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 Name | |||
---|---|---|---|
EIMCO LIMITED | |||
Legal Registered Office | |||
TOWER BRIDGE HOUSE ST KATHARINE;S WAY LONDON UNITED KINGDOM E1W 1DD Other companies in SW1V | |||
| |||
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL KANE DALLAS |
||
MARK WILLIAM BULLOCK |
||
IAIN KENNETH MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BNOMS LIMITED |
Company Secretary | ||
JANE TERESA HUDSON |
Company Secretary | ||
JANE TERESA HUDSON |
Director | ||
PETER STUART ANDERSON |
Director | ||
MANFRED LEGER |
Director | ||
IAIN KENNETH MORGAN |
Director | ||
IAIN KENNETH MORGAN |
Director | ||
ANTHONY PETER HUTCHINSON |
Director | ||
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK |
Director | ||
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK |
Company Secretary | ||
RAYMOND ALLAN BOND |
Director | ||
DAVID GARETH FISON |
Director | ||
JAMES LIONEL COHEN |
Director | ||
PETER GRAHAM HEWETT |
Company Secretary | ||
JIM SCOTT CORNELL |
Director | ||
PETER GRAHAM HEWETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALFOUR BEATTY UTILITY SOLUTIONS LIMITED | Director | 2018-01-04 | CURRENT | 1972-07-24 | Active | |
BALFOUR BEATTY ENGINEERING LIMITED | Director | 2016-09-30 | CURRENT | 1996-01-31 | Active | |
RAILWAY INDUSTRY ASSOCIATION | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
NETWORK PLANT (MIDLANDS) LIMITED | Director | 2012-09-03 | CURRENT | 1976-04-05 | Dissolved 2014-02-12 | |
EDGAR ALLEN ENGINEERING LIMITED | Director | 2012-09-03 | CURRENT | 1967-02-23 | Liquidation | |
BIRSE METRO LIMITED | Director | 2012-09-03 | CURRENT | 2001-11-08 | Active | |
SOUTHERN TRACK RENEWALS COMPANY LIMITED | Director | 2012-09-03 | CURRENT | 1994-11-28 | Liquidation | |
SOUTH EAST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED | Director | 2012-09-03 | CURRENT | 1994-11-28 | Liquidation | |
SEIMCO LIMITED | Director | 2012-09-03 | CURRENT | 1996-02-09 | Liquidation | |
BALFOUR BEATTY RAIL INFRASTRUCTURE SERVICES LIMITED | Director | 2012-09-03 | CURRENT | 1963-08-30 | Active | |
BALFOUR BEATTY RAIL LIMITED | Director | 2012-09-03 | CURRENT | 1986-01-27 | Active | |
BALFOUR BEATTY RAIL TRACK SYSTEMS LIMITED | Director | 2012-09-03 | CURRENT | 1988-11-01 | Active | |
LASER RAIL LTD. | Director | 2012-09-03 | CURRENT | 1989-09-15 | Active | |
EASTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED | Director | 2012-09-03 | CURRENT | 1994-11-28 | Liquidation | |
BALFOUR BEATTY RAIL INVESTMENTS LIMITED | Director | 2012-09-03 | CURRENT | 1995-04-24 | Liquidation | |
BIRSE RAIL LIMITED | Director | 2012-09-03 | CURRENT | 2001-11-08 | Liquidation | |
DEAN & DYBALL RAIL LIMITED | Director | 2012-09-03 | CURRENT | 2005-07-08 | Liquidation | |
BALFOUR BEATTY RAIL RESIDUARY LIMITED | Director | 2012-09-03 | CURRENT | 1907-09-12 | Active | |
NETWORK PLANT LIMITED | Director | 2012-09-03 | CURRENT | 1973-08-03 | Liquidation | |
BALFOUR BEATTY RAIL TECHNOLOGIES LIMITED | Director | 2012-09-03 | CURRENT | 1928-12-07 | Active | |
BALFOUR BEATTY RAIL PROJECTS LIMITED | Director | 2012-09-03 | CURRENT | 1963-08-30 | Active | |
ACANTHURUS LTD | Director | 2010-02-19 | CURRENT | 2010-02-19 | Active | |
BALFOUR BEATTY RAIL RESIDUARY LIMITED | Director | 2009-08-17 | CURRENT | 1907-09-12 | Active | |
BALFOUR BEATTY RAIL PROJECTS LIMITED | Director | 2009-08-17 | CURRENT | 1963-08-30 | Active | |
SOUTHERN TRACK RENEWALS COMPANY LIMITED | Director | 2009-07-13 | CURRENT | 1994-11-28 | Liquidation | |
SOUTH EAST INFRASTRUCTURE MAINTENANCE COMPANY LIMITED | Director | 2009-07-13 | CURRENT | 1994-11-28 | Liquidation | |
SEIMCO LIMITED | Director | 2009-07-13 | CURRENT | 1996-02-09 | Liquidation | |
EASTERN INFRASTRUCTURE MAINTENANCE COMPANY LIMITED | Director | 2009-07-13 | CURRENT | 1994-11-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/16 FROM 5 Churchill Place Churchill Place Canary Wharf London E14 5HU England | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 29700000 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/15 FROM 130 Wilton Road London SW1V 1LQ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
AP03 | Appointment of Mr Michael Kane Dallas as company secretary on 2015-09-17 | |
TM02 | Termination of appointment of Bnoms Limited on 2015-09-08 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 29700000 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 29700000 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN KENNETH MORGAN / 01/01/2013 | |
AP04 | CORPORATE SECRETARY APPOINTED BNOMS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE HUDSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE HUDSON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 86 STATION ROAD REDHILL SURREY RH1 1PQ | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM BULLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 09/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 09/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MORGAN | |
RES01 | ADOPT ARTICLES 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE TERESA HUDSON / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART ANDERSON / 09/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE TERESA HUDSON / 09/11/2009 | |
AP01 | DIRECTOR APPOINTED IAIN KENNETH MORGAN | |
AP01 | DIRECTOR APPOINTED IAIN KENNETH MORGAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MANFRED LEGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR PETER STUART ANDERSON | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
RES01 | ADOPT ARTICLES 02/10/2008 | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 7 MAYDAY ROAD THORNTON HEATH SURREY CR7 7XA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EIMCO LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | EIMCO LIMITED | Event Date | 2016-06-21 |
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 party | EIMCO LIMITED | Event Date | 2016-06-07 |
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 party | EIMCO LIMITED | Event Date | 2016-06-07 |
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 | |||
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. |