Dulwich
London
SE21 7EE
Director Name | Keith Chanter |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(105 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kt23 |
Director Name | Mr Christopher John Howse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(111 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 October 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr Martin Kennett Davis |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 March 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 212 Clive Road West Dulwich London SE21 8BS |
Director Name | Mr Andrew Thompson Dwyer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1993) |
Role | Executive |
Correspondence Address | 532 Catitoe Road Bedford New York Foreign |
Director Name | Ernest Walter Grendi |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 August 1992) |
Role | Executive |
Correspondence Address | 57 Harbor Hill Drive Lloyd Harbor New York 11743 Foreign |
Director Name | Stephen Kornfeld |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1993) |
Role | Executive |
Correspondence Address | 17 Chapel Street London SW1X 7BY |
Secretary Name | Richard Humphrey Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | Byways Southampton Road Alderbury Wiltshire SP5 3AF |
Director Name | Edward Francis Kosnik |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 18 April 1994) |
Role | Executive |
Correspondence Address | 9 Ashton Drive Greenwich Connecticut 06831 |
Director Name | Graham Britton |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(91 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Executive |
Correspondence Address | Millstream Lower Peover Knutsford Cheshire WA16 9QD |
Director Name | Clive Alan Moore |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1999) |
Role | Executive |
Correspondence Address | 239 Bedford Hill London SW16 1LB |
Director Name | Frank Thomas Macinnis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 05 December 2011) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 7 Sturges Hollow Westport Connecticut 06880 Irish |
Director Name | Andrew Gay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(93 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Norman James Critchlow |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(96 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Danehurst Close Egham Surrey TW20 9PX |
Director Name | Mr Christopher Roderick John Goscomb |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(98 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chichele Cottage 11 Chichele Road Oxted Surrey RH8 0AE |
Director Name | Mr Brian John Davies |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2006) |
Role | Executive |
Correspondence Address | 11 Woodlands Glade Beaconsfield Buckinghamshire HP9 1JZ |
Director Name | Anthony Roger Whale |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(101 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2009) |
Role | Executive |
Correspondence Address | Hadleigh 8 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Mr John Matthews |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(107 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springhill Cottage Foxlydiate Lane Webheath Redditch Worcestershire B97 5PB |
Director Name | Mr Anthony J Guzzi |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2011(110 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 The Crescent Surbiton Surrey KT6 4BN |
Website | emcoruk.com |
---|---|
Telephone | 0845 6002300 |
Telephone region | Unknown |
Registered Address | 1 The Crescent Surbiton Surrey KT6 4BN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
3.5m at £1 | Emcor Group (Uk) PLC 90.53% Ordinary A |
---|---|
18.3m at £0.01 | Emcor Group (Uk) PLC 4.74% Deferred |
18.3m at £0.01 | Emcor Group (Uk) PLC 4.74% Ordinary |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 March 2010 | Delivered on: 31 March 2010 Persons entitled: Bank of Montreal as Agent and Security Trustee for the Lenders Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 January 2006 | Delivered on: 24 January 2006 Persons entitled: Harris N.A. as Agent and Security Trustee for the Lenders (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details. Outstanding |
5 November 2002 | Delivered on: 7 November 2002 Persons entitled: Harris Trust and Savings Bank as Agent and Security Trustee for the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all the plant, machinery, fixtures and fittings now and in the future belonging to the chargor and all right, title and interest of the chargor under any agreements now and in the future relating to the purchase, lease or hire purchase of the same, subject to reassignment on redemption... See the mortgage charge document for full details. Outstanding |
21 November 2011 | Delivered on: 23 November 2011 Persons entitled: Bank of Montreal (Security Trustt) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 December 1998 | Delivered on: 7 January 1999 Satisfied on: 27 August 2003 Persons entitled: Harris Trust & Savings Bank(As Agent) Classification: Deed of reaffirmation and accession Secured details: All monies due or to become due from the borrowers (as therein defined) to the chargee under the credit agreement dated 19 june 1996 and all sums due under a guarantee dated 29 october 1997. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 October 1997 | Delivered on: 30 October 1997 Satisfied on: 27 August 2003 Persons entitled: Harris Trust & Savings Bank (As Agent for the Lenders) as Collateral Agent Classification: General debenture Secured details: All monies and liabilities due or to become due from the borrowers (as defined therein) to the chargee under a credit agreement dated 19TH june 1997. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 September 1993 | Delivered on: 28 September 1993 Satisfied on: 16 May 2007 Persons entitled: Seaboard Surety Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 1993 | Delivered on: 27 September 1993 Satisfied on: 27 February 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 November 1930 | Delivered on: 18 November 1930 Satisfied on: 21 May 1931 Persons entitled: Allnatt LTD Classification: Mortgage supplemental to a mortgage 18 june 30 Secured details: Securing £13,350. Particulars: Land fronting standard road and minerva road, acton middlesex formerley part of 41 factory chase estate. Fully Satisfied |
18 June 1930 | Delivered on: 3 July 1930 Satisfied on: 21 May 1931 Persons entitled: Allnath Limited Classification: Mortgage Secured details: £13,350. Particulars: 41 factory chase estate park royal middlesex approx 120 ft frontage conveyance june 1930 (see doc 67 ). Fully Satisfied |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2016 | Compulsory strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Restoration by order of the court (2 pages) |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | Application to strike the company off the register (3 pages) |
24 July 2014 | Statement by Directors (1 page) |
24 July 2014 | Resolutions
|
24 July 2014 | Statement of capital on 24 July 2014
|
24 July 2014 | Solvency Statement dated 10/07/14 (1 page) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 July 2014 | Termination of appointment of Anthony Guzzi as a director (1 page) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders
|
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 January 2013 | Appointment of Mr Christopher John Howse as a director (2 pages) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 3 December 2012 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Termination of appointment of John Matthews as a director (1 page) |
14 March 2012 | Appointment of Mr Anthony J Guzzi as a director (2 pages) |
14 March 2012 | Termination of appointment of Frank Macinnis as a director (1 page) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
16 November 2011 | Resolutions
|
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
19 March 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (16 pages) |
19 March 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (16 pages) |
29 September 2009 | Director appointed john matthews (1 page) |
16 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
13 March 2009 | Appointment terminated director anthony whale (1 page) |
6 October 2008 | Return made up to 01/10/08; no change of members (7 pages) |
1 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 November 2007 | New director appointed (2 pages) |
17 October 2007 | Return made up to 01/10/07; no change of members (7 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 November 2006 | Director resigned (1 page) |
17 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 January 2006 | Particulars of mortgage/charge (12 pages) |
11 October 2005 | Return made up to 01/10/05; full list of members (7 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
24 January 2004 | Return made up to 01/10/03; full list of members (8 pages) |
28 November 2003 | Full accounts made up to 31 December 2002 (6 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2003 | Director resigned (1 page) |
7 November 2002 | Particulars of mortgage/charge (11 pages) |
4 October 2002 | Return made up to 01/10/02; full list of members
|
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
2 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 November 2000 | New director appointed (2 pages) |
25 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
21 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 September 1999 | Return made up to 01/10/99; full list of members
|
7 January 1999 | Particulars of mortgage/charge (7 pages) |
24 December 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 November 1998 | Return made up to 01/10/98; full list of members
|
18 August 1998 | New director appointed (2 pages) |
30 October 1997 | Particulars of mortgage/charge (7 pages) |
16 October 1997 | Declaration of mortgage charge released/ceased (2 pages) |
30 September 1997 | Return made up to 01/10/97; no change of members (4 pages) |
20 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Registered office changed on 19/11/96 from: 10TH floor one canada square london E14 5AJ (1 page) |
10 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
13 November 1995 | Return made up to 01/10/95; full list of members (6 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
23 October 1995 | Resolutions
|
31 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 October 1993 | Resolutions
|
7 November 1991 | Full accounts made up to 31 December 1990 (11 pages) |
31 January 1991 | Ad 26/09/89--------- £ si 3500000@1 (2 pages) |
31 January 1991 | Nc inc already adjusted 26/09/89 26/09/89 (1 page) |
31 January 1991 | Resolutions
|
2 October 1990 | Full accounts made up to 31 December 1989 (11 pages) |
14 September 1989 | Full accounts made up to 31 December 1988 (11 pages) |
7 December 1987 | Re-registration of Memorandum and Articles (14 pages) |
25 July 1986 | Full accounts made up to 31 December 1985 (12 pages) |
17 July 1984 | Accounts made up to 31 October 1983 (25 pages) |
26 April 1983 | Accounts made up to 31 October 1982 (38 pages) |
22 April 1982 | Accounts made up to 31 October 1982 (38 pages) |
22 April 1982 | Annual return made up to 07/04/82 (8 pages) |
18 June 1981 | Accounts made up to 31 October 1980 (34 pages) |
8 May 1981 | Annual return made up to 08/04/81 (7 pages) |