EMS SMARTCELL LTD

Register to unlock more data on OkredoRegister

EMS SMARTCELL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02217685

Incorporation date

04/02/1988

Size

Dormant

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1988)
dot icon12/11/2023
Final Gazette dissolved following liquidation
dot icon12/08/2023
Return of final meeting in a members' voluntary winding up
dot icon19/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19
dot icon17/04/2023
Cessation of Ems Security Group Limited as a person with significant control on 2021-09-28
dot icon17/04/2023
Notification of Matlock Holdings Limited as a person with significant control on 2021-09-28
dot icon31/01/2023
Register inspection address has been changed to 11a-11C Technology House Westbrook Industrial Park Sea Street Herne Bay CT6 8JZ
dot icon31/01/2023
Register(s) moved to registered inspection location 11a-11C Technology House Westbrook Industrial Park Sea Street Herne Bay CT6 8JZ
dot icon08/08/2022
Registered office address changed from Technology House Sea Street Herne Bay Kent CT6 8JZ to C/O Teneo Financial Advisory Limited 156 Great Charles Street Birmingham B3 3HN on 2022-08-08
dot icon08/08/2022
Declaration of solvency
dot icon08/08/2022
Appointment of a voluntary liquidator
dot icon08/08/2022
Resolutions
dot icon12/05/2022
Confirmation statement made on 2022-04-15 with updates
dot icon12/05/2022
Notification of Ems Security Group Limited as a person with significant control on 2021-09-28
dot icon12/05/2022
Cessation of Matlock Holdings Ltd as a person with significant control on 2021-09-28
dot icon08/12/2021
Satisfaction of charge 5 in full
dot icon08/12/2021
Satisfaction of charge 022176850008 in full
dot icon08/12/2021
Satisfaction of charge 7 in full
dot icon15/10/2021
Notification of Matlock Holdings Ltd as a person with significant control on 2021-09-28
dot icon15/10/2021
Cessation of Ems Security Group Limited as a person with significant control on 2021-09-28
dot icon11/10/2021
Statement of capital on 2021-10-11
dot icon11/10/2021
Statement by Directors
dot icon11/10/2021
Solvency Statement dated 28/09/21
dot icon11/10/2021
Resolutions
dot icon01/10/2021
Termination of appointment of John Eifion Davies as a director on 2021-09-06
dot icon01/10/2021
Termination of appointment of Christopher Geread Robert Mulvihill as a director on 2021-09-06
dot icon01/10/2021
Termination of appointment of Stéphane Roland Henri Baudena as a director on 2021-09-06
dot icon01/10/2021
Appointment of Mr John Anthony Robinson as a director on 2021-09-06
dot icon01/10/2021
Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 2021-09-06
dot icon16/09/2021
Accounts for a dormant company made up to 2020-11-30
dot icon11/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2019-11-30
dot icon28/07/2020
Appointment of Mr Christopher Geread Robert Mulvihill as a director on 2020-07-24
dot icon28/07/2020
Termination of appointment of Kris Somers as a director on 2020-07-24
dot icon19/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon12/05/2020
Confirmation statement made on 2019-05-10 with no updates
dot icon05/09/2019
Full accounts made up to 2018-11-30
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon29/01/2019
Termination of appointment of Stéphane Angel Tarcisius Cochard as a director on 2019-01-28
dot icon29/01/2019
Appointment of Stéphane Roland Henri Baudena as a director on 2019-01-28
dot icon28/09/2018
Full accounts made up to 2017-11-30
dot icon11/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon09/05/2018
Termination of appointment of Jurgen Van Goethem as a director on 2018-04-30
dot icon09/05/2018
Appointment of Stéphane Angel Tarcisius Cochard as a director on 2018-04-30
dot icon19/03/2018
Termination of appointment of Brian Stumm as a director on 2018-03-16
dot icon19/03/2018
Termination of appointment of Monica Ponce as a director on 2018-03-16
dot icon19/03/2018
Termination of appointment of Michael Kovsky as a director on 2018-03-16
dot icon19/03/2018
Appointment of Jurgen Van Goethem as a director on 2018-03-16
dot icon19/03/2018
Appointment of Kris Somers as a director on 2018-03-16
dot icon20/09/2017
Appointment of Brian Stumm as a director on 2017-08-31
dot icon20/09/2017
Termination of appointment of Alison Margaret Mannering as a secretary on 2017-08-31
dot icon20/09/2017
Termination of appointment of Victoria Jane Lawrence as a secretary on 2017-08-31
dot icon20/09/2017
Termination of appointment of Alison Margaret Mannering as a director on 2017-08-31
dot icon20/09/2017
Termination of appointment of Victoria Jane Lawrence as a director on 2017-08-31
dot icon20/09/2017
Appointment of Monica Ponce as a director on 2017-08-31
dot icon20/09/2017
Appointment of Michael Kovsky as a director on 2017-08-31
dot icon20/09/2017
Appointment of Mr John Eifion Davies as a director on 2017-08-31
dot icon15/09/2017
Current accounting period extended from 2017-06-30 to 2017-11-30
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon28/10/2016
Accounts for a small company made up to 2016-06-30
dot icon12/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon15/11/2015
Full accounts made up to 2015-06-30
dot icon31/07/2015
Appointment of Mrs Alison Margaret Mannering as a secretary on 2015-07-30
dot icon31/07/2015
Appointment of Mrs Alison Margaret Mannering as a director on 2015-07-30
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon05/05/2015
Director's details changed for Miss Victoria Jane Lawrence on 2015-02-06
dot icon10/04/2015
Secretary's details changed for Miss Victoria Jane Lawrence on 2015-02-06
dot icon18/11/2014
Full accounts made up to 2014-06-30
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon17/10/2013
Full accounts made up to 2013-06-30
dot icon09/07/2013
Certificate of change of name
dot icon02/07/2013
Director's details changed for Miss Victoria Jane Lawrence on 2013-07-01
dot icon01/07/2013
Appointment of Miss Victoria Jane Lawrence as a director
dot icon01/07/2013
Termination of appointment of Christopher Mulvihill as a director
dot icon01/07/2013
Termination of appointment of Alison Mannering as a director
dot icon01/07/2013
Termination of appointment of Douglas Lawrence as a director
dot icon01/07/2013
Termination of appointment of John Davies as a director
dot icon01/07/2013
Termination of appointment of Peter Crussell as a director
dot icon25/06/2013
Registration of charge 022176850008
dot icon17/06/2013
Termination of appointment of Ken Bullock as a director
dot icon17/06/2013
Termination of appointment of Ken Bullock as a director
dot icon10/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon10/05/2013
Register(s) moved to registered office address
dot icon23/01/2013
Full accounts made up to 2012-06-30
dot icon04/12/2012
Termination of appointment of Laurence Muston as a director
dot icon18/10/2012
Appointment of Mr Peter Charles Crussell as a director
dot icon10/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon15/03/2012
Appointment of Mrs Alison Margaret Mannering as a director
dot icon15/03/2012
Appointment of Mr John Eifion Davies as a director
dot icon11/10/2011
Full accounts made up to 2011-06-30
dot icon12/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon26/11/2010
Full accounts made up to 2010-06-30
dot icon10/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Register inspection address has been changed
dot icon10/05/2010
Director's details changed for Christopher Geread Robert Mulvihill on 2010-05-01
dot icon29/09/2009
Full accounts made up to 2009-06-30
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon12/02/2009
Full accounts made up to 2008-06-30
dot icon07/05/2008
Return made up to 01/05/08; full list of members
dot icon10/03/2008
Director appointed ken bullock
dot icon10/03/2008
Appointment terminated director patrick cronin
dot icon05/12/2007
New director appointed
dot icon16/11/2007
Full accounts made up to 2007-06-30
dot icon07/11/2007
Director resigned
dot icon22/05/2007
Return made up to 01/05/07; full list of members
dot icon29/03/2007
Full accounts made up to 2006-06-30
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon17/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Director's particulars changed
dot icon11/05/2006
Return made up to 01/05/06; full list of members
dot icon23/01/2006
Full accounts made up to 2005-06-30
dot icon14/11/2005
Director resigned
dot icon28/07/2005
Director's particulars changed
dot icon16/05/2005
Return made up to 01/05/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-06-30
dot icon07/05/2004
Return made up to 01/05/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-06-30
dot icon14/01/2004
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Certificate of change of name
dot icon08/05/2003
Return made up to 01/05/03; full list of members
dot icon31/01/2003
Full accounts made up to 2002-06-30
dot icon24/08/2002
Particulars of mortgage/charge
dot icon07/08/2002
Declaration of satisfaction of mortgage/charge
dot icon05/07/2002
New director appointed
dot icon09/05/2002
Return made up to 01/05/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-06-30
dot icon15/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Particulars of mortgage/charge
dot icon17/12/2001
Particulars of mortgage/charge
dot icon13/11/2001
Secretary resigned
dot icon13/11/2001
New secretary appointed
dot icon21/05/2001
Return made up to 01/05/01; full list of members
dot icon04/10/2000
Full accounts made up to 2000-06-30
dot icon04/07/2000
Particulars of mortgage/charge
dot icon12/05/2000
Return made up to 01/05/00; full list of members
dot icon06/12/1999
Full accounts made up to 1999-06-30
dot icon11/06/1999
Return made up to 01/05/99; full list of members
dot icon12/03/1999
Full accounts made up to 1998-06-30
dot icon11/06/1998
Return made up to 01/05/98; no change of members
dot icon19/12/1997
Full accounts made up to 1997-06-30
dot icon17/06/1997
Return made up to 01/05/97; no change of members
dot icon24/04/1997
Full accounts made up to 1996-06-30
dot icon12/03/1997
Secretary's particulars changed
dot icon01/11/1996
New director appointed
dot icon08/05/1996
Return made up to 01/05/96; full list of members
dot icon17/04/1996
Full accounts made up to 1995-06-30
dot icon26/03/1996
Director resigned
dot icon18/05/1995
Return made up to 01/05/95; no change of members
dot icon29/03/1995
Full accounts made up to 1994-06-30
dot icon29/03/1995
Full accounts made up to 1993-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon06/06/1994
Return made up to 01/05/94; no change of members
dot icon29/03/1994
Auditor's resignation
dot icon13/05/1993
Return made up to 01/05/93; full list of members
dot icon23/03/1993
Full accounts made up to 1992-06-30
dot icon30/07/1992
Full accounts made up to 1991-06-30
dot icon16/07/1992
Secretary resigned;new secretary appointed
dot icon15/06/1992
New director appointed
dot icon15/06/1992
Return made up to 01/05/92; full list of members
dot icon02/06/1992
New director appointed
dot icon25/11/1991
Particulars of mortgage/charge
dot icon15/08/1991
Ad 19/06/91--------- £ si 898@1=898 £ ic 100/998
dot icon07/07/1991
Nc inc already adjusted 19/06/91
dot icon07/07/1991
Resolutions
dot icon04/06/1991
Return made up to 01/05/91; no change of members
dot icon03/01/1991
Secretary resigned;new secretary appointed
dot icon01/08/1990
Full accounts made up to 1990-06-30
dot icon01/08/1990
Return made up to 01/05/90; full list of members
dot icon31/07/1990
Particulars of mortgage/charge
dot icon23/05/1990
Accounting reference date shortened from 30/04 to 30/06
dot icon25/04/1990
New director appointed
dot icon31/07/1989
Certificate of change of name
dot icon10/05/1989
Return made up to 01/05/89; full list of members
dot icon10/05/1989
Full accounts made up to 1989-04-30
dot icon10/05/1989
Accounting reference date shortened from 28/02 to 30/04
dot icon07/09/1988
Certificate of change of name
dot icon28/07/1988
Registered office changed on 28/07/88 from: lakeside,oak grange rd west clandon guildford surrey GU4 7UF
dot icon24/06/1988
Wd 13/05/88 ad 10/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon24/06/1988
Wd 13/05/88 pd 10/03/88--------- £ si 2@1
dot icon30/03/1988
Accounting reference date notified as 28/02
dot icon16/03/1988
Memorandum and Articles of Association
dot icon10/03/1988
Resolutions
dot icon10/03/1988
Secretary resigned;new secretary appointed
dot icon10/03/1988
Director resigned;new director appointed
dot icon10/03/1988
Registered office changed on 10/03/88 from: 2 baches street london N1 6UB
dot icon04/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregor Macgregor, Neil Andrew Vincent
Director
06/09/2021 - Present
49
Robinson, John Anthony
Director
05/09/2021 - Present
47
Davies, John Eifion
Director
15/03/2012 - 30/06/2013
13
Davies, John Eifion
Director
31/08/2017 - 06/09/2021
13

Persons with Significant Control

2
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 EMS SMARTCELL LTD

EMS SMARTCELL LTD is an(a) Dissolved company incorporated on 04/02/1988 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 2 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 EMS SMARTCELL LTD?

toggle

EMS SMARTCELL LTD is currently Dissolved. It was registered on 04/02/1988 and dissolved on 12/11/2023.

Where is EMS SMARTCELL LTD located?

toggle

EMS SMARTCELL LTD is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does EMS SMARTCELL LTD do?

toggle

EMS SMARTCELL LTD operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for EMS SMARTCELL LTD?

toggle

The latest filing was on 12/11/2023: Final Gazette dissolved following liquidation.