Company NameEmerald Meats (London) Limited
Company StatusLiquidation
Company Number01727616
CategoryPrivate Limited Company
Incorporation Date31 May 1983(40 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameJohn McCarthy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 1983(same day as company formation)
RoleCompany Director
Correspondence Address18 Lansdowne Road
Ballsbridge
Dublin 4
Ireland
Director NameWendy McCarthy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1983(same day as company formation)
RoleCompany Director
Correspondence Address18 Lansdowne Road
Ballsbiridge
Dublin 4
Ireland
Director NameMr Ivor Desmond Marshall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1987(4 years, 4 months after company formation)
Appointment Duration36 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Overbury Avenue
Beckenham
Kent
BR3 6PY
Secretary NameMs Loraine Helen Turner
NationalityBritish
StatusCurrent
Appointed26 April 2002(18 years, 11 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address90 Overbury Avenue
Beckenham
Kent
BR3 6PY
Secretary NameMr Ivor Desmond Marshall
NationalityBritish
StatusResigned
Appointed28 February 1993(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Overbury Avenue
Beckenham
Kent
BR3 6PY
Secretary NameMiss Samantha Jane Litten
NationalityBritish
StatusResigned
Appointed01 June 1999(16 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address22 Sundridge Avenue
Bromley
Kent
BR1 2PX
Director NameMs Loraine Helen Turner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(24 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2010)
RoleCompany Director
Correspondence Address90 Overbury Avenue
Beckenham
Kent
BR3 6PY

Location

Registered AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2008
Net Worth£1,395,228
Cash£111,767
Current Liabilities£1,931,864

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Next Accounts Due30 June 2010 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Next Return Due13 March 2017 (overdue)

Filing History

9 November 2022Progress report in a winding up by the court (21 pages)
23 November 2021Progress report in a winding up by the court (20 pages)
8 July 2021Notice of removal of liquidator by court (11 pages)
8 July 2021Appointment of a liquidator (3 pages)
8 December 2020Progress report in a winding up by the court (19 pages)
4 November 2019Progress report in a winding up by the court (17 pages)
5 June 2019Appointment of a liquidator (3 pages)
5 June 2019Notice of removal of liquidator by court (8 pages)
14 January 2019Notice of removal of liquidator by court (15 pages)
14 January 2019Appointment of a liquidator (3 pages)
16 November 2018Progress report in a winding up by the court (19 pages)
23 November 2017Progress report in a winding up by the court (17 pages)
23 November 2017Progress report in a winding up by the court (17 pages)
24 November 2016Insolvency:liquidators annual progress report to 12/09/2016 (11 pages)
24 November 2016Insolvency:liquidators annual progress report to 12/09/2016 (11 pages)
25 November 2015Insolvency:liquidators annual progress report to 12/09/2015 (12 pages)
25 November 2015Insolvency:liquidators annual progress report to 12/09/2015 (12 pages)
20 November 2014Insolvency:liquidators annual porgress report to 12/09/2014 (11 pages)
20 November 2014Insolvency:liquidators annual porgress report to 12/09/2014 (11 pages)
9 October 2013Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ United Kingdom on 9 October 2013 (2 pages)
8 October 2013Appointment of a liquidator (2 pages)
8 October 2013Appointment of a liquidator (2 pages)
27 August 2013Order of court to wind up (4 pages)
27 August 2013Order of court to wind up (4 pages)
14 August 2013Compulsory strike-off action has been suspended (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2012Director's details changed for Wendy Mccarthy on 8 March 2012 (2 pages)
8 March 2012Director's details changed for John Mccarthy on 8 March 2012 (2 pages)
8 March 2012Director's details changed for John Mccarthy on 8 March 2012 (2 pages)
8 March 2012Director's details changed for John Mccarthy on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Wendy Mccarthy on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Wendy Mccarthy on 8 March 2012 (2 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 50,000
(6 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 50,000
(6 pages)
7 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
10 February 2011Registered office address changed from Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Suite L8 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 February 2011 (1 page)
10 June 2010Termination of appointment of Loraine Turner as a director (1 page)
10 June 2010Termination of appointment of Loraine Turner as a director (1 page)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
29 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 April 2009Accounts for a small company made up to 30 September 2008 (6 pages)
8 April 2009Return made up to 28/02/09; full list of members (4 pages)
8 April 2009Return made up to 28/02/09; full list of members (4 pages)
23 March 2009Director appointed ms loraine helen turner (1 page)
23 March 2009Director appointed ms loraine helen turner (1 page)
20 March 2009Registered office changed on 20/03/2009 from airport house suite 43-45 purley way croydon CR0 0XZ (1 page)
20 March 2009Registered office changed on 20/03/2009 from airport house suite 43-45 purley way croydon CR0 0XZ (1 page)
8 September 2008Accounts for a small company made up to 30 September 2007 (7 pages)
8 September 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 June 2008Return made up to 28/02/08; full list of members (4 pages)
23 June 2008Return made up to 28/02/08; full list of members (4 pages)
20 November 2007Registered office changed on 20/11/07 from: 15A wickham rd beckenham kent BR3 2JS (1 page)
20 November 2007Registered office changed on 20/11/07 from: 15A wickham rd beckenham kent BR3 2JS (1 page)
17 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
17 April 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
26 July 2006Full accounts made up to 30 September 2005 (10 pages)
26 July 2006Full accounts made up to 30 September 2005 (10 pages)
27 March 2006Return made up to 28/02/06; full list of members (3 pages)
27 March 2006Return made up to 28/02/06; full list of members (3 pages)
13 June 2005Full accounts made up to 30 September 2004 (10 pages)
13 June 2005Full accounts made up to 30 September 2004 (10 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
9 March 2005Return made up to 28/02/05; full list of members (7 pages)
22 June 2004Full accounts made up to 30 September 2003 (11 pages)
22 June 2004Full accounts made up to 30 September 2003 (11 pages)
3 March 2004Return made up to 28/02/04; full list of members (7 pages)
3 March 2004Return made up to 28/02/04; full list of members (7 pages)
20 June 2003Full accounts made up to 30 September 2002 (10 pages)
20 June 2003Full accounts made up to 30 September 2002 (10 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
14 June 2002Full accounts made up to 30 September 2001 (10 pages)
14 June 2002Full accounts made up to 30 September 2001 (10 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Secretary resigned (1 page)
8 March 2002Return made up to 28/02/02; full list of members (7 pages)
8 March 2002Return made up to 28/02/02; full list of members (7 pages)
7 August 2001Full accounts made up to 30 September 2000 (10 pages)
7 August 2001Full accounts made up to 30 September 2000 (10 pages)
21 February 2001Return made up to 28/02/01; full list of members (7 pages)
21 February 2001Return made up to 28/02/01; full list of members (7 pages)
26 July 2000Full accounts made up to 30 September 1999 (10 pages)
26 July 2000Full accounts made up to 30 September 1999 (10 pages)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
7 March 2000Return made up to 28/02/00; full list of members (7 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed (2 pages)
14 June 1999Full accounts made up to 30 September 1998 (9 pages)
14 June 1999Full accounts made up to 30 September 1998 (9 pages)
2 March 1999Return made up to 28/02/99; no change of members (4 pages)
2 March 1999Return made up to 28/02/99; no change of members (4 pages)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998Full accounts made up to 30 September 1997 (10 pages)
29 June 1998Full accounts made up to 30 September 1997 (10 pages)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Particulars of mortgage/charge (3 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
25 February 1998Return made up to 28/02/98; full list of members (6 pages)
25 February 1998Return made up to 28/02/98; full list of members (6 pages)
23 July 1997Full accounts made up to 30 September 1996 (10 pages)
23 July 1997Full accounts made up to 30 September 1996 (10 pages)
12 March 1997Return made up to 28/02/97; full list of members (6 pages)
12 March 1997Return made up to 28/02/97; full list of members (6 pages)
23 April 1996Full accounts made up to 30 September 1995 (14 pages)
23 April 1996Full accounts made up to 30 September 1995 (14 pages)
28 March 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 March 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 February 1996Particulars of mortgage/charge (7 pages)
20 February 1996Particulars of mortgage/charge (7 pages)
14 July 1995Full accounts made up to 30 September 1994 (14 pages)
14 July 1995Full accounts made up to 30 September 1994 (14 pages)
8 March 1995Return made up to 28/02/95; full list of members (6 pages)
8 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
3 October 1994Full accounts made up to 30 September 1993 (13 pages)
3 October 1994Full accounts made up to 30 September 1993 (13 pages)
26 May 1994Return made up to 28/02/94; full list of members (8 pages)
26 May 1994Return made up to 28/02/94; full list of members (8 pages)
2 December 1993Full accounts made up to 30 September 1992 (15 pages)
2 December 1993Full accounts made up to 30 September 1992 (15 pages)
4 March 1993Return made up to 28/02/93; full list of members (8 pages)
4 March 1993Return made up to 28/02/93; full list of members (8 pages)
7 January 1993Full accounts made up to 30 September 1991 (12 pages)
7 January 1993Full accounts made up to 30 September 1991 (12 pages)
15 April 1992Return made up to 28/02/92; full list of members (8 pages)
15 April 1992Return made up to 28/02/92; full list of members (8 pages)
3 April 1992Registered office changed on 03/04/92 from: emerald house 681 london road thornton heath surrey CR4 6AZ (1 page)
3 April 1992Registered office changed on 03/04/92 from: emerald house 681 london road thornton heath surrey CR4 6AZ (1 page)
26 September 1991Full accounts made up to 30 September 1990 (11 pages)
26 September 1991Full accounts made up to 30 September 1990 (11 pages)
15 March 1991Return made up to 28/02/91; no change of members (7 pages)
15 March 1991Return made up to 28/02/91; no change of members (7 pages)
31 August 1990Return made up to 28/02/90; full list of members (5 pages)
31 August 1990Return made up to 28/02/90; full list of members (5 pages)
23 February 1990Full accounts made up to 30 September 1989 (11 pages)
23 February 1990Full accounts made up to 30 September 1989 (11 pages)
13 February 1990Particulars of mortgage/charge (7 pages)
13 February 1990Particulars of mortgage/charge (7 pages)
20 October 1989Particulars of mortgage/charge (3 pages)
20 October 1989Particulars of mortgage/charge (3 pages)
17 February 1989Return made up to 14/12/88; full list of members (4 pages)
17 February 1989Return made up to 14/12/88; full list of members (4 pages)
17 February 1989Full accounts made up to 30 September 1988 (10 pages)
17 February 1989Full accounts made up to 30 September 1988 (10 pages)
26 May 1988Accounting reference date shortened from 31/03 to 30/09 (1 page)
26 May 1988Accounting reference date shortened from 31/03 to 30/09 (1 page)
22 February 1988Return made up to 14/09/87; full list of members (4 pages)
22 February 1988Full accounts made up to 31 March 1987 (4 pages)
22 February 1988Return made up to 14/09/87; full list of members (4 pages)
22 February 1988Full accounts made up to 31 March 1987 (4 pages)
3 November 1987Nc inc already adjusted (1 page)
3 November 1987Wd 21/10/87 ad 01/10/87--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
3 November 1987Wd 21/10/87 ad 01/10/87--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
3 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1987Nc inc already adjusted (1 page)
28 October 1987New director appointed (2 pages)
28 October 1987Registered office changed on 28/10/87 from: lynwood house 24/32 kilburn high road london NW6 5UJ (1 page)
28 October 1987Registered office changed on 28/10/87 from: lynwood house 24/32 kilburn high road london NW6 5UJ (1 page)
28 October 1987New director appointed (2 pages)
19 October 1987New secretary appointed (2 pages)
19 October 1987New secretary appointed (2 pages)
14 October 1987Particulars of mortgage/charge (6 pages)
14 October 1987Particulars of mortgage/charge (6 pages)
29 November 1986Full accounts made up to 31 March 1986 (2 pages)
29 November 1986Full accounts made up to 31 March 1986 (2 pages)
23 June 1983Allotment of shares (2 pages)
23 June 1983Allotment of shares (2 pages)
15 June 1983Dir / sec appoint / resign (1 page)
15 June 1983Dir / sec appoint / resign (1 page)
14 June 1983New secretary appointed (3 pages)
14 June 1983Dir / sec appoint / resign (3 pages)
14 June 1983Dir / sec appoint / resign (3 pages)
14 June 1983New secretary appointed (3 pages)
31 May 1983Incorporation (18 pages)
31 May 1983Incorporation (18 pages)