Company Information for ENPDOR2012A LIMITED
SECOND FLOOR, ACCURIST HOUSE, 44 BAKER STREET, LONDON, W1U 7AL,
|
Company Registration Number
03222196
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ENPDOR2012A LIMITED | ||||
Legal Registered Office | ||||
SECOND FLOOR, ACCURIST HOUSE 44 BAKER STREET LONDON W1U 7AL Other companies in SL7 | ||||
Previous Names | ||||
|
Company Number | 03222196 | |
---|---|---|
Company ID Number | 03222196 | |
Date formed | 1996-07-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-07-05 15:36:22 |
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 |
---|---|---|
BENTE BULOW BUNGAARD-ANTOINE |
||
MARTIN BENEDICT FERNANDEZ |
||
DEREK SHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JAMES MOSS |
Company Secretary | ||
KEVIN BRADY |
Director | ||
KEVIN HARRIS |
Director | ||
MICHAEL ANTHONY O'KEEFFE |
Director | ||
DAVID ANTHONY NOONAN |
Director | ||
ANTON CONRAD |
Director | ||
GRAHAM DAVIS |
Company Secretary | ||
GARY ELLIS |
Director | ||
DAVID ANTHONY NOONAN |
Director | ||
MICHAEL NEELEY |
Director | ||
ANDREW WILSON |
Director | ||
JANET WILLIS |
Director | ||
OLIVER BENJAMIN JOHNSON |
Director | ||
DAVID CHRISTOPHER ROY WHITLOW |
Director | ||
IAN FRANCOIS BITTERLIN |
Director | ||
THOMAS VENNEMEYER |
Director | ||
GEOFFREY KENNETH MOORE |
Company Secretary | ||
ANTHONY JAMES MOSS |
Company Secretary | ||
JANET WILLIS |
Company Secretary | ||
SHAUNA KIM STEWART |
Company Secretary | ||
SHAUNA KIM STEWART |
Director | ||
SIMON ANDREW BINNS |
Director | ||
KEVIN BRADY |
Director | ||
MAURICE JOHN GREIG |
Director | ||
ALAN ROY DENNY |
Director | ||
SIMON ANDREW BINNS |
Company Secretary | ||
KEVIN MICHAEL ALLEN |
Director | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Secretary | ||
ABOGADO NOMINEES LIMITED |
Nominated Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Director | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMERSON ENERGY SYSTEMS (UK) LIMITED | Director | 2016-11-30 | CURRENT | 1999-12-23 | Active | |
EMERSUB TREASURY IRELAND UNLIMITED COMPANY | Director | 2017-02-13 | CURRENT | 2017-02-01 | Active | |
ASCO POWER TECHNOLOGIES LIMITED | Director | 2016-11-30 | CURRENT | 1999-09-08 | Dissolved 2017-10-03 | |
LIEBERT SWINDON LIMITED | Director | 2016-11-30 | CURRENT | 1996-07-09 | Active - Proposal to Strike off | |
GREAT RIVER CANADA HOLDING LIMITED | Director | 2016-11-30 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
EMERSON ENERGY SYSTEMS (UK) LIMITED | Director | 2016-11-30 | CURRENT | 1999-12-23 | Active | |
MIDWEST MICROWAVE LTD | Director | 2014-05-01 | CURRENT | 2003-07-01 | Dissolved 2014-09-16 | |
EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD | Director | 2013-04-30 | CURRENT | 1996-01-24 | Dissolved 2015-11-03 | |
ARTESYN COMMUNICATION PRODUCTS UK LIMITED | Director | 2013-04-30 | CURRENT | 2000-03-09 | Dissolved 2015-11-03 | |
EMERSON USD FINANCE COMPANY LIMITED | Director | 2011-06-20 | CURRENT | 2011-06-20 | Active | |
RUTHERFURD ACQUISITIONS LIMITED | Director | 2010-09-06 | CURRENT | 2010-06-03 | Active | |
BANNERSCIENTIFIC LIMITED | Director | 2006-09-29 | CURRENT | 1985-07-25 | Active - Proposal to Strike off | |
BUEHLER EUROPE LIMITED | Director | 2006-09-29 | CURRENT | 1985-09-09 | Active - Proposal to Strike off | |
METALLURGICAL SERVICES LABORATORIES LIMITED | Director | 2006-09-29 | CURRENT | 1966-09-27 | Active - Proposal to Strike off | |
METASERV LIMITED | Director | 2006-09-29 | CURRENT | 1971-01-18 | Active - Proposal to Strike off | |
BUEHLER UK LIMITED | Director | 2006-09-29 | CURRENT | 1970-07-16 | Active - Proposal to Strike off | |
BRISTOL BABCOCK LIMITED | Director | 2006-04-24 | CURRENT | 1991-02-06 | Active | |
TRANMET HOLDINGS LIMITED | Director | 2004-02-25 | CURRENT | 2003-11-07 | Active | |
DIGITAL APPLIANCE CONTROLS (UK) LIMITED | Director | 2001-10-29 | CURRENT | 1990-06-04 | Active | |
EMERSON ELECTRIC U.K. LIMITED | Director | 2001-10-22 | CURRENT | 1965-07-30 | Active | |
EMERSON HOLDING COMPANY LIMITED | Director | 2001-10-22 | CURRENT | 1984-02-10 | Active | |
EMR BARNSTAPLE LIMITED | Director | 2001-10-17 | CURRENT | 1992-08-03 | Dissolved 2017-10-10 | |
COMPUTATIONAL SYSTEMS LIMITED | Director | 2001-04-09 | CURRENT | 1995-09-26 | Dissolved 2014-12-02 | |
ARMORY BLAISE | Director | 2001-04-09 | CURRENT | 1986-04-17 | Active | |
BRAY LECTROHEAT LIMITED | Director | 2001-04-09 | CURRENT | 1971-10-14 | Active - Proposal to Strike off | |
EMERSON UK TRUSTEES LIMITED | Director | 2000-02-21 | CURRENT | 1980-12-02 | Active | |
EMERSUB TREASURY IRELAND UNLIMITED COMPANY | Director | 2017-02-13 | CURRENT | 2017-02-01 | Active | |
ASCO POWER TECHNOLOGIES LIMITED | Director | 2016-11-30 | CURRENT | 1999-09-08 | Dissolved 2017-10-03 | |
LIEBERT SWINDON LIMITED | Director | 2016-11-30 | CURRENT | 1996-07-09 | Active - Proposal to Strike off | |
GREAT RIVER CANADA HOLDING LIMITED | Director | 2016-11-30 | CURRENT | 2016-03-16 | Active - Proposal to Strike off | |
EMERSON ENERGY SYSTEMS (UK) LIMITED | Director | 2016-11-30 | CURRENT | 1999-12-23 | Active | |
EMERSON ELECTRIC U.K. LIMITED | Director | 2015-09-18 | CURRENT | 1965-07-30 | Active | |
EMERSON HOLDING COMPANY LIMITED | Director | 2015-09-18 | CURRENT | 1984-02-10 | Active | |
DIGITAL APPLIANCE CONTROLS (UK) LIMITED | Director | 2015-09-18 | CURRENT | 1990-06-04 | Active | |
TRANMET HOLDINGS LIMITED | Director | 2015-09-18 | CURRENT | 2003-11-07 | Active | |
RUTHERFURD ACQUISITIONS LIMITED | Director | 2015-09-18 | CURRENT | 2010-06-03 | Active | |
EMERSON USD FINANCE COMPANY LIMITED | Director | 2015-09-18 | CURRENT | 2011-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BENEDICT FERNANDEZ | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2021-05-12 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 31/03/21 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CH01 | Director's details changed for Mrs Bente Bulow Bungaard-Antoine on 2018-11-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES | |
PSC05 | Change of details for Emerson Electric Uk Limited as a person with significant control on 2016-07-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'KEEFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY | |
TM02 | Termination of appointment of Anthony James Moss on 2016-11-30 | |
AP01 | DIRECTOR APPOINTED MR DEREK SHAW | |
AP01 | DIRECTOR APPOINTED MRS BENTE BULOW BUNGAARD-ANTOINE | |
AP01 | DIRECTOR APPOINTED MR MARTIN BENEDICT FERNANDEZ | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/16 FROM Globe Park Marlow Buckinghamshire SL7 1YG | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 819002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NOONAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NOONAN | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 819002 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY O'KEEFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTON CONRAD | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 819002 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 09/07/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY ELLIS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY NOONAN | |
RES15 | CHANGE OF NAME 02/11/2012 | |
CERTNM | COMPANY NAME CHANGED EMERSON NETWORK POWER LIMITED CERTIFICATE ISSUED ON 05/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 09/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED MR ANTON CONRAD | |
AR01 | 09/07/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES MOSS / 20/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM DAVIS / 20/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NOONAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEELEY | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEELEY / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HARRIS / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ELLIS / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRADY / 09/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW WILSON | |
288a | DIRECTOR APPOINTED KEVIN BRADY | |
288a | DIRECTOR APPOINTED DAVID ANTHONY NOONAN | |
288a | DIRECTOR APPOINTED ANDREW WILSON | |
288b | APPOINTMENT TERMINATED DIRECTOR JANET WILLIS | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
CERTNM | COMPANY NAME CHANGED LIEBERT HIROSS LIMITED CERTIFICATE ISSUED ON 24/03/03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Reading Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |