Dissolved 2017-10-13
Company Information for BUREAU VERITAS EM & I LIMITED
LONDON, EC4N,
|
Company Registration Number
05613081
Private Limited Company
Dissolved Dissolved 2017-10-13 |
Company Name | |
---|---|
BUREAU VERITAS EM & I LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05613081 | |
---|---|---|
Date formed | 2005-11-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-10-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
CLARE THOMAS |
||
YANNIS CALOGERAS |
||
ALEXANDER MARK CONSTANTINIS |
||
DANIEL ALEXANDER CONSTANTINIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN REYNOLDS |
Company Secretary | ||
BRIAN REYNOLDS |
Director | ||
JAN REINT SMIT |
Director | ||
GRAHAM DUNCAN |
Director | ||
ALAN GRAY |
Director | ||
GERRY FARROW |
Director | ||
PAUL CROMPTON |
Company Secretary | ||
ADAM LEIGH HULL |
Director | ||
BRUCE XISTE |
Director | ||
DAVID JOHN DERRICK |
Company Secretary | ||
ANDREW CHRISTOPHER QUIGLEY |
Company Secretary | ||
LAURENT PHILIPPE BERMEJO |
Director | ||
DAVID JOHN DERRICK |
Director | ||
CHARLES DAVID CRUICKSHANK |
Director | ||
PATRICK LAWLESS |
Director | ||
ANDREW NORMAN SHEPHERD |
Company Secretary | ||
ANDREW NORMAN SHEPHERD |
Director | ||
OLIVIER JAQUES GUIZE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EM&I (UK) LIMITED | Director | 2012-01-01 | CURRENT | 1986-10-02 | Active | |
EM&I (CONSULTANTS) LIMITED | Director | 2005-05-09 | CURRENT | 1987-02-19 | Dissolved 2016-12-05 | |
E.M. & I. ALLIANCE LIMITED | Director | 1996-12-18 | CURRENT | 1996-12-18 | Dissolved 2014-07-01 | |
EM&I (CONSULTANTS) LIMITED | Director | 1991-08-24 | CURRENT | 1987-02-19 | Dissolved 2016-12-05 | |
EM&I (UK) LIMITED | Director | 1991-08-24 | CURRENT | 1986-10-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN REYNOLDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN REYNOLDS | |
AP03 | SECRETARY APPOINTED CLARE THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM SUITE 308 FORT PARKWAY BIRMINGHAM WEST MIDLANDS B24 9FD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
AP01 | DIRECTOR APPOINTED BRIAN REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAN SMIT | |
AP01 | DIRECTOR APPOINTED JAN REINT SMIT | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/11/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN | |
AP01 | DIRECTOR APPOINTED YANNIS CALOGERAS | |
RES13 | GENERAL BUSINESS 06/01/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GRAY | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/11/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2014 FROM BRANDON HOUSE 180 BOROUGH HIGH STREET LONDON SE1 1LB | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/11/13 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
AP01 | DIRECTOR APPOINTED MR ALAN GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERRY FARROW | |
AR01 | 04/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL CROMPTON | |
AP03 | SECRETARY APPOINTED BRIAN REYNOLDS | |
AP01 | DIRECTOR APPOINTED GRAHAM DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM HULL | |
AR01 | 04/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM GREAT GUILDFORD HOUSE 30 GREAT GUILDFORD STREET LONDON SE1 0ES | |
AP01 | DIRECTOR APPOINTED DR GERRY FARROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE XISTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP03 | SECRETARY APPOINTED PAUL CROMPTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID DERRICK | |
AR01 | 04/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE XISTE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEIGH HULL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER CONSTANTINIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MARK CONSTANTINIS / 01/10/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW QUIGLEY | |
288a | SECRETARY APPOINTED DAVID DERRICK | |
287 | REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 2ND FLOOR TOWER BRIDGE COURT 224-226 TOWER BRIDGE ROAD LONDON SE1 2TX | |
288a | DIRECTOR APPOINTED BRUCE XISTE | |
288a | DIRECTOR APPOINTED ADAM HULL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID DERRICK | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENT BERMEJO | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LAURENT BERMEJO / 27/08/2008 | |
288a | DIRECTOR APPOINTED LAURENT PHILIPPE BERMEJO | |
288a | DIRECTOR APPOINTED ALEXANDER CONSTANTINIS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 17/10/06--------- £ SI 999@1 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
363a | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-02-10 |
Notices to Creditors | 2016-02-10 |
Resolutions for Winding-up | 2016-02-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
|
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 BUREAU VERITAS EM & I LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as BUREAU VERITAS EM & I LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BUREAU VERITAS EM & I LIMITED | Event Date | 2016-02-05 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 28 January 2016 are required, on or before 11 March 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Anthony John Wright of FRP Advisory LLP, 2nd Floor, 110 Cannon Street, London, EC4N 6EU the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Anthony John Wright , (IP No. 10870) of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU and Alastair Rex Massey , (IP No. 16890) of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . For further details contact: The Joint Liquidators, Email: CP.London@FRPAdvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BUREAU VERITAS EM & I LIMITED | Event Date | 2016-01-28 |
Anthony John Wright , (IP No. 10870) and Alastair Rex Massey , (IP No. 16890) both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU . : For further details contact: The Joint Liquidators, Email: CP.London@FRPAdvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BUREAU VERITAS EM & I LIMITED | Event Date | 2016-01-28 |
At a general meeting of the above named Company, duly convened, and held at Suite 308, Fort Parkway, Birmingham, West Midlands, B24 9FD, on 28 January 2016 , at 8.45 am, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily; and that Anthony John Wright , (IP No. 10870) of FRP Advisory LLP , 110 Cannon Street, London EC4N 6EU and Alastair Rex Massey , (IP No. 16890) of FRP Advisory LLP , 110 Cannon Street, London EC4N 6EU be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: CP.London@FRPAdvisory.com | |||
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. |