EM HOLDINGS LIMITED

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

    Company NameEM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05264732
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EM HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EM HOLDINGS LIMITED located?

    Registered Office Address
    Trinity House
    28-30 Blucher Street
    B1 1QH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of EM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EM HOLDINGS PLCJun 13, 2006Jun 13, 2006
    SAGIT FINANCE PLCOct 20, 2004Oct 20, 2004

    What are the latest accounts for EM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for EM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 01, 2020

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 01, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 01, 2018

    38 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Trinity House 28-30 Blucher Street Birmingham B1 1QH on Dec 11, 2017

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 02, 2017

    LRESEX

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Oct 20, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Oct 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2015

    Statement of capital on Dec 22, 2015

    • Capital: GBP 7.5
    SH01

    Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 27 Old Gloucester Street London WC1N 3AX on Nov 19, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Oct 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 7.5
    SH01

    Registered office address changed from 18 Redland Drive Loughton Milton Keynes MK5 8EL to 27 Old Gloucester Street London WC1N 3AX on Jan 30, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Oct 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 7.5
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Oct 20, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom* on Jan 14, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2011

    7 pagesAA

    Who are the officers of EM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GWENA, Wisper
    Redland Drive
    Loughton
    MK5 8EL Milton Keynes
    18
    Buckinghamshire
    Director
    Redland Drive
    Loughton
    MK5 8EL Milton Keynes
    18
    Buckinghamshire
    EnglandBritishBanker104866930003
    @UKPLC CLIENT SECRETARY LTD
    5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    Berkshire
    Secretary
    5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    Berkshire
    86283510001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    MALIKO, Crosby Murombo
    Suite 15
    Friars House, 6 Parkway Avenue
    CM2 0NF Chelmsford
    Essex
    Director
    Suite 15
    Friars House, 6 Parkway Avenue
    CM2 0NF Chelmsford
    Essex
    ZimbabweanBusiness Person100871210001
    @UKPLC CLIENT SECRETARY LTD
    5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    Berkshire
    Director
    5 Jupiter House
    Calleva Park Aldermaston
    RG7 8NN Reading
    Berkshire
    86283510001

    Who are the persons with significant control of EM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Faith Itayi Gwena
    Loughton
    MK5 8EL Milton Keynes
    18 Redland Drive
    England
    Oct 01, 2016
    Loughton
    MK5 8EL Milton Keynes
    18 Redland Drive
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does EM HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 02, 2017Commencement of winding up
    Aug 25, 2022Due to be dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sajid Sattar
    Greenfield Recovery Limited Trinity House
    28-30 Blucher Street
    B1 1QH Birmingham
    practitioner
    Greenfield Recovery Limited Trinity House
    28-30 Blucher Street
    B1 1QH Birmingham

    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