EMG HOLDINGS LIMITED
SUFFOLK ANGLIA MOTOR VEHICLES LIMITED

Hellopages » Suffolk » St Edmundsbury » IP32 6AL

Company number 03788499
Status Active
Incorporation Date 14 June 1999
Company Type Private Limited Company
Address 5 FORNHAM ROAD, BURY ST. EDMUNDS, SUFFOLK, IP32 6AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Registration of charge 037884990049, created on 3 March 2017; Satisfaction of charge 29 in full; Appointment of Mr Matthew Neil Stockdale as a director on 26 July 2016. The most likely internet sites of EMG HOLDINGS LIMITED are www.emgholdings.co.uk, and www.emg-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Thurston Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Emg Holdings Limited is a Private Limited Company. The company registration number is 03788499. Emg Holdings Limited has been working since 14 June 1999. The present status of the company is Active. The registered address of Emg Holdings Limited is 5 Fornham Road Bury St Edmunds Suffolk Ip32 6al. . STOCKDALE, Matthew Neil is a Secretary of the company. STOCKDALE, Matthew Neil is a Director of the company. STOREY, Nicholas is a Director of the company. STOREY, Paula is a Director of the company. Secretary GRIFFIN, Anthony has been resigned. Secretary MCAULLY, Barbara has been resigned. Secretary RICHARDS, Simon Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BANKS, Peter Charles has been resigned. Director BARRETT, Henry has been resigned. Director BARRETT, Ian has been resigned. Director CROSS, William Thomas has been resigned. Director CROWFOOT, Rodney John has been resigned. Director GRIFFIN, Anthony has been resigned. Director HARRISON, Fred Brian has been resigned. Director POLITIS, Nicholas George has been resigned. Director RANSON, Paul Anthony has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STOCKDALE, Matthew Neil
Appointed Date: 18 January 2010

Director
STOCKDALE, Matthew Neil
Appointed Date: 26 July 2016
40 years old

Director
STOREY, Nicholas
Appointed Date: 14 June 1999
63 years old

Director
STOREY, Paula
Appointed Date: 01 October 2015
59 years old

Resigned Directors

Secretary
GRIFFIN, Anthony
Resigned: 08 December 1999
Appointed Date: 14 June 1999

Secretary
MCAULLY, Barbara
Resigned: 25 November 2004
Appointed Date: 08 December 1999

Secretary
RICHARDS, Simon Edward
Resigned: 18 January 2010
Appointed Date: 25 November 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 June 1999
Appointed Date: 14 June 1999

Director
BANKS, Peter Charles
Resigned: 04 April 2008
Appointed Date: 08 December 1999
80 years old

Director
BARRETT, Henry
Resigned: 04 April 2008
Appointed Date: 14 June 1999
94 years old

Director
BARRETT, Ian
Resigned: 04 April 2008
Appointed Date: 20 August 1999
70 years old

Director
CROSS, William Thomas
Resigned: 31 December 2005
Appointed Date: 25 February 2000
85 years old

Director
CROWFOOT, Rodney John
Resigned: 31 January 2005
Appointed Date: 14 June 1999
83 years old

Director
GRIFFIN, Anthony
Resigned: 08 December 1999
Appointed Date: 14 June 1999
74 years old

Director
HARRISON, Fred Brian
Resigned: 13 May 2003
Appointed Date: 20 August 1999
98 years old

Director
POLITIS, Nicholas George
Resigned: 04 April 2008
Appointed Date: 25 February 2000
84 years old

Director
RANSON, Paul Anthony
Resigned: 31 August 2011
Appointed Date: 14 June 1999
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 June 1999
Appointed Date: 14 June 1999

EMG HOLDINGS LIMITED Events

06 Mar 2017
Registration of charge 037884990049, created on 3 March 2017
01 Dec 2016
Satisfaction of charge 29 in full
26 Jul 2016
Appointment of Mr Matthew Neil Stockdale as a director on 26 July 2016
22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 700,000

22 Jun 2016
Secretary's details changed for Mr Matthew Neil Stockdale on 1 June 2016
...
... and 160 more events
17 Aug 1999
New director appointed
17 Aug 1999
New secretary appointed;new director appointed
03 Aug 1999
Memorandum and Articles of Association
30 Jul 1999
Company name changed anglia motor vehicles LIMITED\certificate issued on 30/07/99
14 Jun 1999
Incorporation

EMG HOLDINGS LIMITED Charges

3 March 2017
Charge code 0378 8499 0049
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as the grove cromer road holt…
17 May 2016
Charge code 0378 8499 0048
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as land…
17 May 2016
Charge code 0378 8499 0047
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as land…
19 December 2014
Charge code 0378 8499 0046
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Contains fixed charge…
1 April 2014
Charge code 0378 8499 0043
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the east side of tayfen road bury…
1 April 2014
Charge code 0378 8499 0042
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the east side of tayfen road bury…
31 March 2014
Charge code 0378 8499 0045
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 379-381 milton road cambridge t/no CB24479…
31 March 2014
Charge code 0378 8499 0044
Delivered: 5 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 379-381 milton road cambridge t/no CB24479…
6 September 2013
Charge code 0378 8499 0041
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 angel drove, ely, cambridgeshire t/no…
6 September 2013
Charge code 0378 8499 0040
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 angel drove, ely, cambridgeshire t/no…
12 August 2010
Debenture
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2010
Legal mortgage
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 1 fision way thetford t/no. NK282061 with…
11 August 2010
Legal mortgage
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at hamlin way king's lynn t/no. NK263175 with…
11 August 2010
Legal mortgage
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at e m g motor group st johns road spalding…
11 August 2010
Legal mortgage
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 fison way thetford t/no NK282061 with the benefit of all…
11 August 2010
Legal mortgage
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3 and 5 fornham road bury st edmunds t/no SK249453…
11 August 2010
Legal mortgage
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the east side of hamlin way king's lynn…
11 August 2010
Legal mortgage
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Emg motor group st johns road spalding t/no LL179177 with…
11 August 2010
Legal mortgage
Delivered: 14 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 3 and 5, fornham road, bury st edmunds t/no SK249453 and…
28 January 2010
Debenture
Delivered: 4 February 2010
Status: Satisfied on 20 March 2012
Persons entitled: Black Horse Limited
Description: All book and other debts goodwill and uncalled capital…
28 September 2009
Debenture
Delivered: 30 September 2009
Status: Satisfied on 1 December 2016
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2007
Charge over vehicle stocks
Delivered: 1 September 2007
Status: Satisfied on 20 March 2012
Persons entitled: Black Horse Limited
Description: First floating charge the new, used and adopted vehicles…
19 January 2007
Charge of deposit
Delivered: 1 February 2007
Status: Satisfied on 26 July 2007
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
10 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied on 26 July 2007
Persons entitled: National Westminster Bank PLC
Description: Cromwell road motors, cromwell road, wisbech t/no CB228257…
10 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied on 26 November 2010
Persons entitled: National Westminster Bank PLC
Description: 1 fison way, thetford t/no NK282061. By way of fixed charge…
10 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied on 26 November 2010
Persons entitled: National Westminster Bank PLC
Description: 3 farnham road, bury, st edmunds t/no SK249453 5 farnham…
10 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied on 26 November 2010
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of st johns road, spalding t/no…
10 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied on 26 November 2010
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at beveridge way, hardwick narrows…
10 June 2005
Legal charge
Delivered: 16 June 2005
Status: Satisfied on 19 June 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of angel drove…
30 January 2004
Legal charge
Delivered: 5 February 2004
Status: Satisfied on 19 June 2007
Persons entitled: Fce Bank PLC
Description: F/H property k/a 1 fison way thetford norfolk t/n NK282061…
30 January 2004
Legal charge
Delivered: 5 February 2004
Status: Satisfied on 17 August 2007
Persons entitled: Fce Bank PLC
Description: 3 fornham road bury st edmunds suffolk and the buildings…
31 October 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 19 June 2007
Persons entitled: Fce Bank PLC
Description: Land and premises k/a ford centre, beveridge way, hardwick…
31 October 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 19 June 2007
Persons entitled: Fce Bank PLC
Description: Land and premises k/a ford centre, 14 cromwell road…
1 November 2002
Charge on shares
Delivered: 14 November 2002
Status: Satisfied on 19 June 2007
Persons entitled: Fce Bank PLC
Description: 3,250,000 £1.00 non-cumulative preference shares in the…
31 January 2002
Legal charge
Delivered: 12 February 2002
Status: Satisfied on 19 June 2007
Persons entitled: Fce Bank PLC
Description: Property k/a land and premises at fornham road bury st…
31 January 2002
Legal charge
Delivered: 12 February 2002
Status: Satisfied on 19 June 2007
Persons entitled: Fce Bank PLC
Description: Property k/a land and premises at 56 tayfen road bury st…
31 January 2002
Legal charge
Delivered: 12 February 2002
Status: Satisfied on 19 June 2007
Persons entitled: Fce Bank PLC
Description: Property k/a land and premises at 2-4 st johns road…
21 December 2001
Legal charge
Delivered: 17 August 2005
Status: Satisfied on 17 August 2007
Persons entitled: Fce Bank PLC
Description: Land and premises known as 2-4 st. John's road spaldking…
21 December 2001
Legal charge
Delivered: 17 August 2005
Status: Satisfied on 26 July 2007
Persons entitled: Fce Bank PLC
Description: Land and premises k/a 5 fornham road bury st edmunds…
21 December 2001
Third party legal charge as defined in schedules
Delivered: 28 December 2001
Status: Satisfied on 19 June 2007
Persons entitled: Fce Bank PLC
Description: Land and premises at springfield rd,bury st…
15 May 2001
Deed of assignment of keyman insurance policies
Delivered: 16 May 2001
Status: Satisfied on 19 June 2007
Persons entitled: Fce Bank PLC
Description: The policies and all monies bonuses profits and benefits…
30 April 2001
Legal charge
Delivered: 2 May 2001
Status: Satisfied on 19 June 2007
Persons entitled: Fce Bank PLC
Description: The property known as osier road bury st edmunds suffolk…
30 April 2001
Legal charge
Delivered: 2 May 2001
Status: Satisfied on 19 June 2007
Persons entitled: Fce Bank PLC
Description: The property known as angel drove ely cambridgeshire title…
25 April 2000
Deed of assignment of insurance policies
Delivered: 26 April 2000
Status: Satisfied on 19 June 2007
Persons entitled: Fce Bank PLC
Description: All monies and benefit accruing in respect of the keyman…
25 February 2000
Legal charge
Delivered: 1 March 2000
Status: Satisfied on 19 June 2007
Persons entitled: Fce Bank PLC
Description: Floating charge over all moveable plant machinery…
8 December 1999
Mortgage debenture
Delivered: 20 December 1999
Status: Satisfied on 26 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 December 1999
Debenture
Delivered: 17 December 1999
Status: Satisfied on 17 May 2001
Persons entitled: Rc Edmondson Limited
Description: Fixed and floating charges over the undertaking and all…
8 December 1999
Charge on vehicle stocks
Delivered: 11 December 1999
Status: Satisfied on 26 January 2010
Persons entitled: Fce Bank PLC
Description: All new and used motor vehicles. See the mortgage charge…
8 December 1999
Debenture
Delivered: 11 December 1999
Status: Satisfied on 26 January 2010
Persons entitled: Fce Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…