Company NameEMCR Limited
Company StatusDissolved
Company Number05931625
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDaniel James Williams
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address52 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameMrs Susan Margaret Williams
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address52 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Secretary NameMrs Susan Margaret Williams
NationalityBritish
StatusClosed
Appointed12 September 2006(same day as company formation)
RoleAdministrator
Correspondence Address52 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAcorn House
33 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Mr Daniel James Williams
50.00%
Ordinary A
500 at £1Mrs Susan Margaret Williams
50.00%
Ordinary B

Financials

Year2014
Net Worth£82,651
Cash£371
Current Liabilities£628

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

10 September 2007Delivered on: 18 September 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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. See the mortgage charge document for full details.
Outstanding
7 December 2006Delivered on: 20 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H tara house 43-44 the park ealing london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016Application to strike the company off the register (3 pages)
20 September 2016Application to strike the company off the register (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
28 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000
(6 pages)
24 September 2015Secretary's details changed for Mrs Susan Margaret Williams on 23 June 2015 (1 page)
24 September 2015Director's details changed for Mrs Susan Margaret Williams on 23 June 2015 (2 pages)
24 September 2015Director's details changed for Daniel James Williams on 23 June 2015 (2 pages)
24 September 2015Secretary's details changed for Mrs Susan Margaret Williams on 23 June 2015 (1 page)
24 September 2015Director's details changed for Daniel James Williams on 23 June 2015 (2 pages)
24 September 2015Director's details changed for Mrs Susan Margaret Williams on 23 June 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(6 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(6 pages)
24 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (14 pages)
10 November 2011Annual return made up to 12 September 2011 with a full list of shareholders (14 pages)
29 December 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
29 December 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
27 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (11 pages)
27 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (11 pages)
16 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
16 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 October 2009Return made up to 12/09/09; full list of members (5 pages)
1 October 2009Return made up to 12/09/09; full list of members (5 pages)
23 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
23 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
2 October 2008Return made up to 12/09/08; no change of members (7 pages)
2 October 2008Return made up to 12/09/08; no change of members (7 pages)
16 September 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
16 September 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
12 November 2007Return made up to 12/09/07; full list of members (7 pages)
12 November 2007Return made up to 12/09/07; full list of members (7 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
20 December 2006Particulars of mortgage/charge (3 pages)
9 October 2006Ad 28/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 October 2006Ad 28/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 September 2006New secretary appointed;new director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New secretary appointed;new director appointed (2 pages)
19 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 September 2006New director appointed (2 pages)
12 September 2006Incorporation (17 pages)
12 September 2006Incorporation (17 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)