Company NameEmptorius Limited
Company StatusDissolved
Company Number04123081
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous NameCharco 867 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameAnthony Fletcher
NationalityBritish
StatusClosed
Appointed04 February 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 13 May 2008)
RoleNt16 2rq
Correspondence Address56 Barlow Drive North
Ainsworth
Nottingham
Notinghamshire
NT16 2RQ
Director NameMr Keith Shelby Isaac
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Director NameChristopher Henry Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2002)
RoleCompany Director
Correspondence AddressThe Poplars, 5 Pound Hill
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9AS
Director NameCharles Ian Price
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2002)
RoleCompany Director
Correspondence Address1 Furzefield
Oxshott
Leatherhead
Surrey
KT22 0UR
Secretary NameMr Paul Windram
NationalityBritish
StatusResigned
Appointed22 February 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Farley Road
Leicester
LE2 3LD
Director NameAnthony Leoffler Sweeney
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 30 November 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4DU
Scotland
Director NameMr Paul Windram
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(1 year, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Farley Road
Leicester
LE2 3LD
Director NameMr Charles Guy Lovell Wyndham Clark
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(3 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bowood Road
London
SW11 6PE
Director NameHugh James George Cox
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(3 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 January 2005)
RoleCompany Director
Correspondence Address4 Beechwood Avenue
Kew
Richmond
Surrey
TW9 4DE
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Director NameBroomco (3289) Limited (Corporation)
StatusResigned
Appointed06 February 2004(3 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 14 July 2004)
Correspondence Address93-95 Wigmore Street
London
W1U 1QW

Location

Registered AddressMercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Completion of winding up (1 page)
20 August 2007Notice of a court order ending Administration (15 pages)
19 July 2007Form 2.24B to 01/12/06 (16 pages)
19 July 2007Administrator's progress report (17 pages)
16 July 2007Order of court to wind up (1 page)
12 December 2006Administrator's progress report (1 page)
20 June 2006Administrator's progress report (18 pages)
19 January 2006Administrator's progress report (19 pages)
21 December 2005Notice of extension of period of Administration (5 pages)
8 July 2005Administrator's progress report (14 pages)
5 July 2005Statement of affairs (13 pages)
18 March 2005Report of meeting of creditors (2 pages)
17 March 2005Result of meeting of creditors (23 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
2 February 2005Statement of administrator's proposal (23 pages)
10 December 2004Registered office changed on 10/12/04 from: york house 91 granby street leicester LE1 6FB (1 page)
8 December 2004Appointment of an administrator (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
8 July 2004Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(7 pages)
25 June 2004Secretary resigned;director resigned (1 page)
9 June 2004Director resigned (1 page)
28 May 2004Registered office changed on 28/05/04 from: 8-10 new fetter lane london EC4A 1RS (1 page)
21 May 2004New director appointed (1 page)
21 May 2004New secretary appointed (2 pages)
5 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
22 January 2003Return made up to 12/12/02; full list of members (7 pages)
21 January 2003New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Director resigned (1 page)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
14 December 2001Return made up to 12/12/01; full list of members (6 pages)
10 December 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Memorandum and Articles of Association (14 pages)
19 September 2001New director appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)
13 March 2001Company name changed charco 867 LIMITED\certificate issued on 13/03/01 (2 pages)