ENGINEERING MANAGEMENT & LOGISTICS LIMITED

ENGINEERING MANAGEMENT & LOGISTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameENGINEERING MANAGEMENT & LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07510311
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ENGINEERING MANAGEMENT & LOGISTICS LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is ENGINEERING MANAGEMENT & LOGISTICS LIMITED located?

    Registered Office Address
    25 Queens Square Business Park Huddersfield Road
    Honley
    HD9 6QZ Holmfirth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENGINEERING MANAGEMENT & LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TURBO PRECISION COMPONENTS (EUROPE) LTDJan 31, 2011Jan 31, 2011

    What are the latest accounts for ENGINEERING MANAGEMENT & LOGISTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for ENGINEERING MANAGEMENT & LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on Jun 23, 2017

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jan 31, 2016

    2 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2016

    Statement of capital on Feb 09, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    2 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    2 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    2 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER England* on Aug 29, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed turbo precision components (europe) LTD\certificate issued on 26/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 26, 2012

    Change company name resolution on Apr 25, 2012

    RES15
    change-of-nameApr 26, 2012

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Jan 31, 2012

    2 pagesAA

    Director's details changed for Mr Martin Howard Wentworth Adams on Feb 27, 2012

    2 pagesCH01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Michael Stephen Catherine as a director

    2 pagesAP01

    Termination of appointment of Simon Lindsay as a director

    1 pagesTM01

    Appointment of Mr Simon Lindsay as a director

    2 pagesAP01

    Incorporation

    31 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJan 31, 2011

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of ENGINEERING MANAGEMENT & LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Martin Howard Wentworth
    Huddersfield Road
    Honley
    HD9 6QZ Holmfirth
    25 Queens Square Business Park
    England
    Director
    Huddersfield Road
    Honley
    HD9 6QZ Holmfirth
    25 Queens Square Business Park
    England
    EnglandBritish19701150005
    CATHERINE, Michael Stephen
    Huddersfield Road
    Honley
    HD9 6QZ Holmfirth
    25 Queens Square Business Park
    England
    Director
    Huddersfield Road
    Honley
    HD9 6QZ Holmfirth
    25 Queens Square Business Park
    England
    EnglandBritish157687080001
    LINDSAY, Simon John
    Abbey Road
    Shepley
    HD8 8ER Huddersfield
    Whitby Court
    West Yorkshire
    England
    Director
    Abbey Road
    Shepley
    HD8 8ER Huddersfield
    Whitby Court
    West Yorkshire
    England
    United KingdomBritish156015460001

    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