EMMAUS LIMITED
Overview
Company Name | EMMAUS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02642282 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EMMAUS LIMITED?
Company Name | From | Until |
---|---|---|
BATCHINDEX LIMITED | Sep 02, 1991 | Sep 02, 1991 |
What are the latest accounts for EMMAUS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2014 |
What is the status of the latest annual return for EMMAUS LIMITED?
Annual Return |
|
---|
What are the latest filings for EMMAUS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Robin Charles Holloway as a secretary on Jan 14, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Simon Gregory Grainge as a director on Jan 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Gregory Grainge as a secretary on Jan 14, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Arvinda Gohil as a director on Nov 16, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Aug 26, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 26, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Simon Williams as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Gregory Grainge as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 26, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Maxwell Williams as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of John Humpston as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr John Humpston as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Simon Williams as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Simon Maxwell Williams as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Paul Cornell as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Appointment of Mr Paul Christopher Cornell as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Simon Williams as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of EMMAUS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLOWAY, Robin Charles | Secretary | Gibb Street B9 4AA Birmingham 302 Scott House England | 204227920001 | |||||||
GRAINGE, Simon Gregory | Director | Gibb Street B9 4AA Birmingham 302 Scott House England | England | British | Chief Executive | 171500030002 | ||||
BURTON, Jane Elizabeth | Secretary | 79 Tenison Road CB1 2DG Cambridge Cambs | British | Administrator | 32671630001 | |||||
CHENERY, David | Secretary | Newmarket Road CB5 8DZ Cambridge 76-78 Cambridgeshire England | 153908130001 | |||||||
CORNELL, Paul Christopher | Secretary | Newmarket Road CB5 8DZ Cambridge 76-78 Cambridgeshire England | 171889380001 | |||||||
DEMPSEY, Marilyn | Secretary | High Street Swineshead PE20 3LH Boston Plot 1 Lincolnshire | British | Chartered Accountant | 138276680001 | |||||
DUNKLEY, John Brian Redfern | Secretary | 51 Cambridge Road Impington CB4 4NU Cambridge Cambridgeshire | British | Chartered Secretary | 24873840001 | |||||
GRAINGE, Simon Gregory | Secretary | Gibb Street B9 4AA Birmingham 302 Scott House England | 188936070001 | |||||||
HUMPSTON, John | Secretary | Newmarket Road CB5 8DZ Cambridge 76-78 Cambridgeshire England | 176338580001 | |||||||
JOHNSON, Michael | Secretary | 62 Highfield Farm Highfields Road Caldecote CB3 7NX Cambridge Cambridgeshire | British | 227437380001 | ||||||
LEGGE, Douglas | Secretary | 9 Dalton Square CB4 1QJ Cambridge Cambridgeshire | British | 79909640001 | ||||||
MACKECHINE-JARVIS, Iain | Secretary | 27 Perowne Street CB1 2AY Cambridge | British | Company Director | 56225880001 | |||||
MISIK, Paul Joseph | Secretary | Fishers Lane CB1 9HR Cambridge 52 Cambridgeshire United Kingdom | British | Finance Manager | 138641490001 | |||||
PAGE, Charles Timothy, Colonel | Secretary | 103 Richmond Road Cambridge CB4 3PS Cambridgeshire | British | Charity Director | 87824410001 | |||||
SIMPSON, Donald | Secretary | 51 Kingsway OL16 5HN Rochdale Lancashire | United Kingdom | 51993980001 | ||||||
STANYER, Peter Jeremy | Secretary | 27 Woodcock Close Impington CB4 9LD Cambridge Cambridgeshire | British | Chartered Accountant | 19898950001 | |||||
WILLIAMS, Simon Maxwell | Secretary | Newmarket Road CB5 8DZ Cambridge 76-78 Cambridgeshire England | 179159620001 | |||||||
WILLIAMS, Simon Maxwell | Secretary | Newmarket Road CB5 8DZ Cambridge 76-78 Cambridgeshire England | 172499950001 | |||||||
WILLIAMS, Simon Maxwell | Secretary | Newmarket Road CB5 8DZ Cambridge 76-78 Cambridgeshire England | 160981850001 | |||||||
WRENN, Susan Christine | Secretary | 22 Eachard Road CB3 0HY Cambridge | British | 79071230003 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BARRELL, Alan Walter, Professor | Director | 19 Sedley Taylor Road CB2 8PW Cambridge Cambridgeshire | United Kingdom | British | Marketing Consultant | 154571450001 | ||||
CHENERY, David Frank | Director | Newmarket Road CB5 8DZ Cambridge 76-78 Cambridgeshire England | England | British | Acting Director | 137655770001 | ||||
DARKING, Michael Rayond | Director | Haydon House 1 Babraham Road Sawston CB2 4DQ Cambridge Cambridgeshire | British | Financial Consultant | 40448340001 | |||||
DRING, Dominic | Director | Emmaus Drove Road BN41 2PA Portslade East Sussex | British | Community Leader | 78252660001 | |||||
DUNKLEY, John Brian Redfern | Director | 51 Cambridge Road Impington CB4 4NU Cambridge Cambridgeshire | British | Chartered Secretary | 24873840001 | |||||
GOHIL, Arvinda | Director | Gibb Street B9 4AA Birmingham 302 Scott House England | England | British | Chief Executive | 82759230001 | ||||
HOWARTH, David Ross | Director | The Flat 12 Castle Street CB3 0AJ Cambridge Cambs | British | University Lecturer | 32671640001 | |||||
IMAGE, Selwyn Dyson | Director | 73 Barton Road CB3 9LG Cambridge Cambridgeshire | British | Marketing And Business Manager | 1932740001 | |||||
KEEGAMS, James Andrew, Administrator | Director | 2 Amners Close Hartford PE18 7QE Huntingdon Cambridgeshire | British | 45589150001 | ||||||
MACKECHINE-JARVIS, Iain | Director | 27 Perowne Street CB1 2AY Cambridge | British | Charity Director | 56225880001 | |||||
MACKECHINE-JARVIS, Iain | Director | 27 Perowne Street CB1 2AY Cambridge | British | Solicitor | 56225880001 | |||||
PAGE, Charles Timothy, Colonel | Director | 21 Abbey Road CB5 8HH Cambridge | Gb-Eng | British | Charity Director | 89293140002 | ||||
PHELAN, Michael Damien | Director | 41 Penn Road HP9 2LN Beaconsfield Buckinghamshire | United Kingdom | British | Company Director | 1809920001 | ||||
REID, George Alan, Dr | Director | 186 Huntingdon Road CB3 0LB Cambridge Cambridgeshire | United Kingdom | British | Senior Turor | 14482360001 |
Does EMMAUS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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