EMOOV LIMITED

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

    Company NameEMOOV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07118826
    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 EMOOV LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is EMOOV LIMITED located?

    Registered Office Address
    C/O James Cowper Kreston The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EMOOV LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for EMOOV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Francis James Mcglade as a director on Jan 13, 2021

    1 pagesTM01

    Notice of end of Administration

    12 pagesAM21

    Administrator's progress report

    14 pagesAM10

    Notice of order removing administrator from office

    7 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    13 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    14 pagesAM10

    Termination of appointment of Gaby Salem as a director on Dec 20, 2018

    1 pagesTM01

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    37 pagesAM03

    Termination of appointment of Simon Thomas Murdoch as a director on Dec 20, 2018

    1 pagesTM01

    Termination of appointment of Russell Stuart Quirk as a director on Dec 20, 2018

    1 pagesTM01

    Registered office address changed from Copenhagen House Fourth Floor 5-10 Bury Street London EC3A 5AT England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on Jan 03, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Robert Sanderson as a director on Oct 31, 2018

    1 pagesTM01

    Termination of appointment of Richard John Martin as a director on Oct 31, 2018

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 02, 2018

    • Capital: GBP 1,502.83338
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 13, 2018

    • Capital: GBP 1,497.90141
    4 pagesSH01

    Satisfaction of charge 071188260002 in full

    1 pagesMR04

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on May 30, 2018

    • Capital: GBP 1,444.44556
    8 pagesSH01

    Who are the officers of EMOOV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUIRK, Karolina
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston The White Building
    Secretary
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston The White Building
    192036350001
    QUIRK, Karolina
    Harley Street
    W1G 9QR London
    29
    England
    Secretary
    Harley Street
    W1G 9QR London
    29
    England
    149060930001
    QUIRK, Russell
    Greensleeves Drive,
    CM14 5WD Brentwood
    27
    England
    Secretary
    Greensleeves Drive,
    CM14 5WD Brentwood
    27
    England
    148012840001
    BUTT, Faisal Shahid
    Clifton Road
    KT2 6PL Kingston Upon Thames
    93
    Surrey
    England
    Director
    Clifton Road
    KT2 6PL Kingston Upon Thames
    93
    Surrey
    England
    EnglandBritish,Belgian,PakistaniDirector156402330002
    DAR, Sheraz Ahmed
    Rowden Road
    E4 8SD London
    2
    England
    Director
    Rowden Road
    E4 8SD London
    2
    England
    EnglandBritishMarketing Director93825620001
    GALORE, Jonathan
    Haverstock Hill
    NW3 2AE London
    226b
    England
    Director
    Haverstock Hill
    NW3 2AE London
    226b
    England
    United KingdomBritishDirector184089690001
    LAZAREV, Alexander
    Fourth Floor
    5-10 Bury Street
    EC3A 5AT London
    Copenhagen House
    England
    Director
    Fourth Floor
    5-10 Bury Street
    EC3A 5AT London
    Copenhagen House
    England
    RussiaRussianInvestor232935670001
    MACKIM, Graham Blaikie
    Greensleeves Drive, Warley
    CM14 5WD Brentwood
    27
    England
    Director
    Greensleeves Drive, Warley
    CM14 5WD Brentwood
    27
    England
    EnglandBritishDirector117872580001
    MARTIN, Richard John
    Fourth Floor
    5-10 Bury Street
    EC3A 5AT London
    Copenhagen House
    England
    Director
    Fourth Floor
    5-10 Bury Street
    EC3A 5AT London
    Copenhagen House
    England
    United KingdomBritishDirector154347860001
    MCGLADE, Francis James
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston The White Building
    Director
    1-4 Cumberland Place
    SO15 2NP Southampton
    C/O James Cowper Kreston The White Building
    United KingdomBritishChief Financial Officer197361170001
    MURDOCH, Simon Thomas, Dr
    Greensleeves Drive
    Warley
    CM14 5WD Brentwood
    27
    United Kingdom
    Director
    Greensleeves Drive
    Warley
    CM14 5WD Brentwood
    27
    United Kingdom
    United KingdomBritishInvestment Manager73325790007
    QUIRK, Karolina
    Greensleeves Drive, Warley
    CM14 5WD Brentwood
    27
    England
    Director
    Greensleeves Drive, Warley
    CM14 5WD Brentwood
    27
    England
    EnglandEnglishDirector127818490001
    QUIRK, Russell Stuart
    Ongar Road
    CM15 9BB Brentwood
    Fourth Floor New North House
    Essex
    England
    Director
    Ongar Road
    CM15 9BB Brentwood
    Fourth Floor New North House
    Essex
    England
    United KingdomBritishBusinessman77698640003
    RAMIREZ, Ivan
    Wild Rose Court
    84043 Lehi
    2082
    Utah
    Usa
    Director
    Wild Rose Court
    84043 Lehi
    2082
    Utah
    Usa
    UsaAmericanDirector184094490001
    SALEM, Gaby
    Pont Street
    SW1X 0BD London
    45
    United Kingdom
    Director
    Pont Street
    SW1X 0BD London
    45
    United Kingdom
    EnglandBelgianCompany Director38996040002
    SANDERSON, Robert
    Fourth Floor
    5-10 Bury Street
    EC3A 5AT London
    Copenhagen House
    England
    Director
    Fourth Floor
    5-10 Bury Street
    EC3A 5AT London
    Copenhagen House
    England
    United KingdomBritishDirector106663370001
    SHAH, Jay
    Greensleeves Drive, Warley
    CM14 5WD Brentwood
    27
    England
    Director
    Greensleeves Drive, Warley
    CM14 5WD Brentwood
    27
    England
    EnglandBritishDirector63779500001
    WESCOATT, Taylor Lightfoot
    Prebend Gardens
    W4 1TN London
    31
    Uk
    Director
    Prebend Gardens
    W4 1TN London
    31
    Uk
    EnglandAmericanManager181714580001

    Who are the persons with significant control of EMOOV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northern & Shell Ventures Limited
    10 Lower Thames Street
    EC3R 6EN London
    The Northern & Shell Building
    England
    May 30, 2018
    10 Lower Thames Street
    EC3R 6EN London
    The Northern & Shell Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08710063
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Desmond
    10 Lower Thames Street
    EC3R 6EN London
    The Northern & Shell Building
    England
    May 30, 2018
    10 Lower Thames Street
    EC3R 6EN London
    The Northern & Shell Building
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 07, 2017May 30, 2018The 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 EMOOV LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 30, 2018
    Delivered On Jun 08, 2018
    Outstanding
    Brief description
    Any land and intellectual property owned now or in the future by the company, including (but not limited to) the property known as fourth floor, 5-10 bury street, london EC3A 5AT.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Northern & Shell Ventures Limited
    Transactions
    • Jun 08, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 29, 2016
    Delivered On Mar 31, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 2016Registration of a charge (MR01)
    • Jul 16, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Dec 11, 2012
    Delivered On Dec 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its interest in the deposit account the deposit balance and all money from time to time withdrawn from the deposit account see image for full details.
    Persons Entitled
    • The Brentwood Property Company Limited
    Transactions
    • Dec 22, 2012Registration of a charge (MG01)
    • May 09, 2018Satisfaction of a charge (MR04)

    Does EMOOV LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 03, 2018Administration started
    Dec 01, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Thomas Charles Russell
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southamton
    practitioner
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southamton
    Alan Peter Whalley
    5 Chancery Lane
    EC4A 1BL London
    practitioner
    5 Chancery Lane
    EC4A 1BL London
    Sandra Lillian Mundy
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire

    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