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

EIMCO LIMITED

TOWER BRIDGE HOUSE, ST KATHARINE;S WAY, LONDON, UNITED KINGDOM, E1W 1DD,
Company Registration Number
03159250
Private Limited Company
Liquidation

Company Overview

About Eimco Ltd
EIMCO LIMITED was founded on 1996-02-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Eimco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EIMCO LIMITED
 
Legal Registered Office
TOWER BRIDGE HOUSE
ST KATHARINE;S WAY
LONDON
UNITED KINGDOM
E1W 1DD
Other companies in SW1V
 
Telephone01914877241
 
Filing Information
Company Number 03159250
Company ID Number 03159250
Date formed 1996-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-07 07:23:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EIMCO LIMITED
The accountancy firm based at this address is MAZARS TAX SERVICES 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.
Companies with same name EIMCO LIMITED
The following companies were found which have the same name as EIMCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EIMCO BSP SERVICES COMPANY Georgia Unknown
EIMCO BSP SERVICES COMPANY FORMERLY ENVIROTECH SYSTEMS INC New Jersey Unknown
EIMCO BSP SERVICES COMPANY California Unknown
EIMCO BSP SERVICES COMPANY Georgia Unknown
EIMCO BSP SERVICES COMPANY Mississippi Unknown
EIMCO BSP SERVICES COMPANY Oklahoma Unknown
EIMCO BSP SERVICES COMPANY Idaho Unknown
EIMCO BSP SERVICES COMPANY West Virginia Unknown
EIMCO COAL MACHINERY INC Delaware Unknown
Eimco Coal Machinery Inc Maryland Unknown
EIMCO COAL MACHINERY INC Tennessee Unknown
EIMCO COAL MACHINERY INC West Virginia Unknown
EIMCO CORPORATION California Unknown
EIMCO CORPORATION THE Idaho Unknown
EIMCO ELECON (INDIA ) LIMITED ANAND SOJITRA ROAD ANAND DIST. ANAND Gujarat ACTIVE Company formed on the 1974-07-31
EIMCO ELECON ELECTRICALS LIMITED ANAND SOJITRA ROADVALLABH VIDYANAGAR ANAND Gujarat 388120 ACTIVE Company formed on the 2005-08-25
EIMCO FLUID PROCESS INTERNATIONAL Prince Edward Island Unknown Company formed on the 1988-02-16
Eimco International, Inc. 5625 Blank Rd Sebastapol CA 95472 FTB Suspended Company formed on the 1978-09-11
EIMCO INVESTMENTS LLC Delaware Unknown
EIMCO JARVIS CLARK Prince Edward Island Unknown Company formed on the 1989-08-02

Company Officers of EIMCO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL KANE DALLAS
Company Secretary 2015-09-17
MARK WILLIAM BULLOCK
Director 2012-09-03
IAIN KENNETH MORGAN
Director 2009-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
BNOMS LIMITED
Company Secretary 2013-01-01 2015-09-08
JANE TERESA HUDSON
Company Secretary 2000-01-01 2013-01-01
JANE TERESA HUDSON
Director 2002-05-20 2013-01-01
PETER STUART ANDERSON
Director 2009-07-13 2012-09-03
MANFRED LEGER
Director 2007-12-01 2009-07-31
IAIN KENNETH MORGAN
Director 2009-07-13 2009-07-13
IAIN KENNETH MORGAN
Director 2006-01-27 2007-12-01
ANTHONY PETER HUTCHINSON
Director 1999-01-04 2006-01-27
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Director 1996-04-02 2002-05-20
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Company Secretary 1996-04-02 1999-12-31
RAYMOND ALLAN BOND
Director 1998-05-01 1999-01-04
DAVID GARETH FISON
Director 1998-05-01 1998-08-07
JAMES LIONEL COHEN
Director 1996-04-02 1998-05-01
PETER GRAHAM HEWETT
Company Secretary 1996-02-09 1996-04-02
JIM SCOTT CORNELL
Director 1996-02-09 1996-04-02
PETER GRAHAM HEWETT
Director 1996-02-09 1996-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM BULLOCK BALFOUR BEATTY UTILITY SOLUTIONS LIMITED Director 2018-01-04 CURRENT 1972-07-24 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY ENGINEERING LIMITED Director 2016-09-30 CURRENT 1996-01-31 Active
MARK WILLIAM BULLOCK RAILWAY INDUSTRY ASSOCIATION Director 2016-03-01 CURRENT 2016-03-01 Active
MARK WILLIAM BULLOCK NETWORK PLANT (MIDLANDS) LIMITED Director 2012-09-03 CURRENT 1976-04-05 Dissolved 2014-02-12
MARK WILLIAM BULLOCK EDGAR ALLEN ENGINEERING LIMITED Director 2012-09-03 CURRENT 1967-02-23 Liquidation
MARK WILLIAM BULLOCK BIRSE METRO LIMITED Director 2012-09-03 CURRENT 2001-11-08 Active
MARK WILLIAM BULLOCK SOUTHERN TRACK RENEWALS COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK SOUTH EAST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK SEIMCO LIMITED Director 2012-09-03 CURRENT 1996-02-09 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED Director 2012-09-03 CURRENT 1963-08-30 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL LIMITED Director 2012-09-03 CURRENT 1986-01-27 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL TRACK SYSTEMS LIMITED Director 2012-09-03 CURRENT 1988-11-01 Active
MARK WILLIAM BULLOCK LASER RAIL LTD. Director 2012-09-03 CURRENT 1989-09-15 Active
MARK WILLIAM BULLOCK EASTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2012-09-03 CURRENT 1994-11-28 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL INVESTMENTS LIMITED Director 2012-09-03 CURRENT 1995-04-24 Liquidation
MARK WILLIAM BULLOCK BIRSE RAIL LIMITED Director 2012-09-03 CURRENT 2001-11-08 Liquidation
MARK WILLIAM BULLOCK DEAN & DYBALL RAIL LIMITED Director 2012-09-03 CURRENT 2005-07-08 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL RESIDUARY LIMITED Director 2012-09-03 CURRENT 1907-09-12 Active
MARK WILLIAM BULLOCK NETWORK PLANT LIMITED Director 2012-09-03 CURRENT 1973-08-03 Liquidation
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED Director 2012-09-03 CURRENT 1928-12-07 Active
MARK WILLIAM BULLOCK BALFOUR BEATTY RAIL PROJECTS LIMITED Director 2012-09-03 CURRENT 1963-08-30 Active
MARK WILLIAM BULLOCK ACANTHURUS LTD Director 2010-02-19 CURRENT 2010-02-19 Active
IAIN KENNETH MORGAN BALFOUR BEATTY RAIL RESIDUARY LIMITED Director 2009-08-17 CURRENT 1907-09-12 Active
IAIN KENNETH MORGAN BALFOUR BEATTY RAIL PROJECTS LIMITED Director 2009-08-17 CURRENT 1963-08-30 Active
IAIN KENNETH MORGAN SOUTHERN TRACK RENEWALS COMPANY LIMITED Director 2009-07-13 CURRENT 1994-11-28 Liquidation
IAIN KENNETH MORGAN SOUTH EAST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2009-07-13 CURRENT 1994-11-28 Liquidation
IAIN KENNETH MORGAN SEIMCO LIMITED Director 2009-07-13 CURRENT 1996-02-09 Liquidation
IAIN KENNETH MORGAN EASTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED Director 2009-07-13 CURRENT 1994-11-28 Liquidation

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
2018-11-07GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-06
2016-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/16 FROM 5 Churchill Place Churchill Place Canary Wharf London E14 5HU England
2016-06-234.70Declaration of solvency
2016-06-23600Appointment of a voluntary liquidator
2016-06-23LRESSPResolutions passed:
  • Special resolution to wind up on 2016-06-07
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 29700000
2016-03-09AR0109/02/16 ANNUAL RETURN FULL LIST
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM 130 Wilton Road London SW1V 1LQ
2015-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-09-18AP03Appointment of Mr Michael Kane Dallas as company secretary on 2015-09-17
2015-09-18TM02Termination of appointment of Bnoms Limited on 2015-09-08
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 29700000
2015-02-12AR0109/02/15 ANNUAL RETURN FULL LIST
2014-07-16AUDAUDITOR'S RESIGNATION
2014-07-16AUDAUDITOR'S RESIGNATION
2014-06-26RES13Resolutions passed:
  • Dsep docs filed 12/06/2014
2014-06-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-06-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/13
2014-06-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 29700000
2014-03-06AR0109/02/14 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22AR0109/02/13 FULL LIST
2013-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN KENNETH MORGAN / 01/01/2013
2013-01-02AP04CORPORATE SECRETARY APPOINTED BNOMS LIMITED
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE HUDSON
2013-01-02TM02APPOINTMENT TERMINATED, SECRETARY JANE HUDSON
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ
2012-09-12AP01DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0109/02/12 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0109/02/11 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AR0109/02/10 FULL LIST
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MORGAN
2010-02-15RES01ADOPT ARTICLES 01/02/2010
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE TERESA HUDSON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ANDERSON / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANE TERESA HUDSON / 09/11/2009
2009-11-09AP01DIRECTOR APPOINTED IAIN KENNETH MORGAN
2009-11-06AP01DIRECTOR APPOINTED IAIN KENNETH MORGAN
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR MANFRED LEGER
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14288aDIRECTOR APPOINTED MR PETER STUART ANDERSON
2009-03-03363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-16RES01ADOPT ARTICLES 02/10/2008
2008-03-03363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-12-28288bDIRECTOR RESIGNED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 7 MAYDAY ROAD THORNTON HEATH SURREY CR7 7XA
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-24363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-19363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-05363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10AUDAUDITOR'S RESIGNATION
2002-06-07288aNEW DIRECTOR APPOINTED
2002-06-07288bDIRECTOR RESIGNED
2002-03-12363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-06363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-11-01244DELIVERY EXT'D 3 MTH 31/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EIMCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EIMCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EIMCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 EIMCO LIMITED

Intangible Assets
Patents
We have not found any records of EIMCO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EIMCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EIMCO 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 (70100 - Activities of head offices) as EIMCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EIMCO 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 Type
Defending partyEIMCO LIMITEDEvent Date2016-06-21
In accordance with Rule 4.106A, we, Guy Robert Thomas Hollander (IP No. 009233) of Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and Simon David Chandler (IP No 008822) of Mazars LLP, 45 Church Street, Birmingham, B3 2RT give notice that on 07 June 2016 we were appointed Joint Liquidators of the above Companies by resolution of the members. Notice is hereby given that the creditors are required, on or before the 24 July 2016 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, 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. The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of them being able to pay their creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane.
 
Initiating party Event Type
Defending partyEIMCO LIMITEDEvent Date2016-06-07
Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU Principal Trading Address: 5 Churchill Place, Canary Wharf, London, E14 5HU At a General Meeting of the above-named Companies held on 07 June 2016 , the following Resolutions were passed: That the Companies be wound up voluntarily, and that Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT be appointed as Joint Liquidators of the Companies for the purposes of such windings-up. For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Initiating party Event Type
Defending partyEIMCO LIMITEDEvent Date2016-06-07
Guy Robert Thomas Hollander , (IP No. 009233) of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD and Simon David Chandler , (IP No. 008822) of Mazars LLP , 45 Church Street, Birmingham, B3 2RT . : For further details contact the Joint Liquidators on 020 7063 4465. Alternative contact: Sophie Jones
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EIMCO 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 EIMCO 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.