EMCH LTD

Register to unlock more data on OkredoRegister

EMCH LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04897474

Incorporation date

12/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2003)
dot icon08/11/2024
Final Gazette dissolved following liquidation
dot icon08/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon27/09/2023
Appointment of a voluntary liquidator
dot icon19/09/2023
Liquidators' statement of receipts and payments to 2023-07-16
dot icon22/08/2023
Removal of liquidator by court order
dot icon15/09/2022
Liquidators' statement of receipts and payments to 2022-07-16
dot icon21/09/2021
Liquidators' statement of receipts and payments to 2021-07-16
dot icon12/08/2020
Liquidators' statement of receipts and payments to 2020-07-16
dot icon17/09/2019
Liquidators' statement of receipts and payments to 2019-07-16
dot icon25/09/2018
Liquidators' statement of receipts and payments to 2018-07-16
dot icon21/09/2017
Liquidators' statement of receipts and payments to 2017-07-16
dot icon05/04/2017
Appointment of a voluntary liquidator
dot icon05/04/2017
Notice of ceasing to act as a voluntary liquidator
dot icon27/09/2016
Liquidators' statement of receipts and payments to 2016-07-16
dot icon18/09/2015
Liquidators' statement of receipts and payments to 2015-07-16
dot icon20/08/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/08/2014
Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 2014-08-05
dot icon30/07/2014
Statement of affairs with form 4.19
dot icon30/07/2014
Appointment of a voluntary liquidator
dot icon30/07/2014
Resolutions
dot icon29/07/2014
Compulsory strike-off action has been suspended
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/04/2013
Particulars of variation of rights attached to shares
dot icon23/04/2013
Change of share class name or designation
dot icon23/04/2013
Resolutions
dot icon23/04/2013
Statement of capital following an allotment of shares on 2013-03-15
dot icon18/02/2013
Annual return made up to 2013-02-14
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2011
Register(s) moved to registered inspection location
dot icon29/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon29/09/2011
Register inspection address has been changed
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/01/2011
Director's details changed for Christopher Robert Harman on 2011-01-20
dot icon25/01/2011
Secretary's details changed for Emma Jane Harman on 2011-01-20
dot icon24/01/2011
Registered office address changed from 5 Park Place North Road Poole Dorset BH14 0LY on 2011-01-24
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/12/2010
Certificate of change of name
dot icon22/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon31/07/2009
Secretary's change of particulars / emma gowing / 21/06/2008
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon27/11/2008
Return made up to 12/09/08; full list of members
dot icon15/10/2008
Registered office changed on 15/10/2008 from c/o antrams 44-46 old steine brighton east sussex BN1 1NH
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/11/2007
Return made up to 12/09/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon10/01/2007
Director's particulars changed
dot icon10/01/2007
Secretary's particulars changed
dot icon19/10/2006
Return made up to 12/09/06; full list of members
dot icon19/10/2006
Director's particulars changed
dot icon19/10/2006
Secretary's particulars changed
dot icon26/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/01/2006
Particulars of mortgage/charge
dot icon26/09/2005
Return made up to 12/09/05; full list of members
dot icon26/09/2005
Director's particulars changed
dot icon26/09/2005
Secretary's particulars changed
dot icon01/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon08/10/2004
Return made up to 12/09/04; full list of members
dot icon08/05/2004
Registered office changed on 08/05/04 from: lower ground floor, 197 kingsway hove east sussex BN3 4FD
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Secretary resigned
dot icon15/09/2003
Director resigned
dot icon15/09/2003
New secretary appointed
dot icon12/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMCH LTD

EMCH LTD is an(a) Dissolved company incorporated on 12/09/2003 with the registered office located at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMCH LTD?

toggle

EMCH LTD is currently Dissolved. It was registered on 12/09/2003 and dissolved on 08/11/2024.

Where is EMCH LTD located?

toggle

EMCH LTD is registered at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does EMCH LTD do?

toggle

EMCH LTD operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for EMCH LTD?

toggle

The latest filing was on 08/11/2024: Final Gazette dissolved following liquidation.