Company Information for EMEDIATRACK LTD.
MHA MACINTYRE HUDSON, 6TH FLOOR, LONDON, EC2Y 5AU,
|
Company Registration Number
05266044
Private Limited Company
Liquidation |
Company Name | |
---|---|
EMEDIATRACK LTD. | |
Legal Registered Office | |
MHA MACINTYRE HUDSON 6TH FLOOR LONDON EC2Y 5AU Other companies in RH2 | |
Company Number | 05266044 | |
---|---|---|
Company ID Number | 05266044 | |
Date formed | 2004-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 21/10/2013 | |
Return next due | 18/11/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-02-05 10:56:04 |
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 | ||
---|---|---|---|---|
EMEDIATRACK, INC. | 711 S CARSON ST STE 4 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2000-03-02 |
Officer | Role | Date Appointed |
---|---|---|
PETER ALEXANDER MCCRACKEN |
||
DEOK JANG |
||
SOUNHEE JUNG JUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY CHUN-LEE TSENG |
Director | ||
PETER ALEXANDER MCCRACKEN |
Director | ||
SOUNHEE JUNG JUNG |
Company Secretary | ||
PETER ALEXANDER MCCRACKEN |
Company Secretary | ||
SOUNHEE JUNG JUNG |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 33A THE AVENUE TADWORTH SURREY KT20 5DG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2014 FROM RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY TSENG | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY CHUN-LEE TSENG / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOUNHEE JUNG / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEOK JANG / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER ALEXANDER MCCRACKEN / 01/01/2012 | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 21/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 21/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 21/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JEFFREY CHUN-LEE TSENG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOUNHEE JUNG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEOK JANG / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DR JEFFREY CHUN LEE TSENG | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER MCCRACKEN | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEOK JANG / 01/08/2007 | |
287 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: APPLE TREE COTTAGE 2 WOODCOTE CLOSE EPSOM SURREY KT18 7QJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: NELSON HOUSE 1A CHURCH STREET EPSOM SURREY KT17 4PF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-10-12 |
Appointment of Liquidators | 2014-10-30 |
Resolutions for Winding-up | 2014-10-30 |
Meetings of Creditors | 2014-09-24 |
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
Creditors Due After One Year | 2011-11-01 | £ 1,206,808 |
---|
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 EMEDIATRACK LTD.
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 309 |
Current Assets | 2011-11-01 | £ 309 |
Fixed Assets | 2011-11-01 | £ 4,659 |
Shareholder Funds | 2011-11-01 | £ 1,201,840 |
Tangible Fixed Assets | 2011-11-01 | £ 4,659 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as EMEDIATRACK LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EMEDIATRACK LTD. | Event Date | 2015-09-11 |
Michael Colin John Sanders , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Email: mick.sanders@mhllp.co.uk Alternative contact: James Mackie, email: james.mackie@mhllp.co.uk. Tel: 0207 429 3496 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EMEDIATRACK LTD | Event Date | 2014-10-20 |
Graham Henderson , of Henderson & Co , 33A The Avenue, Tadworth, Surrey, KT20 5DG . : For further details contact: Graham Henderson, Tel: 01737 353564. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EMEDIATRACK LTD | Event Date | 2014-10-20 |
At a General Meeting of the Members of the above-named Company, duly convened and held on 20 October 2014 at 2.45 pm at Ringley Park House, 59 Reigate Road, Surrey RH2 0QJ the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily and that Graham Henderson , of Henderson & Co , 33A The Avenue, Tadworth, Surrey, KT20 5DG , (IP No. 8276), is hereby appointed as Liquidator of the company for the purposes of such voluntary winding-up. For further details contact: Graham Henderson, Tel: 01737 353564. S Jung , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EMEDIATRACK LTD | Event Date | 2014-09-19 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Ringley Park House, 59 Reigate Road, Reigate, Surrey, RH2 0QJ , on 20 October 2014 , at 3.00 pm for the purpose of considering the appointment of a Liquidator and a Liquidation Committee as mentioned in sections 100 and 101 of the above Act and other matters permitted under rule 4.53 of the Insolvency Rules 1986. Forms of proxy are available. Statements of claim and proxies (if applicable) to be used at the Meeting must be lodged at 33A The Avenue, Tadworth, Surrey, KT20 5DG not later than 12.00 noon the business day before the Meeting. Resolutions to be taken at the meeting may also include a resolution specifying the terms on which the Liquidator is to be remunerated. Graham Henderson (IP No 8276) of Henderson & Co , 33A The Avenue, Tadworth, Surrey, KT20 5DG , is a person qualified to act as an insolvency practitioner in relation to the Company who will, during the week before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Further details contact: G Henderson, Email: ghenderson@hendersonandco.co.uk, Tel: 01737 353564. | |||
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. |