Company Information for EMLC
MHA MACINTYRE HUDSON 6TH FLOOR,, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
04813638
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | ||||
---|---|---|---|---|
EMLC | ||||
Legal Registered Office | ||||
MHA MACINTYRE HUDSON 6TH FLOOR, 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in MK46 | ||||
Previous Names | ||||
|
Charity Number | 1101512 |
---|---|
Charity Address | E M L C, BRIDGE HOUSE, BRIDGE STREET, OLNEY, MK46 4AB |
Charter | WORKS WITH INDIVIDUALS, SCHOOLS, LOCAL AUTHORITIES, UNIVERSITIES, DCSF, DIOCESAN AND PRIVATE ORGANISATIONS TO PROMOTE LEADERSHIP IN EDUCATION |
Company Number | 04813638 | |
---|---|---|
Company ID Number | 04813638 | |
Date formed | 2003-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 25/05/2016 | |
Return next due | 22/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-05 10:06:59 |
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 |
---|---|---|
SHEILA EILEEN COWLEY |
||
JACQUELINE ELIZABETH ADAMS |
||
ROBERT JOHN BRISCOE |
||
ANDY PHILLIP CHEW |
||
RICHARD JAMES MOYSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHRYN HELEN HENRY |
Director | ||
GEORGE ARTHUR GYTE |
Director | ||
WILLIAM THOMAS ADAMS |
Director | ||
DEREK JAMES DAVID MORRIS |
Director | ||
MARIHELEN ESAM |
Director | ||
DAVID JOHN BATESON |
Director | ||
GEORGE THOMAS BERWICK |
Director | ||
ELINOR JEAN ANDERSON |
Director | ||
KEVIN GEORGE CROMPTON |
Director | ||
JAMES FAIRLIE |
Director | ||
ELIZABETH ANNE PEARSON |
Company Secretary | ||
STEPHEN JOHN OLIVER |
Director | ||
JULIE EVANS |
Company Secretary | ||
ANNE ELIZABETH MCCORMICK |
Director | ||
ROBERT BOLLINGTON |
Company Secretary | ||
MICHAEL DAVID SANDERSON |
Director | ||
CAROL JANE LIDDINGTON |
Director | ||
MARK STEPHEN EAVES |
Director | ||
EDWARD JOHN HAYES |
Director | ||
IAN STUART JEFFERY |
Company Secretary | ||
BALVINDER SINGH SANGHA |
Director | ||
JANICE ROSALIND MARTIN |
Director | ||
MARK STEPHEN EAVES |
Director | ||
FERGUS JAMES O'SULLIVAN |
Director | ||
MICHAEL JOHN HERBERT |
Director | ||
TERRY ALLCOTT |
Director | ||
BRUCE LIDDINGTON |
Director | ||
MARY JOSEPHINE GROOM |
Company Secretary | ||
IAN STUART JEFFERY |
Director | ||
RUPERT THOMAS BAGILHOLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JACKIE ADAMS CONSULTING LIMITED | Director | 2017-03-14 | CURRENT | 2017-03-14 | Active | |
TRANSCONTINENTAL SCHOOL INNOVATION ALLIANCE (TSIA) | Director | 2012-01-20 | CURRENT | 2011-11-14 | Active - Proposal to Strike off | |
ROBERT BRISCOE ASSOCIATES LIMITED | Director | 2008-02-20 | CURRENT | 2008-02-20 | Active | |
FINE SPACES LIMITED | Director | 2003-03-05 | CURRENT | 2003-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/19 FROM Bridge House Bridge Street Olney MK46 4AB | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
MR05 | ||
TM02 | Termination of appointment of Sheila Eileen Cowley on 2019-07-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JACQUELINE ROTHERY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHRYN HELEN HENRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ARTHUR GYTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS ADAMS | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDY PHILLIP CHEW | |
AP01 | DIRECTOR APPOINTED MRS CATHRYN HELEN HENRY | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES MOYSE | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE ELIZABETH ADAMS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK JAMES DAVID MORRIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ARTHUR GYTE / 12/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JAMES DAVID MORRIS / 31/08/2016 | |
AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIHELEN ESAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BATESON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BERWICK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 20/06/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED REVEREND WILLIAM THOMAS ADAMS | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN BRISCOE | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN CROMPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE WATERHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELINOR ANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP03 | SECRETARY APPOINTED MRS SHEILA EILEEN COWLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH PEARSON | |
AR01 | 20/06/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER | |
AP01 | DIRECTOR APPOINTED MR JAMES FAIRLIE | |
AP01 | DIRECTOR APPOINTED MS ELINOR JEAN ANDERSON | |
AP01 | DIRECTOR APPOINTED MR KEVIN GEORGE CROMPTON | |
AP01 | DIRECTOR APPOINTED MR DEREK JAMES DAVID MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ULLATHORNE | |
AP01 | DIRECTOR APPOINTED MR PETER LINDLEY ULLATHORNE | |
AP01 | DIRECTOR APPOINTED MRS PAULINE WATERHOUSE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN OLIVER | |
AP01 | DIRECTOR APPOINTED MRS MARIHELEN ESAM | |
AP03 | SECRETARY APPOINTED MRS ELIZABETH ANNE PEARSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE MCCORMICK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AP03 | SECRETARY APPOINTED MRS JULIE EVANS | |
AR01 | 20/06/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA WISEMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT BOLLINGTON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 20/06/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL LIDDINGTON | |
AR01 | 27/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WISEMAN / 27/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMAS BERWICK / 27/06/2010 | |
AP01 | DIRECTOR APPOINTED MRS CAROL JANE LIDDINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK EAVES | |
RES01 | ADOPT ARTICLES 14/06/2010 | |
AP01 | DIRECTOR APPOINTED ANNE MCCORMICK | |
AP03 | SECRETARY APPOINTED ROBERT BOLLINGTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN JEFFERY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 36 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NN3 6WL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED VANESSA WISEMAN | |
288a | DIRECTOR APPOINTED VANESSA WISEMAN | |
363a | ANNUAL RETURN MADE UP TO 27/06/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR BALVINDER SANGHA | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 27/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 27/06/07 |
Notice of | 2020-11-04 |
Resolution | 2019-09-24 |
Appointmen | 2019-09-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 EMLC
EMLC owns 3 domain names.
emlc-online.co.uk thirdwaveservices.co.uk thirdwavesolutions.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Employee Other Training Expenses |
Worcestershire County Council | |
|
Employee Training Conference Fees & Accom |
Sandwell Metroplitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Training |
Worcestershire County Council | |
|
Employee Training Conference Fees & Accom |
Solihull Metropolitan Borough Council | |
|
Training |
Worcestershire County Council | |
|
Employee Other Training Expenses |
Worcestershire County Council | |
|
Employee Other Training Expenses |
Solihull Metropolitan Borough Council | |
|
Training |
Worcestershire County Council | |
|
Employee Other Training Expenses |
Solihull Metropolitan Borough Council | |
|
Training |
Worcestershire County Council | |
|
Employee Other Training Expenses |
Worcestershire County Council | |
|
Employee Training Conference Fees & Accom |
Nottingham City Council | |
|
TRAINING COURSE FEES |
Northamptonshire County Council | |
|
Employees |
Rutland County Council | |
|
Services - Fees and Charges |
Northamptonshire County Council | |
|
Employees |
Derby City Council | |
|
Course Fees |
Derby City Council | |
|
Training Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | EMLC | Event Date | 2020-11-04 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EMLC | Event Date | 2019-09-16 |
Notice is hereby given that the following resolutions were passed on 16 September 2019 as a special resolution and an ordinary resolution respectively: "That the Charitable Company be wound up voluntarily and that Georgina Marie Eason (IP No. 9688 ) and Michael Colin John Sanders (IP No. 8698 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ be appointed as Joint Liquidators for the purposes of such voluntary winding up." Further details contact: The Joint Liquidators, Tel: 0207 429 4100. Alternative contact: Scott Parish, Tel: 01622 250 423. Ag YG61384 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EMLC | Event Date | 2019-09-16 |
Liquidator's name and address: Georgina Marie Eason (IP No. 9688 ) and Michael Colin John Sanders (IP No. 8698 ) both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : Ag YG61384 | |||
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. |