Company Information for EMERALD DISTRIBUTION (UK) LIMITED
TITAN BUSINESS CENTRE, EUROWAY HOUSE ROYDSDALE WAY, EUROWAY INDUSTRIAL ESTATE, BRADFORD, WEST YORKSHIRE, BD4 6SE,
|
Company Registration Number
06811828
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
EMERALD DISTRIBUTION (UK) LIMITED | ||||
Legal Registered Office | ||||
TITAN BUSINESS CENTRE, EUROWAY HOUSE ROYDSDALE WAY EUROWAY INDUSTRIAL ESTATE BRADFORD WEST YORKSHIRE BD4 6SE Other companies in WF2 | ||||
Previous Names | ||||
|
Company Number | 06811828 | |
---|---|---|
Company ID Number | 06811828 | |
Date formed | 2009-02-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 06:52:52 |
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 |
---|---|---|
ROBERT JOHN MCDONAGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW BRENNAN |
Director | ||
TAHMOOR KHAN |
Director | ||
ANDREW BRENNAN |
Director | ||
MARK WESTON |
Company Secretary | ||
DAVID ISAIAH PERRY |
Director | ||
MARK WESTON |
Director | ||
NATALIA MARIA MUSIAL |
Company Secretary | ||
ROY TAYLOR |
Director | ||
MARK WESTON |
Company Secretary | ||
IAN BRIAN EDWARDS |
Director |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRENNAN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/16 FROM Glendale House Northgate Baildon Shipley West Yorkshire BD17 6JX | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAHMOOR KHAN | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN MCDONAGH | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM Unit 6 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW BRENNAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 24/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TAHMOOR KHAN | |
LATEST SOC | 24/09/13 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 24/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRENNAN | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/13 FROM Axholme House North Street Crowle Scunthorpe South Humberside DN17 4NB England | |
RES15 | CHANGE OF NAME 13/08/2013 | |
CERTNM | Company name changed advance recruit LIMITED\certificate issued on 13/08/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/13 FROM 2 Don House Richmond Business Park, Sidings Court Doncaster South Yorkshire DN4 5NL United Kingdom | |
AP01 | DIRECTOR APPOINTED MR ANDREW BRENNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WESTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK WESTON | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM CONCEPT COURT MANVERS WAY MANVERS ROTHERHAM SOUTH YORKSHIRE S63 5BD | |
AP03 | SECRETARY APPOINTED MARK WESTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATALIA MUSIAL | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WESTON / 19/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ISAIAH PERRY / 19/10/2010 | |
RES15 | CHANGE OF NAME 27/09/2010 | |
CERTNM | COMPANY NAME CHANGED ADVANCE UTILITIES LIMITED CERTIFICATE ISSUED ON 01/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 06/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY TAYLOR | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED NATALIA MARIA MUSIAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK WESTON | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2009 FROM 39-43 BRIDGE STREET, SWINTON MEXBOROUGH S64 8AP UNITED KINGDOM | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN EDWARDS | |
123 | NC INC ALREADY ADJUSTED 13/02/09 | |
RES04 | GBP NC 90/100 13/02/2009 | |
88(2) | AD 13/02/09 GBP SI 10@1=10 GBP IC 90/100 | |
225 | CURRSHO FROM 28/02/2010 TO 31/10/2009 | |
288a | DIRECTOR APPOINTED ROY TAYLOR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-05-19 |
Petitions | 2017-03-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2011-11-01 | £ 51,382 |
---|
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 EMERALD DISTRIBUTION (UK) LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Current Assets | 2011-11-01 | £ 6,499 |
Debtors | 2011-11-01 | £ 6,499 |
Fixed Assets | 2011-11-01 | £ 1,055 |
Shareholder Funds | 2011-11-01 | £ 43,828 |
Tangible Fixed Assets | 2011-11-01 | £ 1,055 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as EMERALD DISTRIBUTION (UK) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | EMERALD DISTRIBUTION (UK) LIMITED | Event Date | 2017-05-15 |
In the Manchester District Registry case number 2149 Official Receiver appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | THE SECRETARY OF STATE FOR BUSINESS, ENERGY AND INDUSTRIAL STRATEGY | Event Type | Petitions to Wind Up (Companies) |
Defending party | EMERALD DISTRIBUTION (UK) LIMITED | Event Date | 2017-02-20 |
Solicitor | Shepherd and Wedderburn LLP, | ||
In the High Court of Justice, Chancery Division Manchester District Registry case number 2149 A petition to wind up the above named Company (06811828) of Titan Business Centre, Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, West Yorkshire, England, BD4 6SE presented on 20 February 2017 by THE SECRETARY OF STATE FOR BUSINESS, ENERGY AND INDUSTRIAL STRATEGY , c/o Shepherd and Wedderburn LLP, Condor House, 10 St Pauls Churchyard, London, EC4M 8AL (the Petition) in the public interest will be heard at The High Court of Justice, Chancery Division, Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ on 15 May 2017 , at 1515 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 or 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 12 May 2017 . | |||
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. |