EMERGENCE PLUS CIC

Register to unlock more data on OkredoRegister

EMERGENCE PLUS CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06096817

Incorporation date

12/02/2007

Size

-

Contacts

Registered address

Registered address

2 Century Park, Atlantic Street, Altrincham, Cheshire WA14 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon24/11/2018
Final Gazette dissolved following liquidation
dot icon24/08/2018
Return of final meeting in a creditors' voluntary winding up
dot icon23/05/2018
Registered office address changed from C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Century Park Atlantic Street Altrincham Cheshire WA14 5BJ on 2018-05-23
dot icon10/11/2017
Liquidators' statement of receipts and payments to 2017-09-08
dot icon19/10/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/09/2016
Registered office address changed from 367 Chiswick High Road London W4 4AG England to C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY on 2016-09-27
dot icon22/09/2016
Statement of affairs with form 4.19
dot icon22/09/2016
Appointment of a voluntary liquidator
dot icon22/09/2016
Resolutions
dot icon27/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/05/2016
Appointment of Miss Kathleen Anne Lovell as a secretary on 2016-05-01
dot icon23/05/2016
Termination of appointment of Alan Joseph Barnish as a director on 2016-04-18
dot icon23/05/2016
Termination of appointment of Alan Joseph Barnish as a secretary on 2016-04-18
dot icon17/02/2016
Annual return made up to 2016-02-12 no member list
dot icon17/02/2016
Register inspection address has been changed from C/O Kath Lovell 10 Netherwood Road London W14 0BJ United Kingdom to 367 Chiswick High Road London W4 4AG
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon19/04/2015
Registered office address changed from 10 Netherwood Road London W14 0BJ to 367 Chiswick High Road London W4 4AG on 2015-04-19
dot icon21/02/2015
Annual return made up to 2015-02-12 no member list
dot icon21/02/2015
Director's details changed for Kathleen Anne Lovell on 2012-04-01
dot icon21/02/2015
Director's details changed for Mr James Symington on 2014-04-01
dot icon21/02/2015
Director's details changed for Miss Victoria Green on 2014-10-01
dot icon21/02/2015
Director's details changed for Mrs Clare Annette Stafford on 2014-04-01
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/04/2014
Appointment of Dr Christopher Scanlon as a director
dot icon11/03/2014
Appointment of Mr Samuel Parker as a director
dot icon11/03/2014
Annual return made up to 2014-02-12 no member list
dot icon11/03/2014
Termination of appointment of Imi Lo as a director
dot icon11/03/2014
Termination of appointment of Meredith Vivian as a director
dot icon28/02/2014
Termination of appointment of Meredith Vivian as a director
dot icon28/02/2014
Termination of appointment of Imi Lo as a director
dot icon10/02/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/08/2013
Termination of appointment of Kati Turner as a director
dot icon20/08/2013
Termination of appointment of Kathleen Lovell as a secretary
dot icon20/08/2013
Appointment of Mr Alan Joseph Barnish as a secretary
dot icon18/02/2013
Annual return made up to 2013-02-12 no member list
dot icon15/02/2013
Director's details changed for Mr Alan Joseph Barnish on 2013-01-07
dot icon15/02/2013
Register inspection address has been changed from C/O Kath Lovell Flat 2, 59 Weltje Road Hammersmith London W6 9LS
dot icon15/02/2013
Director's details changed for Mr James Symington on 2012-11-01
dot icon15/02/2013
Termination of appointment of Belinda Sosinowicz as a director
dot icon14/01/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon10/12/2012
Registered office address changed from Room 42 London House 271-273 King Street Hammersmith London W6 9LZ United Kingdom on 2012-12-10
dot icon26/10/2012
Total exemption full accounts made up to 2012-02-29
dot icon26/06/2012
Appointment of Mrs Frances Ducie Pidd as a director
dot icon01/06/2012
Appointment of Ms Louise Morgan as a director
dot icon01/06/2012
Appointment of Mr Alan Joseph Barnish as a director
dot icon01/06/2012
Appointment of Miss Victoria Green as a director
dot icon01/06/2012
Appointment of Mr James Symington as a director
dot icon01/06/2012
Appointment of Ms Imi Pui Yin Lo as a director
dot icon01/06/2012
Appointment of Mrs Clare Annette Stafford as a director
dot icon01/06/2012
Appointment of Miss Kathleen Anne Lovell as a secretary
dot icon01/06/2012
Termination of appointment of Reginald Mckenna as a director
dot icon01/06/2012
Termination of appointment of Reginald Mckenna as a secretary
dot icon06/03/2012
Annual return made up to 2012-02-12 no member list
dot icon06/03/2012
Appointment of Belinda Sosinowicz as a director
dot icon29/02/2012
Termination of appointment of Rex Haigh as a director
dot icon07/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon27/06/2011
Appointment of Mr Meredith Nicholas Vivian as a director
dot icon23/03/2011
Annual return made up to 2011-02-12 no member list
dot icon23/03/2011
Registered office address changed from Room 38, London House 271-273 King Street Hammersmith London W6 9LZ United Kingdom on 2011-03-23
dot icon23/03/2011
Termination of appointment of Diane Bardsley as a director
dot icon23/03/2011
Director's details changed for Reginald Mckenna on 2010-07-12
dot icon23/03/2011
Secretary's details changed for Reginald Mckenna on 2010-07-12
dot icon06/01/2011
Memorandum and Articles of Association
dot icon06/01/2011
Resolutions
dot icon16/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon30/07/2010
Registered office address changed from C/O Colchester Cvs Winsleys House High Street Colchester Essex CO1 1UG United Kingdom on 2010-07-30
dot icon05/07/2010
Registered office address changed from 205-207 Lexden Road Colchester Essex CO3 4BH on 2010-07-05
dot icon30/03/2010
Annual return made up to 2010-02-12 no member list
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon29/03/2010
Director's details changed for Miss Kati Turner on 2010-03-29
dot icon29/03/2010
Director's details changed for Diane Julie Bardsley on 2010-03-29
dot icon29/03/2010
Director's details changed for Kathleen Anne Lovell on 2010-03-29
dot icon30/09/2009
Resolutions
dot icon30/09/2009
Certificate of change of name
dot icon02/06/2009
Total exemption full accounts made up to 2009-02-28
dot icon02/06/2009
Total exemption full accounts made up to 2008-02-29
dot icon18/02/2009
Annual return made up to 12/02/09
dot icon18/02/2009
Appointment terminated director heather castillo
dot icon18/02/2009
Appointment terminated director maria duggan
dot icon15/12/2008
Director's change of particulars / kiti turner / 15/12/2008
dot icon15/12/2008
Director appointed miss kiti turner
dot icon15/12/2008
Appointment terminated director dennis lines
dot icon18/02/2008
Annual return made up to 12/02/08
dot icon12/09/2007
Director resigned
dot icon20/08/2007
New director appointed
dot icon13/08/2007
New director appointed
dot icon07/08/2007
Director resigned
dot icon12/02/2007
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bardsley, Diane Julie
Director
01/08/2007 - 12/07/2010
1
Turner, Kati
Director
01/11/2008 - 09/08/2013
-
Parker, Samuel
Director
26/02/2014 - Present
-
Morgan, Louise
Director
01/01/2012 - Present
-
Green, Victoria
Director
01/05/2012 - 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 EMERGENCE PLUS CIC

EMERGENCE PLUS CIC is an(a) Dissolved company incorporated on 12/02/2007 with the registered office located at 2 Century Park, Atlantic Street, Altrincham, Cheshire WA14 5BJ. There are currently 9 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 EMERGENCE PLUS CIC?

toggle

EMERGENCE PLUS CIC is currently Dissolved. It was registered on 12/02/2007 and dissolved on 24/11/2018.

Where is EMERGENCE PLUS CIC located?

toggle

EMERGENCE PLUS CIC is registered at 2 Century Park, Atlantic Street, Altrincham, Cheshire WA14 5BJ.

What does EMERGENCE PLUS CIC do?

toggle

EMERGENCE PLUS CIC operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for EMERGENCE PLUS CIC?

toggle

The latest filing was on 24/11/2018: Final Gazette dissolved following liquidation.