Company Information for EMERGE INNOVATIONS LTD
1 BEASLEYS YARD, 126A HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT,
|
Company Registration Number
06131681
Private Limited Company
Liquidation |
Company Name | |
---|---|
EMERGE INNOVATIONS LTD | |
Legal Registered Office | |
1 BEASLEYS YARD 126A HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT Other companies in NW6 | |
Company Number | 06131681 | |
---|---|---|
Company ID Number | 06131681 | |
Date formed | 2007-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 28/02/2015 | |
Return next due | 27/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 05:52:26 |
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 |
---|---|---|
EFREM BEYENE |
||
THEODROS TADESSE HAGOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SITHANDEKILE HAGOS |
Company Secretary | ||
SITHANDEKILE HAGOS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYJ SERVICES LTD | Director | 2015-07-16 | CURRENT | 2015-07-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/01/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/01/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER ORDER APPOINTING ASHOK BHARDWAJ AS LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER ORDER APPOINTING ASHOK BHARDWAJ AS LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 3 BEASLEYS YARD 126A HIGH ST UNBRIDGE MIDDX UB8 1JT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 221 SCREENWORKS 22 HIGHBURY GROVE LONDON N5 2ER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 221 SCREENWORKS 22 HIGHBURY GROVE LONDON N5 2ER | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2016 TO 30/06/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM C/O ERITRIUS & CO 258 BELSIZE ROAD LONDON NW6 4BT | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEODROS HAGOS / 06/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 28/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEODROS HAGOS / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EFREM BEYENE / 01/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEODROS HAGOS / 28/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 28/02/2009 TO 31/03/2009 | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 258 BELSIZE ROAD LONDON NW6 4BT UNITED KINGDOM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THEODROS HAGOS / 17/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 96 MERTON MANSIONS, BUSHEY ROAD WEST WIMBLEDON LONDON SW20 8DG | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/06/07 FROM: 22 ROSEWALL COURT, 2 CROMWELL ROAD, WIMBLEDON LONDON SW19 8LZ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-02-11 |
Appointment of Liquidators | 2016-02-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-04-01 | £ 19,315 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-04-01 | £ 19,315 |
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 EMERGE INNOVATIONS LTD
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 160,004 |
Current Assets | 2012-04-01 | £ 181,893 |
Debtors | 2012-04-01 | £ 21,889 |
Fixed Assets | 2012-04-01 | £ 6,975 |
Other Debtors | 2012-04-01 | £ 21,889 |
Shareholder Funds | 2012-04-01 | £ 169,553 |
Tangible Fixed Assets | 2012-04-01 | £ 6,975 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as EMERGE INNOVATIONS LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | EMERGE INNOVATIONS LIMITED | Event Date | 2017-04-20 |
Virgil Levy , LA Business Recovery , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT : | |||
Initiating party | Event Type | ||
Defending party | EMERGE INNOVATIONS LTD | Event Date | 2017-02-24 |
Ashok Bhardwaj , LA Business Recovery , 1 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT . : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EMERGE INNOVATIONS LIMITED | Event Date | 2016-01-28 |
Peter Maurice Levy , Authorised by the Secretary of State, LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT . Other Contact David Hughes Tel 01895 819460 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EMERGE INNOVATIONS LIMITED | Event Date | |
Pursuant to section 84(1) of the Insolvency Act 1986 At a General Meeting of the above named company, duly convened, and held at 2.30 pm on 28 January 2016 at 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT the following Resolutions were duly passed:- Resolution 1 Voluntary winding up as a Special Resolution. That the company be wound up voluntarily. Resolution 2 Appointment of a liquidator as an Ordinary Resolution. That Peter Maurice Levy of LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT be and is hereby appointed liquidator for the purposes of the said winding up. Resolution 3 Costs of MVL and remuneration of the liquidator as an Ordinary Resolution. That the costs of placing the company into MVL are 2,200 plus VAT and disbursements and that the fee for acting as liquidator be charged on a time cost basis in accordance with Rule 4.148a(2)(b) of the Insolvency Rules 1986. Resolution 4 Powers of the liquidator as a Special Resolution. That the liquidator be and is hereby authorised under the provisions of Section 165 of the Insolvency Act 1986 to exercise the powers set out in schedule 4 Part 1 of the said act. Resolution 5 Distribution in Specie as a Special Resolution. That in accordance with the provisions of the companys articles of association, the liquidator be authorised to divide amongst the companys members in specie, the whole or any part of the companys assets and to value such assets and determine how the division shall be carried out as amongst the members or different classes of members. Resolution 6 Destruction of records as an Ordinary Resolution. That the company books and records be destroyed fifteen months following the final meeting. Theodros Hagos , Director and Chairman : | |||
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. |