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

EAST MIDLANDS CONTRACTING LIMITED

C/O 31ST FLOOR, 40 BANK STREET, CANARY WHARF, LONDON, E14 5NR,
Company Registration Number
03599913
Private Limited Company
Liquidation

Company Overview

About East Midlands Contracting Ltd
EAST MIDLANDS CONTRACTING LIMITED was founded on 1998-07-17 and has its registered office in Canary Wharf. The organisation's status is listed as "Liquidation". East Midlands Contracting 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
EAST MIDLANDS CONTRACTING LIMITED
 
Legal Registered Office
C/O 31ST FLOOR
40 BANK STREET
CANARY WHARF
LONDON
E14 5NR
Other companies in LN1
 
Filing Information
Company Number 03599913
Company ID Number 03599913
Date formed 1998-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB716311759  
Last Datalog update: 2019-11-27 18:52:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST MIDLANDS CONTRACTING 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 EAST MIDLANDS CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE MOYSES
Company Secretary 1998-09-11
RICHARD EDWARD DAVY
Director 1998-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN GREGORY COLLEY
Director 2007-05-11 2008-06-29
CHRISTOPHER RAYMOND MOYSES
Director 1998-07-24 2007-05-11
THOMAS JAMES REGIS
Director 2000-07-01 2001-07-27
DAVID WADSWORTH
Company Secretary 1998-07-24 1998-09-11
PHILIP WRIGHT
Director 1998-07-24 1998-09-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-07-17 1998-07-24
COMPANY DIRECTORS LIMITED
Nominated Director 1998-07-17 1998-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARD DAVY EMC (07) LIMITED Director 2007-03-08 CURRENT 2007-03-08 Active - Proposal to Strike off

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
2024-02-14Voluntary liquidation Statement of receipts and payments to 2023-12-12
2023-01-30Voluntary liquidation Statement of receipts and payments to 2022-12-12
2022-02-15Voluntary liquidation Statement of receipts and payments to 2021-12-12
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-12
2021-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-12
2020-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-12
2019-02-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM Kingsbridge Corporate Solutions Ltd Business Hive 13 Dudley Street Grimsby N E Lincs DN31 2AW United Kingdom
2019-01-10LIQ02Voluntary liquidation Statement of affairs
2019-01-10600Appointment of a voluntary liquidator
2019-01-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-12-13
2018-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/18 FROM The Barn the Cliff Ingham Lincoln Lincolnshire LN1 2YQ
2018-11-16CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LOUISE MOYSES on 2018-11-16
2018-11-01AP01DIRECTOR APPOINTED MRS SARAH LOUISE MOYSES
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD DAVY
2018-09-11CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LOUISE MOYSES on 2014-12-14
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-17PSC02Notification of Emc (07) Limited as a person with significant control on 2016-04-06
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26PSC02Notification of Emc (07) Limited as a person with significant control on 2016-04-06
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-08-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0117/07/15 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09MISCSection 519
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0117/07/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0117/07/13 ANNUAL RETURN FULL LIST
2012-12-12AA01Current accounting period extended from 31/12/12 TO 31/03/13
2012-07-26AR0117/07/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-11AR0117/07/11 FULL LIST
2010-08-09AR0117/07/10 FULL LIST
2010-07-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-05363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR IVAN COLLEY
2009-01-05363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-30363sRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-06-08288bDIRECTOR RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-03-01395PARTICULARS OF MORTGAGE/CHARGE
2006-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-08-21363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-10288cSECRETARY'S PARTICULARS CHANGED
2004-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-21363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-04-22395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-21363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-26287REGISTERED OFFICE CHANGED ON 26/03/03 FROM: WILLIAM STREET BUSINESS PARK SAXILBY LINCOLN LINCOLNSHIRE LN1 2LP
2003-02-01395PARTICULARS OF MORTGAGE/CHARGE
2002-08-09363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-10363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-08-03288bDIRECTOR RESIGNED
2001-06-12395PARTICULARS OF MORTGAGE/CHARGE
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2001-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-22287REGISTERED OFFICE CHANGED ON 22/02/01 FROM: LOW FARM LONG LANE INGHAM LINCOLN LINCOLNSHIRE LN1 2YB
2000-12-28288cDIRECTOR'S PARTICULARS CHANGED
2000-12-08225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00
2000-11-15288aNEW DIRECTOR APPOINTED
2000-11-1588(2)RAD 30/06/00--------- £ SI 98@1
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-23363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-07-05395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07395PARTICULARS OF MORTGAGE/CHARGE
1999-09-13363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1148244 Active Licenced property: INGHAM THE CLIFF THE BARN INGHAM LINCOLN INGHAM GB LN1 2YQ;CAENBY HALL FOX PLANT LTD CAENBY CORNER MARKET RASEN CAENBY CORNER GB LN8 2BU. Correspondance address: THE CLIFF THE BARN INGHAM LINCOLN INGHAM GB LN1 2YQ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1148242 Active Licenced property: HILL STREET THE OLD TICKET OFFICE ELSECAR BARNSLEY ELSECAR GB S74 8EL. Correspondance address: THE BARN EAST MIDLANDS CONTRACTING LTD THE CLIFF INGHAM LINCOLN THE CLIFF GB LN1 2YQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1001811 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-12-20
Resolution2018-12-20
Appointmen2018-12-20
Meetings o2018-12-07
Meetings o2018-11-21
Fines / Sanctions
No fines or sanctions have been issued against EAST MIDLANDS CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 EAST MIDLANDS CONTRACTING LIMITED

Intangible Assets
Patents
We have not found any records of EAST MIDLANDS CONTRACTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST MIDLANDS CONTRACTING LIMITED
Trademarks
We have not found any records of EAST MIDLANDS CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST MIDLANDS CONTRACTING 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 (42910 - Construction of water projects) as EAST MIDLANDS CONTRACTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST MIDLANDS CONTRACTING 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 TypeNotices to
Defending partyEAST MIDLANDS CONTRACTING LIMITEDEvent Date2018-12-20
 
Initiating party Event TypeResolution
Defending partyEAST MIDLANDS CONTRACTING LIMITEDEvent Date2018-12-20
 
Initiating party Event TypeAppointmen
Defending partyEAST MIDLANDS CONTRACTING LIMITEDEvent Date2018-12-20
Name of Company: EAST MIDLANDS CONTRACTING LIMITED Company Number: 03599913 Nature of Business: Civil Engineering Contractor Previous Name of Company: Springdale Associates Limited Registered office:…
 
Initiating party Event TypeMeetings o
Defending partyEAST MIDLANDS CONTRACTING LIMITEDEvent Date2018-12-07
EAST MIDLANDS CONTRACTING LIMITED (Company Number 03599913 ) Registered office: C/O Kingsbridge Corporate Solutions, Business Hive, 13 Dudley Street, Grimsby, DN31 2AW Principal trading address: The B…
 
Initiating party Event TypeMeetings o
Defending partyEAST MIDLANDS CONTRACTING LIMITEDEvent Date2018-11-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EAST MIDLANDS CONTRACTING 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 EAST MIDLANDS CONTRACTING 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.