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

EMERY ESTATES LIMITED

KROLL ADVISORY LTD, 4B CORNERBLOCK, BIRMINGHAM, B3 2DX,
Company Registration Number
01703633
Private Limited Company
Liquidation

Company Overview

About Emery Estates Ltd
EMERY ESTATES LIMITED was founded on 1983-03-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Emery Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EMERY ESTATES LIMITED
 
Legal Registered Office
KROLL ADVISORY LTD
4B CORNERBLOCK
BIRMINGHAM
B3 2DX
Other companies in B62
 
Filing Information
Company Number 01703633
Company ID Number 01703633
Date formed 1983-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB488412224  
Last Datalog update: 2022-02-06 15:35:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERY ESTATES 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 EMERY ESTATES LIMITED
The following companies were found which have the same name as EMERY ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMERY ESTATES PTY. LIMITED Active Company formed on the 1991-12-05
EMERY ESTATES California Unknown

Company Officers of EMERY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PAUL FREDERICK GRIFFITHS
Company Secretary 2016-11-30
FIONA ELIZABETH DEBNEY
Director 2014-05-06
PAUL FREDERICK GRIFFITHS
Director 2014-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY JANE PRIEST
Company Secretary 2009-04-29 2016-11-30
WENDY JANE PRIEST
Director 2013-08-02 2014-05-06
MARY BARBARA EMERY
Director 1991-05-30 2013-01-09
MILDRED SARAH PURTON
Company Secretary 2003-05-20 2009-04-29
MARY BARBARA EMERY
Company Secretary 1991-05-30 2005-05-13
ERIC CHARLES EMERY
Director 1991-05-30 2003-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA ELIZABETH DEBNEY DOMESTIC AND GENERAL FINANCE COMPANY LIMITED Director 2014-05-06 CURRENT 1968-03-22 Liquidation
FIONA ELIZABETH DEBNEY EMERY LEISURE SALES LIMITED Director 2014-05-06 CURRENT 1982-06-03 Liquidation
FIONA ELIZABETH DEBNEY LOTUS HOUSING DEVELOPMENTS LIMITED Director 2014-05-06 CURRENT 1989-06-08 Liquidation
FIONA ELIZABETH DEBNEY EMERY (HALESOWEN) LTD Director 2014-05-06 CURRENT 1998-05-08 Active - Proposal to Strike off
PAUL FREDERICK GRIFFITHS DOMESTIC AND GENERAL FINANCE COMPANY LIMITED Director 2014-05-06 CURRENT 1968-03-22 Liquidation
PAUL FREDERICK GRIFFITHS EMERY LEISURE SALES LIMITED Director 2014-05-06 CURRENT 1982-06-03 Liquidation
PAUL FREDERICK GRIFFITHS LOTUS HOUSING DEVELOPMENTS LIMITED Director 2014-05-06 CURRENT 1989-06-08 Liquidation
PAUL FREDERICK GRIFFITHS EMERY (HALESOWEN) LTD Director 2014-05-06 CURRENT 1998-05-08 Active - Proposal to Strike off
PAUL FREDERICK GRIFFITHS CHALLINORS LIMITED Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2014-02-18
PAUL FREDERICK GRIFFITHS CRONEHILLS (2013) LIMITED Director 2012-09-11 CURRENT 2011-09-13 Dissolved 2014-02-18

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
2023-08-23Voluntary liquidation Statement of receipts and payments to 2023-07-10
2022-09-02Voluntary liquidation Statement of receipts and payments to 2022-07-10
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM Unit 4a Falcon Park Claymore Wilnecote Tamworth B77 5DQ
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM Unit 4a Falcon Park Claymore Wilnecote Tamworth B77 5DQ
2021-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-10
2020-09-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-10
2020-07-31600Appointment of a voluntary liquidator
2020-07-31LIQ10Removal of liquidator by court order
2020-03-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30LIQ01Voluntary liquidation declaration of solvency
2019-07-30600Appointment of a voluntary liquidator
2019-07-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-07-11
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-04-12AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-12-15AP03Appointment of Paul Frederick Griffiths as company secretary on 2016-11-30
2016-12-12TM02Termination of appointment of Wendy Jane Priest on 2016-11-30
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM Excelsior House Mucklow Hill Halesowen W Midlands B62 8EP
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-21AR0130/05/16 ANNUAL RETURN FULL LIST
2016-01-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-24AR0130/05/15 ANNUAL RETURN FULL LIST
2014-08-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-28AR0130/05/14 ANNUAL RETURN FULL LIST
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDY PRIEST
2014-06-30AP01DIRECTOR APPOINTED FIONA ELIZABETH DEBNEY
2014-06-30AP01DIRECTOR APPOINTED PAUL FREDERICK GRIFFITHS
2014-05-16CC04Statement of company's objects
2014-05-16RES01ADOPT ARTICLES 28/04/2014
2014-05-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Company business 28/04/2014
2014-01-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-07AP01DIRECTOR APPOINTED WENDY JANE PRIEST
2013-07-26AR0130/05/13 ANNUAL RETURN FULL LIST
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARY EMERY
2012-09-05AA31/03/12 TOTAL EXEMPTION FULL
2012-06-18AR0130/05/12 NO CHANGES
2011-10-20AA31/03/11 TOTAL EXEMPTION FULL
2011-06-27AR0130/05/11 FULL LIST
2010-09-21AA31/03/10 TOTAL EXEMPTION FULL
2010-06-24AR0130/05/10 FULL LIST
2009-09-21AA31/03/09 TOTAL EXEMPTION FULL
2009-06-16363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-12288aSECRETARY APPOINTED WENDY JANE PRIEST
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY MILDRED PURTON
2008-08-06AA31/03/08 TOTAL EXEMPTION FULL
2008-06-17363sRETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2006-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-02363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-15363(288)SECRETARY RESIGNED
2005-06-15363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-09288bDIRECTOR RESIGNED
2003-06-09288aNEW SECRETARY APPOINTED
2003-06-09363(288)DIRECTOR RESIGNED
2003-06-09363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-17363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-05-29395PARTICULARS OF MORTGAGE/CHARGE
2001-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-11363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-12363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-24363sRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-15363sRETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-09363sRETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS
1997-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-25363sRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
1995-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-19363sRETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS
1995-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-02395PARTICULARS OF MORTGAGE/CHARGE
1994-06-16363sRETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS
1993-12-10395PARTICULARS OF MORTGAGE/CHARGE
1993-09-24395PARTICULARS OF MORTGAGE/CHARGE
1993-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to EMERY ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMERY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-05-29 Outstanding ERIC CHARLES EMERY AND BARBARA EMERY
LEGAL CHARGE 1994-11-02 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-12-10 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-09-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1993-04-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-11-05 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-11-01 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-10-14 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-10-14 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-09-30 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-06-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-06-13 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-05-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-05-28 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-07-10 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 EMERY ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of EMERY ESTATES LIMITED registering or being granted any patents
Domain Names

EMERY ESTATES LIMITED owns 1 domain names.

emeryestates.co.uk  

Trademarks
We have not found any records of EMERY ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ASSUREDPARTNERS REGIONS LTD 2004-01-07 Outstanding

We have found 1 mortgage charges which are owed to EMERY ESTATES LIMITED

Income
Government Income

Government spend with EMERY ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Metropolitan Council 0000-00-00 GBP £1,267
Dudley Metropolitan Council 0000-00-00 GBP £768
Dudley Metropolitan Council 0000-00-00 GBP £845
Dudley Metropolitan Council 0000-00-00 GBP £614
Dudley Metropolitan Council 0000-00-00 GBP £798
Dudley Metropolitan Council 0000-00-00 GBP £2,880

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EMERY ESTATES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERY ESTATES 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 EMERY ESTATES 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.