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 Name | |||
---|---|---|---|
EMECH CONSULTANTS LIMITED | |||
Legal Registered Office | |||
SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF Other companies in SK2 | |||
| |||
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 |
Last Datalog update: | 2018-01-11 00:59:58 |
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 |
---|---|---|
MICHAEL ASPINALL |
||
MICHAEL ASPINALL |
||
KEITH BEAMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY STEPHEN GARNER |
Company Secretary | ||
GEOFFREY STEPHEN GARNER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDGELEY ROC CENTRE | Director | 2014-10-03 | CURRENT | 2014-10-03 | Active | |
UNITED REFORMED CHURCH (NORTH WESTERN PROVINCE) TRUST LIMITED(THE) | Director | 2010-05-06 | CURRENT | 1981-06-29 | Active | |
K BEAMAN CONSULTANTS LIMITED | Director | 2016-11-28 | CURRENT | 2016-11-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/16 FROM Second Floor Carrwood House 109 Shaw Heath Stockport Cheshire SK2 6QH | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH BEAMAN / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASPINALL / 21/10/2009 | |
288b | Appointment terminated director and secretary geoffrey garner | |
288a | Secretary appointed michael aspinall | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 56 WELLINGTON STREET STOCKPORT CHESHIRE SK1 3AQ | |
363s | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/00 FROM: SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/12/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED AGENTTOP LIMITED CERTIFICATE ISSUED ON 24/11/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-04-27 |
Appointment of Liquidators | 2016-09-21 |
Resolutions for Winding-up | 2016-09-21 |
Meetings of Creditors | 2016-09-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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 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
|
|
|
|
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
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
EMECH CONSULTANTS LIMITED owns 1 domain names.
emech.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Telford and Wrekin 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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EMECH CONSULTANTS LIMITED | Event Date | 2016-09-16 |
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 Type | Resolutions for Winding-up | |
Defending party | EMECH CONSULTANTS LIMITED | Event Date | 2016-09-16 |
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 Type | Notice of Intended Dividends | |
Defending party | EMECH CONSULTANTS LIMITED | Event Date | 2016-09-16 |
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 Type | Meetings of Creditors | |
Defending party | EMECH CONSULTANTS LIMITED | Event Date | 2016-08-30 |
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 | |||
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. |