EMC PROPERTIES LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0PR

Company number 07854999
Status Active
Incorporation Date 21 November 2011
Company Type Private Limited Company
Address 71-73 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0PR
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 twenty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Termination of appointment of Robert Ian Nelson as a director on 16 December 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of EMC PROPERTIES LIMITED are www.emcproperties.co.uk, and www.emc-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Emc Properties Limited is a Private Limited Company. The company registration number is 07854999. Emc Properties Limited has been working since 21 November 2011. The present status of the company is Active. The registered address of Emc Properties Limited is 71 73 Hoghton Street Southport Merseyside Pr9 0pr. . CLARKE, James Peter is a Director of the company. Director NELSON, Robert Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CLARKE, James Peter
Appointed Date: 01 April 2012
68 years old

Resigned Directors

Director
NELSON, Robert Ian
Resigned: 16 December 2016
Appointed Date: 21 November 2011
74 years old

Persons With Significant Control

Mr James Peter Clarke
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

EMC PROPERTIES LIMITED Events

23 Dec 2016
Group of companies' accounts made up to 31 December 2015
22 Dec 2016
Termination of appointment of Robert Ian Nelson as a director on 16 December 2016
17 Dec 2016
Compulsory strike-off action has been discontinued
14 Dec 2016
Confirmation statement made on 21 November 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 11 more events
19 Dec 2012
Annual return made up to 21 November 2012 with full list of shareholders
15 Aug 2012
Director's details changed for Mr Robert Ian Nelson on 8 August 2012
14 Aug 2012
Appointment of Mr James Peter Clarke as a director
17 Dec 2011
Particulars of a mortgage or charge / charge no: 1
21 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

EMC PROPERTIES LIMITED Charges

13 December 2011
Composite guarantee and debenture
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Unit 1 and unit 2 field mills red doles lane huddersfield…