Company NameEMCR Developments Ltd
Company StatusDissolved
Company Number06251286
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 10 months ago)
Dissolution Date13 December 2016 (7 years, 3 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
Appointed17 May 2007(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
Appointed17 May 2007(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
Appointed17 May 2007(same day as company formation)
RoleAdministrator
Correspondence Address52 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2007(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

1 at £1Emcr LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£85,393
Cash£392
Current Liabilities£85,785

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

24 November 2008Delivered on: 27 November 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £874,500.00 due or to become due from the company to the chargee.
Particulars: F/H 8 milnthorpe road chiswick london.
Outstanding
10 September 2007Delivered on: 19 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.
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)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
25 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(5 pages)
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)
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 2015Secretary's details changed for Mrs Susan Margaret Williams on 23 June 2015 (1 page)
3 July 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
3 July 2015Current accounting period extended from 31 May 2015 to 30 September 2015 (1 page)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
20 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (14 pages)
23 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (14 pages)
29 December 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (11 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (11 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
22 May 2009Return made up to 17/05/09; full list of members (5 pages)
22 May 2009Return made up to 17/05/09; full list of members (5 pages)
23 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
23 February 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 June 2008Return made up to 17/05/08; full list of members (7 pages)
10 June 2008Return made up to 17/05/08; full list of members (7 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
17 May 2007Secretary resigned (1 page)
17 May 2007Incorporation (17 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Incorporation (17 pages)