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

EMTRADE CIVIL ENGINEERING LIMITED

FRP ADVISORY LLP MINERVA, 29 EAST PARADE, LEEDS, LS1 5PS,
Company Registration Number
05116762
Private Limited Company
Liquidation

Company Overview

About Emtrade Civil Engineering Ltd
EMTRADE CIVIL ENGINEERING LIMITED was founded on 2004-04-30 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Emtrade Civil Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EMTRADE CIVIL ENGINEERING LIMITED
 
Legal Registered Office
FRP ADVISORY LLP MINERVA
29 EAST PARADE
LEEDS
LS1 5PS
Other companies in WF2
 
Previous Names
EMTRADE INTERNATIONAL LIMITED17/11/2015
Filing Information
Company Number 05116762
Company ID Number 05116762
Date formed 2004-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 31/05/2017
Latest return 29/02/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB838834780  
Last Datalog update: 2018-09-07 05:44:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMTRADE CIVIL ENGINEERING 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.

Company Officers of EMTRADE CIVIL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JOHN THOMAS HANBURY
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL WINTERBURN
Director 2016-04-14 2017-01-06
ELIZABETH TAYLOR
Company Secretary 2004-04-30 2016-11-30
ELIZABETH TAYLOR
Director 2004-04-30 2016-04-15
MICHAEL GEORGE TAYLOR
Director 2004-04-30 2016-04-15
DARREN PRIOR
Director 2006-10-08 2007-04-20
TRACEY JONES
Company Secretary 2004-04-30 2004-04-30
SUSAN ELISABETH MARSDEN
Director 2004-04-30 2004-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN THOMAS HANBURY CHEVLEY PARK MANAGEMENT LIMITED Director 2017-12-04 CURRENT 2015-11-02 Active - Proposal to Strike off
JOHN THOMAS HANBURY HARNSER INNS (EA) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
JOHN THOMAS HANBURY KINGFISHER INNS LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
JOHN THOMAS HANBURY PRUNE PARK CARVERY LIMITED Director 2017-06-27 CURRENT 2017-03-06 Dissolved 2018-08-14
JOHN THOMAS HANBURY ACCOUNT CONTRACTORS YORKSHIRE LIMITED Director 2017-01-03 CURRENT 2016-06-06 Active - Proposal to Strike off
JOHN THOMAS HANBURY ACCOUNT CONTRACTORS LTD Director 2017-01-01 CURRENT 2013-09-13 Liquidation
JOHN THOMAS HANBURY EMTRADE TRAINING & RESOURCES LIMITED Director 2016-11-30 CURRENT 2015-11-18 Liquidation
JOHN THOMAS HANBURY NEWTON HEATH CONSULTANCY LIMITED Director 2016-11-07 CURRENT 2013-08-16 Liquidation
JOHN THOMAS HANBURY WATERLOO ADVISORS LIMITED Director 2016-08-17 CURRENT 2016-03-24 Active - Proposal to Strike off
JOHN THOMAS HANBURY AUTOMATE WHEELTRIMS LIMITED Director 2016-07-14 CURRENT 2016-04-07 Dissolved 2017-09-12
JOHN THOMAS HANBURY OAKHURST CONSULTANCY LIMITED Director 2016-07-06 CURRENT 2016-04-19 Dissolved 2017-09-26
JOHN THOMAS HANBURY GPF MANAGEMENT LIMITED Director 2016-07-06 CURRENT 2016-04-21 Dissolved 2017-09-26
JOHN THOMAS HANBURY AUTOMATE WHEEL COVERS LIMITED Director 2016-05-10 CURRENT 2003-03-20 Dissolved 2017-10-23
JOHN THOMAS HANBURY IHC LEISURE LIMITED Director 2016-03-01 CURRENT 2016-03-01 Dissolved 2017-08-08
JOHN THOMAS HANBURY CROWNSBURY LIMITED Director 2016-01-04 CURRENT 2001-03-30 Dissolved 2017-10-23
JOHN THOMAS HANBURY SMARTA SECURITY LTD Director 2016-01-04 CURRENT 1999-11-04 Liquidation
JOHN THOMAS HANBURY ACETECH DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2013-10-04 Dissolved 2016-03-22
JOHN THOMAS HANBURY ACETECH MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2013-10-07 Dissolved 2016-03-22
JOHN THOMAS HANBURY ACETECH ADMINISTRATION LIMITED Director 2015-07-01 CURRENT 2013-10-07 Dissolved 2016-03-22
JOHN THOMAS HANBURY ACETECH CONSULTANCY LIMITED Director 2015-07-01 CURRENT 2013-10-07 Dissolved 2016-03-22
JOHN THOMAS HANBURY IHC TRADING LIMITED Director 2015-06-12 CURRENT 2012-07-04 Active - Proposal to Strike off
JOHN THOMAS HANBURY DFA MANAGEMENT LIMITED Director 2015-04-21 CURRENT 2014-01-07 Dissolved 2016-06-21
JOHN THOMAS HANBURY ASPIRE BUSINESS DEVELOPMENT SOLUTIONS LTD Director 2014-12-05 CURRENT 2013-08-20 Dissolved 2016-11-01
JOHN THOMAS HANBURY KDO MANAGEMENT LIMITED Director 2014-06-16 CURRENT 2012-04-24 Dissolved 2015-02-24
JOHN THOMAS HANBURY DOR V DOR LTD Director 2014-06-05 CURRENT 2007-06-21 Dissolved 2015-02-24
JOHN THOMAS HANBURY ADMINISTRATIVE CHOICE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2015-10-06
JOHN THOMAS HANBURY ADMINISTRATIVE PLUS LTD Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2014-05-13

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
2020-05-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-12
2019-05-31LIQ MISCInsolvency:sec of state release of liq
2019-03-06600Appointment of a voluntary liquidator
2019-02-15LIQ10Removal of liquidator by court order
2019-01-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-12
2018-08-10600Appointment of a voluntary liquidator
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM Bwc Business Solutions Llp 8 Park Place Leeds West Yorkshire LS1 2RU
2017-11-06600Appointment of a voluntary liquidator
2017-10-13AM22Liquidation. Administration move to voluntary liquidation
2017-09-11AM10Administrator's progress report
2017-04-252.23BResult of meeting of creditors
2017-04-062.17BStatement of administrator's proposal
2017-04-062.16BStatement of affairs with form 2.14B
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 1B Broadley Park Road Roborough Plymouth PL6 7EZ England
2017-02-142.12BAppointment of an administrator
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WINTERBURN
2017-01-04AP01DIRECTOR APPOINTED MR JOHN THOMAS HANBURY
2017-01-03TM02Termination of appointment of Elizabeth Taylor on 2016-11-30
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM 18 Appleton Court Wakefield West Yorkshire WF2 7AR
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051167620009
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-05-09AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15AP01DIRECTOR APPOINTED MR NEIL WINTERBURN
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TAYLOR
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-10AR0129/02/16 FULL LIST
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE TAYLOR / 28/02/2016
2015-11-17RES15CHANGE OF NAME 17/11/2015
2015-11-17CERTNMCOMPANY NAME CHANGED EMTRADE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 17/11/15
2015-04-22AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-12AR0128/02/15 FULL LIST
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM THE POPLARS BRIDGE STREET BRIGG NORTH LINCOLNSHIRE DN20 8NQ ENGLAND
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 051167620008
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM UNIT 3 RAM BOULEVARD FOXHILLS INDUSTRIAL ESTA SCUNTHORPE N LINCOLNSHIRE DN15 8QW
2014-05-09AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-04AR0128/02/14 FULL LIST
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-15AR0130/04/13 FULL LIST
2012-11-29AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-14AA01PREVEXT FROM 28/06/2012 TO 31/08/2012
2012-08-29DISS40DISS40 (DISS40(SOAD))
2012-08-28AR0130/04/12 FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH TAYLOR / 30/04/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE TAYLOR / 30/04/2012
2012-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH TAYLOR / 30/04/2012
2012-08-28GAZ1FIRST GAZETTE
2011-08-23AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-23AA30/06/10 TOTAL EXEMPTION SMALL
2011-06-28AR0130/04/11 FULL LIST
2011-06-21AA01PREVSHO FROM 29/06/2010 TO 28/06/2010
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-31AA01PREVSHO FROM 30/06/2010 TO 29/06/2010
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-06-18AR0130/04/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE TAYLOR / 30/04/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TAYLOR / 30/04/2010
2009-10-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-10-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-06-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-28287REGISTERED OFFICE CHANGED ON 28/12/07 FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX
2007-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-11363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-05-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-05-10288bDIRECTOR RESIGNED
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-14RES14BONUS ISSUE 865 ORD £1 08/10/06
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-1488(2)RAD 08/10/06--------- £ SI 1250@1=1250 £ IC 8750/10000
2006-12-1488(2)RAD 08/10/06--------- £ SI 8650@1=8650 £ IC 100/8750
2006-09-23395PARTICULARS OF MORTGAGE/CHARGE
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-06-01363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-24363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-31395PARTICULARS OF MORTGAGE/CHARGE
2004-05-20288aNEW DIRECTOR APPOINTED
2004-05-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-20288bDIRECTOR RESIGNED
2004-05-20288bSECRETARY RESIGNED
2004-05-20225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2004-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to EMTRADE CIVIL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-26
Meetings o2017-03-28
Appointment of Administrators2017-02-03
Petitions to Wind Up (Companies)2016-12-23
Proposal to Strike Off2012-08-28
Fines / Sanctions
No fines or sanctions have been issued against EMTRADE CIVIL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-19 Outstanding REWARD INVOICE FINANCE LIMITED
2014-05-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-04-20 Satisfied BIBBY FINANCIAL SERVICES LIMITED
LEGAL CHARGE 2010-12-23 Satisfied CLOSE ASSET FINANCE LIMITED
DEBENTURE 2008-05-01 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-09-20 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
DEBENTURE 2006-09-16 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-10-12 Satisfied HSBC BANK PLC
DEBENTURE 2004-07-30 Satisfied DAVENHAM TRADE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31

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 EMTRADE CIVIL ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of EMTRADE CIVIL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMTRADE CIVIL ENGINEERING LIMITED
Trademarks

Trademark applications by EMTRADE CIVIL ENGINEERING LIMITED

EMTRADE CIVIL ENGINEERING LIMITED is the Original Applicant for the trademark EMTRADE ™ (UK00003084763) through the UKIPO on the 2014-12-05
Trademark classes: Civil construction services; Civil engineering demolition; Civil engineering [construction] consultancy; Civil engineering underwater construction services; Construction of civil engineering works; Civil engineering relating to agricultural land; Civil engineering relating to water irrigation; Civil engineering relating to rural land; Construction supervision of civil engineering projects; Construction of foundations for civil engineering structures; Construction of civil engineering structures by pouring concrete; Construction of civil engineering structures by laying concrete; Construction supervision of civil engineering works; Civil engineering maintenance involving the use of hydro mechanical cutting equipment; Advisory services relating to the repair of civil engineering structures; Civil engineering relating to the prevention of inundation of buildings by flood water; Civil engineering relating to the prevention of inundation of land by flood water. Civil engineering consultancy; Civil engineering drawing services; Civil engineering design services; Civil engineering planning services; Design services relating to civil engineering; Technical consultancy services relating to civil engineering; Measuring the environment within civil engineering structures; Monitoring of activities which influence the environment within civil engineering structures.
Income
Government Income
We have not found government income sources for EMTRADE CIVIL ENGINEERING 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 (42990 - Construction of other civil engineering projects n.e.c.) as EMTRADE CIVIL ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EMTRADE CIVIL ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by EMTRADE CIVIL ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2011-10-0184254200Jacks and hoists, hydraulic (excl. built-in jacking systems used in garages)
2011-05-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-03-0184295199Self-propelled front-end shovel loaders (other than specially designed for underground use or crawler shovel loaders)
2010-02-0184314100Buckets, shovels, grabs and grips for machinery of heading 8426, 8429 and 8430
2010-01-0184329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEMTRADE CIVIL ENGINEERING LIMITEDEvent Date2017-10-26
Name of Company: EMTRADE CIVIL ENGINEERING LIMITED Company Number: 05116762 Nature of Business: Civil Engineering Previous Name of Company: Emtrade International Limited Registered office: FRP Advisor…
 
Initiating party Event TypeAppointment of Administrators
Defending partyEMTRADE CIVIL ENGINEERING LIMITEDEvent Date2017-02-02
In the High Court of Justice, Chancery Division Leeds District Registry case number 112 Office Holder Details: Paul Andrew Whitwam and David Antony Willis (IP numbers 8346 and 9180 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 2 February 2017 . Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEMTRADE CIVIL ENGINEERING LIMITEDEvent Date2017-02-02
In the High Court of Justice Leeds District Registry case number 112 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at BWC, 8 Park Place, Leeds LS1 2RU on 12 April 2017 at 10.30 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986, a person is entitled to vote only if he has given to the Joint Administrators at BWC, 8 Park Place, Leeds LS1 2RU, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Office Holder Details: Paul Andrew Whitwam and David Antony Willis (IP numbers 8346 and 9180 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 2 February 2017 . Further information about this case is available from Sue Bell at the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com. Paul Andrew Whitwam and David Antony Willis , Joint Administrators
 
Initiating party Event TypeProposal to Strike Off
Defending partyEMTRADE INTERNATIONAL LIMITEDEvent Date2012-08-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMTRADE CIVIL ENGINEERING 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 EMTRADE CIVIL ENGINEERING 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.