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

EMTT LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
01851543
Private Limited Company
Dissolved

Dissolved 2018-05-05

Company Overview

About Emtt Ltd
EMTT LIMITED was founded on 1984-09-28 and had its registered office in 1 Little New Street. The company was dissolved on the 2018-05-05 and is no longer trading or active.

Key Data
Company Name
EMTT LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
MIDLAND (TS) LIMITED08/05/1998
Filing Information
Company Number 01851543
Date formed 1984-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-05-05
Type of accounts DORMANT
Last Datalog update: 2018-06-15 09:21:20
Primary Source:Companies House
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 EMTT LIMITED
The following companies were found which have the same name as EMTT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMTT HOLDINGS PTY LTD Active Company formed on the 2017-10-26
EMTT HOLDINGS PTY LTD Active Company formed on the 2017-10-26
EMTT INC Georgia Unknown
EMTT INC Georgia Unknown
EMTT LIMITED Unknown
EMTT PAINTING, INC 12858 NOEL RD APT 1102 DALLAS TX 75230 Active Company formed on the 2020-03-06
EMTT PTY LTD NSW 2760 Active Company formed on the 2006-01-19
EMTT, INC. 6765 MIAMI LAKES DR EAST #141 MIAMI LAKES FL 33014 Inactive Company formed on the 2002-03-08
EMTTCR LLC North Carolina Unknown
EMTTE INC North Carolina Unknown

Company Officers of EMTT LIMITED

Current Directors
Officer Role Date Appointed
PETER MCCORMACK
Company Secretary 2017-03-21
PHILIP ANTONY ALVEY
Director 2014-09-15
MATT LOBNER
Director 2015-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
DENETTE BOTCHWAY
Company Secretary 2014-10-20 2016-12-16
MARC DUMBELL
Director 2014-07-17 2015-06-30
ROBERT JAMES HINTON
Company Secretary 2012-03-13 2014-10-20
ANDREW JAMES HUKE
Director 2007-07-23 2014-07-17
JOHN HUME MCKENZIE
Director 2010-03-10 2014-03-28
EMMA SUZANNE FERLEY
Company Secretary 2010-09-03 2012-03-13
ROBERT HUGH MUSGROVE
Company Secretary 2007-06-13 2012-03-13
SARAH CAROLINE GOTT
Company Secretary 2008-10-21 2010-09-03
RICHARD MAURICE LETT
Director 1999-09-10 2009-11-30
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-05-08 2008-10-21
FRANCES ANN CRAIG
Director 2006-12-06 2007-09-26
CHRISTOPHER DAVID SPOONER
Director 2002-09-20 2007-09-21
DAVID JAFFA
Director 2003-12-17 2006-09-29
ALICE READ
Company Secretary 2005-09-19 2006-05-08
FRANCES JULIE NIVEN
Company Secretary 2004-07-23 2005-09-19
MARK VIVIAN PEARCE
Company Secretary 2002-12-19 2004-07-23
TERENCE JOHN DAY
Director 2001-10-18 2003-12-17
ROBERT HUGH MUSGROVE
Company Secretary 1999-08-06 2002-12-19
IAN BRETT CHICKEN
Director 1998-05-11 2002-09-20
ALAN IRVINE PICKUP
Director 2001-10-18 2002-09-20
MICHAEL JOHN CAMPBELL SMITH
Director 1998-05-11 1999-09-10
SHAUN KEVIN BRYANT
Company Secretary 1995-08-04 1999-08-06
ALEXANDER GEORGE ANDERSON
Director 1993-08-23 1998-05-26
MARGARET JOY HARWOOD-JONES
Director 1993-08-23 1998-05-26
ERIC WILLIAM SMITH
Director 1992-06-01 1998-05-26
JOHN NORMAN EVERSON
Director 1992-06-01 1996-09-01
JAMES KEITH BARTON
Company Secretary 1993-07-20 1995-08-04
NIGEL BARKER
Company Secretary 1992-02-22 1993-07-20
JOHN STEPHEN GUBERT
Director 1992-06-01 1993-03-31
NIGEL BARKER
Director 1992-02-22 1992-06-01
TERRY FREDERICK COX
Director 1992-02-22 1992-06-01
JOHN ROBIN SKAE
Director 1992-02-22 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANTONY ALVEY BILLINGSGATE CITY SECURITIES LIMITED Director 2014-09-15 CURRENT 1985-08-07 Dissolved 2017-02-07
PHILIP ANTONY ALVEY HSBC INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED Director 2011-11-28 CURRENT 1970-05-27 Dissolved 2018-04-08
PHILIP ANTONY ALVEY MIDCORP LIMITED Director 2011-11-28 CURRENT 1957-06-18 Active
PHILIP ANTONY ALVEY HSBC PREFERENTIAL LP (UK) Director 2011-11-28 CURRENT 1989-08-22 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
2018-05-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-02-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC
2017-09-05AD02SAIL ADDRESS CREATED
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 8 CANADA SQUARE LONDON E14 5HQ
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 8 CANADA SQUARE LONDON E14 5HQ
2017-08-03LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-21AP03SECRETARY APPOINTED MR PETER MCCORMACK
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-16TM02APPOINTMENT TERMINATED, SECRETARY DENETTE BOTCHWAY
2016-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0101/02/16 FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARC DUMBELL
2015-07-01AP01DIRECTOR APPOINTED MATT LOBNER
2015-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05AR0101/02/15 FULL LIST
2014-10-20AP03SECRETARY APPOINTED DENETTE BOTCHWAY
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON
2014-10-02AP01DIRECTOR APPOINTED PHILIP ANTONY ALVEY
2014-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUKE
2014-08-07AP01DIRECTOR APPOINTED MR MARC DUMBELL
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCKENZIE
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0101/02/14 FULL LIST
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-05AR0101/02/13 FULL LIST
2012-09-03RES01ALTER ARTICLES 21/08/2012
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY EMMA FERLEY
2012-03-13AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MUSGROVE
2012-02-14AR0101/02/12 FULL LIST
2011-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE COCKBURN / 09/07/2011
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-01AR0101/02/11 FULL LIST
2010-09-20TM02TERMINATE SEC APPOINTMENT
2010-09-17AP03SECRETARY APPOINTED EMMA SUZANNE COCKBURN
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-29AP01DIRECTOR APPOINTED JOHN HUME MCKENZIE
2010-02-22AR0101/02/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HUKE / 01/10/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LETT
2009-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-05288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT MUSGROVE / 11/02/2009
2009-02-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-02288aSECRETARY APPOINTED SARAH MAHER
2008-12-02288bAPPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-13363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-25288cSECRETARY'S CHANGE OF PARTICULARS / PAULINE MCQUILLAN / 31/01/2008
2007-11-01288bDIRECTOR RESIGNED
2007-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-27288bDIRECTOR RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-06-13288aNEW SECRETARY APPOINTED
2007-03-16363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-15288bDIRECTOR RESIGNED
2007-02-08288aNEW DIRECTOR APPOINTED
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-19288aNEW SECRETARY APPOINTED
2006-05-19288bSECRETARY RESIGNED
2006-02-24363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-01-11288cSECRETARY'S PARTICULARS CHANGED
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-13288aNEW SECRETARY APPOINTED
2005-10-13288bSECRETARY RESIGNED
2005-05-04363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-03-23288cDIRECTOR'S PARTICULARS CHANGED
2004-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-09288aNEW SECRETARY APPOINTED
2004-08-09288bSECRETARY RESIGNED
2004-03-15363aRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-02288bDIRECTOR RESIGNED
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-08288bDIRECTOR RESIGNED
2003-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-07353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EMTT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-07-26
Notices to Creditors2017-07-26
Appointment of Liquidators2017-07-26
Fines / Sanctions
No fines or sanctions have been issued against EMTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMTT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 EMTT LIMITED

Intangible Assets
Patents
We have not found any records of EMTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMTT LIMITED
Trademarks
We have not found any records of EMTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMTT 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 (99999 - Dormant Company) as EMTT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EMTT 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 TypeResolutions for Winding-up
Defending partyEMTT LIMITEDEvent Date2017-07-26
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: on 30 June 2017 . Effective Date: on 20 July 2017 . I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7007 0763 . Ag KF41480
 
Initiating party Event TypeNotices to Creditors
Defending partyEMTT LIMITEDEvent Date2017-07-20
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEMTT LIMITEDEvent Date2017-07-20
Stephen Roland Browne (IP No. 009281 ) and Ian Harvey Dean (IP No. 009462 ) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ : Ag KF41480
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMTT 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 EMTT 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.