Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMS EXETER LIMITED
Company Information for

EMS EXETER LIMITED

JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
05923830
Private Limited Company
Dissolved

Dissolved 2016-10-18

Company Overview

About Ems Exeter Ltd
EMS EXETER LIMITED was founded on 2006-09-04 and had its registered office in John Princes Street. The company was dissolved on the 2016-10-18 and is no longer trading or active.

Key Data
Company Name
EMS EXETER LIMITED
 
Legal Registered Office
JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in SW11
 
Filing Information
Company Number 05923830
Date formed 2006-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-10-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-24 05:12:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMS EXETER LIMITED
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 EMS EXETER LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JOHN TUSON MACDONALD
Company Secretary 2009-01-29
MARK ROBIN BREEN
Director 2009-01-29
ANTONY PAUL CUNNINGHAM
Director 2009-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
WENTVILLE LIMITED
Company Secretary 2006-09-04 2009-01-29
NIGEL ANTHONY SCOTT-HEALEY
Director 2006-09-04 2009-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN TUSON MACDONALD LATITUDES FRENCH PROPERTIES LIMITED Company Secretary 2009-05-01 CURRENT 2009-04-08 Dissolved 2018-05-01
DUNCAN JOHN TUSON MACDONALD EMBERGREEN TECHNOLOGY LIMITED Company Secretary 2008-10-27 CURRENT 2007-08-22 Dissolved 2017-06-30
DUNCAN JOHN TUSON MACDONALD LATITUDES LIMITED Company Secretary 2008-10-23 CURRENT 2005-11-15 Active
DUNCAN JOHN TUSON MACDONALD HIGHFEND LTD Company Secretary 2007-03-16 CURRENT 2007-03-12 Dissolved 2017-05-09
DUNCAN JOHN TUSON MACDONALD ANN MACDONALD LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Active - Proposal to Strike off
DUNCAN JOHN TUSON MACDONALD 729 LONDON ROAD LIMITED Company Secretary 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
DUNCAN JOHN TUSON MACDONALD 282 NORTH END ROAD LIMITED Company Secretary 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
DUNCAN JOHN TUSON MACDONALD DOMELEASE LIMITED Company Secretary 2002-11-06 CURRENT 2002-10-15 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN ESTATES LIMITED Company Secretary 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
DUNCAN JOHN TUSON MACDONALD ARTESIAN MANAGEMENT LIMITED Company Secretary 2001-02-12 CURRENT 1995-10-02 Active
DUNCAN JOHN TUSON MACDONALD EMBERGREEN EXETER LIMITED Company Secretary 1999-10-05 CURRENT 1999-10-05 Dissolved 2017-06-06
DUNCAN JOHN TUSON MACDONALD WARDOPEN NOMINEES LIMITED Company Secretary 1999-03-23 CURRENT 1989-05-03 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN REINVESTMENTS LIMITED Company Secretary 1999-02-01 CURRENT 1996-01-30 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD ARTESIAN USCO LIMITED Company Secretary 1999-02-01 CURRENT 1996-01-29 Active
DUNCAN JOHN TUSON MACDONALD SPEED 6835 LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD ARTESIAN ASSET MANAGEMENT LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
DUNCAN JOHN TUSON MACDONALD SPEED 6834 LIMITED Company Secretary 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS III LIMITED Company Secretary 1998-02-27 CURRENT 1997-01-10 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS IV LIMITED Company Secretary 1998-02-27 CURRENT 1997-01-10 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS II LIMITED Company Secretary 1997-09-01 CURRENT 1995-09-27 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPMENTS LIMITED Company Secretary 1997-09-01 CURRENT 1995-09-27 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN 20 LIMITED Company Secretary 1997-06-17 CURRENT 1995-09-27 Dissolved 2016-10-08
DUNCAN JOHN TUSON MACDONALD ARTESIAN CHALLENGER LIMITED Company Secretary 1997-06-17 CURRENT 1990-10-25 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN COMPETITOR LIMITED Company Secretary 1997-06-17 CURRENT 1991-06-05 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN PERFORMER II LIMITED Company Secretary 1997-06-17 CURRENT 1991-10-07 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN PERFORMER LIMITED Company Secretary 1997-06-17 CURRENT 1991-10-07 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN SELECT II LIMITED Company Secretary 1997-06-17 CURRENT 1992-10-30 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN SELECT LIMITED Company Secretary 1997-06-17 CURRENT 1992-10-30 Active
DUNCAN JOHN TUSON MACDONALD ARTESIAN DEVELOPER LIMITED Company Secretary 1997-06-17 CURRENT 1993-02-24 Active
DUNCAN JOHN TUSON MACDONALD DROVEDALE CONSULTANTS LIMITED Company Secretary 1991-07-13 CURRENT 1989-09-26 Active
MARK ROBIN BREEN TARGETSPACE LIMITED Director 2016-02-08 CURRENT 2005-05-21 Liquidation
MARK ROBIN BREEN CHATSWORTH MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2012-04-23 Active
MARK ROBIN BREEN US & CO (UK) LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
MARK ROBIN BREEN ARTESIAN ALDGATE LIMITED Director 2015-05-15 CURRENT 2015-05-05 Dissolved 2016-05-17
MARK ROBIN BREEN YALDHAM ESTATE MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2014-08-20 Active
MARK ROBIN BREEN ARTESIAN FARRINGDON STREET LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-10-18
MARK ROBIN BREEN TERBREHOP LIMITED Director 2011-10-17 CURRENT 2011-10-17 Dissolved 2017-03-28
MARK ROBIN BREEN BEST LONDON SERVICED APARTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Dissolved 2016-03-29
MARK ROBIN BREEN EMBERGREEN EXETER LIMITED Director 2008-10-27 CURRENT 1999-10-05 Dissolved 2017-06-06
MARK ROBIN BREEN EMBERGREEN TECHNOLOGY LIMITED Director 2008-10-27 CURRENT 2007-08-22 Dissolved 2017-06-30
MARK ROBIN BREEN HIGHFEND LTD Director 2007-03-16 CURRENT 2007-03-12 Dissolved 2017-05-09
MARK ROBIN BREEN 729 LONDON ROAD LIMITED Director 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
MARK ROBIN BREEN 282 NORTH END ROAD LIMITED Director 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
MARK ROBIN BREEN ARTESIAN ESTATES LIMITED Director 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
MARK ROBIN BREEN SPEED 6835 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
MARK ROBIN BREEN ARTESIAN ASSET MANAGEMENT LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
MARK ROBIN BREEN SPEED 6834 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS III LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS IV LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
MARK ROBIN BREEN ARTESIAN REINVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-01-30 Dissolved 2016-03-15
MARK ROBIN BREEN ARTESIAN USCO LIMITED Director 1996-02-20 CURRENT 1996-01-29 Active
MARK ROBIN BREEN ARTESIAN 20 LIMITED Director 1995-11-01 CURRENT 1995-09-27 Dissolved 2016-10-08
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS II LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
MARK ROBIN BREEN ARTESIAN DEVELOPMENTS LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
MARK ROBIN BREEN ARTESIAN MANAGEMENT LIMITED Director 1995-10-02 CURRENT 1995-10-02 Active
MARK ROBIN BREEN ARTESIAN SELECT II LIMITED Director 1993-10-18 CURRENT 1992-10-30 Active
MARK ROBIN BREEN ARTESIAN PERFORMER II LIMITED Director 1993-10-07 CURRENT 1991-10-07 Active
MARK ROBIN BREEN ARTESIAN PERFORMER LIMITED Director 1993-10-07 CURRENT 1991-10-07 Active
MARK ROBIN BREEN ARTESIAN DEVELOPER LIMITED Director 1993-06-09 CURRENT 1993-02-24 Active
MARK ROBIN BREEN ARTESIAN SELECT LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
MARK ROBIN BREEN ARTESIAN CHALLENGER LIMITED Director 1991-10-25 CURRENT 1990-10-25 Active
MARK ROBIN BREEN ARTESIAN COMPETITOR LIMITED Director 1991-07-19 CURRENT 1991-06-05 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS BUY BACK 2017 LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2017 LIMITED Director 2017-08-10 CURRENT 2017-08-10 Liquidation
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2016 LIMITED Director 2016-08-23 CURRENT 2016-08-23 Dissolved 2017-11-28
ANTONY PAUL CUNNINGHAM TARGETSPACE LIMITED Director 2016-02-08 CURRENT 2005-05-21 Liquidation
ANTONY PAUL CUNNINGHAM CHATSWORTH MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2012-04-23 Active
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2015 LIMITED Director 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-07-04
ANTONY PAUL CUNNINGHAM ARTESIAN ALDGATE LIMITED Director 2015-05-15 CURRENT 2015-05-05 Dissolved 2016-05-17
ANTONY PAUL CUNNINGHAM 76-80 CHATHAM ROAD MANAGEMENT LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ANTONY PAUL CUNNINGHAM YALDHAM ESTATE MANAGEMENT LIMITED Director 2014-09-03 CURRENT 2014-08-20 Active
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2014 LIMITED Director 2014-07-10 CURRENT 2014-07-10 Dissolved 2016-05-02
ANTONY PAUL CUNNINGHAM ORION (OXSHOTT) LTD Director 2014-04-14 CURRENT 2014-04-14 Active
ANTONY PAUL CUNNINGHAM HEFFRON LTD Director 2014-02-03 CURRENT 2013-01-23 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM LATITUDES VBR LIMITED Director 2014-02-03 CURRENT 2012-03-09 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM HERMHEALTH LIMITED Director 2014-02-03 CURRENT 2012-09-13 Dissolved 2015-10-01
ANTONY PAUL CUNNINGHAM CNWLVICTORIA LTD Director 2014-02-03 CURRENT 2011-11-30 Dissolved 2016-03-08
ANTONY PAUL CUNNINGHAM LATITUDES LIMITED Director 2014-02-03 CURRENT 2005-11-15 Active
ANTONY PAUL CUNNINGHAM ALBERT ROSS INVESTMENTS LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS BUY BACK 2013 LIMITED Director 2013-11-13 CURRENT 2013-11-13 Dissolved 2016-12-15
ANTONY PAUL CUNNINGHAM ARTESIAN BUY BACK 2013 LIMITED Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-10-30
ANTONY PAUL CUNNINGHAM ARTESIAN FARRINGDON STREET LIMITED Director 2013-05-02 CURRENT 2013-05-02 Dissolved 2016-10-18
ANTONY PAUL CUNNINGHAM LATITUDES FRENCH PROPERTIES LIMITED Director 2009-04-08 CURRENT 2009-04-08 Dissolved 2018-05-01
ANTONY PAUL CUNNINGHAM EMBERGREEN TECHNOLOGY LIMITED Director 2008-10-30 CURRENT 2007-08-22 Dissolved 2017-06-30
ANTONY PAUL CUNNINGHAM OXTED PROPERTIES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active - Proposal to Strike off
ANTONY PAUL CUNNINGHAM HIGHFEND LTD Director 2007-03-16 CURRENT 2007-03-12 Dissolved 2017-05-09
ANTONY PAUL CUNNINGHAM 729 LONDON ROAD LIMITED Director 2003-05-28 CURRENT 2003-04-10 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM 282 NORTH END ROAD LIMITED Director 2002-11-19 CURRENT 2002-10-15 Dissolved 2015-09-15
ANTONY PAUL CUNNINGHAM DOMELEASE LIMITED Director 2002-11-06 CURRENT 2002-10-15 Active
ANTONY PAUL CUNNINGHAM ARTESIAN ESTATES LIMITED Director 2002-04-22 CURRENT 1996-12-13 Dissolved 2016-03-29
ANTONY PAUL CUNNINGHAM EMBERGREEN EXETER LIMITED Director 1999-10-05 CURRENT 1999-10-05 Dissolved 2017-06-06
ANTONY PAUL CUNNINGHAM SPEED 6835 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN ASSET MANAGEMENT LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM SPEED 6834 LIMITED Director 1998-02-27 CURRENT 1998-02-17 Dissolved 2017-04-04
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS III LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS IV LIMITED Director 1997-02-19 CURRENT 1997-01-10 Active
ANTONY PAUL CUNNINGHAM ARTESIAN REINVESTMENTS LIMITED Director 1996-12-18 CURRENT 1996-01-30 Dissolved 2016-03-15
ANTONY PAUL CUNNINGHAM ARTESIAN USCO LIMITED Director 1996-02-20 CURRENT 1996-01-29 Active
ANTONY PAUL CUNNINGHAM ARTESIAN 20 LIMITED Director 1995-11-01 CURRENT 1995-09-27 Dissolved 2016-10-08
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS II LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPMENTS LIMITED Director 1995-11-01 CURRENT 1995-09-27 Active
ANTONY PAUL CUNNINGHAM ARTESIAN DEVELOPER LIMITED Director 1993-06-09 CURRENT 1993-02-24 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT II LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN SELECT LIMITED Director 1992-12-11 CURRENT 1992-10-30 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER II LIMITED Director 1992-10-07 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN PERFORMER LIMITED Director 1991-11-08 CURRENT 1991-10-07 Active
ANTONY PAUL CUNNINGHAM ARTESIAN CHALLENGER LIMITED Director 1991-10-25 CURRENT 1990-10-25 Active
ANTONY PAUL CUNNINGHAM ARTESIAN COMPETITOR LIMITED Director 1991-07-19 CURRENT 1991-06-05 Active
ANTONY PAUL CUNNINGHAM WARDOPEN NOMINEES LIMITED Director 1991-05-03 CURRENT 1989-05-03 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
2016-10-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2016
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 60 WEBBS ROAD LONDON SW11 6SE
2015-03-314.70DECLARATION OF SOLVENCY
2015-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-18AA31/03/14 TOTAL EXEMPTION FULL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0122/08/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION FULL
2013-10-17AR0104/09/13 FULL LIST
2013-01-17AA31/03/12 TOTAL EXEMPTION FULL
2012-10-31AR0104/09/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-11-08AR0104/09/11 FULL LIST
2011-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / DUNCAN JOHN TUSON MACDONALD / 22/08/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL CUNNINGHAM / 22/08/2011
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBIN BREEN / 22/08/2011
2010-09-25AA31/03/10 TOTAL EXEMPTION FULL
2010-09-25AR0104/09/10 NO CHANGES
2010-03-30AA31/03/09 TOTAL EXEMPTION FULL
2009-09-16363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-09-15190LOCATION OF DEBENTURE REGISTER
2009-09-15353LOCATION OF REGISTER OF MEMBERS
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 60 WEBBS ROAD LONDON SW11 6SE
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR NIGEL SCOTT-HEALEY
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY WENTVILLE LIMITED
2009-02-20288aDIRECTOR APPOINTED ANTONY PAUL CUNNINGHAM
2009-02-20288aDIRECTOR APPOINTED MARK ROBIN BREEN
2009-02-20288aSECRETARY APPOINTED DUNCAN JOHN TUSON MACDONALD
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM CASBROOK PARK TIMSBURY ROMSEY HAMPSHIRE SO51 0PG
2008-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-21363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-09-28363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-09-28190LOCATION OF DEBENTURE REGISTER
2007-09-28353LOCATION OF REGISTER OF MEMBERS
2007-06-12225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: UNIT 1 RIVERMEAD PIPERS WAY THATCHAM BERKSHIRE RG19 4EP
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: C/O WINTERSTOKE FINANCIAL MANAGEMENT, UNIT 1, RIVERMEAD PIPERS WAY, THATCHAM BERLSHIRE RG19 4EP
2006-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to EMS EXETER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-11
Resolutions for Winding-up2015-03-24
Appointment of Liquidators2015-03-24
Notices to Creditors2015-03-24
Fines / Sanctions
No fines or sanctions have been issued against EMS EXETER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMS EXETER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.929
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 EMS EXETER LIMITED

Intangible Assets
Patents
We have not found any records of EMS EXETER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMS EXETER LIMITED
Trademarks
We have not found any records of EMS EXETER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMS EXETER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as EMS EXETER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EMS EXETER LIMITED 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 TypeResolutions for Winding-up
Defending partyEMS EXETER LIMITEDEvent Date2015-03-12
Company Limited by Shares Passed: 12 March 2015 At a General Meeting of the company duly convened and held at 60 Webbs Road, London SW11 6SE on 12 March 2015 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Anthony Harry Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion and that the Liquidator be authorised to pay any class of creditors in full. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 02074952348 ). Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com , 020 7495 2348. Antony Paul Cunningham , Chairman of the meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEMS EXETER LIMITEDEvent Date2015-03-12
Anthony Harry Hyams , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH :
 
Initiating party Event TypeNotices to Creditors
Defending partyEMS EXETEREvent Date2015-03-12
And in the Matter of the Insolvency Act and Rules 1986 Nature of Business: Dormant Company In accordance with Rule 4.106, I Anthony Harry Hyams , give notice that on 12 March 2015 , I was appointed Liquidator of EMS Exeter Limited by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 12 June 2015 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Anthony Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone 020 7495 2348), die Liquidator of die said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by dieir Solicitors, to come in and prove dieir debts or claims at such time and place as shall be specified in such notice, or in default diereof they will be excluded from die benefit of any distribution made before such debts are proved. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact Kelly Levelle , kellylevelle@insolveplus.com . 020 7495 2348
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMS EXETER LIMITED 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 EMS EXETER LIMITED 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.