Company NameEMMA Leasing Company Limited
Company StatusDissolved
Company Number04560747
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date30 May 2023 (11 months ago)
Previous NameAngelgate Plant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameRobert Andrew Carter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2002(1 month after company formation)
Appointment Duration20 years, 6 months (closed 30 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 West Leys Park
Swanland
Hull
North Humberside
HU14 3LS
Secretary NameCheryl Carter
NationalityBritish
StatusClosed
Appointed11 November 2002(1 month after company formation)
Appointment Duration20 years, 6 months (closed 30 May 2023)
RoleSales Assistant
Correspondence Address26 Westleys Park Kemp Road
North Ferriby
North Humberside
HU14 3LS
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Contact

Websiteseafishuk.co.uk
Telephone01482 223648
Telephone regionHull

Location

Registered Address13 Limes Court Conduit Lane
Hoddesdon
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1000 at £1Seafish Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£427,074
Cash£48
Current Liabilities£59,512

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

29 September 2008Delivered on: 4 October 2008
Persons entitled: Cheryl Carter and Aly Shamsh Gillani

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at 57 wassand street, kingston upon hull t/no HS16898. Land and buildings on the east side of wassand street, kingston upon hull t/no HS60944. L/h land and buildings on the west side of strickland street, kingston upon hull t/no HS205183. (For further details of properties charged please refer to form 395) see image for full details.
Outstanding

Filing History

18 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
9 November 2020Accounts for a small company made up to 31 December 2019 (6 pages)
18 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
23 August 2019Accounts for a small company made up to 31 December 2018 (6 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (14 pages)
6 August 2018Registered office address changed from Conduit House Conduit Lane Hoddesdon EN11 8EP to 13 Limes Court Conduit Lane Hoddesdon EN11 8EP on 6 August 2018 (1 page)
28 March 2018Satisfaction of charge 1 in full (4 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 September 2017Full accounts made up to 31 December 2016 (13 pages)
1 September 2017Full accounts made up to 31 December 2016 (13 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
5 September 2016Full accounts made up to 31 December 2015 (15 pages)
5 September 2016Full accounts made up to 31 December 2015 (15 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(4 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(4 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
18 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(4 pages)
16 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 February 2011Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
2 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 March 2009Return made up to 11/10/08; change of members; amend (5 pages)
18 March 2009Return made up to 11/10/08; change of members; amend (5 pages)
13 February 2009Return made up to 11/10/08; full list of members (3 pages)
13 February 2009Return made up to 11/10/08; full list of members (3 pages)
9 October 2008Resolutions
  • RES13 ‐ Financial assistance 29/09/2008
(4 pages)
9 October 2008Resolutions
  • RES13 ‐ Financial assistance 29/09/2008
(4 pages)
9 October 2008Declaration of assistance for shares acquisition (4 pages)
9 October 2008Declaration of assistance for shares acquisition (4 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2007Return made up to 11/10/07; full list of members (6 pages)
23 October 2007Return made up to 11/10/07; full list of members (6 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 August 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 October 2006Return made up to 11/10/06; full list of members (6 pages)
20 October 2006Return made up to 11/10/06; full list of members (6 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
6 January 2006Return made up to 11/10/05; full list of members (6 pages)
6 January 2006Return made up to 11/10/05; full list of members (6 pages)
28 February 2005Return made up to 11/10/04; full list of members (6 pages)
28 February 2005Return made up to 11/10/04; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 December 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
16 December 2003Return made up to 11/10/03; full list of members (6 pages)
16 December 2003Return made up to 11/10/03; full list of members (6 pages)
7 August 2003Company name changed angelgate plant LIMITED\certificate issued on 07/08/03 (2 pages)
7 August 2003Company name changed angelgate plant LIMITED\certificate issued on 07/08/03 (2 pages)
7 March 2003Ad 20/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
7 March 2003Ad 20/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
11 October 2002Incorporation (19 pages)
11 October 2002Incorporation (19 pages)