Liquidation
Company Information for EMCOL 2008 LIMITED
63 WALTER ROAD, SWANSEA, SA1 4PT,
|
Company Registration Number
06766115
Private Limited Company
Liquidation |
Company Name | |
---|---|
EMCOL 2008 LIMITED | |
Legal Registered Office | |
63 WALTER ROAD SWANSEA SA1 4PT Other companies in SA61 | |
Company Number | 06766115 | |
---|---|---|
Company ID Number | 06766115 | |
Date formed | 2008-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 04/12/2014 | |
Return next due | 01/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 06:53:24 |
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 |
---|---|---|
HELEN LOUISE LEWIS |
||
DAVID EMRYS DAVIES |
||
HELEN LOUISE LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN PETER LEWIS |
Director | ||
COLIN PETER LEWIS |
Company Secretary | ||
DAVID EMRYS DAVIES |
Director | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
SAMUEL GEORGE ALAN LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEMBROKESHIRE ABATTOIR LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2016-12-13 | |
PEMBROKESHIRE MEAT COMPANY (2008) LIMITED | Director | 2014-04-01 | CURRENT | 2008-03-20 | Dissolved 2015-09-08 | |
PEMBROKESHIRE ABATTOIR LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2016-12-13 | |
PEMBROKESHIRE MEAT COMPANY (2008) LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2015-09-08 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2017 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS HELEN LOUISE LEWIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COLIN LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE LEWIS | |
AP01 | DIRECTOR APPOINTED MR DAVID EMRYS DAVIES | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 04/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/12/2009 | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER LEWIS / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EMRYS DAVIES / 08/12/2009 | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
88(2) | AD 01/01/09 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD | |
288b | APPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED COLIN PETER LEWIS | |
288a | DIRECTOR APPOINTED DAVID EMRYS DAVIES | |
287 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 14-18 CITY ROAD CARDIFF CF24 3DL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-02-08 |
Resolutions for Winding-up | 2016-02-08 |
Appointment of Liquidators | 2016-02-02 |
Meetings of Creditors | 2016-01-13 |
Meetings of Creditors | 2015-12-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 1,563,475 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 1,002,911 |
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 EMCOL 2008 LIMITED
Cash Bank In Hand | 2012-12-31 | £ 2,625 |
---|---|---|
Current Assets | 2012-12-31 | £ 1,928,761 |
Current Assets | 2011-12-31 | £ 1,243,171 |
Debtors | 2012-12-31 | £ 1,818,637 |
Debtors | 2011-12-31 | £ 1,143,144 |
Shareholder Funds | 2012-12-31 | £ 495,425 |
Shareholder Funds | 2011-12-31 | £ 302,270 |
Stocks Inventory | 2012-12-31 | £ 107,499 |
Stocks Inventory | 2011-12-31 | £ 100,000 |
Tangible Fixed Assets | 2012-12-31 | £ 130,139 |
Tangible Fixed Assets | 2011-12-31 | £ 62,010 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as EMCOL 2008 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EMCOL 2008 LIMITED | Event Date | 2016-01-22 |
Gary Stones , Chartered Certified Account, and Licensed Insolvency Practitioner, of Stones & Co ., Insolvency Practitioners, 63 Walter Road, Swansea SA1 4PT . (Tel: 01792 654607 , email: stones.co.btconnect.com .) : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EMCOL 2008 LIMITED | Event Date | 2016-01-22 |
Notice is hereby given that Gary Stones , Chartered Certified Accountant and Licensed Insolvency Practitioner, of Stones & Co ., 63 Walter Road, Swansea, SA1 4PT , was appointed Liquidator of the above-named company on 22nd January 2016 . Creditors are required on or before 29th February 2016 to send in their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to me, the Liquidator of the said Company, and if so required by notice in writing from me, are personally or by their solicitors, to come in and prove their 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. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EMCOL 2008 LIMITED | Event Date | 2016-01-22 |
At a meeting of the above-named company duly convened and held on 22nd January 2016 the following Special Resolution was passed that the Company be wound up voluntarily and the following Ordinary Resolution was passed that Gary Stones FCCA, (IP No. 6609) of Stones & Co ., Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT , be appointed Liquidator for the purpose of the winding up Alternative contact: Gareth Stones , Stones & Co , 63 Walter Road, Swansea, SA1 4PT (Tel. 01792 654607 / Fax 01792 644491 / e-mail stones.co@btconnect.com ) At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986 , and held on 29th January 2016, the appointment of Gary Stones was confirmed. D E Davies , Director and Chairman of the Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EMCOL 2008 LIMITED | Event Date | 2016-01-06 |
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of Creditors of the above-named Company will be held at 63 Walter Road, Swansea, SA1 4PT on Friday 29th January 2016 at 3.00 pm, for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the business day before the Meeting. In order to be able to vote at the meeting a Proof of Debt must also be lodged prior to commencement thereof. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Stones & Co ., Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT , (Telephone No. 01792 654607 , Fax 01792 644491 and e-mail address stones.co@btconnect.com ), being a place in the relevant locality. The meeting may receive information about and be called upon to approve the costs of the preparation of the Statement of Affairs and report to creditors and the convening of the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), lodge at the Registered Office of the Company at 63 Walter Road, Swansea SA1 4PT before the meeting a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. By Order of the Board of Directors | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EMCOL 2008 LIMITED | Event Date | 2015-12-14 |
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of Creditors of the above-named Company will be held at 63 Walter Road, Swansea, SA1 4PT on Wednesday 30th December 2015 at 3.00 pm, for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at c/o 63 Walter Road, Swansea, SA1 4PT, by 12.00 noon on the business day before the Meeting. In order to be able to vote at the meeting a Proof of Debt must also be lodged prior to commencement thereof. On the two business days falling next before the day on which the Meeting is to be held, a list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Stones & Co ., Insolvency Practitioners, 63 Walter Road, Swansea, SA1 4PT , (Telephone No. 01792 654607 , Fax 01792 644491 and e-mail address stones.co@btconnect.com ), being a place in the relevant locality. The meeting may receive information about and be called upon to approve the costs of the preparation of the Statement of Affairs and report to creditors and the convening of the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security), lodge at the Registered Office of the Company at 63 Walter Road, Swansea SA1 4PT before the meeting a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. By Order of the Board of Directors | |||
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. |