Dissolved 2017-11-08
Company Information for EMERALD ISLES TRADING LTD
CROYDON, SURREY, CR0 0XZ,
|
Company Registration Number
06556560
Private Limited Company
Dissolved Dissolved 2017-11-08 |
Company Name | |
---|---|
EMERALD ISLES TRADING LTD | |
Legal Registered Office | |
CROYDON SURREY CR0 0XZ Other companies in WD3 | |
Company Number | 06556560 | |
---|---|---|
Date formed | 2008-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-11-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 05:03:13 |
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 |
---|---|---|
RICHARD GOULDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FTA SECRETARIES LTD |
Company Secretary | ||
FTA DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHORLEYWOOD TRADING LTD | Director | 2015-04-01 | CURRENT | 2015-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 26 HIGHFIELD WAY RICKMANSWORTH HERTFORDSHIRE WD3 7PR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 10 CLOISTERS COURT THE CLOISTERS RICKMANSWORTH HERTFORDSHIRE WD3 1FE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOULDEN / 01/11/2014 | |
LATEST SOC | 21/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOULDEN / 08/09/2011 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOULDEN / 08/09/2011 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 84A FLEET ROAD LONDON NW3 2QT | |
AR01 | 06/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOULDEN / 06/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY FTA SECRETARIES LTD | |
287 | REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 55 CATHERINE PLACE LONDON SW1E 6DY | |
288c | SECRETARY'S CHANGE OF PARTICULARS / FTA COMPANY SECRETARIAL SERVICES LTD / 01/05/2008 | |
288a | DIRECTOR APPOINTED RICHARD GOULDEN | |
288b | APPOINTMENT TERMINATED DIRECTOR FTA DIRECTORS LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-11 |
Resolutions for Winding-up | 2016-02-11 |
Notice of Intended Dividends | 2016-02-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.13 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.40 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks
Creditors Due Within One Year | 2012-05-01 | £ 19,454 |
---|---|---|
Creditors Due Within One Year | 2011-05-01 | £ 19,973 |
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 EMERALD ISLES TRADING LTD
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 1 |
Cash Bank In Hand | 2012-05-01 | £ 153,001 |
Cash Bank In Hand | 2011-05-01 | £ 122,288 |
Current Assets | 2012-05-01 | £ 153,001 |
Current Assets | 2011-05-01 | £ 122,288 |
Shareholder Funds | 2012-05-01 | £ 133,547 |
Shareholder Funds | 2011-05-01 | £ 102,315 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64191 - Banks) as EMERALD ISLES TRADING LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EMERALD ISLES TRADING LIMITED | Event Date | 2016-01-28 |
Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ : Further information about this case is available from Kelly Walford at the offices of Frost Group Limited on 01202 651 305 or at kellyw@frostbr.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EMERALD ISLES TRADING LIMITED | Event Date | 2016-01-28 |
At an Extraordinary General Meeting of the Company convened and held at Jury O'Shea LLP, 160 Fleet Street, London EC4A 2DQ on 28 January 2016 at 12.45pm the following resolutions were passed: That the Company be wound up voluntarily. That Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon CRO OXZ, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and any act required or authorised under any enactment to be done by the joint liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers 9091 and 6064 ) of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ . Date of Appointment: 28 January 2016 . Further information about this case is available from Kelly Walford at the offices of Frost Group Limited on 01202 651 305 or at kellyw@frostbr.co.uk. Richard John Goulden , Director : 28 January 2016 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | EMERALD ISLES TRADING LIMITED | Event Date | 2016-01-28 |
The Company was placed into Member's Voluntary Liquidation on 28 January 2016 and is able to pay all its known creditors in full. Pursuant to Rule 4.182A of the Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Joint Liquidators intend to make a first and final distribution to remaining creditors of the above-named Company and that the last date for proving debts against the above-named Company, which is being voluntarily wound up, is 1 March 2016. Claims must be sent to the undersigned, Jeremy Charles Frost and Stephen Patrick Jens Wadsted of Frost Group Limited, Airport House, Purley Way, Croydon, CRO OXZ, the Joint Liquidator of the Company. After 1 March 2016, the Joint Liquidators may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Joint Liquidators intend that after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts by the above date, the assets remaining in the hands of the Joint Liquidators shall be distributed to the shareholders absolutely. Office Holder Details: Jeremy Charles Frost and Stephen Patrick Jens Wadsted (IP numbers 9091 and 6064 ) of Frost Group Limited , Airport House, Purley Way, Croydon CR0 0XZ . Date of Appointment: 28 January 2016 . Further information about this case is available from Kelly Walford at the offices of Frost Group Limited on 01202 651 305 or at kellyw@frostbr.co.uk. Jeremy Charles Frost and Stephen Patrick Jens Wadsted , Joint Liquidators 28 January 2016 | |||
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. |