Liquidation
Company Information for EMARKET2 LIMITED
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
03659836
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
EMARKET2 LIMITED | ||||||
Legal Registered Office | ||||||
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in SL5 | ||||||
Previous Names | ||||||
|
Company Number | 03659836 | |
---|---|---|
Company ID Number | 03659836 | |
Date formed | 1998-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 30/10/2011 | |
Return next due | 27/11/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 01:51:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EMARKET247 LIMITED | 51 CRANLEY ROAD ILFORD ESSEX UNITED KINGDOM IG2 6AF | Dissolved | Company formed on the 2015-07-29 |
Officer | Role | Date Appointed |
---|---|---|
NAOMI DORIS CAMPBELL |
||
NAOMI DORIS CAMPBELL |
||
NORMAN MATTHEW CAMPBELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN MATTHEW CAMPBELL |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INBOXVISION LIMITED | Director | 2009-09-09 | CURRENT | 2009-09-09 | Dissolved 2015-01-20 | |
INBOXVISION LIMITED | Director | 2009-09-09 | CURRENT | 2009-09-09 | Dissolved 2015-01-20 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/08/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM THE BRACKENS LONDON ROAD ASCOT BERKSHIRE SL5 8BE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 3 PARKVIEW BUSINESS CENTRE CROCKFORD LANE CHINHAM BASINGSTOKE RG24 8NA | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 08/11/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MATTHEW CAMPBELL / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NAOMI DORIS CAMPBELL / 16/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED NAOMI DORIS CAMPBELL | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 1 BEACONTREE PLAZA GILLETTE WAY READING BERKSHIRE RG2 0BS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 11 BANBURY AVENUE SLOUGH BERKSHIRE SL1 4LH | |
363s | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 58A HIGH STREET THEALE BERKSHIRE RG7 5AN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
CERTNM | COMPANY NAME CHANGED SCRM LIMITED CERTIFICATE ISSUED ON 09/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/11/00--------- £ SI 2@1=2 £ IC 98/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 | |
CERTNM | COMPANY NAME CHANGED SMARTDATA CUSTOMER MANAGEMENT SO LUTIONS LTD CERTIFICATE ISSUED ON 25/05/99 | |
CERTNM | COMPANY NAME CHANGED WHL SMARTDATA SYSTEMS LTD. CERTIFICATE ISSUED ON 01/03/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2012-08-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | PARKVIEW BASNIGSTOKE LLP |
EMARKET2 LIMITED owns 3 domain names.
b2bleadgenerationblog.co.uk inboxvision.co.uk salesreadyleads.co.uk
The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as EMARKET2 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EMARKET2 LIMITED | Event Date | 2012-08-23 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 22 November 2012 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to James Stephen Pretty the Joint Liquidator of the said Company, at Atherton Bailey LLP, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: James Stephen Pretty, E-mail: j.pretty@athertonbailey.com, Tel: 02380 651441. James Stephen Pretty and Mark Pearce Riley , Joint Liquidators (IP Nos 9065 and 5778) : | |||
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. |