EMAP SUPPORT SERVICES LIMITED
Overview
| Company Name | EMAP SUPPORT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03039726 |
| 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 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 Address | No |
What were the previous names of EMAP SUPPORT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMAP UK LIMITED | Jan 09, 2001 | Jan 09, 2001 |
| EMAP FINANCE & FREIGHT LIMITED | Mar 30, 1995 | Mar 30, 1995 |
What are the latest accounts for EMAP SUPPORT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2008 |
What are the latest filings for EMAP SUPPORT SERVICES 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 | ||||||||||
legacy | 15 pages | MG04 | ||||||||||
Statement of capital on Jun 09, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Ms Shanny Looi on Mar 01, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Martyn John Hindley on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Stuart Gilbertson on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Emily Henrietta Gestetner on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Helen Frances Hay as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Helen Frances Hay as a secretary | 1 pages | AP03 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Full accounts made up to Mar 31, 2008 | 18 pages | AA | ||||||||||
legacy | 15 pages | 395 | ||||||||||
legacy | 14 pages | 155(6)a | ||||||||||
Who are the officers of EMAP SUPPORT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOOI, Shanny | Secretary | Hampstead Road NW1 7EJ London Greater London House United Kingdom | British | 129906110001 | ||||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 138386390001 | |||||
| GILBERTSON, David Stuart | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 10921820004 | |||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 134332760001 | |||||
| ELLIOT, Richard Emmerson | Secretary | 2 Daniel Court Barnack Road PE9 2GJ Stamford Lincolnshire | British | 40591070001 | ||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
| HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146427560001 | |||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||
| LEES, Barbara | Secretary | Milford Street CB1 2LP Cambridge 15a Cambridgeshire | Other | 79614280001 | ||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| WALMSLEY, Derek Kerr | Secretary | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | 16754910001 | ||||||
| WALMSLEY, Derek Kerr | Secretary | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | 16754910001 | ||||||
| BHAKTA-JONES, Nilema | Director | 7b Wolseley Road N8 8RR London | United Kingdom | British | 124888590001 | |||||
| BROWN, Philip | Director | Greydene Station Road, Woldingham CR3 7DD Caterham Surrey | United Kingdom | British | 70412460002 | |||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||
| CASHMAN, David Peter Charles | Director | 4 Eastfield Cottages Tidebrook TN5 6PF Wadhurst East Sussex | British | 110357140001 | ||||||
| COLE, Christopher Michael | Director | Lucas Avenue HA2 9JU Harrow 30 Middlesex England | United Kingdom | British | 133510510001 | |||||
| ELSDON, Kate | Director | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| GILES, Nicholas David Martin | Director | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
| HENSON, Mark Richard | Director | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | United Kingdom | British | 104630800001 | |||||
| HOGG, Marianne Lisa | Director | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||
| KEENAN, Paul | Director | 19 Church Crescent Muswell Hill N10 3NA London | England | British | 39692770003 | |||||
| MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | 14226510001 | |||||
| MCALEENAN, Patrick David | Director | 78 Hazlewell Road Putney SW15 6UR London | England | British | 14226510001 | |||||
| MORGAN, Nicholas David | Director | 18 Trewince Road West Wimbledon SW20 8RD London | British | 44015170001 | ||||||
| MORRISON, Colin | Director | 41 The Downs Wimbledon SW20 8HG London | England | British | 199593010001 | |||||
| PHILLIPS, Alison Barbara | Director | The Gatehouse 1 Rhymers Gate Wyton PE17 2JR Huntingdon | Uk | British | 61837750001 | |||||
| TILLIN, Anthony Michael | Director | Las Palomas De Son Roig Apartado De Correos 10 07184 Caliva Mallorca Spain | British | 103789270001 | ||||||
| TIMM, Simon | Director | 17 Parsons Green Lane SW6 4HL London | British | 94306220001 | ||||||
| WALMSLEY, Derek Kerr | Director | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | England | British | 135181230001 | |||||
| WALMSLEY, Derek Kerr | Director | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | 16754910001 | ||||||
| WEIR, James William Hartland | Director | Wendell Road W12 9RS London 70 | United Kingdom | British | 85627020002 | |||||
| WHITEHOUSE, Timothy Edward | Director | Flat 2 Brunswick House 94-96 Balcombe Street NW1 6NG London | British | 53281830003 |
Does EMAP SUPPORT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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