EMCOL 2008 LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4PT

Company number 06766115
Status Liquidation
Incorporation Date 4 December 2008
Company Type Private Limited Company
Address 63 WALTER ROAD, SWANSEA, SA1 4PT
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Statement of affairs with form 4.19; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22 LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22 ; Registered office address changed from Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to 63 Walter Road Swansea SA1 4PT on 2 February 2016. The most likely internet sites of EMCOL 2008 LIMITED are www.emcol2008.co.uk, and www.emcol-2008.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Emcol 2008 Limited is a Private Limited Company. The company registration number is 06766115. Emcol 2008 Limited has been working since 04 December 2008. The present status of the company is Liquidation. The registered address of Emcol 2008 Limited is 63 Walter Road Swansea Sa1 4pt. . LEWIS, Helen Louise is a Secretary of the company. DAVIES, David Emrys is a Director of the company. LEWIS, Helen Louise is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Secretary LEWIS, Colin Peter has been resigned. Director DAVIES, David Emrys has been resigned. Director LEWIS, Colin Peter has been resigned. Director LLOYD, Samuel George Alan has been resigned. The company operates in "Raising of dairy cattle".


Current Directors

Secretary
LEWIS, Helen Louise
Appointed Date: 01 April 2014

Director
DAVIES, David Emrys
Appointed Date: 01 April 2014
90 years old

Director
LEWIS, Helen Louise
Appointed Date: 01 April 2014
58 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 04 December 2008
Appointed Date: 04 December 2008

Secretary
LEWIS, Colin Peter
Resigned: 01 April 2014
Appointed Date: 04 December 2008

Director
DAVIES, David Emrys
Resigned: 31 October 2010
Appointed Date: 04 December 2008
90 years old

Director
LEWIS, Colin Peter
Resigned: 02 April 2014
Appointed Date: 04 December 2008
58 years old

Director
LLOYD, Samuel George Alan
Resigned: 04 December 2008
Appointed Date: 04 December 2008
65 years old

EMCOL 2008 LIMITED Events

05 Feb 2016
Statement of affairs with form 4.19
05 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22

02 Feb 2016
Registered office address changed from Williamston House 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to 63 Walter Road Swansea SA1 4PT on 2 February 2016
28 Jan 2016
Appointment of a voluntary liquidator
12 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 27 more events
08 Jan 2009
Appointment terminated director samuel lloyd
23 Dec 2008
Director and secretary appointed colin peter lewis
23 Dec 2008
Director appointed david emrys davies
23 Dec 2008
Registered office changed on 23/12/2008 from 14-18 city road cardiff CF24 3DL
04 Dec 2008
Incorporation

EMCOL 2008 LIMITED Charges

12 October 2012
All assets debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: By way fixed charge any f/h or l/h property now and in the…
6 September 2011
Debenture
Delivered: 9 September 2011
Status: Satisfied on 18 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

EMCO UK LIMITED EMCO VEHICLES LIMITED EMCOL HOLDINGS LIMITED EMCOL LTD EMCOLITE LIMITED EM-COM COMMERCIALS LTD EMCOM LTD