EMW (DONCASTER) LTD
SHEFFIELD PRIORS PARK FARM LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 00387291
Status Liquidation
Incorporation Date 2 May 1944
Company Type Private Limited Company
Address KENDAL HOUSE 41, SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from The Old Laundry Welbeck Worksop Nottinghamshire S80 3LW to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 17 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of EMW (DONCASTER) LTD are www.emwdoncaster.co.uk, and www.emw-doncaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and five months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emw Doncaster Ltd is a Private Limited Company. The company registration number is 00387291. Emw Doncaster Ltd has been working since 02 May 1944. The present status of the company is Liquidation. The registered address of Emw Doncaster Ltd is Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7bs. . LIMB, Louise is a Secretary of the company. LIMB, Charles Richard is a Director of the company. LIMB, Peter William is a Director of the company. Secretary LIMB, Jill Valerie has been resigned. Director LIMB, Nellie has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LIMB, Louise
Appointed Date: 01 April 2014

Director
LIMB, Charles Richard
Appointed Date: 21 January 1994
62 years old

Director
LIMB, Peter William

92 years old

Resigned Directors

Secretary
LIMB, Jill Valerie
Resigned: 01 April 2014

Director
LIMB, Nellie
Resigned: 05 January 1998
119 years old

EMW (DONCASTER) LTD Events

17 Aug 2016
Registered office address changed from The Old Laundry Welbeck Worksop Nottinghamshire S80 3LW to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 17 August 2016
15 Aug 2016
Statement of affairs with form 4.19
15 Aug 2016
Appointment of a voluntary liquidator
15 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-03

09 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 74 more events
17 Feb 1989
Return made up to 10/08/88; full list of members

11 Apr 1988
Return made up to 29/09/87; full list of members

10 Nov 1987
Full accounts made up to 31 March 1986

10 Feb 1987
Return made up to 29/09/86; full list of members

22 Oct 1986
Full accounts made up to 31 March 1985

EMW (DONCASTER) LTD Charges

14 March 1990
Mortgage debenture
Delivered: 20 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 February 1990
Legal mortgage
Delivered: 19 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H k/a 45.907 acres of land in the parish of bevercotes…
18 March 1985
Legal mortgage
Delivered: 21 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as priors park farm tuxford newark…
1 August 1963
Legal charge
Delivered: 16 August 1963
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corp. LTD
Description: Priors park farm, tuxford & walesby, notts. (See doc).