EMAP SUPPORT SERVICES LIMITED

EMAP SUPPORT SERVICES LIMITED

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

    Company NameEMAP SUPPORT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03039726
    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 EMAP SUPPORT SERVICES LIMITED?

    • (7487) /

    Where is EMAP SUPPORT SERVICES LIMITED located?

    Registered Office Address
    Greater London House
    Hampstead Road
    NW1 7EJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EMAP SUPPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP UK LIMITEDJan 09, 2001Jan 09, 2001
    EMAP FINANCE & FREIGHT LIMITEDMar 30, 1995Mar 30, 1995

    What are the latest accounts for EMAP SUPPORT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for EMAP SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    15 pagesMG04

    Statement of capital on Jun 09, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Ms Shanny Looi on Mar 01, 2010

    1 pagesCH03

    Director's details changed for Martyn John Hindley on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Mr David Stuart Gilbertson on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Emily Henrietta Gestetner on Mar 01, 2010

    2 pagesCH01

    Termination of appointment of Helen Frances Hay as a secretary

    1 pagesTM02

    Appointment of Helen Frances Hay as a secretary

    1 pagesAP03

    legacy

    1 pages225

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    3 pages288a

    legacy

    2 pages288a

    Full accounts made up to Mar 31, 2008

    18 pagesAA

    legacy

    15 pages395

    legacy

    14 pages155(6)a

    Who are the officers of EMAP SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOI, Shanny
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Secretary
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    British129906110001
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish138386390001
    GILBERTSON, David Stuart
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish10921820004
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish134332760001
    ELLIOT, Richard Emmerson
    2 Daniel Court
    Barnack Road
    PE9 2GJ Stamford
    Lincolnshire
    Secretary
    2 Daniel Court
    Barnack Road
    PE9 2GJ Stamford
    Lincolnshire
    British40591070001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HAY, Helen Frances
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146427560001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    LEES, Barbara
    Milford Street
    CB1 2LP Cambridge
    15a
    Cambridgeshire
    Secretary
    Milford Street
    CB1 2LP Cambridge
    15a
    Cambridgeshire
    Other79614280001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Secretary
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    British16754910001
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Secretary
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    British16754910001
    BHAKTA-JONES, Nilema
    7b Wolseley Road
    N8 8RR London
    Director
    7b Wolseley Road
    N8 8RR London
    United KingdomBritish124888590001
    BROWN, Philip
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    Director
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    United KingdomBritish70412460002
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    CASHMAN, David Peter Charles
    4 Eastfield Cottages
    Tidebrook
    TN5 6PF Wadhurst
    East Sussex
    Director
    4 Eastfield Cottages
    Tidebrook
    TN5 6PF Wadhurst
    East Sussex
    British110357140001
    COLE, Christopher Michael
    Lucas Avenue
    HA2 9JU Harrow
    30
    Middlesex
    England
    Director
    Lucas Avenue
    HA2 9JU Harrow
    30
    Middlesex
    England
    United KingdomBritish133510510001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Director
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Director
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Director
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    United KingdomBritish104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Director
    15 Roskell Road
    SW15 1DS London
    British101383970002
    KEENAN, Paul
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    Director
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    EnglandBritish39692770003
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritish14226510001
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritish14226510001
    MORGAN, Nicholas David
    18 Trewince Road
    West Wimbledon
    SW20 8RD London
    Director
    18 Trewince Road
    West Wimbledon
    SW20 8RD London
    British44015170001
    MORRISON, Colin
    41 The Downs
    Wimbledon
    SW20 8HG London
    Director
    41 The Downs
    Wimbledon
    SW20 8HG London
    EnglandBritish199593010001
    PHILLIPS, Alison Barbara
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    Director
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    UkBritish61837750001
    TILLIN, Anthony Michael
    Las Palomas De Son Roig
    Apartado De Correos 10
    07184 Caliva
    Mallorca
    Spain
    Director
    Las Palomas De Son Roig
    Apartado De Correos 10
    07184 Caliva
    Mallorca
    Spain
    British103789270001
    TIMM, Simon
    17 Parsons Green Lane
    SW6 4HL London
    Director
    17 Parsons Green Lane
    SW6 4HL London
    British94306220001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Director
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    EnglandBritish135181230001
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Director
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    British16754910001
    WEIR, James William Hartland
    Wendell Road
    W12 9RS London
    70
    Director
    Wendell Road
    W12 9RS London
    70
    United KingdomBritish85627020002
    WHITEHOUSE, Timothy Edward
    Flat 2 Brunswick House
    94-96 Balcombe Street
    NW1 6NG London
    Director
    Flat 2 Brunswick House
    94-96 Balcombe Street
    NW1 6NG London
    British53281830003

    Does EMAP SUPPORT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 02, 2008
    Delivered On Jul 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Trustee for the Secured Parties
    Transactions
    • Jul 11, 2008Registration of a charge (395)
    • Jun 09, 2010Statement that part or the whole of the property charged has been released (MG04)

    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