EMCO ESTATES LIMITED
LEEDS ANTLEHORN LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4HT

Company number 03186616
Status Active
Incorporation Date 16 April 1996
Company Type Private Limited Company
Address AIRESIDE HOUSE 24-26, AIRE STREET, LEEDS, WEST YORKSHIRE, LS1 4HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Previous accounting period shortened from 31 March 2016 to 30 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1,000 . The most likely internet sites of EMCO ESTATES LIMITED are www.emcoestates.co.uk, and www.emco-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and six months. Emco Estates Limited is a Private Limited Company. The company registration number is 03186616. Emco Estates Limited has been working since 16 April 1996. The present status of the company is Active. The registered address of Emco Estates Limited is Aireside House 24 26 Aire Street Leeds West Yorkshire Ls1 4ht. The company`s financial liabilities are £340.51k. It is £49.16k against last year. The cash in hand is £2.51k. It is £-12.68k against last year. And the total assets are £344.18k, which is £-29.66k against last year. COHEN, Johanna Julia is a Secretary of the company. COHEN, Henry Selwyn is a Director of the company. COHEN, Reece Dexter is a Director of the company. Secretary COHEN, Norma Michelle has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COHEN, Maurice has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


emco estates Key Finiance

LIABILITIES £340.51k
+16%
CASH £2.51k
-84%
TOTAL ASSETS £344.18k
-8%
All Financial Figures

Current Directors

Secretary
COHEN, Johanna Julia
Appointed Date: 26 May 2007

Director
COHEN, Henry Selwyn
Appointed Date: 17 May 1996
64 years old

Director
COHEN, Reece Dexter
Appointed Date: 12 March 2013
33 years old

Resigned Directors

Secretary
COHEN, Norma Michelle
Resigned: 25 May 2007
Appointed Date: 17 May 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 May 1996
Appointed Date: 16 April 1996

Director
COHEN, Maurice
Resigned: 06 March 2013
Appointed Date: 17 May 1996
96 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 May 1996
Appointed Date: 16 April 1996

EMCO ESTATES LIMITED Events

29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

21 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000

...
... and 80 more events
06 Jun 1996
New director appointed
06 Jun 1996
New director appointed
06 Jun 1996
New secretary appointed
06 Jun 1996
Registered office changed on 06/06/96 from: 12 york place leeds LS1 2DS
16 Apr 1996
Incorporation

EMCO ESTATES LIMITED Charges

2 June 2011
Debenture
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2004
Legal mortgage
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the east side of st sepulchre gate west and the…
27 November 1998
Legal mortgage
Delivered: 28 November 1998
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: The property known as 140/160 (even) west street and 2…
12 August 1998
Legal mortgage
Delivered: 13 August 1998
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: 161 the headrow and 19/19A 20 and 21 east parade leeds west…
22 January 1998
Legal charge
Delivered: 26 January 1998
Status: Satisfied on 26 January 2006
Persons entitled: N M Rothschild & Sons Limited
Description: F/H property k/a 174 to 178 briggate and 64 to 68 call lane…
22 January 1998
Charge and assignment by way of security
Delivered: 26 January 1998
Status: Satisfied on 26 January 2006
Persons entitled: N M Rothschild & Sons Limited
Description: All the "charged assets" being all assets agreements…
27 November 1997
Legal mortgage
Delivered: 29 November 1997
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: The property at crispin house new york road leeds west…
30 September 1997
Legal charge
Delivered: 16 October 1997
Status: Satisfied on 26 January 2006
Persons entitled: N M Rothschild & Sons Limited
Description: By way of first legal mortgage f/h 11 charles street and…
22 July 1997
Legal mortgage
Delivered: 29 July 1997
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: The property at 162/165 briggate and lamberts arcade leeds…
16 May 1997
Legal mortgage
Delivered: 23 May 1997
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: The property being flat 5 1 north road highgate greater…
13 January 1997
Legal mortgage
Delivered: 14 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Well green farm swillington york with the benefit of all…
13 January 1997
Legal charge
Delivered: 14 January 1997
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: 18-26 (even) high street stone with the benefit of all…
13 January 1997
Legal mortgage
Delivered: 14 January 1997
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: Property 32/34 high street (including rear of) uttoxeter…
1 November 1996
Legal mortgage
Delivered: 8 November 1996
Status: Satisfied on 15 June 2002
Persons entitled: Midland Bank PLC
Description: 174-178 briggate and 64-68 call lane leeds t/n WYK121153…