Company NameEmerald Electrical Services (UK) Limited
Company StatusDissolved
Company Number05288833
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 5 months ago)
Dissolution Date25 December 2014 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Gavin Aidan Codd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address57 Sandcross Lane
Reigate
Surrey
RH2 8EX
Director NameMr Seamus Doohan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Secretary NameMichelle Patricia Codd
NationalityBritish
StatusClosed
Appointed03 February 2005(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 25 December 2014)
RoleHR Manager
Correspondence Address6 Little East Field
Netherne On The Hill
Coulsdon
Surrey
CR5 1NX
Secretary NameDWB Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Contact

Websitewww.emerald.uk.com

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

50 at £1Mr Gavin Aidan Codd
50.00%
Ordinary
50 at £1Mr Seamus Doohan
50.00%
Ordinary

Financials

Year2014
Net Worth£6,706
Current Liabilities£133,084

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 December 2014Final Gazette dissolved following liquidation (1 page)
25 December 2014Final Gazette dissolved following liquidation (1 page)
25 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2014Notice of move from Administration to Dissolution on 9 September 2014 (16 pages)
25 September 2014Notice of move from Administration to Dissolution on 9 September 2014 (16 pages)
25 September 2014Administrator's progress report to 9 September 2014 (16 pages)
25 September 2014Administrator's progress report to 9 September 2014 (16 pages)
25 September 2014Notice of move from Administration to Dissolution on 9 September 2014 (16 pages)
25 September 2014Administrator's progress report to 9 September 2014 (16 pages)
3 April 2014Administrator's progress report to 14 March 2014 (12 pages)
3 April 2014Notice of extension of period of Administration (1 page)
3 April 2014Administrator's progress report to 14 March 2014 (12 pages)
3 April 2014Notice of extension of period of Administration (1 page)
29 October 2013Administrator's progress report to 4 October 2013 (13 pages)
29 October 2013Administrator's progress report to 4 October 2013 (13 pages)
29 October 2013Administrator's progress report to 4 October 2013 (13 pages)
12 June 2013Statement of affairs with form 2.14B/2.15B (8 pages)
12 June 2013Statement of affairs with form 2.14B/2.15B (8 pages)
4 June 2013Notice of deemed approval of proposals (1 page)
4 June 2013Notice of deemed approval of proposals (1 page)
21 May 2013Statement of administrator's proposal (24 pages)
21 May 2013Statement of administrator's proposal (24 pages)
19 April 2013Registered office address changed from 22 Broadwood Road Hooley Coulsdon Surrey CR5 1PL United Kingdom on 19 April 2013 (2 pages)
19 April 2013Registered office address changed from 22 Broadwood Road Hooley Coulsdon Surrey CR5 1PL United Kingdom on 19 April 2013 (2 pages)
17 April 2013Appointment of an administrator (1 page)
17 April 2013Appointment of an administrator (1 page)
10 April 2013Part of the property or undertaking has been released from charge 1 (3 pages)
10 April 2013Part of the property or undertaking has been released from charge 2 (3 pages)
10 April 2013Part of the property or undertaking has been released from charge 1 (3 pages)
10 April 2013Part of the property or undertaking has been released from charge 2 (3 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(5 pages)
28 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Registered office address changed from 22 Broadwood Road Netherne-on-the-Hill Coulsdon CR5 1PL United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 22 Broadwood Road Netherne-on-the-Hill Coulsdon CR5 1PL United Kingdom on 1 September 2010 (1 page)
1 September 2010Registered office address changed from 22 Broadwood Road Netherne-on-the-Hill Coulsdon CR5 1PL United Kingdom on 1 September 2010 (1 page)
31 August 2010Director's details changed for Seamus Doohan on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Seamus Doohan on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Seamus Doohan on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 6 Little East Field Netherne-on-the-Hill Coulsdon Surrey CR5 1NX on 31 August 2010 (1 page)
31 August 2010Director's details changed for Mr Seamus Doohan on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Seamus Doohan on 31 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Seamus Doohan on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 6 Little East Field Netherne-on-the-Hill Coulsdon Surrey CR5 1NX on 31 August 2010 (1 page)
5 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Seamus Doohan on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Gavin Aidan Codd on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Seamus Doohan on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Gavin Aidan Codd on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Seamus Doohan on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Gavin Aidan Codd on 5 January 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2008Return made up to 17/11/08; full list of members (4 pages)
16 December 2008Return made up to 17/11/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 December 2007Return made up to 17/11/07; no change of members (7 pages)
23 December 2007Return made up to 17/11/07; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 February 2007Particulars of mortgage/charge (5 pages)
24 February 2007Particulars of mortgage/charge (5 pages)
13 February 2007Return made up to 17/11/06; full list of members (7 pages)
13 February 2007Return made up to 17/11/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 December 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2005Return made up to 17/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 July 2005Registered office changed on 02/07/05 from: 352-354 london road mitcham surrey CR4 3ND (1 page)
2 July 2005Registered office changed on 02/07/05 from: 352-354 london road mitcham surrey CR4 3ND (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (1 page)
1 February 2005Registered office changed on 01/02/05 from: 17A winslade road brixton london SW2 5JL (1 page)
1 February 2005Registered office changed on 01/02/05 from: 17A winslade road brixton london SW2 5JL (1 page)
1 February 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
1 February 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
17 November 2004Incorporation (14 pages)
17 November 2004Incorporation (14 pages)