Burton On Trent
Staffordshire
DE14 1RS
Secretary Name | Mr John Stuart MacDonald Carver |
---|---|
Status | Closed |
Appointed | 14 December 2012(16 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | The Derby Turn Building Derby Road Burton On Trent Staffordshire DE14 1RS |
Director Name | Mr John Stuart MacDonald Carver |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2013(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Derby Turn Building Derby Road Burton On Trent Staffordshire DE14 1RS |
Director Name | Mr Oliver Jon Tedcastle |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2013(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Derby Turn Building Derby Road Burton On Trent Staffordshire DE14 1RS |
Director Name | Ms Tiziana Iacolino |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2016(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 04 July 2017) |
Role | Director Of Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Derby Turn Building Derby Road Burton On Trent Staffordshire DE14 1RS |
Director Name | Ian Austin |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Managing Director & Co Secreta |
Correspondence Address | The Spinney Hoar Cross Staffordshire DE13 8QS |
Director Name | Melissa Austin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Spinney Hoar Cross Staffordshire DE13 8QS |
Director Name | Errol Baxter |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Sales Director |
Correspondence Address | Rowan House 6 Mill Court Mill Lane Shenstone Staffordshire WS14 0DE |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Ian Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Managing Director & Co Secreta |
Correspondence Address | The Spinney Hoar Cross Staffordshire DE13 8QS |
Director Name | Mr Curtis Daniel Hopkins |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(14 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 March 2012) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Mr Peter Constantine Petrondas |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(14 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 19 April 2012) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Mr Frank Vincent Waters |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One Wood Street London EC2V 7WS |
Secretary Name | Mr Francis Vincent Waters |
---|---|
Status | Resigned |
Appointed | 21 June 2011(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 December 2012) |
Role | Company Director |
Correspondence Address | One Wood Street London EC2V 7WS |
Director Name | Dominic Lovegrove |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(14 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Derby Turn Building Derby Road Burton On Trent Staffordshire DE14 1RS |
Director Name | Mr Claes Anders Robert Svensson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 September 2012(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 December 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Derby Turn Building Derby Road Burton On Trent Staffordshire DE14 1RS |
Director Name | Mr Emeka Nwadike |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 2016) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | The Derby Turn Building Derby Road Burton On Trent Staffordshire DE14 1RS |
Director Name | Mr Dean Anthony Ray |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Derby Turn Building Derby Road Burton On Trent Staffordshire DE14 1RS |
Website | emc-recycle.com |
---|
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Redeem Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,673,496 |
Cash | £451,485 |
Current Liabilities | £914,404 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 April 2015 | Delivered on: 7 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
23 September 2014 | Delivered on: 9 October 2014 Persons entitled: Praesidian Capital Luxco 2 S.A.R.L Classification: A registered charge Particulars: Domain name: emc-recycle.com. Outstanding |
25 September 2012 | Delivered on: 2 October 2012 Satisfied on: 12 November 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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. Fully Satisfied |
20 January 1999 | Delivered on: 26 January 1999 Satisfied on: 12 November 2014 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Termination of appointment of Emeka Nwadike as a director on 29 July 2016 (1 page) |
22 February 2017 | Termination of appointment of Dean Ray as a director on 28 October 2016 (1 page) |
22 February 2017 | Termination of appointment of Dominic Lovegrove as a director on 28 October 2016 (1 page) |
22 December 2016 | Termination of appointment of Claes Anders Robert Svensson as a director on 21 December 2016 (1 page) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
28 September 2016 | Appointment of Tiziana Lacolino as a director on 21 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Tiziana Lacolino on 21 September 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Oliver Tedcastle on 21 June 2016 (2 pages) |
6 June 2016 | Satisfaction of charge 032805870004 in full (1 page) |
6 June 2016 | Satisfaction of charge 032805870003 in full (1 page) |
2 February 2016 | Director's details changed for Mr Trevor Keith Bayley on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Emeka Nwadike on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Oliver Tedcastle on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Dean Ray on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr John Stuart Macdonald Carver on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Dominic Lovegrove on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Claes Anders Robert Svensson on 1 January 2016 (2 pages) |
2 February 2016 | Secretary's details changed for Mr John Stuart Macdonald Carver on 1 January 2016 (1 page) |
22 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
7 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
20 August 2015 | Registered office address changed from One Wood Street London EC2V 7WS to 6th Floor One London Wall London EC2Y 5EB on 20 August 2015 (1 page) |
7 May 2015 | Registration of charge 032805870004, created on 28 April 2015 (24 pages) |
5 February 2015 | Director's details changed for Dominic Lovegrove on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Claes Anders Robert Svensson on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Trevor Keith Bayley on 5 February 2015 (2 pages) |
5 February 2015 | Secretary's details changed for Mr John Stuart Macdonald Carver on 5 February 2013 (1 page) |
5 February 2015 | Director's details changed for Mr Dean Ray on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Dominic Lovegrove on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Oliver Tedcastle on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr John Stuart Macdonald Carver on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Oliver Tedcastle on 5 February 2015 (2 pages) |
5 February 2015 | Secretary's details changed for Mr John Stuart Macdonald Carver on 5 February 2013 (1 page) |
5 February 2015 | Director's details changed for Mr Dean Ray on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Trevor Keith Bayley on 5 February 2015 (2 pages) |
5 February 2015 | Secretary's details changed for Mr John Stuart Macdonald Carver on 5 February 2015 (1 page) |
5 February 2015 | Secretary's details changed for Mr John Stuart Macdonald Carver on 5 February 2015 (1 page) |
5 February 2015 | Director's details changed for Mr Claes Anders Robert Svensson on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr John Stuart Macdonald Carver on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Emeka Nwadike on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr Emeka Nwadike on 5 February 2015 (2 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
24 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
12 November 2014 | Satisfaction of charge 1 in full (4 pages) |
12 November 2014 | Satisfaction of charge 2 in full (4 pages) |
9 October 2014 | Registration of charge 032805870003, created on 23 September 2014 (59 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
29 November 2013 | Appointment of Mr Emeka Nwadike as a director (2 pages) |
29 November 2013 | Appointment of Mr Oliver Tedcastle as a director (2 pages) |
29 November 2013 | Appointment of Mr Dean Ray as a director (2 pages) |
29 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | Full accounts made up to 31 March 2012 (16 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Appointment of Mr John Stuart Macdonald Carver as a director (2 pages) |
21 January 2013 | Second filing of TM01 previously delivered to Companies House
|
21 January 2013 | Second filing of TM01 previously delivered to Companies House
|
10 January 2013 | Appointment of Mr John Stuart Macdonald Carver as a secretary (1 page) |
9 January 2013 | Termination of appointment of Francis Waters as a director (1 page) |
9 January 2013 | Termination of appointment of Francis Waters as a secretary (1 page) |
12 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Appointment of Mr Claes Anders Robert Svensson as a director (2 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 July 2012 | Termination of appointment of Curtis Hopkins as a director
|
9 July 2012 | Termination of appointment of Peter Petrondas as a director
|
12 March 2012 | Director's details changed for Mr Francis Vincent Waters on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Trevor Keith Bayley on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Curtis Daniel Hopkins on 12 March 2012 (2 pages) |
12 March 2012 | Director's details changed for Mr Peter Constantine Petrondas on 12 March 2012 (2 pages) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
28 February 2012 | Secretary's details changed for Mr Francis Vincent Waters on 28 February 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 November 2011 | Appointment of Dominic Lovegrove as a director (3 pages) |
27 June 2011 | Appointment of Mr Curtis Daniel Hopkins as a director (2 pages) |
24 June 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
23 June 2011 | Termination of appointment of Ian Austin as a director (1 page) |
23 June 2011 | Termination of appointment of Ian Austin as a secretary (1 page) |
23 June 2011 | Appointment of Mr Peter Constantine Petrondas as a director (2 pages) |
23 June 2011 | Termination of appointment of Melissa Austin as a director (1 page) |
23 June 2011 | Appointment of Mr Trevor Keith Bayley as a director (2 pages) |
23 June 2011 | Appointment of Mr Francis Vincent Waters as a director (2 pages) |
23 June 2011 | Appointment of Mr Francis Vincent Waters as a secretary (2 pages) |
23 June 2011 | Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 23 June 2011 (1 page) |
21 June 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 11 November 2006 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 13 November 2007 (6 pages) |
14 June 2011 | Annual return made up to 11 November 2008 (6 pages) |
10 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
19 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 November 2007 | Return made up to 11/11/07; no change of members (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
17 November 2006 | Return made up to 11/11/06; full list of members (3 pages) |
22 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 November 2005 | Return made up to 11/11/05; full list of members (7 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 July 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
14 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 November 2002 | Return made up to 19/11/02; full list of members (7 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: arthur house 21 mere green road four oaks sutton coldfield B75 5BL (1 page) |
6 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 November 2001 | Return made up to 19/11/01; full list of members
|
18 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 November 2000 | Return made up to 19/11/00; full list of members (7 pages) |
24 July 2000 | Company name changed e m c (midlands) LIMITED\certificate issued on 25/07/00 (2 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 November 1999 | Return made up to 19/11/99; full list of members
|
8 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 January 1999 | Particulars of mortgage/charge (6 pages) |
22 December 1998 | Return made up to 19/11/98; no change of members (4 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 December 1997 | Return made up to 19/11/97; full list of members (6 pages) |
15 October 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New director appointed (2 pages) |
24 December 1996 | New secretary appointed;new director appointed (2 pages) |
3 December 1996 | Ad 19/11/96--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Registered office changed on 02/12/96 from: somerset house temple street birmingham B2 5DN (1 page) |
19 November 1996 | Incorporation (12 pages) |