Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMCOL 2008 LIMITED
Company Information for

EMCOL 2008 LIMITED

63 WALTER ROAD, SWANSEA, SA1 4PT,
Company Registration Number
06766115
Private Limited Company
Liquidation

Company Overview

About Emcol 2008 Ltd
EMCOL 2008 LIMITED was founded on 2008-12-04 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Emcol 2008 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
EMCOL 2008 LIMITED
 
Legal Registered Office
63 WALTER ROAD
SWANSEA
SA1 4PT
Other companies in SA61
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMCOL 2008 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.S JAMES AND CO. LIMITED   CROSS BUSINESS SERVICES LTD   GUARDEAGER PLYWOOD 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 EMCOL 2008 LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE LEWIS
Company Secretary 2014-04-01
DAVID EMRYS DAVIES
Director 2014-04-01
HELEN LOUISE LEWIS
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN PETER LEWIS
Director 2008-12-04 2014-04-02
COLIN PETER LEWIS
Company Secretary 2008-12-04 2014-04-01
DAVID EMRYS DAVIES
Director 2008-12-04 2010-10-31
7SIDE SECRETARIAL LIMITED
Company Secretary 2008-12-04 2008-12-04
SAMUEL GEORGE ALAN LLOYD
Director 2008-12-04 2008-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EMRYS DAVIES PEMBROKESHIRE ABATTOIR LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-12-13
DAVID EMRYS DAVIES PEMBROKESHIRE MEAT COMPANY (2008) LIMITED Director 2014-04-01 CURRENT 2008-03-20 Dissolved 2015-09-08
HELEN LOUISE LEWIS PEMBROKESHIRE ABATTOIR LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-12-13
HELEN LOUISE LEWIS PEMBROKESHIRE MEAT COMPANY (2008) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-09-08

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
2018-07-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-02-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2018:LIQ. CASE NO.1
2017-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2017
2016-02-054.20STATEMENT OF AFFAIRS/4.19
2016-02-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-054.20STATEMENT OF AFFAIRS/4.19
2016-02-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM WILLIAMSTON HOUSE 7 GOAT STREET HAVERFORDWEST PEMBROKESHIRE SA61 1PX
2016-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-12GAZ1FIRST GAZETTE
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0104/12/14 FULL LIST
2014-07-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-02AP03SECRETARY APPOINTED MRS HELEN LOUISE LEWIS
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY COLIN LEWIS
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LEWIS
2014-04-02AP01DIRECTOR APPOINTED MRS HELEN LOUISE LEWIS
2014-04-02AP01DIRECTOR APPOINTED MR DAVID EMRYS DAVIES
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0104/12/13 FULL LIST
2013-11-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-27AR0104/12/12 FULL LIST
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2011-12-08AR0104/12/11 FULL LIST
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-08AR0104/12/10 FULL LIST
2010-11-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2010-09-03AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-12-09AR0104/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER LEWIS / 08/12/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EMRYS DAVIES / 08/12/2009
2009-11-19AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-02-1088(2)AD 01/01/09 GBP SI 99@1=99 GBP IC 1/100
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL LLOYD
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY 7SIDE SECRETARIAL LIMITED
2008-12-23288aDIRECTOR AND SECRETARY APPOINTED COLIN PETER LEWIS
2008-12-23288aDIRECTOR APPOINTED DAVID EMRYS DAVIES
2008-12-23287REGISTERED OFFICE CHANGED ON 23/12/2008 FROM 14-18 CITY ROAD CARDIFF CF24 3DL
2008-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01410 - Raising of dairy cattle




Licences & Regulatory approval
We could not find any licences issued to EMCOL 2008 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-08
Resolutions for Winding-up2016-02-08
Appointment of Liquidators2016-02-02
Meetings of Creditors2016-01-13
Meetings of Creditors2015-12-23
Fines / Sanctions
No fines or sanctions have been issued against EMCOL 2008 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-10-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
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

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

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 EMCOL 2008 LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of EMCOL 2008 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMCOL 2008 LIMITED
Trademarks
We have not found any records of EMCOL 2008 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMCOL 2008 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as EMCOL 2008 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EMCOL 2008 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 partyEMCOL 2008 LIMITEDEvent Date2016-01-22
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 TypeNotices to Creditors
Defending partyEMCOL 2008 LIMITEDEvent Date2016-01-22
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 TypeResolutions for Winding-up
Defending partyEMCOL 2008 LIMITEDEvent Date2016-01-22
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 TypeMeetings of Creditors
Defending partyEMCOL 2008 LIMITEDEvent Date2016-01-06
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 TypeMeetings of Creditors
Defending partyEMCOL 2008 LIMITEDEvent Date2015-12-14
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMCOL 2008 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 EMCOL 2008 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.