EMCO WHEATON U.K. LIMITED

Register to unlock more data on OkredoRegister

EMCO WHEATON U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00466276

Incorporation date

26/03/1949

Size

Full

Contacts

Registered address

Registered address

C/O Gardner Denver, International Ltd Springmill, Street Bradford, West Yorkshire BD5 7HWCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1949)
dot icon11/06/2018
Bona Vacantia disclaimer
dot icon29/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2012
First Gazette notice for voluntary strike-off
dot icon07/02/2012
Application to strike the company off the register
dot icon30/12/2011
Statement by Directors
dot icon30/12/2011
Statement of capital on 2011-12-30
dot icon30/12/2011
Solvency Statement dated 20/12/11
dot icon30/12/2011
Resolutions
dot icon30/12/2011
Statement of capital following an allotment of shares on 2011-12-20
dot icon30/12/2011
Resolutions
dot icon30/12/2011
Resolutions
dot icon04/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/07/2011
Termination of appointment of Graeme Murphy as a director
dot icon15/04/2011
Full accounts made up to 2010-12-31
dot icon04/11/2010
Appointment of Mr Michael Meyer Larsen as a director
dot icon04/11/2010
Termination of appointment of Helen Cornell as a director
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon05/10/2010
Director's details changed for Graeme Paul Murphy on 2010-09-30
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon19/11/2009
Amended full accounts made up to 2008-12-31
dot icon09/11/2009
Director's details changed for Brian Armitage on 2009-11-09
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon02/10/2009
Return made up to 30/09/09; full list of members
dot icon04/09/2009
Director appointed mr brent andrew walters
dot icon03/09/2009
Appointment Terminated Director jeremy steele
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 02/10/08; full list of members
dot icon23/09/2008
Appointment Terminated Director tracy pagliara
dot icon23/09/2008
Director appointed mr jeremy steele
dot icon13/08/2008
Director's Change of Particulars / tracy pagliara / 01/06/2008 / HouseName/Number was: , now: 1614; Street was: 2722 wild horse, now: S. 47TH street; Region was: adams illinois 62301, now: illinois 62305
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 02/10/07; full list of members
dot icon02/05/2007
New director appointed
dot icon27/02/2007
Registered office changed on 27/02/07 from: channel road westwood industrial estate margate kent CT9 4JR
dot icon06/02/2007
Statement of affairs
dot icon06/02/2007
Ad 05/12/06--------- £ si 2@1=2 £ ic 2100/2102
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 02/10/06; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon23/10/2006
Director resigned
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
New director appointed
dot icon23/10/2006
New secretary appointed
dot icon23/10/2006
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon12/10/2005
Return made up to 02/10/05; full list of members
dot icon27/04/2005
Director resigned
dot icon14/04/2005
New secretary appointed
dot icon14/04/2005
Secretary resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Return made up to 02/10/04; full list of members
dot icon08/09/2004
New secretary appointed
dot icon07/09/2004
Secretary resigned
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Director resigned
dot icon14/04/2004
New director appointed
dot icon30/03/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon10/10/2003
Return made up to 02/10/03; full list of members
dot icon28/07/2003
New director appointed
dot icon28/07/2003
Director resigned
dot icon14/05/2003
Director resigned
dot icon08/11/2002
Full accounts made up to 2002-03-31
dot icon07/11/2002
Return made up to 02/10/02; full list of members
dot icon06/11/2002
New secretary appointed
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Secretary resigned
dot icon03/05/2002
Declaration of satisfaction of mortgage/charge
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon10/10/2001
Return made up to 02/10/01; full list of members
dot icon11/04/2001
Secretary's particulars changed
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon11/10/2000
Return made up to 02/10/00; full list of members
dot icon06/06/2000
Director resigned
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon07/10/1999
Return made up to 02/10/99; full list of members
dot icon20/07/1999
New director appointed
dot icon20/07/1999
Director resigned
dot icon23/02/1999
Full accounts made up to 1998-03-31
dot icon21/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon30/12/1998
Director's particulars changed
dot icon09/10/1998
Return made up to 02/10/98; full list of members
dot icon09/10/1998
Registered office changed on 09/10/98
dot icon07/08/1998
Director resigned
dot icon25/06/1998
New secretary appointed
dot icon25/06/1998
Secretary resigned
dot icon25/06/1998
Director resigned
dot icon06/04/1998
Director's particulars changed
dot icon23/03/1998
Declaration of assistance for shares acquisition
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Resolutions
dot icon20/02/1998
Director's particulars changed
dot icon10/02/1998
New director appointed
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon02/01/1998
Director's particulars changed
dot icon09/12/1997
New director appointed
dot icon06/11/1997
Return made up to 02/10/97; no change of members
dot icon02/11/1997
Director resigned
dot icon20/10/1997
New director appointed
dot icon04/09/1997
New director appointed
dot icon29/08/1997
Director resigned
dot icon21/08/1997
New director appointed
dot icon15/12/1996
Full accounts made up to 1996-03-31
dot icon10/11/1996
Auditor's resignation
dot icon08/10/1996
Return made up to 02/10/96; no change of members
dot icon08/10/1996
Director's particulars changed
dot icon09/02/1996
Accounting reference date extended from 31/12 to 31/03
dot icon16/01/1996
Director resigned
dot icon16/01/1996
New director appointed
dot icon21/09/1995
Return made up to 02/10/95; full list of members
dot icon21/09/1995
Director's particulars changed;director resigned
dot icon21/09/1995
Registered office changed on 21/09/95
dot icon21/09/1995
New director appointed
dot icon21/09/1995
New director appointed
dot icon23/08/1995
Director resigned
dot icon10/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1993-12-31
dot icon14/11/1994
Particulars of mortgage/charge
dot icon28/09/1994
Return made up to 02/10/94; full list of members
dot icon22/12/1993
New director appointed
dot icon30/09/1993
Return made up to 02/10/93; no change of members
dot icon30/09/1993
Director's particulars changed;director resigned
dot icon30/09/1993
Full accounts made up to 1992-12-31
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon13/10/1992
Return made up to 02/10/92; no change of members
dot icon16/10/1991
Return made up to 11/10/91; full list of members
dot icon30/09/1991
Full accounts made up to 1990-12-31
dot icon01/06/1991
Director resigned;new director appointed
dot icon05/03/1991
New director appointed
dot icon16/01/1991
Director resigned
dot icon27/11/1990
Director resigned
dot icon19/10/1990
Full group accounts made up to 1989-12-31
dot icon19/10/1990
Return made up to 19/10/90; full list of members
dot icon20/02/1990
Director resigned
dot icon23/10/1989
Full group accounts made up to 1988-12-31
dot icon23/10/1989
Return made up to 11/10/89; full list of members
dot icon17/10/1988
Return made up to 13/09/88; full list of members
dot icon11/10/1988
Full group accounts made up to 1987-12-31
dot icon25/05/1988
New director appointed
dot icon17/11/1987
Director resigned
dot icon17/11/1987
Full group accounts made up to 1986-12-31
dot icon17/11/1987
Return made up to 24/11/87; full list of members
dot icon21/10/1987
Director resigned
dot icon15/09/1987
New director appointed
dot icon15/11/1986
Return made up to 23/09/86; full list of members
dot icon15/11/1986
Director resigned
dot icon03/10/1986
Full accounts made up to 1985-12-31
dot icon26/03/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornell, Helen Wright
Director
22/03/2004 - 01/11/2010
28
Roth, Philip Randolph
Director
22/03/2004 - 16/08/2004
9
Jones, Gareth Hywel
Secretary
11/04/2005 - 07/09/2006
8
Murphy, Graeme Paul
Director
07/09/2006 - 01/07/2011
3
Armitage, Brian
Director
10/04/2007 - Present
-

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 EMCO WHEATON U.K. LIMITED

EMCO WHEATON U.K. LIMITED is an(a) Dissolved company incorporated on 26/03/1949 with the registered office located at C/O Gardner Denver, International Ltd Springmill, Street Bradford, West Yorkshire BD5 7HW. There are currently 4 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 EMCO WHEATON U.K. LIMITED?

toggle

EMCO WHEATON U.K. LIMITED is currently Dissolved. It was registered on 26/03/1949 and dissolved on 29/05/2012.

Where is EMCO WHEATON U.K. LIMITED located?

toggle

EMCO WHEATON U.K. LIMITED is registered at C/O Gardner Denver, International Ltd Springmill, Street Bradford, West Yorkshire BD5 7HW.

What does EMCO WHEATON U.K. LIMITED do?

toggle

EMCO WHEATON U.K. LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for EMCO WHEATON U.K. LIMITED?

toggle

The latest filing was on 11/06/2018: Bona Vacantia disclaimer.