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

EMMETT FABRICATIONS LIMITED

1 THE EMBANKMENT, NEVILLE STREET, LEEDS, WEST YORKSHIRE, LS1 4DW,
Company Registration Number
01748132
Private Limited Company
Liquidation

Company Overview

About Emmett Fabrications Ltd
EMMETT FABRICATIONS LIMITED was founded on 1983-08-25 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Emmett Fabrications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMMETT FABRICATIONS LIMITED
 
Legal Registered Office
1 THE EMBANKMENT
NEVILLE STREET
LEEDS
WEST YORKSHIRE
LS1 4DW
Other companies in LS1
 
Filing Information
Company Number 01748132
Company ID Number 01748132
Date formed 1983-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2009
Account next due 30/06/2011
Latest return 24/01/2010
Return next due 21/02/2011
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 01:15:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMMETT FABRICATIONS 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 EMMETT FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BRIAN WALKER
Company Secretary 2005-12-31
JAMES GEOFFREY BADGE
Director 1996-04-01
SIMON PETER WALKER
Director 2001-10-01
STEVEN BRIAN WALKER
Director 2005-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BROOKSBANK
Company Secretary 2002-01-04 2005-12-31
JOHN BROOKSBANK
Director 1992-01-24 2005-12-31
STUART CLOSE
Company Secretary 1992-01-24 2002-01-04
STUART CLOSE
Director 1992-01-24 2002-01-04
ALAN EDWARD KESTELL
Director 1992-01-24 1999-01-18
BRIAN EMMETT
Director 1992-01-24 1994-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GEOFFREY BADGE SCALE ESTATE MANAGEMENT CO LIMITED Director 2008-04-30 CURRENT 2000-10-16 Active

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
2023-11-16Restoration by order of court - previously in Creditors' Voluntary Liquidation
2015-04-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2015
2014-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2014
2013-04-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2013
2012-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2012
2011-05-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM HIRST WOOD WORKS HIRST WOOD ROAD SHIPLEY WEST YORKSHIRE BD18 4BU
2011-02-214.20STATEMENT OF AFFAIRS/4.19
2011-02-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-02-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-02-10AA30/09/09 TOTAL EXEMPTION FULL
2010-01-26LATEST SOC26/01/10 STATEMENT OF CAPITAL;GBP 2500
2010-01-26AR0124/01/10 FULL LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-26AD02SAIL ADDRESS CREATED
2009-02-10AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-04-28AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-01363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-02-27363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2008-02-26190LOCATION OF DEBENTURE REGISTER
2008-02-26353LOCATION OF REGISTER OF MEMBERS
2007-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-05-03363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-01-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-22190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2005-12-22353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-12-22325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2005-12-12325aLOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
2005-12-12190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2005-12-12353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-26363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-22RES13LOAN FUNDS £250000 NATW 16/12/03
2003-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-04395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-29363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-18288aNEW SECRETARY APPOINTED
2002-01-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-02-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-09363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-04-04363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
2000-03-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
1999-10-18SRES09RE:POS 500X£1 05/10/99
1999-10-18169£ IC 3000/2500 05/10/99 £ SR 500@1=500
1999-03-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-29363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1999-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-16288bDIRECTOR RESIGNED
1998-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-02363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1997-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-01-24363sRETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS
1996-04-17288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to EMMETT FABRICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-21
Notice of Intended Dividends2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against EMMETT FABRICATIONS 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
DEBENTURE 2003-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EMMETT FABRICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMMETT FABRICATIONS LIMITED
Trademarks
We have not found any records of EMMETT FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMMETT FABRICATIONS 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 (4525 - Other special trades construction) as EMMETT FABRICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EMMETT FABRICATIONS 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 TypeFinal Meetings
Defending partyEMMETT FABRICATIONS LIMITEDEvent Date2014-10-27
Notice is hereby given that final meetings of the members and of the creditors of the above named company will be held at KPMG LLP, One St Peters Square, Manchester, M1 5AN on 15 January 2015 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them by the liquidator (pursuant to Section 106 of the Insolvency Act 1986), showing the manner in which the winding up of the company has been conducted, and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of KPMG LLP, One St Peters Square, Manchester, M1 5AN, Fax +44 (0) 161 838 4089 by no later than 4.00 pm on 14 January 2015. Date of Appointment: 11 February 2011 Office Holder details: Howard Smith, (IP No. 9341) and Mark Firmin, (IP No. 9284) both of KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW Further details contact: Tom Fielder, Email: Thomas.fielder@KPMG.co.uk Tel: 0161 2464465
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyEMMETT FABRICATIONS LIMITEDEvent Date2014-06-26
Principal Trading Address: Hirst Wood Works, Hirst Wood Road, Shipley, West Yorkshire, BD18 4BU Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, that Howard Smith and Mark Granville Firmin of KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW having been appointed Joint Liquidators of the above named Company on 11 February 2011, intend to declare a first and final dividend within two months of 6 August 2014. Any creditor who has not yet lodged a proof of debt must do so by 6 August 2014 or will be excluded from this dividend. Creditors should send their claims to KPMG LLP, Quayside House, 110 Quayside, Newcastle upon Tyne, NE1 3DX. Date of appointment: 11 February 2011. Office Holder details: Howard Smith and Mark Firmin (IP Nos 9341 and 9284) both of KPMG LLP, 1 The Embankment, Neville Street, Leeds, LS1 4DW. Further details contact: Linda Robinson, Tel: 0191 401 3942.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMMETT FABRICATIONS 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 EMMETT FABRICATIONS 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.