EMLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEMLC
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04813638
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EMLC?

    • Educational support services (85600) / Education

    Where is EMLC located?

    Registered Office Address
    Mha Macintyre Hudson 6th Floor,
    2 London Wall Place
    EC2Y 5AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of EMLC?

    Previous Company Names
    Company NameFromUntil
    EAST MIDLANDS LEADERSHIP CENTRE Oct 22, 2003Oct 22, 2003
    THE EAST MIDLANDS AFFILIATED CENTREJun 27, 2003Jun 27, 2003

    What are the latest accounts for EMLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for EMLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 15, 2020

    24 pagesLIQ03

    Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor, 2 London Wall Place London EC2Y 5AU on Jan 22, 2020

    2 pagesAD01

    Registered office address changed from Bridge House Bridge Street Olney MK46 4AB to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on Oct 02, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 16, 2019

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    All of the property or undertaking has been released and no longer forms part of charge 2

    7 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 1

    7 pagesMR05

    Termination of appointment of Sheila Eileen Cowley as a secretary on Jul 11, 2019

    1 pagesTM02

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Jacqueline Rothery as a director on Dec 11, 2018

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    32 pagesAA

    Termination of appointment of Cathryn Helen Henry as a director on Jul 23, 2018

    1 pagesTM01

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    34 pagesAA

    Termination of appointment of George Arthur Gyte as a director on Oct 31, 2017

    1 pagesTM01

    Termination of appointment of William Thomas Adams as a director on Oct 12, 2017

    1 pagesTM01

    Confirmation statement made on May 25, 2017 with updates

    4 pagesCS01

    Appointment of Mr Andy Phillip Chew as a director on Sep 15, 2016

    2 pagesAP01

    Appointment of Mrs Cathryn Helen Henry as a director on Sep 15, 2016

    2 pagesAP01

    Appointment of Mr Richard James Moyse as a director on Sep 16, 2016

    2 pagesAP01

    Appointment of Mrs Jacqueline Elizabeth Adams as a director on Sep 16, 2016

    2 pagesAP01

    Full accounts made up to Mar 31, 2016

    38 pagesAA

    Who are the officers of EMLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Jacqueline Elizabeth
    6th Floor,
    2 London Wall Place
    EC2Y 5AU London
    Mha Macintyre Hudson
    Director
    6th Floor,
    2 London Wall Place
    EC2Y 5AU London
    Mha Macintyre Hudson
    EnglandBritishHr Director217015850001
    BRISCOE, Robert John
    6th Floor,
    2 London Wall Place
    EC2Y 5AU London
    Mha Macintyre Hudson
    Director
    6th Floor,
    2 London Wall Place
    EC2Y 5AU London
    Mha Macintyre Hudson
    EnglandBritishEducation Adviser/Consultant88554790001
    CHEW, Andy Phillip
    Nettleden Road
    Little Gaddesden
    HP4 1PP Berkhamsted
    Woodridge
    England
    Director
    Nettleden Road
    Little Gaddesden
    HP4 1PP Berkhamsted
    Woodridge
    England
    EnglandBritishExecutive In It Industry217094790001
    MOYSE, Richard James
    6th Floor,
    2 London Wall Place
    EC2Y 5AU London
    Mha Macintyre Hudson
    Director
    6th Floor,
    2 London Wall Place
    EC2Y 5AU London
    Mha Macintyre Hudson
    Grest BritainBritishHead Of Corporate Relations217016040001
    ROTHERY, Jacqueline
    6th Floor,
    2 London Wall Place
    EC2Y 5AU London
    Mha Macintyre Hudson
    Director
    6th Floor,
    2 London Wall Place
    EC2Y 5AU London
    Mha Macintyre Hudson
    EnglandBritishEducation Consultant172950060002
    BOLLINGTON, Robert
    Bridge Street
    MK46 4AB Olney
    Bridge House
    Secretary
    Bridge Street
    MK46 4AB Olney
    Bridge House
    British148987140001
    COWLEY, Sheila Eileen
    Bridge Street
    MK46 4AB Olney
    Bridge House
    Buckinghamshire
    England
    Secretary
    Bridge Street
    MK46 4AB Olney
    Bridge House
    Buckinghamshire
    England
    181734730001
    EVANS, Julie
    Bridge Street
    MK46 4AB Olney
    Bridge House
    Secretary
    Bridge Street
    MK46 4AB Olney
    Bridge House
    171428380001
    GROOM, Mary Josephine
    24 Normandy Avenue
    EN5 2JA High Barnet
    Hertfordshire
    Secretary
    24 Normandy Avenue
    EN5 2JA High Barnet
    Hertfordshire
    British258468500001
    JEFFERY, Ian Stuart
    Spohr
    Hardwick Village
    NN9 5AL Wellingborough
    Northamptonshire
    Secretary
    Spohr
    Hardwick Village
    NN9 5AL Wellingborough
    Northamptonshire
    BritishDirector104118580001
    PEARSON, Elizabeth Anne
    Bridge Street
    MK46 4AB Olney
    Bridge House
    Secretary
    Bridge Street
    MK46 4AB Olney
    Bridge House
    176045210001
    ADAMS, William Thomas, Reverend
    Bridge Street
    MK46 4AB Olney
    Bridge House
    Director
    Bridge Street
    MK46 4AB Olney
    Bridge House
    EnglandBritishRetired184822080001
    ALLCOTT, Terry, Doctor
    Rainbow Cottage
    High Street, Walton
    LE17 5RG Lutterworth
    Leicestershire
    Director
    Rainbow Cottage
    High Street, Walton
    LE17 5RG Lutterworth
    Leicestershire
    BritishTrade Union Official90644640001
    ANDERSON, Elinor Jean
    Bridge Street
    MK46 4AB Olney
    Bridge House
    Director
    Bridge Street
    MK46 4AB Olney
    Bridge House
    ScotlandBritishDirector Management Consultant140764200001
    BAGILHOLE, Rupert Thomas
    White Lodge
    34 Sandown Road
    LE2 2BJ Stoneygate
    Leicester
    Director
    White Lodge
    34 Sandown Road
    LE2 2BJ Stoneygate
    Leicester
    United KingdomBritishHeadteacher152627250001
    BATESON, David John
    Tapton Hall Barn
    S43 1QQ Chesterfield
    Derbyshire
    Director
    Tapton Hall Barn
    S43 1QQ Chesterfield
    Derbyshire
    EnglandBritishHeadteacher95579570001
    BERWICK, George Thomas
    35 Leigh Cliff Road
    SS9 1DJ Leigh On Sea
    Essex
    Director
    35 Leigh Cliff Road
    SS9 1DJ Leigh On Sea
    Essex
    United KingdomBritishHeadteacher67411740002
    CROMPTON, Kevin George
    Bridge Street
    MK46 4AB Olney
    Bridge House
    Director
    Bridge Street
    MK46 4AB Olney
    Bridge House
    EnglandBritishCompany Director138923240001
    EAVES, Mark Stephen
    59 Rubery Field Close
    B45 9WD Birmingham
    West Midlands
    Director
    59 Rubery Field Close
    B45 9WD Birmingham
    West Midlands
    BritishEducation Advisor121844250001
    EAVES, Mark Stephen
    59 Rubery Field Close
    B45 9WD Birmingham
    West Midlands
    Director
    59 Rubery Field Close
    B45 9WD Birmingham
    West Midlands
    BritishEducation Officer121844250001
    ESAM, Marihelen
    Bridge Street
    MK46 4AB Olney
    Bridge House
    Director
    Bridge Street
    MK46 4AB Olney
    Bridge House
    United KingdomBritishVisiting Fellow Cranfield176942530001
    FAIRLIE, James
    Rosslyn Crescent
    HA1 2SU Harrow
    Pin Point
    Middlesex
    England
    Director
    Rosslyn Crescent
    HA1 2SU Harrow
    Pin Point
    Middlesex
    England
    EnglandBritishCompany Director177701140001
    GYTE, George Arthur
    Bridge Street
    MK46 4AB Olney
    Bridge House
    Director
    Bridge Street
    MK46 4AB Olney
    Bridge House
    EnglandBritishEducation Consultant87651050003
    HAYES, Edward John
    13 Firs Road
    Houghton On The Hill
    LE7 9GU Leicester
    Leicestershire
    Director
    13 Firs Road
    Houghton On The Hill
    LE7 9GU Leicester
    Leicestershire
    United KingdomBritishDirector Of Education38107810001
    HENRY, Cathryn Helen
    Mount Keen
    SG1 6BP Stevenage
    19
    England
    Director
    Mount Keen
    SG1 6BP Stevenage
    19
    England
    EnglandBritishBusiness Owner181679960001
    HERBERT, Michael John
    1 Drake Way
    LE10 1UW Hinckley
    Leicestershire
    Director
    1 Drake Way
    LE10 1UW Hinckley
    Leicestershire
    United KingdomBritishRetired60823890001
    JEFFERY, Ian Stuart
    Spohr
    Hardwick Village
    NN9 5AL Wellingborough
    Northamptonshire
    Director
    Spohr
    Hardwick Village
    NN9 5AL Wellingborough
    Northamptonshire
    United KingdomBritishDirector104118580001
    LIDDINGTON, Bruce, Sir
    2 The Elms 1a Green Lane
    Wolverton
    MK12 5HB Milton Keynes
    Director
    2 The Elms 1a Green Lane
    Wolverton
    MK12 5HB Milton Keynes
    EnglandBritishAdvisor52241270001
    LIDDINGTON, Carol Jane
    Green Lane
    Wolverton
    MK12 5HB Milton Keynes
    1a
    United Kingdom
    Director
    Green Lane
    Wolverton
    MK12 5HB Milton Keynes
    1a
    United Kingdom
    United KingdomUk/UsSolicitor/Judge152182960001
    MARTIN, Janice Rosalind
    80 Main Road
    Duston
    NN5 6JN Northampton
    Northamptonshire
    Director
    80 Main Road
    Duston
    NN5 6JN Northampton
    Northamptonshire
    EnglandBritishLea Officer96110410001
    MCCORMICK, Anne Elizabeth
    Chestnut Avenue
    MK40 4HA Bedford
    Queens Park Lower School
    Bedofrdshire
    Director
    Chestnut Avenue
    MK40 4HA Bedford
    Queens Park Lower School
    Bedofrdshire
    UkBritishHead Teacher56043310001
    MORRIS, Derek James David
    Bridge Street
    MK46 4AB Olney
    Bridge House
    Director
    Bridge Street
    MK46 4AB Olney
    Bridge House
    EnglandBritishAdvertising And Media37395320002
    O'SULLIVAN, Fergus James
    5 Stenigot Grove
    Doddington Park
    LN6 3PF Lincoln
    Director
    5 Stenigot Grove
    Doddington Park
    LN6 3PF Lincoln
    BritishUniversity Lecturer90644620001
    OLIVER, Stephen John
    Orchard Lane
    Wyaston
    DE6 2DR Ashbourne
    Wyaston House
    Derbyshire
    England
    Director
    Orchard Lane
    Wyaston
    DE6 2DR Ashbourne
    Wyaston House
    Derbyshire
    England
    EnglandBritishCompany Director152220640001
    SANDERSON, Michael David, Dr
    31 Murray Mews
    NW1 9RH London
    Director
    31 Murray Mews
    NW1 9RH London
    EnglandBritishEngineer24829640001

    What are the latest statements on persons with significant control for EMLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does EMLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 09, 2009
    Delivered On Jul 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 16, 2009Registration of a charge (395)
    • Jul 30, 2019All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    Legal charge
    Created On Jul 09, 2009
    Delivered On Jul 11, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Bridge house bridge street olney buckinghamshire t/no BM250945; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 11, 2009Registration of a charge (395)
    • Jul 30, 2019All of the property or undertaking has been released and no longer forms part of the charge (MR05)

    Does EMLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2022Dissolved on
    Sep 16, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Georgina Marie Eason
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    Michael Colin John Sanders
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London
    practitioner
    New Bridge Street House 30-34 New Bridge Street
    EC4V 6BJ London

    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