ENVIRONMENTAL MOBILE CONTROL LIMITED

ENVIRONMENTAL MOBILE CONTROL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameENVIRONMENTAL MOBILE CONTROL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03280587
    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 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 AddressNo

    What were the previous names of ENVIRONMENTAL MOBILE CONTROL LIMITED?

    Previous Company Names
    Company NameFromUntil
    E M C (MIDLANDS) LIMITEDNov 19, 1996Nov 19, 1996

    What are the latest accounts for ENVIRONMENTAL MOBILE CONTROL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for ENVIRONMENTAL MOBILE CONTROL 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

    Termination of appointment of Dean Ray as a director on Oct 28, 2016

    1 pagesTM01

    Termination of appointment of Dominic Lovegrove as a director on Oct 28, 2016

    1 pagesTM01

    Termination of appointment of Emeka Nwadike as a director on Jul 29, 2016

    1 pagesTM01

    Termination of appointment of Claes Anders Robert Svensson as a director on Dec 21, 2016

    1 pagesTM01

    Confirmation statement made on Nov 11, 2016 with updates

    6 pagesCS01

    Director's details changed for Tiziana Lacolino on Sep 21, 2016

    2 pagesCH01

    Appointment of Tiziana Lacolino as a director on Sep 21, 2016

    2 pagesAP01

    Director's details changed for Mr Oliver Tedcastle on Jun 21, 2016

    2 pagesCH01

    Satisfaction of charge 032805870003 in full

    1 pagesMR04

    Satisfaction of charge 032805870004 in full

    1 pagesMR04

    Director's details changed for Mr Dean Ray on Jan 01, 2016

    2 pagesCH01

    Secretary's details changed for Mr John Stuart Macdonald Carver on Jan 01, 2016

    1 pagesCH03

    Director's details changed for Mr Emeka Nwadike on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Dominic Lovegrove on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Mr Oliver Tedcastle on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Mr Claes Anders Robert Svensson on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Mr John Stuart Macdonald Carver on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Mr Trevor Keith Bayley on Jan 01, 2016

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Annual return made up to Nov 11, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 5
    SH01

    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 pagesAD01

    Who are the officers of ENVIRONMENTAL MOBILE CONTROL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARVER, John Stuart Macdonald
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Secretary
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    174877430001
    BAYLEY, Trevor Keith
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomBritishNone111697440001
    CARVER, John Stuart Macdonald
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritishDirector61676390002
    IACOLINO, Tiziana
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomBritishDirector Of Group Finance273236700001
    TEDCASTLE, Oliver Jon
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritishFinance Director183296350002
    AUSTIN, Ian
    The Spinney
    DE13 8QS Hoar Cross
    Staffordshire
    Secretary
    The Spinney
    DE13 8QS Hoar Cross
    Staffordshire
    BritishManaging Director & Co Secreta50788150003
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    WATERS, Francis Vincent
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Secretary
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    161069390001
    AUSTIN, Ian
    The Spinney
    DE13 8QS Hoar Cross
    Staffordshire
    Director
    The Spinney
    DE13 8QS Hoar Cross
    Staffordshire
    BritishManaging Director & Co Secreta50788150003
    AUSTIN, Melissa
    The Spinney
    DE13 8QS Hoar Cross
    Staffordshire
    Director
    The Spinney
    DE13 8QS Hoar Cross
    Staffordshire
    BritishCompany Director50788340003
    BAXTER, Errol
    Rowan House 6 Mill Court
    Mill Lane
    WS14 0DE Shenstone
    Staffordshire
    Director
    Rowan House 6 Mill Court
    Mill Lane
    WS14 0DE Shenstone
    Staffordshire
    BritishSales Director50788200003
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    HOPKINS, Curtis Daniel
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Director
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    EnglandUkBusiness Executive161101880001
    LOVEGROVE, Dominic
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    UkBritishDirector164581020001
    NWADIKE, Emeka
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritishClient Services Director183296440001
    PETRONDAS, Peter Constantine
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Director
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    United KingdomBritishBusiness Executive127382870001
    RAY, Dean Anthony
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritishOperations Director183296480001
    SVENSSON, Claes Anders Robert
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomSwedishCeo172802010001
    WATERS, Frank Vincent
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Director
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    ScotlandBritishDirector176838550001

    Who are the persons with significant control of ENVIRONMENTAL MOBILE CONTROL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    Apr 06, 2016
    One London Wall
    EC2Y 5EB London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number07501710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ENVIRONMENTAL MOBILE CONTROL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • May 07, 2015Registration of a charge (MR01)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    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
    • Praesidian Capital Luxco 2 S.A.R.L
    Transactions
    • Oct 09, 2014Registration of a charge (MR01)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 02, 2012Registration of a charge (MG01)
    • Nov 12, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 26, 1999Registration of a charge (395)
    • Nov 12, 2014Satisfaction of a charge (MR04)

    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