Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMRAD LIMITED
Company Information for

EMRAD LIMITED

CHARLOTTE HOUSE, 19B MARKET PLACE, BINGHAM, NOTTINGHAMSHIRE, NG13 8AP,
Company Registration Number
02224714
Private Limited Company
Liquidation

Company Overview

About Emrad Ltd
EMRAD LIMITED was founded on 1988-02-26 and has its registered office in Bingham. The organisation's status is listed as "Liquidation". Emrad Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
EMRAD LIMITED
 
Legal Registered Office
CHARLOTTE HOUSE
19B MARKET PLACE
BINGHAM
NOTTINGHAMSHIRE
NG13 8AP
Other companies in NG13
 
Filing Information
Company Number 02224714
Company ID Number 02224714
Date formed 1988-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2002
Account next due 30/04/2004
Latest return 16/03/2002
Return next due 13/04/2003
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2018-08-05 16:27:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMRAD LIMITED
Is this data useful to you?
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.
Companies with same name EMRAD LIMITED
The following companies were found which have the same name as EMRAD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMRAD ASSOCIATION LTD. 39-01 MAIN ST. Rockland FLUSHING NY 11354 Active Company formed on the 1977-03-29
EMRAD CONSULTING LIMITED APARTMENT 14 1 BLACKFRIARS ROAD LONDON SE1 9GD Active Company formed on the 2022-02-15
EMRAD CREATIONS INCORPORATED California Unknown
EMRAD INCORPORATED California Unknown
EMRAD INTERNATIONAL INC Delaware Unknown
EMRAD LLC California Unknown
EMRAD LTD California Unknown
EMRAD PROJECTS PRIVATE LIMITED F-12 SHIV RAM PARK NANGLOI NEW DELHI Delhi 110041 ACTIVE Company formed on the 2013-10-11
EMRADALE REALTY LLC 110 JERICHO TPKE SUITE 2 NEW HYDE PARK NY 11040 Active Company formed on the 2017-04-26
EMRADIO LIMITED 641 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS UNITED KINGDOM B73 5JS Dissolved Company formed on the 2015-09-30
Emradis, LLC Delaware Unknown
EMRADS INC. 46 REDPATH DRIVE BARRHAVEN NEPEAN OTTAWA Ontario K2G 6E4 Active Company formed on the 2010-11-17
EMRADS PACIFIC LIMITED 21 ELM HILL NORWICH ENGLAND NR3 1HN Dissolved Company formed on the 2012-09-13
EMRADY LLC 5237 SUMMERLIN COMMONS FORT MYERS FL 33907 Inactive Company formed on the 2012-09-14

Company Officers of EMRAD LIMITED

Current Directors
Officer Role Date Appointed
GORDON GEORGE WATT
Company Secretary 2001-12-05
MICHAEL JAMES BUSHELL
Director 1996-11-05
RICHARD JOHN CHIGNELL
Director 1991-03-16
DAVID ARTHUR MAHONY
Director 1996-11-05
GORDON GEORGE WATT
Director 1998-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH WALTER VELLACOTT MEARES
Company Secretary 2000-08-03 2001-12-05
HUGH WALTER VELLACOTT MEARES
Director 2000-08-03 2001-12-05
JOHN WRIGHT STEWART
Company Secretary 1999-12-13 2000-10-23
JOHN WRIGHT STEWART
Director 1996-11-07 2000-10-23
GLYNN DONOVAN KIRKBY BERRY
Director 1999-07-19 2000-05-31
CHRISTOPHER ANDREW MARLOW CHITTENDEN
Company Secretary 1993-03-16 1999-12-13
RICHARD JOHN FOX
Director 1996-11-06 1998-06-09
NEIL EDGAR SAUNDERS
Company Secretary 1991-10-03 1993-03-16
JOHN WRIGHT STEWART
Director 1991-03-16 1992-06-20
JOHN WRIGHT STEWART
Company Secretary 1991-03-16 1991-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON GEORGE WATT FRANCOPHONE AFRICA PROJECTS LIMITED Company Secretary 1997-10-29 CURRENT 1996-10-09 Dissolved 2015-08-11
GORDON GEORGE WATT ONLINE MANUFACTURING LIMITED Director 2016-01-14 CURRENT 2016-01-14 Dissolved 2018-05-22
GORDON GEORGE WATT OVAL 316 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-06-28
GORDON GEORGE WATT WHEATLEY METAL FABRICATIONS LIMITED Director 2011-01-14 CURRENT 1983-09-30 Liquidation
GORDON GEORGE WATT ONLINE ENGINEERING SYSTEMS LIMITED Director 2010-11-24 CURRENT 2000-02-24 Active
GORDON GEORGE WATT NORTHEND (HOLDINGS) LIMITED Director 2010-10-05 CURRENT 2010-10-05 Active
GORDON GEORGE WATT WESTBURY PRECISION LIMITED Director 2010-04-19 CURRENT 2010-04-19 Dissolved 2015-10-08
GORDON GEORGE WATT MWB HOLDINGS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Dissolved 2015-06-13
GORDON GEORGE WATT WESSEX TEST EQUIPMENT LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
GORDON GEORGE WATT QM SYSTEMS LIMITED Director 2006-03-22 CURRENT 1986-02-19 Active
GORDON GEORGE WATT CE MARKING SERVICES LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
GORDON GEORGE WATT ADIEN LIMITED Director 2002-07-05 CURRENT 1997-09-09 Active
GORDON GEORGE WATT PIPEHAWK PLC Director 2000-10-23 CURRENT 2000-05-16 Active
GORDON GEORGE WATT EXPRESS TRAVEL (HOLDINGS) LIMITED Director 1999-04-29 CURRENT 1993-02-10 Active
GORDON GEORGE WATT AQUABLAST LIMITED Director 1991-07-05 CURRENT 1988-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2008-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2008
2008-05-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/10/2008
2007-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-05-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-10-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-05-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-05-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-11-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-05-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2003-04-244.20STATEMENT OF AFFAIRS
2003-04-24600APPOINTMENT OF LIQUIDATOR
2003-04-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: SYSTEMS HOUSE MILL LANE ALTON HAMPSHIRE GU43 2QG
2003-02-20395PARTICULARS OF MORTGAGE/CHARGE
2002-12-16AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 9 FLEET BUSINESS PARK SANDY LANE CHURCH CROOKHAM HAMPSHIRE GU52 8BF
2002-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-12363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-04-12363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288bDIRECTOR RESIGNED
2002-02-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-17288aNEW SECRETARY APPOINTED
2001-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-11363sRETURN MADE UP TO 16/03/01; NO CHANGE OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-30ERES13RE-SHAREHOLDERS APPROVA 23/10/00
2000-10-30ERES13RE-SHAREHOLDERS APPROVA 23/10/00
2000-10-30WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/00
2000-10-30122CONVE 23/10/00
2000-10-30WRES12VARYING SHARE RIGHTS AND NAMES 23/10/00
2000-10-30WRES01ADOPT ARTICLES 23/10/00
2000-10-3088(2)RAD 23/10/00--------- £ SI 128892@.1=12889 £ IC 77172/90061
2000-09-21225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
2000-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-02395PARTICULARS OF MORTGAGE/CHARGE
2000-07-17SRES04NC INC ALREADY ADJUSTED 27/03/00
2000-07-17123NC INC ALREADY ADJUSTED 27/03/00
2000-07-17ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 27/03/00
2000-07-17ORES13RE AGREEMENTS/APT DIR 27/03/00
2000-06-05ORES13OPTION AGREEMENT 27/03/00
2000-06-05SRES04NC INC ALREADY ADJUSTED 27/03/00
2000-05-3188(2)RAD 27/03/00--------- £ SI 127272@.1=12727 £ IC 64445/77172
2000-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-08363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
2000-04-19SRES04£ NC 85069/101356 27/03
2000-02-01123£ NC 68612/85068 13/12/99
2000-01-26ORES13SHARE OPTION AGGREMENT 13/12/99
2000-01-26SRES04£ NC 68513/85069 13/12/
2000-01-10288aNEW SECRETARY APPOINTED
1999-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-24288bSECRETARY RESIGNED
1999-12-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-11288aNEW DIRECTOR APPOINTED
1999-06-08395PARTICULARS OF MORTGAGE/CHARGE
1999-04-21363sRETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS
1999-04-21288aNEW DIRECTOR APPOINTED
1999-03-29SRES04£ NC 49613/68513 19/03/
1999-03-29123NC INC ALREADY ADJUSTED 19/03/99
1999-03-29SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/99
1999-03-29SRES13MEMBERS WAIVERS 19/03/99
1999-03-2988(2)RAD 19/03/99--------- £ SI 190000@.1=19000 £ IC 45445/64445
1998-06-24123NC INC ALREADY ADJUSTED 04/06/98
1998-06-2488(2)RAD 05/06/98-18/06/98 £ SI 37788@.1=3778 £ IC 41667/45445
1998-06-19SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/06/98
1998-06-19SRES04£ NC 46000/49613 04/06/
1998-06-19SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 04/06/98
1998-06-15288bDIRECTOR RESIGNED
1998-05-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/98
1998-04-20363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
1998-03-07395PARTICULARS OF MORTGAGE/CHARGE
1997-09-18AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-16287REGISTERED OFFICE CHANGED ON 16/09/97 FROM: UNIT 6 LANGHAM PARK CATTESHALL LANE GODALMING SURREY GU7 1NG
1997-06-16SRES01ALTER MEM AND ARTS 21/05/97
Industry Information
SIC/NAIC Codes
7310 - R & d on nat sciences & engineering



Licences & Regulatory approval
We could not find any licences issued to EMRAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMRAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-09-02 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1999-05-28 Satisfied MIDLAND BANK PLC
RENT DEPOSIT DEED 1998-03-07 Outstanding TA FISHER (HOLDINGS) LIMITED
DEBENTURE 1995-05-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by EMRAD LIMITED

EMRAD LIMITED has registered 1 patents

GB2348546 ,

Domain Names
We do not have the domain name information for EMRAD LIMITED
Trademarks
We have not found any records of EMRAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMRAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7310 - R & d on nat sciences & engineering) as EMRAD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EMRAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMRAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMRAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.