HANSATECH EMS LIMITED

Register to unlock more data on OkredoRegister

HANSATECH EMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03455123

Incorporation date

23/10/1997

Size

Full

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon09/04/2017
Final Gazette dissolved following liquidation
dot icon09/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2016
Liquidators' statement of receipts and payments to 2016-08-20
dot icon06/12/2015
Administrator's progress report to 2015-08-21
dot icon22/09/2015
Appointment of a voluntary liquidator
dot icon14/09/2015
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 2015-09-07
dot icon06/09/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/08/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon23/04/2015
Notice of extension of period of Administration
dot icon19/03/2015
Administrator's progress report to 2015-03-10
dot icon17/11/2014
Administrator's progress report to 2014-10-10
dot icon28/05/2014
Result of meeting of creditors
dot icon18/05/2014
Notice of completion of voluntary arrangement
dot icon08/05/2014
Statement of administrator's proposal
dot icon24/04/2014
Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 2014-04-25
dot icon23/04/2014
Appointment of an administrator
dot icon28/03/2014
Registration of charge 034551230008
dot icon15/12/2013
Satisfaction of charge 4 in full
dot icon03/12/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Paul Joseph Gill on 2013-08-09
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Director's details changed for Mr Paul Joseph Gill on 2013-08-13
dot icon17/06/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon16/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon01/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon19/10/2011
Director's details changed for Mr Stephen John Blythe on 2011-10-20
dot icon26/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mr Stephen John Blythe on 2010-10-15
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon17/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Paul Joseph Gill on 2009-10-15
dot icon02/11/2009
Director's details changed for Mr Christopher George Smith on 2009-10-15
dot icon02/11/2009
Director's details changed for Mr Stephen John Blythe on 2009-10-15
dot icon02/11/2009
Secretary's details changed for Lester Aldridge Company Secretarial Limited on 2009-10-15
dot icon06/08/2009
Director appointed mr paul joseph gill
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon21/06/2009
Secretary appointed lester aldridge company secretarial LIMITED
dot icon21/06/2009
Registered office changed on 22/06/2009 from nuffield industrial estate benson road poole dorset BH17 0RY england
dot icon21/06/2009
Appointment terminated secretary christopher smith
dot icon19/03/2009
Director appointed mr stephen john blythe
dot icon18/03/2009
Registered office changed on 19/03/2009 from oldmedow road hardwick industrial estate kings lynn norfolk PE30 4JJ
dot icon18/03/2009
Appointment terminated director gary howse
dot icon18/03/2009
Appointment terminated director jonas arkestad
dot icon18/03/2009
Appointment terminated director rune glavare
dot icon18/03/2009
Appointment terminated secretary timothy hardy
dot icon18/03/2009
Secretary appointed mr christopher george smith
dot icon18/03/2009
Director appointed mr christopher george smith
dot icon12/02/2009
Certificate of change of name
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/10/2008
Return made up to 15/10/08; full list of members
dot icon18/08/2008
Secretary appointed mr timothy james hardy
dot icon28/05/2008
Director appointed jonas arkestad
dot icon28/05/2008
Director appointed rune glavare
dot icon26/05/2008
Appointment terminated director edward mackenzie
dot icon26/05/2008
Appointment terminated secretary edward mackenzie
dot icon27/04/2008
Full accounts made up to 2007-12-31
dot icon14/10/2007
Return made up to 15/10/07; full list of members
dot icon16/08/2007
Declaration of satisfaction of mortgage/charge
dot icon17/06/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon25/03/2007
Full accounts made up to 2006-12-31
dot icon02/11/2006
Return made up to 15/10/06; full list of members
dot icon29/10/2006
New director appointed
dot icon29/10/2006
New director appointed
dot icon01/10/2006
Certificate of change of name
dot icon25/09/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon25/09/2006
Director resigned
dot icon17/07/2006
Full accounts made up to 2006-03-31
dot icon16/10/2005
Return made up to 15/10/05; full list of members
dot icon22/08/2005
Full accounts made up to 2005-03-31
dot icon21/10/2004
Return made up to 15/10/04; full list of members
dot icon11/08/2004
Full accounts made up to 2004-03-31
dot icon20/10/2003
Return made up to 15/10/03; full list of members
dot icon12/10/2003
Resolutions
dot icon12/10/2003
Resolutions
dot icon12/10/2003
Resolutions
dot icon09/10/2003
Full accounts made up to 2003-03-31
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon17/10/2002
Return made up to 15/10/02; full list of members
dot icon14/08/2002
Full accounts made up to 2002-03-31
dot icon31/07/2002
Particulars of mortgage/charge
dot icon15/04/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon21/10/2001
Return made up to 15/10/01; full list of members
dot icon09/09/2001
Full accounts made up to 2001-03-31
dot icon19/07/2001
New secretary appointed
dot icon11/07/2001
Secretary resigned
dot icon03/07/2001
Particulars of mortgage/charge
dot icon30/05/2001
Certificate of change of name
dot icon27/03/2001
Director resigned
dot icon18/03/2001
Director resigned
dot icon30/10/2000
Return made up to 24/10/00; full list of members
dot icon03/08/2000
Full accounts made up to 2000-03-31
dot icon25/04/2000
Director resigned
dot icon14/11/1999
Return made up to 24/10/99; full list of members
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon11/11/1998
Return made up to 24/10/98; full list of members
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New director appointed
dot icon11/08/1998
Accounting reference date extended from 31/10/98 to 31/03/99
dot icon11/02/1998
Particulars of mortgage/charge
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Secretary resigned;director resigned
dot icon13/01/1998
New secretary appointed;new director appointed
dot icon13/01/1998
New director appointed
dot icon13/01/1998
Registered office changed on 14/01/98 from: 1 gresham street london EC2V 7BU
dot icon05/01/1998
Certificate of change of name
dot icon23/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
dot iconNext due on
29/09/2014
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Corporate Secretary
30/04/2009 - 06/09/2015
67
Webster, Martin
Nominee Director
23/10/1997 - 17/12/1997
86
Smith, Christopher George
Director
29/01/2009 - Present
6
Mackenzie, Edward Alexander
Director
30/03/2002 - 22/05/2008
2
Webster, Martin
Nominee Secretary
23/10/1997 - 17/12/1997
22

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 HANSATECH EMS LIMITED

HANSATECH EMS LIMITED is an(a) Dissolved company incorporated on 23/10/1997 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. There are currently 3 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 HANSATECH EMS LIMITED?

toggle

HANSATECH EMS LIMITED is currently Dissolved. It was registered on 23/10/1997 and dissolved on 09/04/2017.

Where is HANSATECH EMS LIMITED located?

toggle

HANSATECH EMS LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does HANSATECH EMS LIMITED do?

toggle

HANSATECH EMS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for HANSATECH EMS LIMITED?

toggle

The latest filing was on 09/04/2017: Final Gazette dissolved following liquidation.