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

EMEP LIMITED

BEDFORD, BEDFORDSHIRE, MK41,
Company Registration Number
05340573
Private Limited Company
Dissolved

Dissolved 2016-02-09

Company Overview

About Emep Ltd
EMEP LIMITED was founded on 2005-01-24 and had its registered office in Bedford. The company was dissolved on the 2016-02-09 and is no longer trading or active.

Key Data
Company Name
EMEP LIMITED
 
Legal Registered Office
BEDFORD
BEDFORDSHIRE
 
Previous Names
EVER 2 LIMITED15/03/2005
Filing Information
Company Number 05340573
Date formed 2005-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-02-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-02-14 00:29:37
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 EMEP LIMITED
The following companies were found which have the same name as EMEP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMEP CONSULTING LTD 55 BROUGHTON AVENUE LONDON LONDON N3 3EN Active - Proposal to Strike off Company formed on the 2018-10-30
EMEP EMPLOYEES, LLC 1200 SMITH ST STE 680 HOUSTON TX 77002 Active Company formed on the 2020-01-21
EMEP LLC Georgia Unknown
EMEP PTY LTD Strike-off action in progress Company formed on the 2008-01-04
Emepat International Limited Unknown Company formed on the 2014-06-17
EMEPE INTERNATIONAL, INC. 18108 SUGAR BROOKE DRIVE TAMPA FL 33647 Inactive Company formed on the 1992-12-21
EMEPE MIAMI INC. 25 SE 2ND AVENUE, STE 343 MIAMI FL 33131 Inactive Company formed on the 1980-09-03
EMEPE STUDIOS LLC 17350 STATE HIGHWAY 249 SUITE 220 HOUSTON Texas 77064 FRANCHISE TAX ENDED Company formed on the 2014-06-04
EMEPE3.COM, INC. 407 LINCOLN ROAD MIAMI BEACH FL 33139 Inactive Company formed on the 2002-06-28
EMEPH GROUP LLC 15235 SW 109TH CT MIAMI FL 33157 Active Company formed on the 2018-01-22
EMEPH INC. 15235 SW 109TH CT MIAMI FL 33157 Inactive Company formed on the 2007-10-17
EMEPH LABS, LLC 16508 TUDOR GROVE DR ORLANDO FL 32828 Active Company formed on the 2016-08-05
EMEPPHIRE PTY LTD VIC 3040 Active Company formed on the 2015-03-16
Emeprice Center LLC 2236 E 109th Drive Northglenn CO 80233 Good Standing Company formed on the 2023-05-09
Emeps Associates, Inc. Delaware Unknown
EMEPS ASSOCIATES INCORPORATED New Jersey Unknown
EMEPS CONSULTING LTD FLAT 4, CAVENDISH HOUSE COLNEY HATCH LANE LONDON LONDON N10 1AS Dissolved Company formed on the 2014-11-19
EMEPT LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2021-01-22

Company Officers of EMEP LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL BRENNAN
Company Secretary 2011-12-09
CHARLES JULIAN AMIES
Director 2014-06-09
GRAHAM DOBBS
Director 2007-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET MARY ALLEN
Director 2011-12-09 2014-06-09
EAST MIDLANDS DEVELOPMENT AGENCY
Company Secretary 2005-05-12 2011-09-13
GLENN WILLIAM HARRIS
Director 2007-12-17 2011-09-13
JEFFREY PHILIP MOORE
Director 2005-05-12 2011-09-13
MARGARET MARY ALLEN
Director 2008-12-01 2011-01-20
DAVID ANDREW HUGHES
Director 2006-11-10 2008-12-01
JOHN GORDON TATHAM
Director 2005-05-12 2007-12-20
MARK ROGERS
Director 2006-06-08 2006-11-22
JOHN ROBERT WALKER
Director 2006-06-08 2006-11-10
DAVID TERRY CARR
Director 2005-12-08 2006-06-08
NEIL BRADBURY
Director 2005-06-08 2006-05-25
DENNIS VINCENT HONE
Director 2005-05-13 2005-12-08
DAVID ANDREW HUGHES
Director 2005-05-13 2005-06-08
EVERSECRETARY LIMITED
Company Secretary 2005-01-24 2005-05-12
EVERDIRECTOR LIMITED
Director 2005-01-24 2005-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES JULIAN AMIES AWM (SUBSIDIARY) LIMITED Director 2014-07-28 CURRENT 2007-04-02 Active
GRAHAM DOBBS MANSFIELD HOMES LIMITED Director 2017-06-12 CURRENT 2014-08-19 Active
GRAHAM DOBBS MEDEN VALLEY MAKING PLACES LIMITED Director 2008-05-20 CURRENT 2003-03-21 Dissolved 2014-10-07

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
2016-02-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-22AA31/03/15 TOTAL EXEMPTION FULL
2015-11-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-17DS01APPLICATION FOR STRIKING-OFF
2015-05-05RP04SECOND FILING WITH MUD 24/01/15 FOR FORM AR01
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0124/01/15 FULL LIST
2015-02-17AR0124/01/15 FULL LIST
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ALLEN
2015-01-12AA31/03/14 TOTAL EXEMPTION FULL
2014-12-12AP01DIRECTOR APPOINTED MR CHARLES JULIAN AMIES
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-24AR0124/01/14 FULL LIST
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM CENTRAL BUSINESS EXCHANGE II 406-412 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2EA ENGLAND
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM, CENTRAL BUSINESS EXCHANGE II 406-412 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 2EA, ENGLAND
2013-12-23AA31/03/13 TOTAL EXEMPTION FULL
2013-04-08AR0124/01/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-04-05AR0124/01/12 FULL LIST
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM APEX COURT CITY LINK NOTTINGHAM NG2 4LA
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM, APEX COURT, CITY LINK, NOTTINGHAM, NG2 4LA
2012-02-20AP03SECRETARY APPOINTED ABIGAIL BRENNAN
2012-02-20AP01DIRECTOR APPOINTED MRS MARGARET ALLEN
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MOORE
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GLENN HARRIS
2011-09-19TM02APPOINTMENT TERMINATED, SECRETARY EAST MIDLANDS DEVELOPMENT AGENCY
2011-08-04AA31/03/11 TOTAL EXEMPTION FULL
2011-02-22AR0124/01/11 FULL LIST
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ALLEN
2010-07-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-01AR0124/01/10 FULL LIST
2010-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EAST MIDLANDS DEVELOPMENT AGENCY / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN HARRIS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DOBBS / 01/03/2010
2009-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-06RES13SECTION 175 27/03/2009
2009-02-17363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-09288aDIRECTOR APPOINTED MARGARET ALLEN
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR DAVID HUGHES
2008-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-02-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-02-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN TATHAM
2008-01-31288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-02-05363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-11-21288bDIRECTOR RESIGNED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-07288bDIRECTOR RESIGNED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-05-26288bDIRECTOR RESIGNED
2006-02-09363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-09288aNEW DIRECTOR APPOINTED
2005-12-19288bDIRECTOR RESIGNED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-08-30288bDIRECTOR RESIGNED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-09288aNEW DIRECTOR APPOINTED
2005-06-09288aNEW SECRETARY APPOINTED
2005-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-2688(2)RAD 13/05/05--------- £ SI 999@1=999 £ IC 1/1000
2005-05-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-26RES12VARYING SHARE RIGHTS AND NAMES
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2005-05-19288bSECRETARY RESIGNED
2005-05-19225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-05-19288bDIRECTOR RESIGNED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19287REGISTERED OFFICE CHANGED ON 19/05/05 FROM: EVERSHEDS HOUSE, 70 GREAT BRIDGEWATER STREET, MANCHESTER, M1 5ES
2005-03-15CERTNMCOMPANY NAME CHANGED EVER 2 LIMITED CERTIFICATE ISSUED ON 15/03/05
2005-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EMEP 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 EMEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMEP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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

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 EMEP LIMITED

Intangible Assets
Patents
We have not found any records of EMEP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMEP LIMITED
Trademarks
We have not found any records of EMEP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMEP 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 (74990 - Non-trading company) as EMEP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EMEP 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 EMEP 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 EMEP 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.