EMPEROR HOLDINGS LIMITED
Overview
Company Name | EMPEROR HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01981508 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EMPEROR HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EMPEROR HOLDINGS LIMITED located?
Registered Office Address | 1 Princes Street EC2R 8PB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EMPEROR HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES (HOLDINGS) LIMITED | Jan 03, 2006 | Jan 03, 2006 |
RBS INVOICE FINANCE (HOLDINGS) LIMITED | Nov 17, 2005 | Nov 17, 2005 |
LOMBARD HOLDINGS LIMITED | Feb 15, 2002 | Feb 15, 2002 |
PROMENADE NOMINEES LIMITED | Mar 03, 1988 | Mar 03, 1988 |
ARBEE TRUST LIMITED | Jun 23, 1986 | Jun 23, 1986 |
DRIVEWIDE LIMITED | Jan 23, 1986 | Jan 23, 1986 |
What are the latest accounts for EMPEROR HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EMPEROR HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Christine Russell as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Ms Sally Jane Sutherland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Jackson as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew James Nicholson on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Andrew James Nicholson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Barbara Wallace as a director | 1 pages | TM01 | ||||||||||
Appointment of Miss Christine Anne Russell as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Barbara Wallace as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Who are the officers of EMPEROR HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
NICHOLSON, Andrew James | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | Bank Official | 163664680002 | ||||||||
SUTHERLAND, Sally Jane | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | Bank Official | 166757310001 | ||||||||
BERESFORD, Robyn Fay | Secretary | West Bryson Road EH11 1BN Edinburgh 21/5 | Other | 132316300001 | ||||||||||
CASTRO, Marcos | Secretary | 2b St Johns Road RH1 6HF Redhill Surrey | Other | 109248350003 | ||||||||||
CUNNINGHAM, Angela Mary | Secretary | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | 62801910001 | ||||||||||
RUSSELL, Christine Anne | Secretary | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 163956720001 | |||||||||||
THOMAS, Marina Louise | Secretary | Richmond Lodge Rhinefield Road SO42 7SQ Brockenhurst Hampshire | British | 80901390001 | ||||||||||
WALLACE, Barbara Charlotte | Secretary | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 149095080001 | |||||||||||
WHITTAKER, Carolyn Jean | Secretary | 6 Whitewood Cottages Whitewood Lane RH9 8JR South Godstone Surrey | Other | 67499700003 | ||||||||||
WHITTAKER, Carolyn Jean | Secretary | 13 Clare Cottages Bletchingley RH1 4RE Redhill Surrey | British | 67499700001 | ||||||||||
WOODCOCK, Michael Ian Charles | Secretary | High Elms Bowbridge Lane Prestbury GL52 3BL Cheltenham Gloucestershire | British | 33177050001 | ||||||||||
CUNNINGHAM, Angela Mary | Director | 26 Green Acres Park Hill CR0 5UW Croydon Surrey | British | Assistant Company Secretary | 62801910001 | |||||||||
DOBBS, Clive Richard | Director | The Rowans Gravel Pits Close Bredon GL20 7QL Tewkesbury Gloucestershire | British | Bank Official | 44775400001 | |||||||||
FINLAYSON, David John Mcintosh | Director | 8 Greenfields New Barn Lane Prestbury GL52 3LG Cheltenham Gloucestershire | British | Company Executive | 33124430005 | |||||||||
HEANEY, Brian Ward | Director | Northfield 147a Wroslyn Road OX8 8HR Freeland Whitney Oxfordshire | British | Company Executive | 33110650002 | |||||||||
JACKSON, James Anthony | Director | Bishopsgate EC2M 4RB London, 280 England | England | British | Bank Official | 154943750001 | ||||||||
KNOWLES, Christopher George | Director | Whispering Well House Chander Hill Lane, Holymoorside S42 7HN Chesterfield Derbyshire | British | Bank Executive | 67501900002 | |||||||||
LEWIS, Derek John | Director | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | England | British | Chartered Secretary | 34423910002 | ||||||||
MACARTHUR, Neil Clark | Director | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | United Kingdom | British | Bank Official | 81529340002 | ||||||||
PEARCE, Nigel | Director | Willow Trees Hazelwood Lane CR5 3PF Chipstead Surrey | United Kingdom | British | Banker | 63084840002 | ||||||||
POLLARD, John Reginald | Director | Frome Hall Frome Hall Lane GL5 3JH Stroud Gloucestershire | United Kingdom | British | Chartered Accountant | 31820530002 | ||||||||
STEWART, Gary Robert Mcneilly | Director | Burnbrae Avenue EH12 8AU Edinburgh 10 Scotland | Scotland | British | Banker | 128173150002 | ||||||||
SULLIVAN, Christopher Paul | Director | Princess Way RH1 1NP Redhill 3 Surrey | United Kingdom | British | Accountant Banker | 67033830004 | ||||||||
WALLACE, Barbara Charlotte | Director | Glasgow Road EH12 1HQ Edinburgh Rbs Gogarburn Scotland | Scotland | British | Bank Official | 150055310001 |
Who are the persons with significant control of EMPEROR HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Royscot Trust Plc | Apr 06, 2016 | EC2M 4RB London 280 Bishopsgate England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0