EMERALD DEBTCO LIMITED

Register to unlock more data on OkredoRegister

EMERALD DEBTCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02779206

Incorporation date

12/01/1993

Size

Full

Contacts

Registered address

Registered address

One, Glass Wharf, Bristol BS2 0ZXCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1993)
dot icon22/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2019
First Gazette notice for voluntary strike-off
dot icon12/09/2019
Voluntary strike-off action has been suspended
dot icon06/09/2019
Application to strike the company off the register
dot icon06/07/2019
Compulsory strike-off action has been suspended
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon01/05/2019
Termination of appointment of Timothy David Hosford as a director on 2019-04-17
dot icon01/05/2019
Termination of appointment of Angela Rosemary Rhodes as a director on 2019-04-17
dot icon01/05/2019
Termination of appointment of Arthur Richard Fearnall as a director on 2019-04-17
dot icon01/05/2019
Termination of appointment of Celia Rita Jane Diepenbroek as a director on 2019-04-17
dot icon01/05/2019
Termination of appointment of David Hyslop as a director on 2019-04-17
dot icon01/05/2019
Termination of appointment of Timothy Derwas Dale as a director on 2019-04-17
dot icon01/05/2019
Termination of appointment of George Bright Holmes as a director on 2019-04-17
dot icon01/05/2019
Termination of appointment of Colin Nigel Dymond as a director on 2019-04-17
dot icon02/04/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon13/03/2018
Termination of appointment of Jonathan Jesse Ovens as a director on 2017-12-12
dot icon13/03/2018
Termination of appointment of Jonathan Jesse Ovens as a secretary on 2017-12-12
dot icon13/03/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon12/03/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon28/11/2017
Full accounts made up to 2016-12-31
dot icon12/10/2017
Appointment of Angela Rosemary Rhodes as a director on 2017-05-17
dot icon10/10/2017
Appointment of Mr David Hyslop as a director on 2017-05-17
dot icon10/10/2017
Appointment of Celia Diepenbroek as a director on 2017-05-17
dot icon10/10/2017
Appointment of Tim Dale as a director on 2017-05-17
dot icon26/09/2017
Termination of appointment of Edward Martin Evans as a director on 2017-05-17
dot icon26/09/2017
Termination of appointment of Patrick Cock as a director on 2017-05-17
dot icon26/09/2017
Termination of appointment of Ryan Charles Leo Haydon as a director on 2017-05-17
dot icon26/09/2017
Termination of appointment of Graham Wells as a director on 2017-05-17
dot icon26/09/2017
Termination of appointment of Stuart Harold Fletcher as a director on 2017-05-17
dot icon26/09/2017
Termination of appointment of William Tim Blake as a director on 2017-05-17
dot icon23/05/2017
Satisfaction of charge 027792060003 in full
dot icon23/05/2017
Satisfaction of charge 027792060001 in full
dot icon23/05/2017
Satisfaction of charge 027792060002 in full
dot icon27/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon10/01/2017
Full accounts made up to 2015-12-31
dot icon16/03/2016
Auditor's resignation
dot icon16/03/2016
Annual return made up to 2016-01-13
dot icon11/03/2016
Auditor's resignation
dot icon05/02/2016
Full accounts made up to 2014-12-31
dot icon04/02/2016
Appointment of William Tim Blake as a director on 2016-01-01
dot icon04/02/2016
Appointment of Graham Wells as a director on 2016-01-01
dot icon04/02/2016
Appointment of John Hugo Trenchard Russell as a director on 2016-01-01
dot icon04/02/2016
Appointment of Patrick Cock as a director on 2016-01-01
dot icon04/02/2016
Appointment of Mr George Bright Holmes as a director on 2016-01-01
dot icon04/02/2016
Appointment of Colin Nigel Dymond as a director on 2016-01-01
dot icon06/02/2015
Annual return made up to 2015-01-13 no member list
dot icon18/11/2014
Full accounts made up to 2013-12-31
dot icon08/10/2014
Registration of charge 027792060003, created on 2014-09-29
dot icon23/04/2014
Annual return made up to 2014-01-13 no member list
dot icon07/01/2014
Registration of charge 027792060002
dot icon24/12/2013
Registration of charge 027792060001
dot icon23/12/2013
Registered office address changed from Arla House 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB on 2013-12-23
dot icon23/12/2013
Resolutions
dot icon16/12/2013
Appointment of Jonathan Jesse Ovens as a secretary
dot icon16/12/2013
Termination of appointment of Tanjot Soar as a secretary
dot icon16/12/2013
Termination of appointment of Jan Pedersen as a director
dot icon16/12/2013
Termination of appointment of Afshin Amirahmadi as a director
dot icon12/12/2013
Certificate of change of name
dot icon12/12/2013
Change of name notice
dot icon04/11/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-01-13 no member list
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-13 no member list
dot icon05/05/2011
Termination of appointment of Frank Abbey as a director
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2011-01-13 no member list
dot icon06/12/2010
Director's details changed for Stuart Harold Fletcher on 2010-12-06
dot icon06/12/2010
Director's details changed for Arthur Richard Fearnall on 2010-12-06
dot icon06/12/2010
Director's details changed for Edward Martin Evans on 2010-12-06
dot icon06/12/2010
Director's details changed for Afshin Amirahmadi on 2010-12-06
dot icon06/12/2010
Director's details changed for Frank Wesley Abbey on 2010-12-06
dot icon06/12/2010
Secretary's details changed for Mr Tanjot Soar on 2010-12-06
dot icon06/12/2010
Director's details changed for Mr Jan Egtved Pedersen on 2010-12-06
dot icon06/12/2010
Director's details changed for Jonathan Jesse Ovens on 2010-12-06
dot icon06/12/2010
Director's details changed for Timothy David Hosford on 2010-12-06
dot icon06/12/2010
Director's details changed for Ryan Charles Leo Haydon on 2010-12-06
dot icon30/11/2010
Appointment of Afshin Amirahmadi as a director
dot icon30/11/2010
Termination of appointment of Hanne Sondergaard as a director
dot icon30/07/2010
Auditor's resignation
dot icon16/07/2010
Appointment of Ryan Charles Leo Haydon as a director
dot icon16/07/2010
Termination of appointment of James Jeffery as a director
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2010-01-13 no member list
dot icon27/01/2010
Director's details changed for Frank Wesley Abbey on 2010-01-27
dot icon27/01/2010
Director's details changed for Arthur Richard Fearnall on 2010-01-27
dot icon27/01/2010
Director's details changed for Edward Martin Evans on 2010-01-27
dot icon27/01/2010
Director's details changed for Timothy David Hosford on 2010-01-27
dot icon27/01/2010
Director's details changed for Stuart Harold Fletcher on 2010-01-27
dot icon27/01/2010
Director's details changed for James Alastair Jeffery on 2010-01-27
dot icon27/01/2010
Director's details changed for Jonathan Jesse Ovens on 2010-01-27
dot icon02/01/2010
Full accounts made up to 2009-03-31
dot icon25/11/2009
Auditor's resignation
dot icon21/11/2009
Auditor's resignation
dot icon24/09/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon04/06/2009
Appointment terminated director jonathan wilkinson
dot icon04/06/2009
Appointment terminated director stuart verity
dot icon04/06/2009
Appointment terminated director richard lloyd
dot icon04/06/2009
Appointment terminated director david mitchem
dot icon04/06/2009
Appointment terminated director george leggott
dot icon04/06/2009
Appointment terminated director adrian lambourne
dot icon04/06/2009
Appointment terminated director ted crossland
dot icon04/06/2009
Appointment terminated director matthew turnbull
dot icon13/01/2009
Annual return made up to 13/01/09
dot icon21/12/2008
Full accounts made up to 2008-03-31
dot icon23/07/2008
Director appointed jonathan charles wilkinson
dot icon23/07/2008
Director appointed george william leggott
dot icon10/07/2008
Appointment terminated director paul abbiss
dot icon15/04/2008
Director appointed jan egtved pedersen
dot icon08/04/2008
Appointment terminated director martin gilbert
dot icon15/01/2008
Annual return made up to 13/01/08
dot icon05/12/2007
Full accounts made up to 2007-03-31
dot icon11/10/2007
Director resigned
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
Secretary resigned
dot icon05/09/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon12/04/2007
Director resigned
dot icon16/01/2007
Annual return made up to 13/01/07
dot icon15/01/2007
Location of register of members
dot icon06/01/2007
Full accounts made up to 2006-03-31
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Director resigned
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon07/04/2006
Registered office changed on 07/04/06 from: fosse house 6 smith way grove park leicester LE19 1SX
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon16/01/2006
Annual return made up to 13/01/06
dot icon16/01/2006
Location of register of members
dot icon11/08/2005
New director appointed
dot icon18/07/2005
Registered office changed on 18/07/05 from: fosse house 6 smith way grove park leicester LE19 1SR
dot icon16/06/2005
Director resigned
dot icon26/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon17/01/2005
Annual return made up to 13/01/05
dot icon22/12/2004
New director appointed
dot icon07/12/2004
Memorandum and Articles of Association
dot icon01/12/2004
Certificate of change of name
dot icon28/10/2004
Full accounts made up to 2004-03-31
dot icon05/07/2004
Director's particulars changed
dot icon19/01/2004
Annual return made up to 13/01/04
dot icon11/11/2003
Full accounts made up to 2003-03-31
dot icon30/06/2003
New director appointed
dot icon24/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon10/05/2003
New director appointed
dot icon02/04/2003
Director resigned
dot icon21/01/2003
Annual return made up to 13/01/03
dot icon17/12/2002
Resolutions
dot icon25/11/2002
Full accounts made up to 2002-03-31
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon14/11/2002
Director resigned
dot icon26/04/2002
New director appointed
dot icon09/03/2002
Director resigned
dot icon27/02/2002
New director appointed
dot icon08/02/2002
Annual return made up to 13/01/02
dot icon01/02/2002
Registered office changed on 01/02/02 from: glen farm carlton skipton north yorkshire BD23 3HT
dot icon23/01/2002
Director resigned
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon25/07/2001
New director appointed
dot icon06/06/2001
Annual return made up to 13/01/01
dot icon06/04/2001
New director appointed
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon12/12/2000
Location of register of members
dot icon03/11/2000
Director resigned
dot icon07/02/2000
Annual return made up to 13/01/00
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon26/07/1999
Director resigned
dot icon02/05/1999
Director resigned
dot icon29/04/1999
New director appointed
dot icon27/01/1999
Annual return made up to 13/01/99
dot icon17/12/1998
Full accounts made up to 1998-03-31
dot icon13/11/1998
Resolutions
dot icon12/11/1998
Memorandum and Articles of Association
dot icon12/11/1998
Location of register of members
dot icon10/11/1998
Certificate of change of name
dot icon28/10/1998
New secretary appointed
dot icon28/10/1998
Secretary resigned
dot icon11/04/1998
New secretary appointed
dot icon31/03/1998
Secretary resigned
dot icon31/01/1998
New director appointed
dot icon20/01/1998
Annual return made up to 13/01/98
dot icon08/01/1998
Accounts for a small company made up to 1997-03-31
dot icon17/12/1997
Director resigned
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Director resigned
dot icon18/03/1997
New director appointed
dot icon25/01/1997
New director appointed
dot icon22/01/1997
Annual return made up to 13/01/97
dot icon07/01/1997
Accounts for a small company made up to 1996-03-31
dot icon26/11/1996
Director resigned
dot icon23/09/1996
Memorandum and Articles of Association
dot icon23/09/1996
Resolutions
dot icon23/09/1996
Resolutions
dot icon23/09/1996
Resolutions
dot icon08/08/1996
Director resigned
dot icon25/01/1996
Annual return made up to 13/01/96
dot icon09/01/1996
Accounts for a small company made up to 1995-03-31
dot icon14/07/1995
New director appointed
dot icon14/07/1995
New director appointed
dot icon16/06/1995
New director appointed
dot icon01/06/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon16/05/1995
New director appointed
dot icon22/01/1995
Annual return made up to 13/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Full accounts made up to 1994-03-31
dot icon25/01/1994
Annual return made up to 13/01/94
dot icon26/02/1993
Director resigned
dot icon26/02/1993
Secretary resigned
dot icon22/02/1993
Location of register of members
dot icon14/02/1993
Resolutions
dot icon11/02/1993
Resolutions
dot icon11/02/1993
Accounting reference date notified as 31/03
dot icon11/02/1993
New director appointed
dot icon11/02/1993
New director appointed
dot icon11/02/1993
New secretary appointed
dot icon05/02/1993
Registered office changed on 05/02/93 from: 6TH.floor, broadwalk house, 5, appold street, london. EC2A 2HA.
dot icon22/01/1993
New secretary appointed;director resigned
dot icon22/01/1993
Secretary resigned;director resigned;new director appointed
dot icon22/01/1993
Registered office changed on 22/01/93 from: 2 baches street london N1 6UB
dot icon15/01/1993
Certificate of change of name
dot icon13/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyslop, David
Director
16/05/2017 - 16/04/2019
2
Ibbett, John Charles
Director
26/04/1995 - 05/11/2002
38
Evans, Edward Martin
Director
06/04/2005 - 16/05/2017
8
Fearnall, Arthur Richard
Director
07/04/2005 - 17/04/2019
8
William Tim Blake
Director
31/12/2015 - 16/05/2017
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EMERALD DEBTCO LIMITED

EMERALD DEBTCO LIMITED is an(a) Dissolved company incorporated on 12/01/1993 with the registered office located at One, Glass Wharf, Bristol BS2 0ZX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMERALD DEBTCO LIMITED?

toggle

EMERALD DEBTCO LIMITED is currently Dissolved. It was registered on 12/01/1993 and dissolved on 21/09/2020.

Where is EMERALD DEBTCO LIMITED located?

toggle

EMERALD DEBTCO LIMITED is registered at One, Glass Wharf, Bristol BS2 0ZX.

What does EMERALD DEBTCO LIMITED do?

toggle

EMERALD DEBTCO LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for EMERALD DEBTCO LIMITED?

toggle

The latest filing was on 22/09/2020: Final Gazette dissolved via voluntary strike-off.