Liquidation
Company Information for EMC(LEICS) LTD
46 VIVIAN AVENUE, HENDON CENTRAL, LONDON, NW4 3XP,
|
Company Registration Number
07390659
Private Limited Company
Liquidation |
Company Name | |
---|---|
EMC(LEICS) LTD | |
Legal Registered Office | |
46 VIVIAN AVENUE HENDON CENTRAL LONDON NW4 3XP Other companies in LE5 | |
Company Number | 07390659 | |
---|---|---|
Company ID Number | 07390659 | |
Date formed | 2010-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 29/09/2014 | |
Return next due | 27/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 05:53:32 |
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 |
---|---|---|
NEIL ANDREW BODYCOTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAMMY LEIGH STURMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAST MIDLANDS CONTRACTS LTD | Director | 2006-06-29 | CURRENT | 2006-06-29 | Dissolved 2014-12-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 187 SCRAPTOFT LANE LEICESTER LEICESTERSHIRE LE5 2HS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/09/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073906590001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAMMY LEIGH STURMAN | |
AP01 | DIRECTOR APPOINTED MR NEIL ANDREW BODYCOTE | |
AR01 | 29/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-11-06 |
Appointment of Liquidators | 2015-11-06 |
Meetings of Creditors | 2015-10-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | WORKING CAPITAL PARTNERS LIMITED |
Creditors Due After One Year | 2012-10-01 | £ 6,505 |
---|---|---|
Creditors Due After One Year | 2011-10-01 | £ 13,302 |
Creditors Due Within One Year | 2012-10-01 | £ 103,078 |
Creditors Due Within One Year | 2011-10-01 | £ 67,278 |
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 EMC(LEICS) LTD
Called Up Share Capital | 2012-10-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 100 |
Current Assets | 2012-10-01 | £ 104,337 |
Current Assets | 2011-10-01 | £ 59,455 |
Debtors | 2012-10-01 | £ 65,437 |
Debtors | 2011-10-01 | £ 34,455 |
Fixed Assets | 2012-10-01 | £ 10,912 |
Fixed Assets | 2011-10-01 | £ 13,662 |
Shareholder Funds | 2012-10-01 | £ 5,666 |
Shareholder Funds | 2011-10-01 | £ 7,463 |
Stocks Inventory | 2012-10-01 | £ 38,900 |
Stocks Inventory | 2011-10-01 | £ 25,000 |
Tangible Fixed Assets | 2012-10-01 | £ 10,912 |
Tangible Fixed Assets | 2011-10-01 | £ 13,662 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as EMC(LEICS) LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EMC (LEICS) LTD | Event Date | 2015-10-22 |
At a General Meeting of the Company convened and held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 22 October 2015 at 12:00 pm the following special resolution numbered one and ordinary resolution numbered two were passed: 1. That the Company be wound up voluntarily. 2. That Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP , be appointed liquidator of the Company for the purposes of the voluntary winding-up. Jonathan Sinclair (IP number 9067 ) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP was appointed Liquidator of the Company on 22 October 2015 . Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344 . Dated 22 October 2015 Neil Bodycote , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EMC (LEICS) LTD | Event Date | 2015-10-22 |
Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EMC (LEICS) LTD | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 22 October 2015 at 12.30 pm for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of Sinclair Harris on 020 8203 3344. Neil Bodycote , Director : | |||
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. |