Liquidation
Company Information for EMTRADE EQUIPMENT LIMITED
Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT,
|
Company Registration Number
08172875
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EMTRADE EQUIPMENT LIMITED | ||
Legal Registered Office | ||
Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT Other companies in WF2 | ||
Previous Names | ||
|
Company Number | 08172875 | |
---|---|---|
Company ID Number | 08172875 | |
Date formed | 2012-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-08-31 | |
Account next due | 31/05/2018 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-01-06 13:04:25 |
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 |
---|---|---|
ELIZABETH TAYLOR |
||
MICHAEL GEORGE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN THOMAS HANBURY |
Director | ||
ELIZABETH TAYLOR |
Director | ||
MICHAEL GEORGE TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPACT SOLUTIONS LTD | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
EMTRADE INTERNATIONAL LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Dissolved 2018-01-16 | |
EMTRADE REAL ESTATE LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
EMTRADE FRC LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
EMTRADE ENVIRONMENTAL LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
IMPACT HIRE LIMITED | Director | 2017-05-30 | CURRENT | 2017-05-30 | Liquidation | |
EMTRADE INTERNATIONAL LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Dissolved 2018-01-16 | |
EMTRADE REAL ESTATE LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
EMTRADE FRC LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
EMTRADE ENVIRONMENTAL LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM 20 the Balk Staincross Barnsley S75 6JJ England | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081728750001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081728750001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081728750001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/17 FROM 18 Appleton Court Wakefield West Yorkshire WF2 7AR | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GEORGE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS HANBURY | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH TAYLOR | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS HANBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TAYLOR | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 17/11/2015 | |
CERTNM | Company name changed emtrade (machinery) LTD\certificate issued on 17/11/15 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 08/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE TAYLOR / 08/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH TAYLOR / 08/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/14 FROM Unit 3 Ram Boulevard Foxhills Industrial Estate Scunthorpe DN15 8QW United Kingdom | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolution | 2018-03-09 |
Appointmen | 2018-03-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
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 EMTRADE EQUIPMENT LIMITED
The top companies supplying to UK government with the same SIC code (46630 - Wholesale of mining, construction and civil engineering machinery) as EMTRADE EQUIPMENT LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | EMTRADE EQUIPMENT LIMITED | Event Date | 2018-03-09 |
Initiating party | Event Type | Appointmen | |
Defending party | EMTRADE EQUIPMENT LIMITED | Event Date | 2018-03-09 |
Name of Company: EMTRADE EQUIPMENT LIMITED Company Number: 08172875 Nature of Business: Equipment hire Registered office: XL Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT (Fo… | |||
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. |