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

EMECH CONSULTANTS LIMITED

SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
Company Registration Number
03453953
Private Limited Company
Liquidation

Company Overview

About Emech Consultants Ltd
EMECH CONSULTANTS LIMITED was founded on 1997-10-22 and has its registered office in Blackpool. The organisation's status is listed as "Liquidation". Emech Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EMECH CONSULTANTS LIMITED
 
Legal Registered Office
SENECA HOUSE LINKS POINT
AMY JOHNSON WAY
BLACKPOOL
LANCASHIRE
FY4 2FF
Other companies in SK2
 
Telephone01614809797
 
Filing Information
Company Number 03453953
Company ID Number 03453953
Date formed 1997-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2015-09-29
Return next due 2016-10-13
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB704073077  
Last Datalog update: 2018-01-11 00:59:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMECH CONSULTANTS 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.

Company Officers of EMECH CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ASPINALL
Company Secretary 2009-05-29
MICHAEL ASPINALL
Director 1997-11-04
KEITH BEAMAN
Director 1997-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY STEPHEN GARNER
Company Secretary 1997-11-04 2009-05-30
GEOFFREY STEPHEN GARNER
Director 1997-11-04 2009-05-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-22 1997-11-04
INSTANT COMPANIES LIMITED
Nominated Director 1997-10-22 1997-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ASPINALL EDGELEY ROC CENTRE Director 2014-10-03 CURRENT 2014-10-03 Active
MICHAEL ASPINALL UNITED REFORMED CHURCH (NORTH WESTERN PROVINCE) TRUST LIMITED(THE) Director 2010-05-06 CURRENT 1981-06-29 Active
KEITH BEAMAN K BEAMAN CONSULTANTS LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off

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
2018-01-24GAZ2Final Gazette dissolved via compulsory strike-off
2017-10-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM Second Floor Carrwood House 109 Shaw Heath Stockport Cheshire SK2 6QH
2016-10-05F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-09-304.20Volunatary liquidation statement of affairs with form 4.19
2016-09-30600Appointment of a voluntary liquidator
2016-09-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-09-16
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-10AR0129/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-30AR0129/09/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25AR0129/09/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-15AR0129/09/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0129/09/11 ANNUAL RETURN FULL LIST
2011-09-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0129/09/10 ANNUAL RETURN FULL LIST
2010-09-10AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-04AR0122/10/09 ANNUAL RETURN FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH BEAMAN / 21/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASPINALL / 21/10/2009
2009-06-16288bAppointment terminated director and secretary geoffrey garner
2009-06-15288aSecretary appointed michael aspinall
2009-05-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-05-13AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-12363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-10-02RES12VARYING SHARE RIGHTS AND NAMES
2007-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-06363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-16363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-29363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-30363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-19363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-21287REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 56 WELLINGTON STREET STOCKPORT CHESHIRE SK1 3AQ
2001-12-10363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-07-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-30363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-04-12AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM: SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR
1999-12-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-07225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/12/98
1999-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-16363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1998-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-23363sRETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS
1997-11-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-11-21CERTNMCOMPANY NAME CHANGED AGENTTOP LIMITED CERTIFICATE ISSUED ON 24/11/97
1997-11-20288bDIRECTOR RESIGNED
1997-11-20288aNEW DIRECTOR APPOINTED
1997-11-20288bSECRETARY RESIGNED
1997-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-20287REGISTERED OFFICE CHANGED ON 20/11/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-11-20288aNEW DIRECTOR APPOINTED
1997-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EMECH CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-04-27
Appointment of Liquidators2016-09-21
Resolutions for Winding-up2016-09-21
Meetings of Creditors2016-09-05
Fines / Sanctions
No fines or sanctions have been issued against EMECH CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMECH CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2013-12-31 £ 16,707
Creditors Due Within One Year 2012-12-31 £ 10,433
Creditors Due Within One Year 2012-12-31 £ 10,433
Creditors Due Within One Year 2011-12-31 £ 10,722
Provisions For Liabilities Charges 2013-12-31 £ 1,874
Provisions For Liabilities Charges 2012-12-31 £ 2,185
Provisions For Liabilities Charges 2012-12-31 £ 2,185
Provisions For Liabilities Charges 2011-12-31 £ 2,544

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMECH CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 27,937
Cash Bank In Hand 2012-12-31 £ 5,558
Cash Bank In Hand 2012-12-31 £ 5,558
Cash Bank In Hand 2011-12-31 £ 36,996
Current Assets 2013-12-31 £ 101,951
Current Assets 2012-12-31 £ 73,557
Current Assets 2012-12-31 £ 73,557
Current Assets 2011-12-31 £ 80,799
Debtors 2013-12-31 £ 49,225
Debtors 2012-12-31 £ 58,597
Debtors 2012-12-31 £ 58,597
Debtors 2011-12-31 £ 32,775
Shareholder Funds 2013-12-31 £ 94,926
Shareholder Funds 2012-12-31 £ 74,534
Shareholder Funds 2012-12-31 £ 74,534
Shareholder Funds 2011-12-31 £ 83,528
Stocks Inventory 2013-12-31 £ 23,889
Stocks Inventory 2012-12-31 £ 8,502
Stocks Inventory 2012-12-31 £ 8,502
Stocks Inventory 2011-12-31 £ 10,128
Tangible Fixed Assets 2013-12-31 £ 11,556
Tangible Fixed Assets 2012-12-31 £ 13,595
Tangible Fixed Assets 2012-12-31 £ 13,595
Tangible Fixed Assets 2011-12-31 £ 15,995

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMECH CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EMECH CONSULTANTS LIMITED owns 1 domain names.

emech.co.uk  

Trademarks
We have not found any records of EMECH CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EMECH CONSULTANTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-9 GBP £3,721
Telford and Wrekin Council 2015-8 GBP £3,156
Telford and Wrekin Council 2015-6 GBP £1,872
Telford and Wrekin Council 2015-5 GBP £2,433
Telford and Wrekin Council 2015-4 GBP £3,888
Telford and Wrekin Council 2014-9 GBP £2,604
Telford and Wrekin Council 2014-8 GBP £12,864
Telford and Wrekin Council 2014-7 GBP £8,155
Telford and Wrekin Council 2014-4 GBP £12,570
Telford and Wrekin Council 2014-3 GBP £3,924
Telford and Wrekin Council 2014-2 GBP £9,062
Telford and Wrekin Council 2014-1 GBP £2,492
Telford and Wrekin Council 2013-12 GBP £7,373
Telford and Wrekin Council 2013-11 GBP £23,053
Telford and Wrekin Council 2013-9 GBP £24,592
Telford and Wrekin Council 2013-8 GBP £5,034

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.

Outgoings
Business Rates/Property Tax
No properties were found where EMECH CONSULTANTS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEMECH CONSULTANTS LIMITEDEvent Date2016-09-16
Richard Ian Williamson , of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . : Further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk or Tel: 01253 349331. Alternative contact: Francesca Vivace, francesca.vivace@crossleyd.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEMECH CONSULTANTS LIMITEDEvent Date2016-09-16
At a General Meeting of the above-named Company, duly convened and held at The Holiday Inn, Woolston Grange Avenue, Warrington, Cheshire WA1 4PX on 16 September 2016 at 10.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Richard Ian Williamson , of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF , (IP No. 8013) be appointed Liquidator for the purpose of such winding up. At the subsequent meeting of creditors held on the same day the appointment of Richard Ian Williamson as Liquidator was confirmed. Further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk or Tel: 01253 349331. Alternative contact: Francesca Vivace, francesca.vivace@crossleyd.co.uk Keith Beaman , Chairman :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyEMECH CONSULTANTS LIMITEDEvent Date2016-09-16
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a first and final dividend to creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in R14.4) to the Liquidator at Richard Ian Williamson (IP No. 8013 ) of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by no later than 19 May 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 16 September 2016 Further details contact: Richard Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk or by Telephone on 01253 349331 Alternative contact: Francesca Vivace, Email: francesca.vivace@crossleyd.co.uk Ag HF11800
 
Initiating party Event TypeMeetings of Creditors
Defending partyEMECH CONSULTANTS LIMITEDEvent Date2016-08-30
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at The Holiday Inn, Woolston Grange Avenue, Warrington, Cheshire, WA1 4PX on 16 September 2016 at 10.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at the offices of Campbell, Crossley & Davis , Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF , by no later than 12 noon on the business day prior to the day of the meeting together with a completed Statement of Claim. Ian Williamson is a person qualified to act as an Insolvency Practitioner in relation to the company who will, during the period before the day on which the meeting is to be held, furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. Further details contact: Richard Ian Williamson (IP No: 8013), Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: Francesca Vivace, Email: francesca.vivace@crossleyd.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMECH CONSULTANTS 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 EMECH CONSULTANTS 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.