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

W G EMMERMAN LIMITED

LONDON, UNITED KINGDOM, N21,
Company Registration Number
02380907
Private Limited Company
Dissolved

Dissolved 2013-11-28

Company Overview

About W G Emmerman Ltd
W G EMMERMAN LIMITED was founded on 1989-05-08 and had its registered office in London. The company was dissolved on the 2013-11-28 and is no longer trading or active.

Key Data
Company Name
W G EMMERMAN LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
 
Filing Information
Company Number 02380907
Date formed 1989-05-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-11-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-05 01:48:31
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.

Company Officers of W G EMMERMAN LIMITED

Current Directors
Officer Role Date Appointed
JOHN GEORGE LEDERHOSE
Company Secretary 1998-12-18
DAVID ROBERT BAMFORD
Director 2002-05-09
JOHN GEORGE LEDERHOSE
Director 1991-05-08
GRAHAM CHARLES SMITH
Director 1991-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
JANIS WILMA LEDERHOSE
Director 1991-05-08 2011-04-21
JANIS WILMA LEDERHOSE
Company Secretary 1991-05-08 1998-12-18
GEORGE JAMES ELMES
Director 1991-05-08 1992-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BULLOCK W F S CONSULTANCY SERVICES LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active - Proposal to Strike off
DAVID BULLOCK EVERGREEN 1 & 2 MANAGEMENT LTD Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off
DAVID BULLOCK DEMISTONE PROPERTIES LIMITED Director 2003-11-25 CURRENT 2003-11-11 Active
JOHN GEORGE LEDERHOSE TYRE BUSINESS LIMITED Company Secretary 1998-09-11 CURRENT 1987-10-13 Active - Proposal to Strike off
DAVID ROBERT BAMFORD SIMPLYLABS LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
JOHN GEORGE LEDERHOSE TYRE BUSINESS LIMITED Director 1998-09-11 CURRENT 1987-10-13 Active - Proposal to Strike off

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
2013-11-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2012
2012-02-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-01-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-12-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-12-284.20STATEMENT OF AFFAIRS/4.19
2011-12-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM COLLARDS 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-20LATEST SOC20/05/11 STATEMENT OF CAPITAL;GBP 37000
2011-05-20AR0108/05/11 FULL LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JANIS LEDERHOSE
2010-06-15AR0108/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES SMITH / 08/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE LEDERHOSE / 08/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JANIS WILMA LEDERHOSE / 08/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BAMFORD / 08/05/2010
2010-02-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BAMFORD / 07/05/2009
2008-05-12363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2007-05-17363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-05-15363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-26363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-13363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-05-16363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-07-10288aNEW DIRECTOR APPOINTED
2002-06-28363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-24363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-18363sRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1999-01-27288aNEW SECRETARY APPOINTED
1998-12-31288bSECRETARY RESIGNED
1998-05-22363sRETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS
1998-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-05-28363sRETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS
1997-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-21363sRETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS
1995-05-18363sRETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS
1995-03-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-12SRES01ALTER MEM AND ARTS 23/12/94
1995-01-12SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/94
1994-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-23363sRETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS
1994-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-05-17363sRETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS
1993-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-06-25363sRETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS
1992-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
3614 - Manufacture of other furniture



Licences & Regulatory approval
We could not find any licences issued to W G EMMERMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-25
Notice of Intended Dividends2012-07-06
Fines / Sanctions
No fines or sanctions have been issued against W G EMMERMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
W G EMMERMAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 3614 - Manufacture of other furniture

Intangible Assets
Patents
We have not found any records of W G EMMERMAN LIMITED registering or being granted any patents
Domain Names

W G EMMERMAN LIMITED owns 1 domain names.

completelabs.co.uk  

Trademarks
We have not found any records of W G EMMERMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W G EMMERMAN 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 (3614 - Manufacture of other furniture) as W G EMMERMAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W G EMMERMAN 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 TypeFinal Meetings
Defending partyW G EMMERMAN LIMITEDEvent Date2013-06-12
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at 1 Kings Avenue, Winchmore Hill, London N21 3NA on 21 August 2013 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at his registered office at 1 Kings Avenue, Winchmore Hill, London N21 3NA, no later than 12 noon on the preceding day. Note: a member or creditor entitled to vote at the meetings is entitled to appoint another person or persons as his proxy to attend and vote instead of him and a proxy need not also be a member of the company.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyW G EMMERMAN LIMITEDEvent Date2012-06-28
Notice is hereby given that I intend to declare a final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs 31 July 2012. Ninos Koumettou , Office holder capacity: Liquidator , AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W G EMMERMAN 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 W G EMMERMAN 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.