Company NameEmptoris (UK) Limited
Company StatusDissolved
Company Number04547464
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 6 months ago)
Dissolution Date22 August 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameAlison Mary Catherine Sullivan
StatusClosed
Appointed01 July 2012(9 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 22 August 2018)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameMr Timothy Gingell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(11 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 22 August 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NamePatrick Burke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleChief Financial Officer
Correspondence Address24 Hillcrest Avenue
Lexington
Massachusetts 02420
United States
Director NameAvner Schneur
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCEO
Correspondence Address136 East Emerson
Lexington
Massachusetts 02420
United States
Secretary NamePaul Cohen
NationalityAmerican
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleLawyer
Correspondence Address67 Lindbergh Avenue
West Newton
Massachusetts 02465
United States
Secretary NameMr Wallace Robert Kellegrew, Jr
NationalityAmerican
StatusResigned
Appointed03 October 2005(3 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address286 Chestnut Street
Clinton
Massachusetts 01510 Usa
Foreign
Secretary NameMr Andrew Hooper
NationalityBritish
StatusResigned
Appointed17 February 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifers
Hollybush Ride, Finchampstead
Wokingham
Berkshire
RG40 3QP
Director NameWilliam B Gerraughty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2007(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2008)
RoleChief Financial Officer
Correspondence Address56 Crescent Street
Duxbury
Ma 02332
United States
Director NameMr Wallace Robert Kellegrew, Jr
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2007(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address286 Chestnut Street
Clinton
Massachusetts 01510 Usa
Foreign
Director NameJane Johnson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2009)
RoleSenior Vice President
Correspondence Address101 Jimney Drive
Westford
01886 Ma
United States
Director NameMr John Michael Belchers
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2009(6 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address73 Country Club Way
Ipswich
Ma 01938
United States
Director NameMr Bradley T Miller
Date of BirthJuly 1961 (Born 62 years ago)
NationalityU S American
StatusResigned
Appointed26 April 2010(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameMiss Julie Dawn Strawbridge
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 March 2014)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameMrs Eva Margaret Darrington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameHLF Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2009)
Correspondence Address20 West Mills
Newbury
Berkshire
RG14 5HG
Secretary NameOne Stop Accounting Services & Solutions Ltd (Corporation)
StatusResigned
Appointed12 January 2009(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 2012)
Correspondence AddressUnit 303b The Wenta Business Centre
Colne Way
Watford
Hertfordshire
WD24 7ND
Secretary NamePPK Accountants Ltd (Corporation)
StatusResigned
Appointed01 June 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2012)
Correspondence AddressEvolution House 2-6 Easthampstead Road
Wokingham
Berkshire
RG40 2EG

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
6 January 2017Liquidators' statement of receipts and payments to 28 October 2016 (4 pages)
27 October 2016Court order INSOLVENCY:re block transfer replacement of liq (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
6 April 2016Liquidators' statement of receipts and payments to 28 October 2015 (4 pages)
6 April 2016Liquidators statement of receipts and payments to 28 October 2015 (4 pages)
28 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 28 April 2015 (2 pages)
19 November 2014Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 8 Salisbury Square London EC4Y 8BB on 19 November 2014 (2 pages)
17 November 2014Declaration of solvency (3 pages)
17 November 2014Appointment of a voluntary liquidator (3 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
20 March 2014Termination of appointment of Julie Strawbridge as a director (1 page)
21 January 2014Appointment of Mr Timothy Gingell as a director (2 pages)
13 January 2014Termination of appointment of Eva Darrington as a director (1 page)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(6 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
23 September 2013Termination of appointment of Bradley Miller as a director (1 page)
18 October 2012Director's details changed for Miss Julie Dawn Strawbridge on 17 October 2012 (2 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
18 October 2012Director's details changed for Mr Bradley Tilford Miller on 17 October 2012 (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
16 September 2012Termination of appointment of One Stop Accounting Services & Solutions Ltd as a secretary (1 page)
11 September 2012Resolutions
  • RES13 ‐ Sub division 27/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 September 2012Statement of company's objects (2 pages)
13 August 2012Register(s) moved to registered inspection location (1 page)
13 August 2012Registered office address changed from C/O Ppk Accountants Evolution House 2-6 Easthampstead Road Wokingham Berkshire RG40 2EG on 13 August 2012 (1 page)
13 August 2012Register(s) moved to registered inspection location (1 page)
13 August 2012Appointment of Mrs Eva Margaret Darrington as a director (2 pages)
13 August 2012Register(s) moved to registered inspection location (1 page)
13 August 2012Register(s) moved to registered inspection location (1 page)
13 August 2012Appointment of Alison Mary Catherine Sullivan as a secretary (2 pages)
12 August 2012Termination of appointment of Ppk Accountants Ltd as a secretary (1 page)
8 August 2012Register inspection address has been changed (1 page)
8 March 2012Appointment of Miss Julie Dawn Strawbridge as a director (2 pages)
6 March 2012Termination of appointment of Wallace Kellegrew, Jr as a director (1 page)
11 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 October 2011 (2 pages)
5 October 2011Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 October 2011 (2 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 June 2010Appointment of Ppk Accountants Ltd as a secretary (3 pages)
14 May 2010Termination of appointment of John Belchers as a director (1 page)
27 April 2010Appointment of Mr Bradley Miller as a director (2 pages)
17 March 2010Registered office address changed from C/O Ppk Accountants Limited Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 17 March 2010 (1 page)
13 January 2010Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for John Belchers on 1 October 2009 (2 pages)
12 January 2010Termination of appointment of Hlf Nominees Limited as a secretary (1 page)
12 January 2010Director's details changed for Wallace Robert Kellegrew, Jr on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Wallace Robert Kellegrew, Jr on 1 October 2009 (2 pages)
12 January 2010Director's details changed for John Belchers on 1 October 2009 (2 pages)
22 October 2009Termination of appointment of Hlf Nominees Limited as a secretary (1 page)
22 October 2009Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 22 October 2009 (1 page)
6 October 2009Appointment of John Belchers as a director (1 page)
30 September 2009Appointment terminated director jane johnson (1 page)
18 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 January 2009Secretary appointed one stop accounting services& solutions LIMITED (4 pages)
15 January 2009Appointment terminated secretary andrew hooper (1 page)
3 October 2008Return made up to 01/10/08; full list of members (4 pages)
2 October 2008Registered office changed on 02/10/2008 from 20 west mills newbury berkshire RG14 5HG (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Location of debenture register (1 page)
27 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 July 2008Director appointed jane johnson (2 pages)
3 July 2008Appointment terminated director william gerraughty (1 page)
28 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 October 2007Return made up to 01/10/07; full list of members (2 pages)
25 September 2007Accounts for a small company made up to 30 September 2005 (6 pages)
8 September 2007Director resigned (1 page)
8 September 2007New director appointed (2 pages)
8 September 2007Director resigned (1 page)
8 September 2007New director appointed (2 pages)
16 March 2007Amended accounts made up to 30 September 2004 (6 pages)
9 March 2007Amended accounts made up to 30 September 2003 (6 pages)
20 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2006Return made up to 01/10/06; full list of members (2 pages)
31 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
22 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed (2 pages)
17 August 2006Registered office changed on 17/08/06 from: wyvols court swallowfield reading berkshire RG7 1WY (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
21 October 2005Return made up to 01/10/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
23 March 2005Total exemption small company accounts made up to 30 September 2003 (1 page)
11 February 2005Registered office changed on 11/02/05 from: 200 brook drive reading berkshire RG2 6UB (1 page)
25 October 2004Return made up to 01/10/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
17 December 2003Registered office changed on 17/12/03 from: 86-88 edgware road london W2 2EA (1 page)
10 November 2003Return made up to 27/09/03; full list of members (7 pages)
23 October 2002Director resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 September 2002Incorporation (31 pages)