EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD
Overview
Company Name | EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC162875 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD?
Company Name | From | Until |
---|---|---|
SPIDER SOFTWARE LIMITED | Dec 23, 1996 | Dec 23, 1996 |
COVA TECHNOLOGY LIMITED. | Mar 05, 1996 | Mar 05, 1996 |
WJB (396) LIMITED | Jan 24, 1996 | Jan 24, 1996 |
What are the latest accounts for EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD?
Annual Return |
|
---|
What are the latest filings for EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jun 17, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mrs Bente Bulow Bundgaard-Antoine on Feb 09, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 24, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Bente Bulow Bundgaard-Antoine on Feb 09, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Lyall as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Jan 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Emersion House Kirkhill Drive, Kirkhill Industrial Estate Dyce Aberdeen AB21 0EU* on Feb 19, 2014 | 1 pages | AD01 | ||||||||||
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 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Louise Hodgkiss as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Leslie Marsh as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Thomas Rosenast as a director | 2 pages | TM01 | ||||||||||
Appointment of Teresa Field as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Mr William Lyall as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Martin Benedict Fernandez as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Philip Lamb as a director | 2 pages | TM01 | ||||||||||
Appointment of Leslie John Marsh as a director | 3 pages | AP01 | ||||||||||
Who are the officers of EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FIELD, Teresa | Secretary | 44 Baker Street W1U 7AL London 2nd Floor, Accurist House | British | 178060310001 | ||||||
BUNDGAARD-ANTOINE, Bente Bulow | Director | Baker Street W1U 7AL London 44 England | England | Danish | Accountant | 187344870001 | ||||
FERNANDEZ, Martin Benedict | Director | 44 Baker Street W1U 7AL London 2nd Floor, Accurist House | United Kingdom | British | Treasury Manager | 68691290001 | ||||
BLYTH, Maureen | Secretary | Le Varclin Le Varclin, St. Martin GY4 6AW Guernsey Channel Islands | British | Company Secretray & Administra | 98694550001 | |||||
HODGKISS, Louise Frances | Secretary | 157 Barrs Road B64 7EX Cradley Heath West Midlands | British | 68489520001 | ||||||
LIBOW, David I | Secretary | 11208 Nw Si Street Coral Springs Florida 33076 Usa | American | Accountant | 106394560001 | |||||
MCAVOY, Hayley Jane | Secretary | 2 Quality Street EH4 5BR Edinburgh Lothian | British | Finance Manager | 114399440001 | |||||
THOMPSON, Richard James | Secretary | 6256 Nw 23 Terrace FL33496 Boca Raton Florida U.S.A. | American | Director | 69594180001 | |||||
BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
AEBLI, Robert | Director | 8439 Elderberry Road Madison 63717 Wisconsin U.S.A | American | Director | 81736740001 | |||||
BLYTH, Maureen | Director | Le Varclin Le Varclin, St. Martin GY4 6AW Guernsey Channel Islands | Channel Islands | British | Company Secretray & Administra | 98694550001 | ||||
FELISIAK, Nicholas Christopher | Director | Le Varclin Rue Le Varclin St Martin GY4 6AW Guernsey | British | Computer Consultant | 96872740001 | |||||
GIBB, David | Director | 79 Brunstane Road EH15 2QS Edinburgh | British | General Manager | 50324570001 | |||||
GUHA, Subrata | Director | 12 Dicarlo Road 01748 Hopkinton Ma Usa | American | Sales Director | 52016150001 | |||||
LAMB, Philip | Director | 23 Kinver Drive DY9 0GZ Hagley Worcestershire | United Kingdom | British | Director | 70931990003 | ||||
LIBOW, David I | Director | 11208 Nw Si Street Coral Springs Florida 33076 Usa | American | Accountant | 106394560001 | |||||
LYALL, William | Director | 44 Baker Street W1U 7AL London 2nd Floor, Accurist House | England | British | Finance Director | 14068690001 | ||||
MARSH, Leslie John | Director | Waterfront Business Park Merry Hill DY5 1LX Dudley Astec House W Midlands | United Kingdom | British | Business Executive | 177528350001 | ||||
MCCOWAN, Scott | Director | 429 Bay Hill Drive 53717 Madison Wi Usa | Usa | Manager | 95482040001 | |||||
NOBLE, David John | Director | 15 Ross Avenue KY11 9YN Dalgety Bay | British | Managing Director | 88537490001 | |||||
O'DONNELL, Joseph M | Director | 3681 Nw 62 Street FL33496 Boca Raton Florida U.S.A. | American | Chief Executive Officer | 69594100002 | |||||
ROSENAST, Thomas Clements | Director | 1934 Port Trinity Place Newport Beach California 92660 Usa | Usa | American | Cfo Astec/Artesyn | 114399680001 | ||||
THOMPSON, Richard James | Director | 6256 Nw 23 Terrace FL33496 Boca Raton Florida U.S.A. | American | Director | 69594180001 | |||||
WJB (DIRECTORS) LIMITED | Director | 12 Hope Street EH2 4DD Edinburgh Lothian | 39110950001 |
Does EMERSON NETWORK POWER - EMBEDDED COMPUTING UK LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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