EMERALD PROPERTIES (LONDON) LIMITED
EGHAM EMERALD INDUSTRIES LIMITED

Hellopages » Surrey » Runnymede » TW20 9HY

Company number 02318207
Status Liquidation
Incorporation Date 16 November 1988
Company Type Private Limited Company
Address GLADSTONE HOUSE 77-79, HIGH STREET, EGHAM, SURREY, TW20 9HY
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Liquidators statement of receipts and payments to 24 September 2016; Liquidators statement of receipts and payments to 24 September 2015; Appointment of a voluntary liquidator. The most likely internet sites of EMERALD PROPERTIES (LONDON) LIMITED are www.emeraldpropertieslondon.co.uk, and www.emerald-properties-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Feltham Rail Station is 5.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Burnham (Berks) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emerald Properties London Limited is a Private Limited Company. The company registration number is 02318207. Emerald Properties London Limited has been working since 16 November 1988. The present status of the company is Liquidation. The registered address of Emerald Properties London Limited is Gladstone House 77 79 High Street Egham Surrey Tw20 9hy. . MCCARTHY, John is a Secretary of the company. MARSHALL, Ivor Desmond is a Director of the company. MCCARTHY, John is a Director of the company. Director TURNER, Loraine Helen has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary

Director

Director
MCCARTHY, John

67 years old

Resigned Directors

Director
TURNER, Loraine Helen
Resigned: 10 June 2010
Appointed Date: 01 October 2007
66 years old

EMERALD PROPERTIES (LONDON) LIMITED Events

08 Dec 2016
Liquidators statement of receipts and payments to 24 September 2016
26 Nov 2015
Liquidators statement of receipts and payments to 24 September 2015
26 Nov 2015
Appointment of a voluntary liquidator
26 Nov 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-25
  • LRESSP ‐ Special resolution to wind up on 2014-09-25

13 Oct 2014
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 October 2014
...
... and 93 more events
05 Jul 1990
Company name changed emerald industrial finishes limi ted\certificate issued on 06/07/90

05 Jul 1990
Company name changed\certificate issued on 05/07/90
25 May 1990
Director resigned;new director appointed
02 Dec 1988
Secretary resigned;new secretary appointed

16 Nov 1988
Incorporation

EMERALD PROPERTIES (LONDON) LIMITED Charges

19 November 2003
Legal charge
Delivered: 5 December 2003
Status: Satisfied on 7 June 2012
Persons entitled: Bank of Scotland (Ireland) Limited
Description: 30 lancaster gate london t/no NGL763153 ; 7 coptic street…
14 August 2000
Debenture
Delivered: 26 August 2000
Status: Satisfied on 18 December 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2000
Principal charge over rents
Delivered: 14 March 2000
Status: Satisfied on 18 December 2003
Persons entitled: Woolwich PLC
Description: Fixed legal mortgage all rents now owing or hereafter to…
7 March 2000
Floating charge
Delivered: 14 March 2000
Status: Satisfied on 18 December 2003
Persons entitled: Woolwich PLC
Description: Floating charge all the company's present and future…
7 March 2000
Mortgage deed
Delivered: 14 March 2000
Status: Satisfied on 18 December 2003
Persons entitled: Woolwich PLC
Description: The property k/a 8 coptic street london WC1A…
7 March 2000
Mortgage deed
Delivered: 14 March 2000
Status: Satisfied on 18 December 2003
Persons entitled: Woolwich PLC
Description: The property k/a 7 coptic street london WC1A 1NH…
7 March 2000
Mortgage deed
Delivered: 14 March 2000
Status: Satisfied on 18 December 2003
Persons entitled: Woolwich PLC
Description: The property k/a 114/114A upper shirley road,shirley…
7 March 2000
Mortgage deed
Delivered: 14 March 2000
Status: Satisfied on 18 December 2003
Persons entitled: Woolwich PLC
Description: The property k/a 15A wickham road,beckenham,kent…
7 March 2000
Mortgage deed
Delivered: 14 March 2000
Status: Satisfied on 18 December 2003
Persons entitled: Woolwich PLC
Description: The property k/a 30 lancaster gate t/no.NGL763153.
3 November 1999
Debenture
Delivered: 11 November 1999
Status: Satisfied on 18 December 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1999
Legal charge
Delivered: 26 October 1999
Status: Satisfied on 18 December 2003
Persons entitled: Mrs Winifred Jennifer Marshall
Description: 114 and 114A upper shirley road shirley london borough of…
30 June 1999
Legal charge
Delivered: 6 July 1999
Status: Satisfied on 18 December 2003
Persons entitled: Equity Bank Limited
Description: By way of legal charge f/h being 7 coptic street camden…
17 April 1998
Legal charge
Delivered: 25 April 1998
Status: Satisfied on 18 December 2003
Persons entitled: Bank of Ireland
Description: 8 coptic street holborn london together with ggodwikll and…
15 December 1997
Legal mortgage
Delivered: 19 December 1997
Status: Satisfied on 24 September 1999
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 114/114A upper shirley road shirley t/no…
15 December 1997
Mortgage debenture
Delivered: 19 December 1997
Status: Satisfied on 24 September 1999
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…