Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMLC
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 Overview

About Emlc
EMLC was founded on 2003-06-27 and has its registered office in London. The organisation's status is listed as "Liquidation". Emlc is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMLC
 
Legal Registered Office
MHA MACINTYRE HUDSON 6TH FLOOR,
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in MK46
 
Previous Names
EAST MIDLANDS LEADERSHIP CENTRE 16/10/2006
THE EAST MIDLANDS AFFILIATED CENTRE22/10/2003
Charity Registration
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
Filing Information
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 GB236054818  
Last Datalog update: 2020-02-05 10:06:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMLC
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 EMLC

Current Directors
Officer Role Date Appointed
SHEILA EILEEN COWLEY
Company Secretary 2013-09-26
JACQUELINE ELIZABETH ADAMS
Director 2016-09-16
ROBERT JOHN BRISCOE
Director 2014-04-14
ANDY PHILLIP CHEW
Director 2016-09-15
RICHARD JAMES MOYSE
Director 2016-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
CATHRYN HELEN HENRY
Director 2016-09-15 2018-07-23
GEORGE ARTHUR GYTE
Director 2005-12-15 2017-10-31
WILLIAM THOMAS ADAMS
Director 2014-04-14 2017-10-12
DEREK JAMES DAVID MORRIS
Director 2013-02-22 2016-09-14
MARIHELEN ESAM
Director 2013-02-12 2016-05-17
DAVID JOHN BATESON
Director 2004-01-28 2016-02-09
GEORGE THOMAS BERWICK
Director 2007-07-05 2014-07-03
ELINOR JEAN ANDERSON
Director 2013-02-22 2014-01-24
KEVIN GEORGE CROMPTON
Director 2013-02-22 2014-01-24
JAMES FAIRLIE
Director 2013-02-22 2014-01-24
ELIZABETH ANNE PEARSON
Company Secretary 2013-02-12 2013-09-26
STEPHEN JOHN OLIVER
Director 2013-02-12 2013-06-24
JULIE EVANS
Company Secretary 2011-12-02 2013-02-12
ANNE ELIZABETH MCCORMICK
Director 2010-01-06 2012-10-17
ROBERT BOLLINGTON
Company Secretary 2010-01-06 2011-12-02
MICHAEL DAVID SANDERSON
Director 2004-11-11 2011-06-13
CAROL JANE LIDDINGTON
Director 2010-06-11 2010-10-01
MARK STEPHEN EAVES
Director 2007-04-27 2010-04-26
EDWARD JOHN HAYES
Director 2004-01-28 2010-01-27
IAN STUART JEFFERY
Company Secretary 2005-02-10 2009-12-23
BALVINDER SINGH SANGHA
Director 2007-04-27 2009-06-10
JANICE ROSALIND MARTIN
Director 2004-02-06 2007-02-23
MARK STEPHEN EAVES
Director 2004-01-28 2006-11-30
FERGUS JAMES O'SULLIVAN
Director 2003-06-27 2006-08-31
MICHAEL JOHN HERBERT
Director 2004-01-28 2006-08-17
TERRY ALLCOTT
Director 2003-06-27 2006-07-11
BRUCE LIDDINGTON
Director 2003-06-27 2005-11-07
MARY JOSEPHINE GROOM
Company Secretary 2003-06-27 2005-02-10
IAN STUART JEFFERY
Director 2005-02-10 2005-02-10
RUPERT THOMAS BAGILHOLE
Director 2004-01-28 2005-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ELIZABETH ADAMS JACKIE ADAMS CONSULTING LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
ROBERT JOHN BRISCOE TRANSCONTINENTAL SCHOOL INNOVATION ALLIANCE (TSIA) Director 2012-01-20 CURRENT 2011-11-14 Active - Proposal to Strike off
ROBERT JOHN BRISCOE ROBERT BRISCOE ASSOCIATES LIMITED Director 2008-02-20 CURRENT 2008-02-20 Active
ROBERT JOHN BRISCOE FINE SPACES LIMITED Director 2003-03-05 CURRENT 2003-03-05 Active

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
2021-11-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-15
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Bridge House Bridge Street Olney MK46 4AB
2019-10-01600Appointment of a voluntary liquidator
2019-10-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-16
2019-10-01LIQ02Voluntary liquidation Statement of affairs
2019-07-30MR05
2019-07-11TM02Termination of appointment of Sheila Eileen Cowley on 2019-07-11
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2018-12-17AP01DIRECTOR APPOINTED MS JACQUELINE ROTHERY
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN HELEN HENRY
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ARTHUR GYTE
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS ADAMS
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED MR ANDY PHILLIP CHEW
2016-10-25AP01DIRECTOR APPOINTED MRS CATHRYN HELEN HENRY
2016-10-25AP01DIRECTOR APPOINTED MR RICHARD JAMES MOYSE
2016-10-25AP01DIRECTOR APPOINTED MRS JACQUELINE ELIZABETH ADAMS
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JAMES DAVID MORRIS
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ARTHUR GYTE / 12/08/2016
2016-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JAMES DAVID MORRIS / 31/08/2016
2016-05-26AR0125/05/16 ANNUAL RETURN FULL LIST
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIHELEN ESAM
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BATESON
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-29AR0120/06/15 ANNUAL RETURN FULL LIST
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BERWICK
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-02AR0120/06/14 NO MEMBER LIST
2014-06-20AP01DIRECTOR APPOINTED REVEREND WILLIAM THOMAS ADAMS
2014-06-20AP01DIRECTOR APPOINTED MR ROBERT JOHN BRISCOE
2014-04-17AUDAUDITOR'S RESIGNATION
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRLIE
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CROMPTON
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WATERHOUSE
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAIRLIE
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ELINOR ANDERSON
2013-10-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01AP03SECRETARY APPOINTED MRS SHEILA EILEEN COWLEY
2013-10-01TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH PEARSON
2013-07-10AR0120/06/13 NO MEMBER LIST
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLIVER
2013-04-23AP01DIRECTOR APPOINTED MR JAMES FAIRLIE
2013-04-09AP01DIRECTOR APPOINTED MS ELINOR JEAN ANDERSON
2013-04-08AP01DIRECTOR APPOINTED MR KEVIN GEORGE CROMPTON
2013-04-03AP01DIRECTOR APPOINTED MR DEREK JAMES DAVID MORRIS
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER ULLATHORNE
2013-03-26AP01DIRECTOR APPOINTED MR PETER LINDLEY ULLATHORNE
2013-03-26AP01DIRECTOR APPOINTED MRS PAULINE WATERHOUSE
2013-03-26AP01DIRECTOR APPOINTED MR STEPHEN JOHN OLIVER
2013-03-26AP01DIRECTOR APPOINTED MRS MARIHELEN ESAM
2013-02-21AP03SECRETARY APPOINTED MRS ELIZABETH ANNE PEARSON
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY JULIE EVANS
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MCCORMICK
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-16AP03SECRETARY APPOINTED MRS JULIE EVANS
2012-07-17AR0120/06/12 NO MEMBER LIST
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA WISEMAN
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY ROBERT BOLLINGTON
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-21AR0120/06/11 NO MEMBER LIST
2011-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDERSON
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROL LIDDINGTON
2010-06-30AR0127/06/10 NO MEMBER LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WISEMAN / 27/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE THOMAS BERWICK / 27/06/2010
2010-06-23AP01DIRECTOR APPOINTED MRS CAROL JANE LIDDINGTON
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAYES
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK EAVES
2010-06-18RES01ADOPT ARTICLES 14/06/2010
2010-05-21AP01DIRECTOR APPOINTED ANNE MCCORMICK
2010-02-16AP03SECRETARY APPOINTED ROBERT BOLLINGTON
2010-02-16TM02APPOINTMENT TERMINATED, SECRETARY IAN JEFFERY
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 36 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NN3 6WL
2009-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-04AP01DIRECTOR APPOINTED VANESSA WISEMAN
2009-09-17288aDIRECTOR APPOINTED VANESSA WISEMAN
2009-07-27363aANNUAL RETURN MADE UP TO 27/06/09
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR BALVINDER SANGHA
2009-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-09363aANNUAL RETURN MADE UP TO 27/06/08
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-28288aNEW DIRECTOR APPOINTED
2007-07-18363sANNUAL RETURN MADE UP TO 27/06/07
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to EMLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-11-04
Resolution2019-09-24
Appointmen2019-09-24
Fines / Sanctions
No fines or sanctions have been issued against EMLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 EMLC

Intangible Assets
Patents
We have not found any records of EMLC registering or being granted any patents
Domain Names

EMLC owns 3 domain names.

emlc-online.co.uk   thirdwaveservices.co.uk   thirdwavesolutions.co.uk  

Trademarks
We have not found any records of EMLC registering or being granted any trademarks
Income
Government Income

Government spend with EMLC

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2011-12-12 GBP £550 Employee Other Training Expenses
Worcestershire County Council 2011-12-05 GBP £550 Employee Training Conference Fees & Accom
Sandwell Metroplitan Borough Council 2011-12-01 GBP £1,650
Solihull Metropolitan Borough Council 2011-11-24 GBP £1,100 Training
Worcestershire County Council 2011-11-22 GBP £550 Employee Training Conference Fees & Accom
Solihull Metropolitan Borough Council 2011-11-18 GBP £550 Training
Worcestershire County Council 2011-11-14 GBP £550 Employee Other Training Expenses
Worcestershire County Council 2011-11-14 GBP £550 Employee Other Training Expenses
Solihull Metropolitan Borough Council 2011-11-11 GBP £550 Training
Worcestershire County Council 2011-11-10 GBP £550 Employee Other Training Expenses
Solihull Metropolitan Borough Council 2011-11-08 GBP £550 Training
Worcestershire County Council 2011-11-07 GBP £1,100 Employee Other Training Expenses
Worcestershire County Council 2011-11-07 GBP £550 Employee Training Conference Fees & Accom
Nottingham City Council 2011-10-25 GBP £400 TRAINING COURSE FEES
Northamptonshire County Council 2011-01-17 GBP £1,600 Employees
Rutland County Council 2010-09-30 GBP £1,500 Services - Fees and Charges
Northamptonshire County Council 2010-07-16 GBP £8,100 Employees
Derby City Council 0000-00-00 GBP £9,775 Course Fees
Derby City Council 0000-00-00 GBP £2,100 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.

Outgoings
Business Rates/Property Tax
No properties were found where EMLC 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 TypeNotice of
Defending partyEMLCEvent Date2020-11-04
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEMLCEvent Date2019-09-16
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 TypeAppointment of Liquidators
Defending partyEMLCEvent Date2019-09-16
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMLC 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 EMLC 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.