EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD

EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD

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

    Company NameEMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC162875
    JurisdictionScotland
    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 EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD located?

    Registered Office Address
    c/o EMERSON PROCESS MANAGEMENT LTD
    Emerson House Kirkhill Drive
    Kirkhill Industrial Estate
    AB21 0EU Dyce
    Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD?

    Previous Company Names
    Company NameFromUntil
    SPIDER SOFTWARE LIMITEDDec 23, 1996Dec 23, 1996
    COVA TECHNOLOGY LIMITED.Mar 05, 1996Mar 05, 1996
    WJB (396) LIMITEDJan 24, 1996Jan 24, 1996

    What are the latest accounts for EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 17, 2015

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mrs Bente Bulow Bundgaard-Antoine on Feb 09, 2015

    2 pagesCH01

    Annual return made up to Jan 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 989,366
    SH01

    Director's details changed for Mrs Bente Bulow Bundgaard-Antoine on Feb 09, 2015

    2 pagesCH01

    Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director

    2 pagesAP01

    Termination of appointment of William Lyall as a director

    1 pagesTM01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Annual return made up to Jan 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 989,366
    SH01

    Registered office address changed from * Emersion House Kirkhill Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0EU* on Feb 19, 2014

    1 pagesAD01

    Register inspection address has been changed from C/O Emerson Network Power 1 Jacobean House Glebe Street East Kilbride Glasgow G74 4LY United Kingdom

    1 pagesAD02

    Registered office address changed from * C/O C/O Astec Europe Limited Room 1 Jacobean House Glebe Street Business Centre the Village East Kilbride Scotland* on May 07, 2013

    2 pagesAD01

    Termination of appointment of Louise Hodgkiss as a secretary

    2 pagesTM02

    Termination of appointment of Leslie Marsh as a director

    2 pagesTM01

    Termination of appointment of Thomas Rosenast as a director

    2 pagesTM01

    Appointment of Teresa Field as a secretary

    3 pagesAP03

    Appointment of Mr William Lyall as a director

    3 pagesAP01

    Appointment of Mr Martin Benedict Fernandez as a director

    3 pagesAP01

    Termination of appointment of Philip Lamb as a director

    2 pagesTM01

    Appointment of Leslie John Marsh as a director

    3 pagesAP01

    Who are the officers of EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELD, Teresa
    44 Baker Street
    W1U 7AL London
    2nd Floor, Accurist House
    Secretary
    44 Baker Street
    W1U 7AL London
    2nd Floor, Accurist House
    British178060310001
    BUNDGAARD-ANTOINE, Bente Bulow
    Baker Street
    W1U 7AL London
    44
    England
    Director
    Baker Street
    W1U 7AL London
    44
    England
    EnglandDanishAccountant187344870001
    FERNANDEZ, Martin Benedict
    44 Baker Street
    W1U 7AL London
    2nd Floor, Accurist House
    Director
    44 Baker Street
    W1U 7AL London
    2nd Floor, Accurist House
    United KingdomBritishTreasury Manager68691290001
    BLYTH, Maureen
    Le Varclin
    Le Varclin, St. Martin
    GY4 6AW Guernsey
    Channel Islands
    Secretary
    Le Varclin
    Le Varclin, St. Martin
    GY4 6AW Guernsey
    Channel Islands
    BritishCompany Secretray & Administra98694550001
    HODGKISS, Louise Frances
    157 Barrs Road
    B64 7EX Cradley Heath
    West Midlands
    Secretary
    157 Barrs Road
    B64 7EX Cradley Heath
    West Midlands
    British68489520001
    LIBOW, David I
    11208 Nw Si Street
    Coral Springs
    Florida 33076
    Usa
    Secretary
    11208 Nw Si Street
    Coral Springs
    Florida 33076
    Usa
    AmericanAccountant106394560001
    MCAVOY, Hayley Jane
    2 Quality Street
    EH4 5BR Edinburgh
    Lothian
    Secretary
    2 Quality Street
    EH4 5BR Edinburgh
    Lothian
    BritishFinance Manager114399440001
    THOMPSON, Richard James
    6256 Nw 23 Terrace
    FL33496 Boca Raton
    Florida
    U.S.A.
    Secretary
    6256 Nw 23 Terrace
    FL33496 Boca Raton
    Florida
    U.S.A.
    AmericanDirector69594180001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    AEBLI, Robert
    8439 Elderberry Road
    Madison
    63717 Wisconsin
    U.S.A
    Director
    8439 Elderberry Road
    Madison
    63717 Wisconsin
    U.S.A
    AmericanDirector81736740001
    BLYTH, Maureen
    Le Varclin
    Le Varclin, St. Martin
    GY4 6AW Guernsey
    Channel Islands
    Director
    Le Varclin
    Le Varclin, St. Martin
    GY4 6AW Guernsey
    Channel Islands
    Channel IslandsBritishCompany Secretray & Administra98694550001
    FELISIAK, Nicholas Christopher
    Le Varclin
    Rue Le Varclin St Martin
    GY4 6AW Guernsey
    Director
    Le Varclin
    Rue Le Varclin St Martin
    GY4 6AW Guernsey
    BritishComputer Consultant96872740001
    GIBB, David
    79 Brunstane Road
    EH15 2QS Edinburgh
    Director
    79 Brunstane Road
    EH15 2QS Edinburgh
    BritishGeneral Manager50324570001
    GUHA, Subrata
    12 Dicarlo Road
    01748 Hopkinton
    Ma
    Usa
    Director
    12 Dicarlo Road
    01748 Hopkinton
    Ma
    Usa
    AmericanSales Director52016150001
    LAMB, Philip
    23 Kinver Drive
    DY9 0GZ Hagley
    Worcestershire
    Director
    23 Kinver Drive
    DY9 0GZ Hagley
    Worcestershire
    United KingdomBritishDirector70931990003
    LIBOW, David I
    11208 Nw Si Street
    Coral Springs
    Florida 33076
    Usa
    Director
    11208 Nw Si Street
    Coral Springs
    Florida 33076
    Usa
    AmericanAccountant106394560001
    LYALL, William
    44 Baker Street
    W1U 7AL London
    2nd Floor, Accurist House
    Director
    44 Baker Street
    W1U 7AL London
    2nd Floor, Accurist House
    EnglandBritishFinance Director14068690001
    MARSH, Leslie John
    Waterfront Business Park
    Merry Hill
    DY5 1LX Dudley
    Astec House
    W Midlands
    Director
    Waterfront Business Park
    Merry Hill
    DY5 1LX Dudley
    Astec House
    W Midlands
    United KingdomBritishBusiness Executive177528350001
    MCCOWAN, Scott
    429 Bay Hill Drive
    53717 Madison
    Wi
    Usa
    Director
    429 Bay Hill Drive
    53717 Madison
    Wi
    Usa
    UsaManager95482040001
    NOBLE, David John
    15 Ross Avenue
    KY11 9YN Dalgety Bay
    Director
    15 Ross Avenue
    KY11 9YN Dalgety Bay
    BritishManaging Director88537490001
    O'DONNELL, Joseph M
    3681 Nw 62 Street
    FL33496 Boca Raton
    Florida
    U.S.A.
    Director
    3681 Nw 62 Street
    FL33496 Boca Raton
    Florida
    U.S.A.
    AmericanChief Executive Officer69594100002
    ROSENAST, Thomas Clements
    1934 Port Trinity Place
    Newport Beach
    California 92660
    Usa
    Director
    1934 Port Trinity Place
    Newport Beach
    California 92660
    Usa
    UsaAmericanCfo Astec/Artesyn114399680001
    THOMPSON, Richard James
    6256 Nw 23 Terrace
    FL33496 Boca Raton
    Florida
    U.S.A.
    Director
    6256 Nw 23 Terrace
    FL33496 Boca Raton
    Florida
    U.S.A.
    AmericanDirector69594180001
    WJB (DIRECTORS) LIMITED
    12 Hope Street
    EH2 4DD Edinburgh
    Lothian
    Director
    12 Hope Street
    EH2 4DD Edinburgh
    Lothian
    39110950001

    Does EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On May 28, 1999
    Delivered On Jun 07, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Jun 07, 1999Registration of a charge (410)
    • Mar 21, 2001Statement of satisfaction of a charge in full or part (419a)

    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