Dissolved 2016-06-08
Company Information for EMAAD LTD
ST. ALBANS, HERTS, AL1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-06-08 |
Company Name | |
---|---|
EMAAD LTD | |
Legal Registered Office | |
ST. ALBANS HERTS | |
Company Number | 07590341 | |
---|---|---|
Date formed | 2011-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-06-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-06-15 08:19:04 |
Companies House |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 17 ENDWAY BERRYLANDS SURBITON KT5 9BU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 9 - 15 ST. JAMES ROAD SURBITON SURREY KT6 4QH ENGLAND | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LIMITED | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED CA SOLUTIONS LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-01-08 |
Notices to Creditors | 2015-03-27 |
Appointment of Liquidators | 2015-03-27 |
Resolutions for Winding-up | 2015-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-05-01 | £ 19,983 |
---|
Creditors and other liabilities
|
|
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 EMAAD LTD
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 31,717 |
Current Assets | 2012-05-01 | £ 71,104 |
Debtors | 2012-05-01 | £ 39,387 |
Fixed Assets | 2012-05-01 | £ 4,524 |
Shareholder Funds | 2012-05-01 | £ 55,645 |
Tangible Fixed Assets | 2012-05-01 | £ 4,524 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as EMAAD LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EMAAD LIMITED | Event Date | 2015-03-23 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company in Liquidation, are required, on or before the 24 April 2015, to send in their full Forenames and Surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Phillip A Roberts, of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN, the Liquidator of the said estate and, if so required by notice in writing from the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such times and places as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and it is anticipated that all creditors will be paid in full. Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed Liquidator of the Company on 23 March 2015 . Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.uk . Phillip A Roberts , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EMAAD LIMITED | Event Date | 2015-03-23 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EMAAD LIMITED | Event Date | 2015-03-23 |
At a General Meeting of the above named Company, duly convened, and held on Monday 23 March 2015 at 17 Endway Berrylands, Surbiton KT5 9BU the subjoined RESOLUTIONS were duly passed, viz:: RESOLUTIONS 1. As a Special Resolution, THAT the Company be wound up voluntarily. 2. As an Ordinary Resolution, THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL (C) dated 1 January 2015. 3. As a Special Resolution, THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets. Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN was appointed Liquidator of the Company on 23 March 2015 . Further information about this case is available from the offices of Sterling Ford on 01727 811161 or at office@sterlingford.co.u k. Ammad Baber , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EMAAD LIMITED | Event Date | |
The Company was placed into members' voluntary liquidation on 23 March 2015 when Phillip Anthony Roberts (IP No. 6055) of Sterling Ford of Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed as Liquidator of the Company. Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN, on 19 February 2016, at 11.00 am, for the purposes of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator and to consider and vote on the following resolutions: 1) To approve the Liquidator's Report and Accounts. 2) To approve that the books and records of the company be destroyed 12 months after the dissolution of the Company. 3) To Agree the Release of the Liquidator under Section 173 of the Insolvency Act 1986. Any Member entitled to attend and vote at the Meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member of the Company. Proxies to be used at the Meeting must be lodged with Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts ALl 5JN, no later than 12.00 noon on the preceding business day. Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator Dated: 6 January 2016 | |||
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. |