Company Information for EMERALD I.T. SOLUTIONS LIMITED
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
04002531
Private Limited Company
Liquidation |
Company Name | |
---|---|
EMERALD I.T. SOLUTIONS LIMITED | |
Legal Registered Office | |
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in KT2 | |
Company Number | 04002531 | |
---|---|---|
Company ID Number | 04002531 | |
Date formed | 2000-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 26/05/2015 | |
Return next due | 23/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 06:52:45 |
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 | ||
---|---|---|---|---|
EMERALD I.T. SOLUTIONS PTY LTD | VIC 3140 | Active | Company formed on the 2003-11-17 |
Officer | Role | Date Appointed |
---|---|---|
FRANCESCA CLAIRE GEORGE |
||
RICHARD WILLIAM DUGDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JSA SECRETARIES LIMITED |
Nominated Secretary | ||
JSA NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/05/2018:LIQ. CASE NO.1 | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/05/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 33 DURLSTON ROAD KINGSTON UPON THAMES SURREY KT2 5RR | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 26/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 26/05/14 NO CHANGES | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM DUGDALE / 26/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
88(2)R | AD 01/07/02--------- £ SI 50@1=50 £ IC 100/150 | |
363s | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/00 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB | |
(W)ELRES | S386 DIS APP AUDS 30/05/00 | |
(W)ELRES | S366A DISP HOLDING AGM 30/05/00 | |
88(2)R | AD 30/05/00--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-03 |
Resolutions for Winding-up | 2015-06-03 |
Notices to Creditors | 2015-06-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-05-31 | £ 31,118 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 24,984 |
Creditors Due Within One Year | 2012-05-31 | £ 24,984 |
Creditors Due Within One Year | 2011-05-31 | £ 29,245 |
Creditors and other liabilities
|
|
|
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 EMERALD I.T. SOLUTIONS LIMITED
Cash Bank In Hand | 2013-05-31 | £ 125,517 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 102,913 |
Cash Bank In Hand | 2012-05-31 | £ 102,913 |
Cash Bank In Hand | 2011-05-31 | £ 95,624 |
Current Assets | 2013-05-31 | £ 139,770 |
Current Assets | 2012-05-31 | £ 102,913 |
Current Assets | 2012-05-31 | £ 102,913 |
Current Assets | 2011-05-31 | £ 108,026 |
Debtors | 2013-05-31 | £ 14,253 |
Debtors | 2011-05-31 | £ 12,402 |
Shareholder Funds | 2013-05-31 | £ 111,304 |
Shareholder Funds | 2012-05-31 | £ 81,236 |
Shareholder Funds | 2012-05-31 | £ 81,236 |
Shareholder Funds | 2011-05-31 | £ 82,642 |
Tangible Fixed Assets | 2013-05-31 | £ 2,652 |
Tangible Fixed Assets | 2012-05-31 | £ 3,307 |
Tangible Fixed Assets | 2012-05-31 | £ 3,307 |
Tangible Fixed Assets | 2011-05-31 | £ 3,861 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as EMERALD I.T. SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EMERALD I.T. SOLUTIONS LIMITED | Event Date | 2015-05-21 |
James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR . : For further details contact: James Stephen Pretty, Email: jim@beaconllp.com, Tel: 02380 651441. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EMERALD I.T. SOLUTIONS LIMITED | Event Date | 2015-05-21 |
At a general meeting of the above named Company, duly convened and held at 33 Durlston Road, Kingston upon Thames, Surrey, KT2 5RR on 21 May 2015 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up. For further details contact: James Stephen Pretty, Email: jim@beaconllp.com, Tel: 02380 651441. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EMERALD I.T. SOLUTIONS LIMITED | Event Date | 2015-05-21 |
Notice is hereby given that the creditors of the above named Company are required, on or before the 09 July 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 21 May 2015 Office Holder details: James Stephen Pretty (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR For further details contact: James Stephen Pretty, Email: jim@beaconllp.com, Tel: 02380 651441. | |||
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. |