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

EMC ENGINEERING LIMITED

3 THE PARSONAGE CHAMBERS, MANCHESTER, M3 2HW,
Company Registration Number
05975301
Private Limited Company
Dissolved

Dissolved 2014-10-01

Company Overview

About Emc Engineering Ltd
EMC ENGINEERING LIMITED was founded on 2006-10-23 and had its registered office in 3 The Parsonage Chambers. The company was dissolved on the 2014-10-01 and is no longer trading or active.

Key Data
Company Name
EMC ENGINEERING LIMITED
 
Legal Registered Office
3 THE PARSONAGE CHAMBERS
MANCHESTER
M3 2HW
Other companies in M3
 
Previous Names
DKS ENGINEERING LIMITED22/02/2007
Filing Information
Company Number 05975301
Date formed 2006-10-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-10-31
Date Dissolved 2014-10-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-29 05:36:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMC ENGINEERING 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.
Companies with same name EMC ENGINEERING LIMITED
The following companies were found which have the same name as EMC ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMC ENGINEERING DESIGN LTD 10 STADIUM COURT STADIUM ROAD BROMBOROUGH WIRRAL CH62 3RP Dissolved Company formed on the 2009-10-15
EMC ENGINEERING, LLC 8301 OLD SEWARD HIGHWAY ANCHORAGE AK 99518 Good Standing Company formed on the 2002-11-29
EMC ENGINEERING, LLC 2416 EMERSON ST Denver CO 80205 Administratively Dissolved Company formed on the 2002-09-13
EMC ENGINEERING LTD British Columbia Active Company formed on the 2015-05-10
EMC ENGINEERING LTD ROOM 5 46-48 LIVERPOOL ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 1AZ Dissolved Company formed on the 2015-12-23
EMC ENGINEERING AUSTRALIA PTY LTD WA 6104 Active Company formed on the 2007-07-26
EMC ENGINEERING CONSTRUCTION PTE LTD Singapore Dissolved Company formed on the 2008-09-12
EMC ENGINEERING MANAGEMENT CORPORATION 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1978-07-13
EMC ENGINEERING GROUP LIMITED 130 AZTEC WEST PARK AVENUE ALMONDSBURY BRISTOL BS32 4UB Active Company formed on the 2017-03-30
EMC ENGINEERING, INC. 3150 SANDY RIDGE DR CLEARWATER FL 33761 Inactive Company formed on the 2007-02-16
EMC ENGINEERING, INC. 2251 OCEAN FOREST DRIVE WEST ATLANTIC BEACH FL 32233 Inactive Company formed on the 1991-08-08
EMC ENGINEERING SERVICES INC Georgia Unknown
EMC ENGINEERING California Unknown
EMC ENGINEERING California Unknown
EMC ENGINEERING California Unknown
EMC ENGINEERING SERVICES INC North Carolina Unknown
EMC ENGINEERING SERVICES INC Georgia Unknown
EMC ENGINEERING SERVICES INC Arkansas Unknown
EMC ENGINEERING LTD 40 FIRS AVENUE ORMESBY GREAT YARMOUTH NR29 3RT Active Company formed on the 2023-05-22

Company Officers of EMC ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
DAVID STANLEY SWIFT
Company Secretary 2006-10-23
KEVIN JOHN SCHOFIELD
Director 2006-10-23
DAVID STANLEY SWIFT
Director 2006-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN SCHOFIELD KJS FABRICATIONS LTD Director 2016-02-09 CURRENT 2016-02-09 Active - Proposal to Strike off
DAVID STANLEY SWIFT D & K FABRICATIONS LTD Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2017-10-17
DAVID STANLEY SWIFT D&K ENGINEERING LIMITED Director 2010-12-01 CURRENT 2010-12-01 Liquidation

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
2014-10-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-06-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2013
2012-06-181.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-05-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-254.20STATEMENT OF AFFAIRS/4.19
2012-05-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM UNIT 11 PAGEFIELD INDUSTRIAL ESTATE MIRY LANE WIGAN LANCASHIRE WN6 7LA UNITED KINGDOM
2012-02-16LATEST SOC16/02/12 STATEMENT OF CAPITAL;GBP 100
2012-02-16AR0123/10/11 FULL LIST
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 13 BURLINGTON STREET HINDLEY WIGAN LANCASHIRE WN2 3PU ENGLAND
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY SWIFT / 23/10/2011
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN SCHOFIELD / 23/10/2011
2012-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID STANLEY SWIFT / 23/10/2011
2012-02-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2011
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM PARKGATES, BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW
2011-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-26AR0123/10/10 FULL LIST
2011-01-131.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-04-20AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-25AR0123/10/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SWIFT / 23/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SCHOFIELD / 23/10/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID SWIFT / 23/10/2009
2009-02-08AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-09AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 13 BURLINGTON STREET HINDLEY WIGAN WN2 3PU
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-22CERTNMCOMPANY NAME CHANGED DKS ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/02/07
2007-01-17ELRESS386 DISP APP AUDS 23/10/06
2007-01-17ELRESS366A DISP HOLDING AGM 23/10/06
2006-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to EMC ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-14
Petitions to Wind Up (Companies)2010-11-29
Fines / Sanctions
No fines or sanctions have been issued against EMC ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-03-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2008-04-19 Outstanding BRITISH WATERWAYS BOARD
DEBENTURE 2007-03-02 Outstanding CATTLES INVOICE FINANCE LTD
Intangible Assets
Patents
We have not found any records of EMC ENGINEERING LIMITED registering or being granted any patents
Domain Names

EMC ENGINEERING LIMITED owns 1 domain names.

emceng.co.uk  

Trademarks
We have not found any records of EMC ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMC ENGINEERING 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 (25110 - Manufacture of metal structures and parts of structures) as EMC ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EMC ENGINEERING 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 TypeFinal Meetings
Defending partyEMC ENGINEERING LIMITEDEvent Date2014-05-08
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members will be held on 20 June 2014 at 3.00 pm to be followed by a meeting of creditors at 3.30 pm precisely. The meetings will be held at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of, and also of determining the manner in which the books, accounts and documents of the company shall be disposed of. Finally under Rule 11.7 of the Insolvency Rules 1986, the Liquidator can confirm that no distribution will be made to any class of creditor due to insufficient funds. Proxies to be used at the meetings must be lodged with the Liquidator at Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 18 May 2012 Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Chartered Accountants, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW Further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com, Tel: +44 (0161) 907 4044. John Paul Bell , Liquidator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEMC ENGINEERING LIMITEDEvent Date2010-10-20
In the High Court Of Justice Leeds District Registry case number 2089 A Petition to wind up the above-named Company of Parkgates, Bury New Road, Prestwich, Manchester, M25 0JW , presented on 20 October 2010 by C ROBERTS STEEL SERVICES (MANCHESTER) LTD of South Ribble Industrial Estate, Grove Road, Preston, Lancashire, PR5 4AJ , claiming to be a Creditor of the company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds, LS1 3BG , on 07 December 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support of oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 06 December 2010 . The Petitioners Solicitor is Drydens Lawyers , Shire House, 2 Humboldt Street, Bradford, West Yorkshire, BD1 5HQ Telephone: 01274 378000 Fax: 01274 378199 email: lee.scott@drydenslaw.com (Ref: C0062791.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMC ENGINEERING 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 EMC ENGINEERING 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.