Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.M.H. INTERNATIONAL LIMITED
Company Information for

E.M.H. INTERNATIONAL LIMITED

LITTLESHAW LODGE 23 VICTORIA ROAD, FORMBY, MERSEYSIDE, L37 7AQ,
Company Registration Number
01411544
Private Limited Company
Liquidation

Company Overview

About E.m.h. International Ltd
E.M.H. INTERNATIONAL LIMITED was founded on 1979-01-25 and has its registered office in Merseyside. The organisation's status is listed as "Liquidation". E.m.h. International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
E.M.H. INTERNATIONAL LIMITED
 
Legal Registered Office
LITTLESHAW LODGE 23 VICTORIA ROAD
FORMBY
MERSEYSIDE
L37 7AQ
Other companies in M2
 
Filing Information
Company Number 01411544
Company ID Number 01411544
Date formed 1979-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2010
Account next due 31/03/2012
Latest return 31/12/2010
Return next due 28/01/2012
Type of accounts MEDIUM
Last Datalog update: 2019-10-06 05:18:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.M.H. INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name E.M.H. INTERNATIONAL LIMITED
The following companies were found which have the same name as E.M.H. INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
E.M.H. International Trading Corporation 400 S Beverly Dr Penthouse Ste Beverly Hills CA 90212 FTB Suspended Company formed on the 1977-07-25

Company Officers of E.M.H. INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DALY
Company Secretary 2004-03-30
MICHAEL DALY
Director 2004-01-26
BENJAMIN JOHNSON
Director 2001-10-15
ALLAN RUSSELL
Director 1991-12-31
DAVID ALLAN RUSSELL
Director 1996-02-09
STUART RUSSELL
Director 1999-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PHILLIP RAY
Company Secretary 2002-01-31 2004-02-27
KEVIN KEMPEN
Director 2003-01-06 2003-09-19
JOHN ANTHONY MCEVOY
Director 1997-09-01 2002-06-13
GRAHAM CLARK
Director 1993-06-15 2002-06-06
BARBARA RUSSELL
Company Secretary 2001-11-12 2002-01-31
STEPHEN DAVID BURGESS
Company Secretary 1997-10-16 2001-05-04
EDITH FISHER
Company Secretary 1994-10-06 1997-10-16
EDITH FISHER
Director 1991-12-31 1997-10-16
CHRISTOPHER YORK
Director 1994-09-12 1996-10-28
THOMAS BRIAN ORTON
Company Secretary 1991-12-31 1994-07-29
THOMAS BRIAN ORTON
Director 1991-12-31 1994-07-29
JAMES SLOAN
Director 1991-12-31 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JOHNSON I-LINE COUNTERS (HOLDINGS) LIMITED Director 2015-04-26 CURRENT 2015-04-26 Active
BENJAMIN JOHNSON I-LINE COUNTERS LIMITED Director 2011-08-04 CURRENT 2011-03-01 Active
ALLAN RUSSELL FONDUE CONSULTANTS UK LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active - Proposal to Strike off
ALLAN RUSSELL BDSA CONSULTANTS LIMITED Director 2013-01-15 CURRENT 2013-01-11 Active - Proposal to Strike off
DAVID ALLAN RUSSELL ASHLARNEY LIMITED Director 2014-05-19 CURRENT 2014-05-19 Dissolved 2015-12-29
WILLIAM DOYLE ADVANCED BUILDING MANCHESTER LTD Director 2016-11-08 CURRENT 2016-11-08 Dissolved 2018-04-17
STUART RUSSELL CED FABRICATIONS LIMITED Director 2013-06-03 CURRENT 1991-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-12-19AC92Restoration by order of the court
2015-08-22GAZ2Final Gazette dissolved via compulsory strike-off
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/15 FROM The Chancery 58 Spring Gardens Manchester M2 1EW
2015-02-173.6Receiver abstract summary of receipts and payments brought down to 2015-02-06
2015-02-17RM02Notice of ceasing to act as receiver or manager
2015-01-23RM02Notice of ceasing to act as receiver or manager
2014-07-283.6Receiver abstract summary of receipts and payments brought down to 2014-07-06
2014-03-12L64.04Compulsory liquidation. Deferment of dissolution
2014-03-12L64.07Compulsory liquidation. Notice of completion of liquidation
2013-08-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-08-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-07-303.6Receiver abstract summary of receipts and payments brought down to 2013-07-06
2012-07-203.6Receiver abstract summary of receipts and payments brought down to 2012-07-06
2011-10-14COCOMPCompulsory winding up order
2011-09-203.10Administrative receivers report
2011-07-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/11 FROM Emh International Limited Unit B1 Kingfisher Business Park Hawthorne Road Bootle Merseyside L20 6PF
2011-07-12LQ01Notice of appointment of receiver or manager
2011-07-08MG01Particulars of a mortgage or charge / charge no: 9
2011-01-28LATEST SOC28/01/11 STATEMENT OF CAPITAL;GBP 10500
2011-01-28AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-06RES12VARYING SHARE RIGHTS AND NAMES
2011-01-06RES01ADOPT ARTICLES 06/01/11
2011-01-06CC04Statement of company's objects
2011-01-06SH08Change of share class name or designation
2010-08-27MG01Particulars of a mortgage or charge / charge no: 8
2010-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2010-02-10AR0131/12/09 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RUSSELL / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN RUSSELL / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RUSSELL / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHNSON / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DALY / 01/10/2009
2009-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-05-27363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHNSON / 30/10/2006
2008-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2007-02-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-08363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-29288aNEW SECRETARY APPOINTED
2004-03-05288bSECRETARY RESIGNED
2004-02-11288aNEW DIRECTOR APPOINTED
2004-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-10-05288bDIRECTOR RESIGNED
2003-02-25288aNEW DIRECTOR APPOINTED
2003-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-04288bDIRECTOR RESIGNED
2002-06-29288bDIRECTOR RESIGNED
2002-06-15288bDIRECTOR RESIGNED
2002-02-06288aNEW SECRETARY APPOINTED
2002-02-06288bSECRETARY RESIGNED
2001-12-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-10288aNEW SECRETARY APPOINTED
2001-11-07288aNEW DIRECTOR APPOINTED
2001-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-17288bSECRETARY RESIGNED
2001-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-01-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-24363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
2875 - Manufacture other fabricated metal products



Licences & Regulatory approval
We could not find any licences issued to E.M.H. INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2011-09-20
Winding-Up Orders2011-09-12
Petitions to Wind Up (Companies)2011-08-04
Appointment of Administrative Receivers2011-07-12
Fines / Sanctions
No fines or sanctions have been issued against E.M.H. INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-06 Satisfied BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2010-08-27 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
LEGAL MORTGAGE 1999-07-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-08-12 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-08-12 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-03-10 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1988-04-27 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1982-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1981-07-24 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.M.H. INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of E.M.H. INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.M.H. INTERNATIONAL LIMITED
Trademarks
We have not found any records of E.M.H. INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.M.H. INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as E.M.H. INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E.M.H. INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyE.M.H. INTERNATIONAL LIMITEDEvent Date2011-09-05
In the High Court Of Justice case number 005860 Liquidator appointed: N Bebbington 2nd Floor Cunard Building , Pier Head , Liverpool , L3 1DS , telephone: 0151 2369131 , email: Liverpool.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyE.M.H. INTERNATIONAL LIMITEDEvent Date2011-07-07
Steven Muncaster and David John Whitehouse (IP Nos 9446 and 8699 ), both of MCR , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: Elizabeth Rae, Tel: 0161 827 9000. :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyE.M.H. INTERNATIONAL LIMITEDEvent Date2011-07-06
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 5860 A Petition to wind up the above-named Company Registration No 01411544, of EMH International Limited, Unit B1, Kingfisher Business Park, Hawthorne Road, Bootle, Merseyside L20 6PF , presented on 6 July 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 5 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 September 2011 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyE.M.H. INTERNATIONAL LIMITEDEvent Date
Notice is hereby given pursuant to Legislation section: Section 48 Legislation: of the Insolvency Act 1986 , that a meeting of the unsecured creditors of the above named Company will be held at MCR, The Chancery, 58 Spring Gardens, Manchester, M2 1EW , on 30 September 2011 at 2.00 pm for the purposes of receiving the report of the Joint Administrative Receivers. The meeting may, if it thinks fit, establish a creditors committee. Creditors whose claims are wholly secured are not entitled to attend or be represented at the meeting. Creditors are entitled to vote if they have delivered to MCR , The Chancery, 58 Spring Gardens, Manchester, M2 1EW , no later than 12.00 noon on the business day immediately preceding the meeting, written details of the debts they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of the Rule 3.11 of the Insolvency Rules 1986 and there has been lodged a proxy which the creditor intends to be used on their behalf. Steven Muncaster , Joint Administrative Receiver :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.M.H. INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.M.H. INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.