Company NameEmchel Limited
Company StatusDissolved
Company Number02925310
CategoryPrivate Limited Company
Incorporation Date3 May 1994(29 years, 11 months ago)
Dissolution Date21 April 2019 (4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Sellwood
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2011(16 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 21 April 2019)
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Phoenix Broadway
Rainham
Essex
RM13 9YW
Director NameMr Gordon Don Chaplin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleSelf Employed
Correspondence Address20 Tees Drive
Noak Hill
Romford
Essex
RM3 9AJ
Director NameJohn Christopher Docking
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleChartered Secretary
Correspondence Address22 Branksome Avenue
Hockley
Essex
SS5 5PF
Director NameDavid John Elsom
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address60 Mungo Park Road
Rainham
Essex
RM13 7PA
Director NamePeter David Emery
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address31 Frederick Road
Rainham
Essex
RM13 8NJ
Secretary NameHazel Dianne Emery
NationalityBritish
StatusResigned
Appointed03 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Frederick Road
Rainham
Romford
Essex
RM13 8NJ
Director NameRossalyn Kelly Chaplin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 February 2011)
RolePharmacuticles
Country of ResidenceEngland
Correspondence Address20 Tees Drive
Romford
RM3 9AJ
Secretary NameMrs Marion Hadrill
StatusResigned
Appointed09 February 2011(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2012)
RoleCompany Director
Correspondence AddressThe Phoenix Broadway
Rainham
Essex
RM13 9YW

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

300 at £1John Arthur Sellwood
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,301
Cash£8,981
Current Liabilities£62,115

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Completion of winding up (1 page)
7 September 2018Order of court to wind up (3 pages)
26 May 2018Compulsory strike-off action has been discontinued (1 page)
24 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 April 2017Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 300
(3 pages)
12 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 300
(3 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
6 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 300
(3 pages)
6 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 300
(3 pages)
6 August 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 300
(3 pages)
17 July 2015Compulsory strike-off action has been suspended (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 300
(3 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 300
(3 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 300
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 December 2013Registered office address changed from Bushmoor Goat Hall Lane Chelmsford Essex CM2 8PH on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Bushmoor Goat Hall Lane Chelmsford Essex CM2 8PH on 11 December 2013 (1 page)
10 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 July 2012Termination of appointment of Marion Hadrill as a secretary (1 page)
26 July 2012Termination of appointment of Marion Hadrill as a secretary (1 page)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Termination of appointment of David Elsom as a director (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Termination of appointment of Peter Emery as a director (1 page)
28 February 2011Termination of appointment of David Elsom as a director (1 page)
28 February 2011Termination of appointment of Peter Emery as a director (1 page)
15 February 2011Appointment of Mr John Sellwood as a director (2 pages)
15 February 2011Appointment of Mr John Sellwood as a director (2 pages)
14 February 2011Termination of appointment of Rossalyn Chaplin as a director (1 page)
14 February 2011Termination of appointment of Hazel Emery as a secretary (1 page)
14 February 2011Appointment of Mrs Marion Hadrill as a secretary (2 pages)
14 February 2011Termination of appointment of Rossalyn Chaplin as a director (1 page)
14 February 2011Termination of appointment of Hazel Emery as a secretary (1 page)
14 February 2011Appointment of Mrs Marion Hadrill as a secretary (2 pages)
16 June 2010Director's details changed for Peter David Emery on 3 May 2010 (2 pages)
16 June 2010Director's details changed for Rossalyn Kelly Chaplin on 3 May 2010 (2 pages)
16 June 2010Director's details changed for Rossalyn Kelly Chaplin on 3 May 2010 (2 pages)
16 June 2010Director's details changed for Rossalyn Kelly Chaplin on 3 May 2010 (2 pages)
16 June 2010Director's details changed for Peter David Emery on 3 May 2010 (2 pages)
16 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Peter David Emery on 3 May 2010 (2 pages)
16 June 2010Director's details changed for David John Elsom on 3 May 2010 (2 pages)
16 June 2010Director's details changed for David John Elsom on 3 May 2010 (2 pages)
16 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for David John Elsom on 3 May 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 June 2009Return made up to 03/05/09; full list of members (4 pages)
4 June 2009Return made up to 03/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 July 2008Return made up to 03/05/08; full list of members (4 pages)
4 July 2008Return made up to 03/05/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 June 2007Return made up to 03/05/07; no change of members (7 pages)
15 June 2007Return made up to 03/05/07; no change of members (7 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 May 2006Return made up to 03/05/06; full list of members (7 pages)
16 May 2006Return made up to 03/05/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 May 2005Return made up to 03/05/05; full list of members (7 pages)
11 May 2005Return made up to 03/05/05; full list of members (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 May 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
14 May 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
14 May 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(7 pages)
14 May 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
(7 pages)
2 June 2003Return made up to 03/05/03; full list of members (7 pages)
2 June 2003Return made up to 03/05/03; full list of members (7 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
21 May 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
21 May 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
9 May 2002Return made up to 03/05/02; full list of members (7 pages)
9 May 2002Return made up to 03/05/02; full list of members (7 pages)
10 December 2001Full accounts made up to 31 May 2000 (15 pages)
10 December 2001Full accounts made up to 31 May 2000 (15 pages)
30 May 2001Return made up to 03/05/01; full list of members (7 pages)
30 May 2001Return made up to 03/05/01; full list of members (7 pages)
19 July 2000Auditor's resignation (1 page)
19 July 2000Auditor's resignation (1 page)
5 July 2000Full accounts made up to 31 May 1999 (13 pages)
5 July 2000Full accounts made up to 31 May 1999 (13 pages)
31 May 2000Return made up to 03/05/00; full list of members (7 pages)
31 May 2000Return made up to 03/05/00; full list of members (7 pages)
31 August 1999Full accounts made up to 31 May 1998 (13 pages)
31 August 1999Full accounts made up to 31 May 1998 (13 pages)
15 June 1999Return made up to 03/05/99; full list of members (6 pages)
15 June 1999Return made up to 03/05/99; full list of members (6 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
23 June 1998Full accounts made up to 31 May 1997 (13 pages)
23 June 1998Full accounts made up to 31 May 1997 (13 pages)
19 June 1998Return made up to 03/05/98; no change of members (4 pages)
19 June 1998Return made up to 03/05/98; no change of members (4 pages)
3 July 1997Full accounts made up to 31 May 1996 (15 pages)
3 July 1997Full accounts made up to 31 May 1996 (15 pages)
11 June 1997Return made up to 03/05/97; no change of members (4 pages)
11 June 1997Return made up to 03/05/97; no change of members (4 pages)
19 June 1996Return made up to 03/05/96; full list of members
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
19 June 1996Return made up to 03/05/96; full list of members
  • 363(287) ‐ Registered office changed on 19/06/96
(6 pages)
9 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
9 April 1996Accounts for a small company made up to 31 May 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)