EMMAUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEMMAUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02642282
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMMAUS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EMMAUS LIMITED located?

    Registered Office Address
    302 Scott House Gibb Street
    B9 4AA Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EMMAUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BATCHINDEX LIMITEDSep 02, 1991Sep 02, 1991

    What are the latest accounts for EMMAUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for EMMAUS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EMMAUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Robin Charles Holloway as a secretary on Jan 14, 2016

    2 pagesAP03

    Appointment of Mr Simon Gregory Grainge as a director on Jan 14, 2016

    2 pagesAP01

    Termination of appointment of Simon Gregory Grainge as a secretary on Jan 14, 2016

    1 pagesTM02

    Termination of appointment of Arvinda Gohil as a director on Nov 16, 2015

    1 pagesTM01

    Registered office address changed from 76-78 Newmarket Road Cambridge Cambridgeshire CB5 8DZ to 302 Scott House Gibb Street Birmingham B9 4AA on Jan 14, 2016

    1 pagesAD01

    Annual return made up to Aug 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 1,000
    SH01

    Annual return made up to Aug 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    3 pagesAA

    Termination of appointment of Simon Williams as a secretary

    1 pagesTM02

    Appointment of Mr Simon Gregory Grainge as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Jun 30, 2013

    3 pagesAA

    Annual return made up to Aug 26, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Simon Maxwell Williams as a secretary

    1 pagesAP03

    Termination of appointment of John Humpston as a secretary

    1 pagesTM02

    Appointment of Mr John Humpston as a secretary

    1 pagesAP03

    Termination of appointment of Simon Williams as a secretary

    1 pagesTM02

    Appointment of Mr Simon Maxwell Williams as a secretary

    1 pagesAP03

    Termination of appointment of Paul Cornell as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2012

    3 pagesAA

    Appointment of Mr Paul Christopher Cornell as a secretary

    1 pagesAP03

    Termination of appointment of Simon Williams as a secretary

    1 pagesTM02

    Who are the officers of EMMAUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLOWAY, Robin Charles
    Gibb Street
    B9 4AA Birmingham
    302 Scott House
    England
    Secretary
    Gibb Street
    B9 4AA Birmingham
    302 Scott House
    England
    204227920001
    GRAINGE, Simon Gregory
    Gibb Street
    B9 4AA Birmingham
    302 Scott House
    England
    Director
    Gibb Street
    B9 4AA Birmingham
    302 Scott House
    England
    EnglandBritishChief Executive171500030002
    BURTON, Jane Elizabeth
    79 Tenison Road
    CB1 2DG Cambridge
    Cambs
    Secretary
    79 Tenison Road
    CB1 2DG Cambridge
    Cambs
    BritishAdministrator32671630001
    CHENERY, David
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    England
    Secretary
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    England
    153908130001
    CORNELL, Paul Christopher
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    England
    Secretary
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    England
    171889380001
    DEMPSEY, Marilyn
    High Street
    Swineshead
    PE20 3LH Boston
    Plot 1
    Lincolnshire
    Secretary
    High Street
    Swineshead
    PE20 3LH Boston
    Plot 1
    Lincolnshire
    BritishChartered Accountant138276680001
    DUNKLEY, John Brian Redfern
    51 Cambridge Road
    Impington
    CB4 4NU Cambridge
    Cambridgeshire
    Secretary
    51 Cambridge Road
    Impington
    CB4 4NU Cambridge
    Cambridgeshire
    BritishChartered Secretary24873840001
    GRAINGE, Simon Gregory
    Gibb Street
    B9 4AA Birmingham
    302 Scott House
    England
    Secretary
    Gibb Street
    B9 4AA Birmingham
    302 Scott House
    England
    188936070001
    HUMPSTON, John
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    England
    Secretary
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    England
    176338580001
    JOHNSON, Michael
    62 Highfield Farm
    Highfields Road Caldecote
    CB3 7NX Cambridge
    Cambridgeshire
    Secretary
    62 Highfield Farm
    Highfields Road Caldecote
    CB3 7NX Cambridge
    Cambridgeshire
    British227437380001
    LEGGE, Douglas
    9 Dalton Square
    CB4 1QJ Cambridge
    Cambridgeshire
    Secretary
    9 Dalton Square
    CB4 1QJ Cambridge
    Cambridgeshire
    British79909640001
    MACKECHINE-JARVIS, Iain
    27 Perowne Street
    CB1 2AY Cambridge
    Secretary
    27 Perowne Street
    CB1 2AY Cambridge
    BritishCompany Director56225880001
    MISIK, Paul Joseph
    Fishers Lane
    CB1 9HR Cambridge
    52
    Cambridgeshire
    United Kingdom
    Secretary
    Fishers Lane
    CB1 9HR Cambridge
    52
    Cambridgeshire
    United Kingdom
    BritishFinance Manager138641490001
    PAGE, Charles Timothy, Colonel
    103 Richmond Road
    Cambridge
    CB4 3PS Cambridgeshire
    Secretary
    103 Richmond Road
    Cambridge
    CB4 3PS Cambridgeshire
    BritishCharity Director87824410001
    SIMPSON, Donald
    51 Kingsway
    OL16 5HN Rochdale
    Lancashire
    Secretary
    51 Kingsway
    OL16 5HN Rochdale
    Lancashire
    United Kingdom51993980001
    STANYER, Peter Jeremy
    27 Woodcock Close
    Impington
    CB4 9LD Cambridge
    Cambridgeshire
    Secretary
    27 Woodcock Close
    Impington
    CB4 9LD Cambridge
    Cambridgeshire
    BritishChartered Accountant19898950001
    WILLIAMS, Simon Maxwell
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    England
    Secretary
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    England
    179159620001
    WILLIAMS, Simon Maxwell
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    England
    Secretary
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    England
    172499950001
    WILLIAMS, Simon Maxwell
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    England
    Secretary
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    England
    160981850001
    WRENN, Susan Christine
    22 Eachard Road
    CB3 0HY Cambridge
    Secretary
    22 Eachard Road
    CB3 0HY Cambridge
    British79071230003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRELL, Alan Walter, Professor
    19 Sedley Taylor Road
    CB2 8PW Cambridge
    Cambridgeshire
    Director
    19 Sedley Taylor Road
    CB2 8PW Cambridge
    Cambridgeshire
    United KingdomBritishMarketing Consultant154571450001
    CHENERY, David Frank
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    England
    Director
    Newmarket Road
    CB5 8DZ Cambridge
    76-78
    Cambridgeshire
    England
    EnglandBritishActing Director137655770001
    DARKING, Michael Rayond
    Haydon House 1 Babraham Road
    Sawston
    CB2 4DQ Cambridge
    Cambridgeshire
    Director
    Haydon House 1 Babraham Road
    Sawston
    CB2 4DQ Cambridge
    Cambridgeshire
    BritishFinancial Consultant40448340001
    DRING, Dominic
    Emmaus
    Drove Road
    BN41 2PA Portslade
    East Sussex
    Director
    Emmaus
    Drove Road
    BN41 2PA Portslade
    East Sussex
    BritishCommunity Leader78252660001
    DUNKLEY, John Brian Redfern
    51 Cambridge Road
    Impington
    CB4 4NU Cambridge
    Cambridgeshire
    Director
    51 Cambridge Road
    Impington
    CB4 4NU Cambridge
    Cambridgeshire
    BritishChartered Secretary24873840001
    GOHIL, Arvinda
    Gibb Street
    B9 4AA Birmingham
    302 Scott House
    England
    Director
    Gibb Street
    B9 4AA Birmingham
    302 Scott House
    England
    EnglandBritishChief Executive82759230001
    HOWARTH, David Ross
    The Flat
    12 Castle Street
    CB3 0AJ Cambridge
    Cambs
    Director
    The Flat
    12 Castle Street
    CB3 0AJ Cambridge
    Cambs
    BritishUniversity Lecturer32671640001
    IMAGE, Selwyn Dyson
    73 Barton Road
    CB3 9LG Cambridge
    Cambridgeshire
    Director
    73 Barton Road
    CB3 9LG Cambridge
    Cambridgeshire
    BritishMarketing And Business Manager1932740001
    KEEGAMS, James Andrew, Administrator
    2 Amners Close
    Hartford
    PE18 7QE Huntingdon
    Cambridgeshire
    Director
    2 Amners Close
    Hartford
    PE18 7QE Huntingdon
    Cambridgeshire
    British45589150001
    MACKECHINE-JARVIS, Iain
    27 Perowne Street
    CB1 2AY Cambridge
    Director
    27 Perowne Street
    CB1 2AY Cambridge
    BritishCharity Director56225880001
    MACKECHINE-JARVIS, Iain
    27 Perowne Street
    CB1 2AY Cambridge
    Director
    27 Perowne Street
    CB1 2AY Cambridge
    BritishSolicitor56225880001
    PAGE, Charles Timothy, Colonel
    21 Abbey Road
    CB5 8HH Cambridge
    Director
    21 Abbey Road
    CB5 8HH Cambridge
    Gb-EngBritishCharity Director89293140002
    PHELAN, Michael Damien
    41 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    Director
    41 Penn Road
    HP9 2LN Beaconsfield
    Buckinghamshire
    United KingdomBritishCompany Director1809920001
    REID, George Alan, Dr
    186 Huntingdon Road
    CB3 0LB Cambridge
    Cambridgeshire
    Director
    186 Huntingdon Road
    CB3 0LB Cambridge
    Cambridgeshire
    United KingdomBritishSenior Turor14482360001

    Does EMMAUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 31, 1993
    Delivered On Nov 18, 1993
    Outstanding
    Amount secured
    £225,000 and all monies due or to become due from the company to the chargee
    Short particulars
    L/H premises k/a emmaus community green end road landbeach cambs. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Selwyn Dyson Image, George Alan Reid and Iain Mackechnie-Jarvis as Trusteesof Emmaus UK
    Transactions
    • Nov 18, 1993Registration of a charge (395)

    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