Company Information for EMB MANAGEMENT SOLUTIONS LIMITED
Office A Consett Business Park, Villa Real, Consett, CO DURHAM, DH8 6BP,
|
Company Registration Number
07311919
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EMB MANAGEMENT SOLUTIONS LIMITED | |
Legal Registered Office | |
Office A Consett Business Park Villa Real Consett CO DURHAM DH8 6BP Other companies in DH8 | |
Company Number | 07311919 | |
---|---|---|
Company ID Number | 07311919 | |
Date formed | 2010-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-08 06:39:57 |
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 |
---|---|---|
SIMON PETER DOWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TANAPORN THOMPSON |
Director | ||
ACORN SECRETARIES LTD |
Director | ||
AVENURE GROUP LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLUTIONS MADE SIMPLE LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active - Proposal to Strike off | |
EXQUISITE COLLECTIONS LTD | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
SWITCH IT LED SOLAR LTD | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
SWITCH IT ENERGY LIMITED | Director | 2017-05-13 | CURRENT | 2017-05-13 | Active - Proposal to Strike off | |
THE SILENT SALESMAN LTD | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active - Proposal to Strike off | |
THE DIBBLE CORP LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active - Proposal to Strike off | |
READYTO LTD | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active - Proposal to Strike off | |
MAZE INVESTMENTS LIMITED | Director | 2015-06-26 | CURRENT | 2002-10-23 | Dissolved 2016-02-16 | |
TOPAZ ELITE LIMITED | Director | 2015-06-26 | CURRENT | 2013-07-04 | Dissolved 2017-02-07 | |
SUMMERSUN ENTERPRISES LTD | Director | 2015-06-26 | CURRENT | 2012-03-02 | Dissolved 2017-02-07 | |
WATERSHELL ENTERTAINMENT LTD | Director | 2015-06-26 | CURRENT | 2012-03-01 | Dissolved 2017-02-14 | |
WOODWIND LTD | Director | 2015-06-26 | CURRENT | 2013-04-05 | Dissolved 2017-05-16 | |
THUNDER FLASH ENTERTAINMENT LTD | Director | 2015-06-26 | CURRENT | 2013-04-17 | Dissolved 2017-05-16 | |
SEABREEZE NETWORKS LTD | Director | 2015-06-26 | CURRENT | 2012-03-01 | Dissolved 2017-05-16 | |
REYNOSA SERVICES LTD | Director | 2015-06-26 | CURRENT | 2009-08-19 | Dissolved 2017-05-16 | |
LOZANO LTD | Director | 2015-06-26 | CURRENT | 2009-08-19 | Dissolved 2017-05-16 | |
VAGO TRADING LTD | Director | 2015-05-15 | CURRENT | 2009-04-16 | Dissolved 2017-02-07 | |
S.D.E. HOME IMPROVEMENTS LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
HARBOUR WALK NETWORKS LTD | Director | 2015-01-20 | CURRENT | 2012-03-02 | Dissolved 2017-02-14 | |
BRAINARD ENTERTAINMENT LTD | Director | 2014-11-21 | CURRENT | 2009-10-29 | Dissolved 2017-02-14 | |
OFFSHORE ANGELS LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2016-06-14 | |
TRADE ANGELS LTD | Director | 2014-11-12 | CURRENT | 2014-11-12 | Dissolved 2016-06-14 | |
FIRTH SYSTEMS LTD | Director | 2014-09-24 | CURRENT | 2009-01-27 | Dissolved 2017-10-24 | |
ADERMATT ENTERTAINMENT LTD | Director | 2014-09-09 | CURRENT | 2009-02-05 | Dissolved 2017-05-09 | |
PAMES INVESTMENTS LTD | Director | 2014-01-01 | CURRENT | 2009-08-19 | Dissolved 2017-10-10 | |
REGENT CORPORATE SOLUTIONS LTD | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2016-06-14 | |
DOWSON & THOMPSON LTD | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2016-11-01 | |
WESTVIEW PUBLICATIONS LTD | Director | 2013-01-03 | CURRENT | 2008-09-19 | Dissolved 2017-07-04 | |
TANAGER PUBLICATIONS LTD | Director | 2013-01-03 | CURRENT | 2008-10-29 | Dissolved 2017-07-04 | |
TAMRACK COMPANY LTD | Director | 2013-01-03 | CURRENT | 2008-10-29 | Dissolved 2017-07-04 | |
MYRTLE TRADING LTD | Director | 2013-01-03 | CURRENT | 2008-09-19 | Dissolved 2017-07-04 | |
MADORA TRADING LTD | Director | 2013-01-03 | CURRENT | 2008-10-09 | Dissolved 2017-07-04 | |
GYPSUM ENTERTAINMENT LIMITED | Director | 2013-01-03 | CURRENT | 2008-09-18 | Dissolved 2017-07-04 | |
GROVER PUBLICATIONS LTD | Director | 2013-01-03 | CURRENT | 2008-10-24 | Dissolved 2017-07-04 | |
FARNUM INVESTMENTS LTD | Director | 2013-01-03 | CURRENT | 2008-10-09 | Dissolved 2017-05-16 | |
GLENDO TRADING LIMITED | Director | 2013-01-03 | CURRENT | 2008-10-09 | Dissolved 2018-05-22 | |
BRECK INVESTMENTS LTD | Director | 2013-01-03 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
BORREGO ENTERTAINMENT LTD | Director | 2013-01-03 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
HOLLINS ENTERTAINMENT LTD | Director | 2013-01-03 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
SHALER ENTERPRISES LIMITED | Director | 2013-01-03 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
STONETOUCH INVESTMENTS LTD | Director | 2013-01-03 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
DEMAREST INC LIMITED | Director | 2013-01-03 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
CORTHELL INVESTMENTS LIMITED | Director | 2013-01-03 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
FAIRTEL INVESTMENTS LTD | Director | 2013-01-03 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
BECKWITH ENTERTAINMENT LIMITED | Director | 2012-02-03 | CURRENT | 2008-10-29 | Dissolved 2017-05-16 | |
TELFORD TRADING LTD | Director | 2012-02-01 | CURRENT | 2009-01-27 | Dissolved 2017-02-07 | |
POPLAR ENTERTAINMENT LTD | Director | 2012-02-01 | CURRENT | 2008-09-18 | Dissolved 2017-05-16 | |
TARGEE PUBLICATIONS LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-24 | Dissolved 2017-07-04 | |
GURDON TRADING LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-24 | Dissolved 2017-07-04 | |
BLEECKER INC LTD | Director | 2012-02-01 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
HAGUE TRADING LTD | Director | 2012-02-01 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
HIBBARD INVESTMENTS LTD | Director | 2012-02-01 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
BOREHAM INC LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
YULE TRADING LIMITED | Director | 2012-02-01 | CURRENT | 2002-11-15 | Active - Proposal to Strike off | |
TONNELE ENTERPRISES LTD | Director | 2012-02-01 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
SEAVINE INC LTD | Director | 2012-02-01 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
ROMPOON ENTERPRISES LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
YESNESS ENTERTAINMENT LTD | Director | 2012-02-01 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
ROWLEY PUBLICATIONS LTD | Director | 2012-02-01 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
MONTICELLO TRADING LTD | Director | 2012-02-01 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
OGDEN TRADE LTD | Director | 2012-02-01 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
NEWKIRK COMPANY LIMITED | Director | 2012-02-01 | CURRENT | 2008-09-18 | Active - Proposal to Strike off | |
JEWETT INVESTMENTS LTD | Director | 2012-02-01 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
ABBOTT SYSTEMS LTD | Director | 2012-02-01 | CURRENT | 2008-09-22 | Active - Proposal to Strike off | |
MANITOU TRADING LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
HARWOOD PUBLICATIONS LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
LOCKEY ENTERPRISES LTD | Director | 2012-02-01 | CURRENT | 2008-10-29 | Active - Proposal to Strike off | |
GODEN SYSTEMS LTD | Director | 2012-02-01 | CURRENT | 2008-09-19 | Active - Proposal to Strike off | |
GEKELER INVESTMENTS LIMITED | Director | 2012-02-01 | CURRENT | 2008-10-24 | Active - Proposal to Strike off | |
SEADENT LTD | Director | 2008-10-20 | CURRENT | 2008-10-20 | Dissolved 2017-03-14 | |
BROOMBRIDGE SECRETARIES LTD | Director | 2008-09-18 | CURRENT | 2008-09-18 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Simon Peter Dowson on 2020-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/17 FROM Unit 1 Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANAPORN THOMPSON | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
CH01 | Director's details changed for Miss Tanaporn Thompson on 2015-01-13 | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER DOWSON | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ACORN SECRETARIES LTD | |
AP02 | CORPORATE DIRECTOR APPOINTED ACORN SECRETARIES LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AVENURE GROUP LIMITED | |
AR01 | 12/07/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 35 PRINCESS STREET ROCHDALE GREATER MANCHESTER OL12 0HA UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 FULL LIST | |
AA01 | PREVSHO FROM 01/12/2011 TO 31/12/2010 | |
AA01 | CURREXT FROM 31/07/2011 TO 01/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 10 BUTSFIELD LANE KNITSLEY CONSETT COUNTY DURHAM DH8 9EN UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2015-08-19 |
Petitions to Wind Up (Companies) | 2015-07-29 |
Dismissal of Winding Up Petition | 2015-01-23 |
Petitions to Wind Up (Companies) | 2014-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 EMB MANAGEMENT SOLUTIONS LIMITED
EMB MANAGEMENT SOLUTIONS LIMITED owns 1 domain names.
embmanagement.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EMB MANAGEMENT SOLUTIONS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | EMB MANAGEMENT SOLUTIONS LIMITED | Event Date | 2015-06-26 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4435 A Petition to wind up the above-named Company, Registration Number 07311919, of ,Unit 1 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BP, presented on 26 June 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 10 August 2015 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 August 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | EMB MANAGEMENT SOLUTIONS LIMITED | Event Date | 2015-06-26 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4435 A Petition to wind up the above-named Company, Registration Number 07311919 of ,Unit 1 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BP, presented on 26 June 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 29 July 2015 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 10 August 2015 . The Petition was dismissed | |||
Initiating party | SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Petitions to Wind Up (Companies) |
Defending party | EMB MANAGEMENT SOLUTIONS LIMITED | Event Date | 2013-12-23 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 4386 A Petition to wind up the above named company of Unit 1 Derwentside Business Centre, Consett Business Park, Villa Real, Consett, County Durham DH8 6BP presented on 23 December 2013 by the SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , 3 Piccadilly Place, Manchester, M1 3BN , will be heard at the High Court of Justice, Manchester District Registry, 1 Bridge Street West, Manchester, M60 9DJ , on 14 March 2014 at 10.00 am (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) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 13 March 2014 . The Petitioner’s solicitor is Wragge & Co LLP , 55 Colmore Row, Birmingham, B3 2AS , telephone 0870 903 1000 , email louise_wilson@wragge.com . (Ref: 2092076/DDG/LMA1). : | |||
Initiating party | SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS | Event Type | Dismissal of Winding Up Petition |
Defending party | EMB MANAGEMENT SOLUTIONS LIMITED | Event Date | 2013-12-23 |
Solicitor | Wragge Lawrence Graham & Co LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 4386 A Petition to wind up the above named Company of Unit 1, Derwentside Business Centre, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BP which was presented on 23 December 2013 by the SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , 3 Piccadilly Place, Manchester, M1 3BN was dismissed by the Court at a hearing on 15 January 2015 . Notice of the petition and first hearing on 14 March 2014 previously appeared in The London Gazette on 31 January 2014 . | |||
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. |