EML LIMITED

Register to unlock more data on OkredoRegister

EML LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01838792

Incorporation date

06/08/1984

Size

Full

Contacts

Registered address

Registered address

First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1984)
dot icon01/02/2013
Final Gazette dissolved following liquidation
dot icon01/11/2012
Liquidators' statement of receipts and payments to 2012-10-23
dot icon01/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon27/09/2012
Liquidators' statement of receipts and payments to 2012-08-24
dot icon19/03/2012
Liquidators' statement of receipts and payments to 2012-02-24
dot icon03/10/2011
Liquidators' statement of receipts and payments to 2011-08-24
dot icon04/04/2011
Liquidators' statement of receipts and payments to 2011-02-24
dot icon08/09/2010
Registered office address changed from Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2010-09-09
dot icon01/03/2010
Administrator's progress report to 2010-01-23
dot icon24/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/02/2010
Administrator's progress report to 2010-01-23
dot icon05/10/2009
Result of meeting of creditors
dot icon16/09/2009
Statement of administrator's proposal
dot icon13/09/2009
Statement of affairs with form 2.14B
dot icon30/07/2009
Appointment of an administrator
dot icon29/07/2009
Registered office changed on 30/07/2009 from 1 beechwood lime tree way chineham business park basingstoke hampshire RG24 8WA
dot icon07/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon26/02/2009
Return made up to 31/07/08; no change of members
dot icon25/02/2009
Appointment Terminated Director jonathan bird
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon27/05/2008
Appointment Terminated Director martin davies
dot icon07/03/2008
Full accounts made up to 2007-06-30
dot icon17/01/2008
New director appointed
dot icon27/12/2007
Return made up to 31/07/07; no change of members
dot icon27/12/2007
Director resigned
dot icon21/11/2006
Full accounts made up to 2006-06-30
dot icon15/08/2006
Return made up to 31/07/06; full list of members
dot icon15/08/2006
Director's particulars changed
dot icon12/03/2006
Full accounts made up to 2005-06-30
dot icon15/12/2005
New director appointed
dot icon01/09/2005
Return made up to 31/07/05; full list of members
dot icon20/04/2005
Full accounts made up to 2004-06-30
dot icon28/10/2004
Return made up to 31/07/04; no change of members
dot icon28/10/2004
Location of register of members address changed
dot icon28/10/2004
Location of debenture register address changed
dot icon14/10/2004
Director's particulars changed
dot icon05/10/2004
Registered office changed on 06/10/04 from: mercury house calleva park aldermaston berkshire RG7 4QW
dot icon22/09/2004
New director appointed
dot icon07/09/2004
Particulars of mortgage/charge
dot icon08/08/2004
Resolutions
dot icon08/08/2004
New director appointed
dot icon08/08/2004
New director appointed
dot icon03/11/2003
Full accounts made up to 2003-06-30
dot icon09/08/2003
Return made up to 31/07/03; full list of members
dot icon09/08/2003
Director's particulars changed
dot icon01/01/2003
Full accounts made up to 2002-06-30
dot icon20/08/2002
Return made up to 31/07/02; full list of members
dot icon04/05/2002
Full accounts made up to 2001-06-30
dot icon07/01/2002
New director appointed
dot icon12/12/2001
New director appointed
dot icon12/12/2001
New director appointed
dot icon04/10/2001
Return made up to 31/07/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-06-30
dot icon05/03/2001
£ sr 25000@1 19/01/00
dot icon23/01/2001
Secretary resigned;director resigned
dot icon23/01/2001
New secretary appointed
dot icon06/11/2000
Particulars of mortgage/charge
dot icon27/09/2000
Return made up to 31/07/00; full list of members
dot icon27/09/2000
Director's particulars changed
dot icon27/09/2000
Location of register of members address changed
dot icon27/09/2000
Location of debenture register address changed
dot icon04/03/2000
Full accounts made up to 1999-06-30
dot icon05/09/1999
Return made up to 31/07/99; no change of members
dot icon31/03/1999
Particulars of mortgage/charge
dot icon22/11/1998
Full accounts made up to 1998-06-30
dot icon25/08/1998
Return made up to 31/07/98; full list of members
dot icon05/05/1998
Memorandum and Articles of Association
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Particulars of contract relating to shares
dot icon05/05/1998
Ad 16/04/98--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Resolutions
dot icon05/05/1998
£ nc 10000/100000 12/02/98
dot icon27/01/1998
Full accounts made up to 1997-06-30
dot icon23/09/1997
Return made up to 31/07/97; full list of members
dot icon10/04/1997
Accounts for a small company made up to 1996-06-30
dot icon01/09/1996
Return made up to 31/07/96; full list of members
dot icon11/01/1996
Full accounts made up to 1995-06-30
dot icon23/07/1995
Return made up to 31/07/95; no change of members
dot icon20/03/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/07/1994
Return made up to 31/07/94; no change of members
dot icon19/06/1994
Accounting reference date extended from 31/05 to 30/06
dot icon06/02/1994
Full accounts made up to 1993-05-31
dot icon18/08/1993
Return made up to 31/07/93; full list of members
dot icon02/03/1993
Full accounts made up to 1992-05-31
dot icon19/11/1992
Resolutions
dot icon19/11/1992
Resolutions
dot icon19/11/1992
Resolutions
dot icon29/10/1992
Return made up to 31/07/92; no change of members
dot icon23/06/1992
Accounts for a small company made up to 1991-05-31
dot icon01/09/1991
Return made up to 31/07/91; no change of members
dot icon10/01/1991
Certificate of change of name
dot icon20/12/1990
Particulars of mortgage/charge
dot icon27/11/1990
Accounts for a small company made up to 1990-05-31
dot icon12/11/1990
Return made up to 10/09/90; full list of members
dot icon14/05/1990
Ad 31/05/89--------- £ si 998@1
dot icon13/02/1990
Full accounts made up to 1989-05-31
dot icon13/02/1990
Return made up to 31/07/89; full list of members
dot icon25/07/1989
Registered office changed on 26/07/89 from: 34 rosemary avenue mead ridge lower earley reading RG6 2YQ
dot icon22/03/1989
Full accounts made up to 1988-05-31
dot icon02/10/1988
Return made up to 21/06/88; full list of members
dot icon17/05/1988
Full accounts made up to 1987-05-31
dot icon04/08/1987
Return made up to 21/06/87; full list of members
dot icon23/03/1987
Particulars of mortgage/charge
dot icon22/01/1987
Accounts made up to 1985-05-31
dot icon22/01/1987
Resolutions
dot icon15/12/1986
Full accounts made up to 1986-05-31
dot icon09/09/1986
Return made up to 21/03/86; full list of members
dot icon06/08/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lodge, Lorraine Barbara
Secretary
19/01/2001 - Present
-
Woolnough, Andrew Charles
Director
01/07/2001 - Present
-
Southam, Andrew
Director
01/07/2006 - Present
-
Larbey, Claire Victoria
Director
07/07/2004 - Present
5
Harris, Jane Elizabeth
Director
01/11/2001 - 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 EML LIMITED

EML LIMITED is an(a) Dissolved company incorporated on 06/08/1984 with the registered office located at First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU. There are currently 6 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 EML LIMITED?

toggle

EML LIMITED is currently Dissolved. It was registered on 06/08/1984 and dissolved on 01/02/2013.

Where is EML LIMITED located?

toggle

EML LIMITED is registered at First Floor Davidson House, Forbury Square, Reading, Berkshire RG1 3EU.

What does EML LIMITED do?

toggle

EML LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for EML LIMITED?

toggle

The latest filing was on 01/02/2013: Final Gazette dissolved following liquidation.