ENVIRONMENTAL MOBILE CONTROL LIMITED
Overview
Company Name | ENVIRONMENTAL MOBILE CONTROL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03280587 |
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 ENVIRONMENTAL MOBILE CONTROL LIMITED?
- Recovery of sorted materials (38320) / Water supply, sewerage, waste management and remediation activities
- Other telecommunications activities (61900) / Information and communication
Where is ENVIRONMENTAL MOBILE CONTROL LIMITED located?
Registered Office Address | 6th Floor One London Wall EC2Y 5EB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENVIRONMENTAL MOBILE CONTROL LIMITED?
Company Name | From | Until |
---|---|---|
E M C (MIDLANDS) LIMITED | Nov 19, 1996 | Nov 19, 1996 |
What are the latest accounts for ENVIRONMENTAL MOBILE CONTROL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for ENVIRONMENTAL MOBILE CONTROL 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 | ||||||||||
Termination of appointment of Dean Ray as a director on Oct 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dominic Lovegrove as a director on Oct 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emeka Nwadike as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claes Anders Robert Svensson as a director on Dec 21, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 11, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Tiziana Lacolino on Sep 21, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Tiziana Lacolino as a director on Sep 21, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Oliver Tedcastle on Jun 21, 2016 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 032805870003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 032805870004 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Dean Ray on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr John Stuart Macdonald Carver on Jan 01, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Emeka Nwadike on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Dominic Lovegrove on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Oliver Tedcastle on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Claes Anders Robert Svensson on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Stuart Macdonald Carver on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Trevor Keith Bayley on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Nov 11, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from One Wood Street London EC2V 7WS to 6th Floor One London Wall London EC2Y 5EB on Aug 20, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of ENVIRONMENTAL MOBILE CONTROL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARVER, John Stuart Macdonald | Secretary | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | 174877430001 | |||||||
BAYLEY, Trevor Keith | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | United Kingdom | British | None | 111697440001 | ||||
CARVER, John Stuart Macdonald | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | England | British | Director | 61676390002 | ||||
IACOLINO, Tiziana | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | United Kingdom | British | Director Of Group Finance | 273236700001 | ||||
TEDCASTLE, Oliver Jon | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | England | British | Finance Director | 183296350002 | ||||
AUSTIN, Ian | Secretary | The Spinney DE13 8QS Hoar Cross Staffordshire | British | Managing Director & Co Secreta | 50788150003 | |||||
BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
WATERS, Francis Vincent | Secretary | Wood Street EC2V 7WS London One United Kingdom | 161069390001 | |||||||
AUSTIN, Ian | Director | The Spinney DE13 8QS Hoar Cross Staffordshire | British | Managing Director & Co Secreta | 50788150003 | |||||
AUSTIN, Melissa | Director | The Spinney DE13 8QS Hoar Cross Staffordshire | British | Company Director | 50788340003 | |||||
BAXTER, Errol | Director | Rowan House 6 Mill Court Mill Lane WS14 0DE Shenstone Staffordshire | British | Sales Director | 50788200003 | |||||
BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
HOPKINS, Curtis Daniel | Director | Wood Street EC2V 7WS London One United Kingdom | England | Uk | Business Executive | 161101880001 | ||||
LOVEGROVE, Dominic | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | Uk | British | Director | 164581020001 | ||||
NWADIKE, Emeka | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | England | British | Client Services Director | 183296440001 | ||||
PETRONDAS, Peter Constantine | Director | Wood Street EC2V 7WS London One United Kingdom | United Kingdom | British | Business Executive | 127382870001 | ||||
RAY, Dean Anthony | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | England | British | Operations Director | 183296480001 | ||||
SVENSSON, Claes Anders Robert | Director | Derby Road DE14 1RS Burton On Trent The Derby Turn Building Staffordshire United Kingdom | United Kingdom | Swedish | Ceo | 172802010001 | ||||
WATERS, Frank Vincent | Director | Wood Street EC2V 7WS London One United Kingdom | Scotland | British | Director | 176838550001 |
Who are the persons with significant control of ENVIRONMENTAL MOBILE CONTROL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Redeem Holdings Limited | Apr 06, 2016 | One London Wall EC2Y 5EB London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ENVIRONMENTAL MOBILE CONTROL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 28, 2015 Delivered On May 07, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 23, 2014 Delivered On Oct 09, 2014 | Satisfied | ||
Brief description Domain name: emc-recycle.com. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 25, 2012 Delivered On Oct 02, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
Debenture deed | Created On Jan 20, 1999 Delivered On Jan 26, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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