Company Information for EMPTORIS (UK) LIMITED
KPMG LLP, 15 CANADA SQUARE, 15 CANADA SQUARE CANARY WHARF, LONDON, E14 5GL,
|
Company Registration Number
04547464
Private Limited Company
Liquidation |
Company Name | |
---|---|
EMPTORIS (UK) LIMITED | |
Legal Registered Office | |
KPMG LLP 15 CANADA SQUARE 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Other companies in PO6 | |
Company Number | 04547464 | |
---|---|---|
Company ID Number | 04547464 | |
Date formed | 2002-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 2015-09-30 | |
Latest return | 2014-10-01 | |
Return next due | 2016-10-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-11 05:38:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISON MARY CATHERINE SULLIVAN |
||
TIMOTHY GINGELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE DAWN STRAWBRIDGE |
Director | ||
EVA MARGARET DARRINGTON |
Director | ||
BRADLEY T MILLER |
Director | ||
ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD |
Company Secretary | ||
PPK ACCOUNTANTS LTD |
Company Secretary | ||
WALLACE ROBERT KELLEGREW, JR |
Director | ||
JOHN MICHAEL BELCHERS |
Director | ||
HLF NOMINEES LIMITED |
Company Secretary | ||
JANE JOHNSON |
Director | ||
ANDREW HOOPER |
Company Secretary | ||
WILLIAM B GERRAUGHTY |
Director | ||
PATRICK BURKE |
Director | ||
AVNER SCHNEUR |
Director | ||
WALLACE ROBERT KELLEGREW, JR |
Company Secretary | ||
PAUL COHEN |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IQGEO GROUP PLC | Director | 2016-08-09 | CURRENT | 2005-10-11 | Active | |
UBISENSE LIMITED | Director | 2015-06-30 | CURRENT | 2002-07-18 | Active | |
IQGEO SYSTEMS LIMITED | Director | 2015-06-30 | CURRENT | 1998-09-28 | Active | |
CURAM SOFTWARE UK LIMITED | Director | 2013-12-13 | CURRENT | 2002-09-30 | Liquidation | |
UNICA CORPORATION LIMITED | Director | 2013-12-06 | CURRENT | 2001-11-12 | Liquidation | |
NETEZZA CORPORATION LIMITED | Director | 2013-12-06 | CURRENT | 2003-11-18 | Liquidation | |
Q1 LABS LIMITED | Director | 2013-12-06 | CURRENT | 2004-11-24 | Liquidation | |
VARICENT SOFTWARE (UK) LIMITED | Director | 2013-12-06 | CURRENT | 2008-04-24 | Liquidation | |
DEMANDTEC SOFTWARE SOLUTIONS LIMITED | Director | 2013-12-06 | CURRENT | 2004-03-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/10/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE BLOCK TRANSFER REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM PO BOX 41 NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 3AU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE STRAWBRIDGE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GINGELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVA DARRINGTON | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY MILLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE DAWN STRAWBRIDGE / 17/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY TILFORD MILLER / 17/10/2012 | |
AR01 | 01/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIVISION 27/06/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AP03 | SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN | |
AP01 | DIRECTOR APPOINTED MRS EVA MARGARET DARRINGTON | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM C/O PPK ACCOUNTANTS EVOLUTION HOUSE 2-6 EASTHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 2EG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PPK ACCOUNTANTS LTD | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MISS JULIE DAWN STRAWBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALLACE KELLEGREW, JR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 01/10/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD / 01/10/2011 | |
AR01 | 01/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AP04 | CORPORATE SECRETARY APPOINTED PPK ACCOUNTANTS LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BELCHERS | |
AP01 | DIRECTOR APPOINTED MR BRADLEY MILLER | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM C/O PPK ACCOUNTANTS LIMITED OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD UNITED KINGDOM | |
AR01 | 01/10/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONE STOP ACCOUNTING SERVICES & SOLUTIONS LTD / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HLF NOMINEES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALLACE ROBERT KELLEGREW, JR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BELCHERS / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HLF NOMINEES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JOHN BELCHERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE JOHNSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED ONE STOP ACCOUNTING SERVICES& SOLUTIONS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW HOOPER | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM GERRAUGHTY | |
288a | DIRECTOR APPOINTED JANE JOHNSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2014-11-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
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 EMPTORIS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as EMPTORIS (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
85171100 | Line telephone sets with cordless handsets | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | ||
---|---|---|---|
Defending party | EMPTORIS (UK) LIMITED | Event Date | 2014-11-06 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 24 December 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 24 December 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of appointments: 29 October 2014 for all Companies other than OpenPages Limited which was appointed on 28 October 2014. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0)20 7694 1757. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EMPTORIS (UK) LIMITED | Event Date | 2014-10-29 |
John David Thomas Milsom and Allan Watson Graham , both of KPMG Restructuring , 8 Salisbury Square, London EC4Y 8BB : Further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: +44 (0)20 7694 1757. | |||
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. |