Company NameEnvironmental Mobile Control Limited
Company StatusDissolved
Company Number03280587
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameE M C (Midlands) Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Trevor Keith Bayley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(14 years, 7 months after company formation)
Appointment Duration6 years (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Derby Turn Building Derby Road
Burton On Trent
Staffordshire
DE14 1RS
Secretary NameMr John Stuart MacDonald Carver
StatusClosed
Appointed14 December 2012(16 years after company formation)
Appointment Duration4 years, 6 months (closed 04 July 2017)
RoleCompany Director
Correspondence AddressThe Derby Turn Building Derby Road
Burton On Trent
Staffordshire
DE14 1RS
Director NameMr John Stuart MacDonald Carver
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Derby Turn Building Derby Road
Burton On Trent
Staffordshire
DE14 1RS
Director NameMr Oliver Jon Tedcastle
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 04 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Derby Turn Building Derby Road
Burton On Trent
Staffordshire
DE14 1RS
Director NameMs Tiziana Iacolino
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2016(19 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (closed 04 July 2017)
RoleDirector Of Group Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Derby Turn Building Derby Road
Burton On Trent
Staffordshire
DE14 1RS
Director NameIan Austin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleManaging Director & Co Secreta
Correspondence AddressThe Spinney
Hoar Cross
Staffordshire
DE13 8QS
Director NameMelissa Austin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spinney
Hoar Cross
Staffordshire
DE13 8QS
Director NameErrol Baxter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleSales Director
Correspondence AddressRowan House 6 Mill Court
Mill Lane
Shenstone
Staffordshire
WS14 0DE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameIan Austin
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleManaging Director & Co Secreta
Correspondence AddressThe Spinney
Hoar Cross
Staffordshire
DE13 8QS
Director NameMr Curtis Daniel Hopkins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(14 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 March 2012)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameMr Peter Constantine Petrondas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(14 years, 7 months after company formation)
Appointment Duration10 months (resigned 19 April 2012)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameMr Frank Vincent Waters
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Wood Street
London
EC2V 7WS
Secretary NameMr Francis Vincent Waters
StatusResigned
Appointed21 June 2011(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2012)
RoleCompany Director
Correspondence AddressOne Wood Street
London
EC2V 7WS
Director NameDominic Lovegrove
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(14 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Derby Turn Building Derby Road
Burton On Trent
Staffordshire
DE14 1RS
Director NameMr Claes Anders Robert Svensson
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed18 September 2012(15 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Derby Turn Building Derby Road
Burton On Trent
Staffordshire
DE14 1RS
Director NameMr Emeka Nwadike
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 July 2016)
RoleClient Services Director
Country of ResidenceEngland
Correspondence AddressThe Derby Turn Building Derby Road
Burton On Trent
Staffordshire
DE14 1RS
Director NameMr Dean Anthony Ray
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2013(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Derby Turn Building Derby Road
Burton On Trent
Staffordshire
DE14 1RS

Contact

Websiteemc-recycle.com

Location

Registered Address6th Floor One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Redeem Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,673,496
Cash£451,485
Current Liabilities£914,404

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 April 2015Delivered on: 7 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 September 2014Delivered 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 2012Delivered 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 1999Delivered 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

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
30 March 2017Application to strike the company off the register (3 pages)
22 February 2017Termination of appointment of Emeka Nwadike as a director on 29 July 2016 (1 page)
22 February 2017Termination of appointment of Dean Ray as a director on 28 October 2016 (1 page)
22 February 2017Termination of appointment of Dominic Lovegrove as a director on 28 October 2016 (1 page)
22 December 2016Termination of appointment of Claes Anders Robert Svensson as a director on 21 December 2016 (1 page)
23 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
28 September 2016Appointment of Tiziana Lacolino as a director on 21 September 2016 (2 pages)
28 September 2016Director's details changed for Tiziana Lacolino on 21 September 2016 (2 pages)
21 June 2016Director's details changed for Mr Oliver Tedcastle on 21 June 2016 (2 pages)
6 June 2016Satisfaction of charge 032805870004 in full (1 page)
6 June 2016Satisfaction of charge 032805870003 in full (1 page)
2 February 2016Director's details changed for Mr Trevor Keith Bayley on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Emeka Nwadike on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Oliver Tedcastle on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Dean Ray on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr John Stuart Macdonald Carver on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Dominic Lovegrove on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Claes Anders Robert Svensson on 1 January 2016 (2 pages)
2 February 2016Secretary's details changed for Mr John Stuart Macdonald Carver on 1 January 2016 (1 page)
22 December 2015Full accounts made up to 31 March 2015 (18 pages)
7 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5
(10 pages)
20 August 2015Registered 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 2015Registration of charge 032805870004, created on 28 April 2015 (24 pages)
5 February 2015Director's details changed for Dominic Lovegrove on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Claes Anders Robert Svensson on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Trevor Keith Bayley on 5 February 2015 (2 pages)
5 February 2015Secretary's details changed for Mr John Stuart Macdonald Carver on 5 February 2013 (1 page)
5 February 2015Director's details changed for Mr Dean Ray on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Dominic Lovegrove on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Oliver Tedcastle on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr John Stuart Macdonald Carver on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Oliver Tedcastle on 5 February 2015 (2 pages)
5 February 2015Secretary's details changed for Mr John Stuart Macdonald Carver on 5 February 2013 (1 page)
5 February 2015Director's details changed for Mr Dean Ray on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Trevor Keith Bayley on 5 February 2015 (2 pages)
5 February 2015Secretary's details changed for Mr John Stuart Macdonald Carver on 5 February 2015 (1 page)
5 February 2015Secretary's details changed for Mr John Stuart Macdonald Carver on 5 February 2015 (1 page)
5 February 2015Director's details changed for Mr Claes Anders Robert Svensson on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr John Stuart Macdonald Carver on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Emeka Nwadike on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr Emeka Nwadike on 5 February 2015 (2 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5
(6 pages)
12 November 2014Satisfaction of charge 1 in full (4 pages)
12 November 2014Satisfaction of charge 2 in full (4 pages)
9 October 2014Registration of charge 032805870003, created on 23 September 2014 (59 pages)
19 December 2013Full accounts made up to 31 March 2013 (18 pages)
29 November 2013Appointment of Mr Emeka Nwadike as a director (2 pages)
29 November 2013Appointment of Mr Oliver Tedcastle as a director (2 pages)
29 November 2013Appointment of Mr Dean Ray as a director (2 pages)
29 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 5
(6 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Full accounts made up to 31 March 2012 (16 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Appointment of Mr John Stuart Macdonald Carver as a director (2 pages)
21 January 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered for Curtis Daniel Hopkins
(3 pages)
21 January 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 was registered for Mr Peter Constantine Petrondas
(3 pages)
10 January 2013Appointment of Mr John Stuart Macdonald Carver as a secretary (1 page)
9 January 2013Termination of appointment of Francis Waters as a director (1 page)
9 January 2013Termination of appointment of Francis Waters as a secretary (1 page)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
17 October 2012Appointment of Mr Claes Anders Robert Svensson as a director (2 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 July 2012Termination of appointment of Curtis Hopkins as a director
  • ANNOTATION A second filed TM01 was registered on the 21 January 2013
(2 pages)
9 July 2012Termination of appointment of Peter Petrondas as a director
  • ANNOTATION A second filed TM01 was registered on the 21 January 2013
(2 pages)
12 March 2012Director's details changed for Mr Francis Vincent Waters on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Trevor Keith Bayley on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Curtis Daniel Hopkins on 12 March 2012 (2 pages)
12 March 2012Director's details changed for Mr Peter Constantine Petrondas on 12 March 2012 (2 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
28 February 2012Secretary's details changed for Mr Francis Vincent Waters on 28 February 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 November 2011Appointment of Dominic Lovegrove as a director (3 pages)
27 June 2011Appointment of Mr Curtis Daniel Hopkins as a director (2 pages)
24 June 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
23 June 2011Termination of appointment of Ian Austin as a director (1 page)
23 June 2011Termination of appointment of Ian Austin as a secretary (1 page)
23 June 2011Appointment of Mr Peter Constantine Petrondas as a director (2 pages)
23 June 2011Termination of appointment of Melissa Austin as a director (1 page)
23 June 2011Appointment of Mr Trevor Keith Bayley as a director (2 pages)
23 June 2011Appointment of Mr Francis Vincent Waters as a director (2 pages)
23 June 2011Appointment of Mr Francis Vincent Waters as a secretary (2 pages)
23 June 2011Registered 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 2011Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 11 November 2006 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 13 November 2007 (6 pages)
14 June 2011Annual return made up to 11 November 2008 (6 pages)
10 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
19 November 2008Return made up to 11/11/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 November 2007Return made up to 11/11/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
17 November 2006Return made up to 11/11/06; full list of members (3 pages)
22 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 November 2005Return made up to 11/11/05; full list of members (7 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 July 2005Director resigned (1 page)
16 November 2004Return made up to 11/11/04; full list of members (7 pages)
17 September 2004Full accounts made up to 31 December 2003 (13 pages)
14 November 2003Return made up to 11/11/03; full list of members (7 pages)
29 July 2003Full accounts made up to 31 December 2002 (13 pages)
27 November 2002Return made up to 19/11/02; full list of members (7 pages)
12 June 2002Registered office changed on 12/06/02 from: arthur house 21 mere green road four oaks sutton coldfield B75 5BL (1 page)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
27 November 2001Return made up to 19/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2001Full accounts made up to 31 December 2000 (14 pages)
21 November 2000Return made up to 19/11/00; full list of members (7 pages)
24 July 2000Company name changed e m c (midlands) LIMITED\certificate issued on 25/07/00 (2 pages)
19 April 2000Full accounts made up to 31 December 1999 (11 pages)
17 November 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 January 1999Particulars of mortgage/charge (6 pages)
22 December 1998Return made up to 19/11/98; no change of members (4 pages)
21 September 1998Full accounts made up to 31 December 1997 (12 pages)
10 December 1997Return made up to 19/11/97; full list of members (6 pages)
15 October 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New secretary appointed;new director appointed (2 pages)
3 December 1996Ad 19/11/96--------- £ si 4@1=4 £ ic 1/5 (2 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996Registered office changed on 02/12/96 from: somerset house temple street birmingham B2 5DN (1 page)
19 November 1996Incorporation (12 pages)