Liquidation |
Company Name | |
---|---|
EMERALD MEATS (LONDON) LIMITED | |
Legal Registered Office | |
GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY Other companies in TW20 | |
Company Number | 01727616 | |
---|---|---|
Company ID Number | 01727616 | |
Date formed | 1983-05-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2008 | |
Account next due | 30/06/2010 | |
Latest return | 28/02/2012 | |
Return next due | 28/03/2013 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-05 17:32:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LORAINE HELEN TURNER |
||
IVOR DESMOND MARSHALL |
||
JOHN MCCARTHY |
||
WENDY MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORAINE HELEN TURNER |
Director | ||
SAMANTHA JANE LITTEN |
Company Secretary | ||
IVOR DESMOND MARSHALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMERALD PROPERTIES (LONDON) LIMITED | Director | 1988-11-16 | CURRENT | 1988-11-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidators annual progress report to 12/09/2016 | |
LIQ MISC | Insolvency:liquidators annual progress report to 12/09/2015 | |
LIQ MISC | Insolvency:liquidators annual porgress report to 12/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/13 FROM Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY MCCARTHY / 08/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCARTHY / 08/03/2012 | |
LATEST SOC | 07/03/12 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/11 FROM Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORAINE TURNER | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MS LORAINE HELEN TURNER | |
287 | REGISTERED OFFICE CHANGED ON 20/03/2009 FROM AIRPORT HOUSE SUITE 43-45 PURLEY WAY CROYDON CR0 0XZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 15A WICKHAM RD BECKENHAM KENT BR3 2JS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2015-08-18 |
Meetings of Creditors | 2013-11-18 |
Winding-Up Orders | 2013-08-23 |
Proposal to Strike Off | 2013-07-23 |
Petitions to Wind Up (Companies) | 2012-10-15 |
Court | Judge | Date | Case Number | Case Title | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPANIES COURT | 7489/2012 | Emerald Meats (London) Limited | ||||||||||
|
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | EQUITY BANK LIMITED | |
DEBENTURE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE DEBENTURE | Satisfied | ALLIED IRISH BANKS PLCAS TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED | |
DEBENTURE | Satisfied | IB FINANCE (UK) PLC | |
ASSIGNMENT | Satisfied | IBI FINANCE (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC |
The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as EMERALD MEATS (LONDON) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
02013000 | Fresh or chilled bovine meat, boneless | |||
02013000 | Fresh or chilled bovine meat, boneless | |||
02013000 | Fresh or chilled bovine meat, boneless | |||
02013000 | Fresh or chilled bovine meat, boneless | |||
02013000 | Fresh or chilled bovine meat, boneless | |||
02013000 | Fresh or chilled bovine meat, boneless | |||
02013000 | Fresh or chilled bovine meat, boneless | |||
02013000 | Fresh or chilled bovine meat, boneless | |||
02013000 | Fresh or chilled bovine meat, boneless | |||
02023090 | Frozen bovine boneless meat (excl. forequarters, whole or cut into a maximum of five pieces, each quarter being in a single block "compensated" quarters in two blocks, one of which contains the forequarter, whole or cut into a maximum of five pieces, and the other, the hindquarter, excl. the tenderloin, in one piece, crop, chuck and blade and brisket cuts) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | EMERALD MEATS (LONDON) LIMITED | Event Date | 2015-08-12 |
In the High Court of Justice case number 7489 Principal Trading Address: Airport House, Croydon, London CR0 0XZ Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Rules 1986 that we, Keith Aleric Stevens and David William Tann, the Joint Liquidators of the above named company, intend to pay a first dividend to unsecured creditors within two months of the last date for proving specified herein. Creditors who have not already proved are required on or before 11 September 2015 to send their names, addresses and particulars of their debts or claims to the undersigned, David William Tann, Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, the Joint Liquidator of the company and, if so required, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, any distribution subsequently declared. Date of Appointment: 13 September 2013. Office Holder details: Keith Aleric Stevens (IP No: 008065) and David William Tann (IP No: 008101), both of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY For more information please contact Milan Vuceljic at milan.vuceljic@wilkinskennedy.com or on 01784 435561. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EMERALD MEATS (LONDON) LIMITED | Event Date | 2013-11-13 |
In the High Court of Justice case number 007489 Notice is hereby given, pursuant to Legislation section: Section 141 Legislation: of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY , on 03 December 2013, at 11.00 am for the purpose of establishing a liquidation committee, or in the event that a committee is not established, resolving: That the Liquidators be remunerated on a time cost basis or the purpose of fixing the basis of the Liquidators remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended, and agreeing the Liquidators Category 2 Disbursements. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 13 September 2013. Office Holder Details: Keith Aleric Stevens and David William Tann (IP Nos 008065 and 008101) of Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY. For further details contact: Brian Longfellow, E-mail: brian.longfellow@wilkinskennedycom, (Ref E2941) | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EMERALD MEATS (LONDON) LIMITED | Event Date | 2013-07-23 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EMERALD MEATS (LONDON) LTD | Event Date | 2013-07-19 |
In the High Court Of Justice case number 007489 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , CROYDON , CR0 1XN , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | IVOR DESMOND MARSHALL | Event Type | Petitions to Wind Up (Companies) |
Defending party | EMERALD MEATS (LONDON) LIMITED | Event Date | 2012-09-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 7489 A Petition to wind up the above-named Company of Airport House, Ledgers Limited, Croydon, Surrey, United Kingdom CR0 0XZ , presented on 26 September 2012 by IVOR DESMOND MARSHALL , claiming to be a Contributory of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 12 November 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 November 2012 . The Petitioners Solicitor is Fladgate LLP , 16 Great Queen Street, London WC2B 5DG . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |