Company NameEm Liq Limited
Company StatusDissolved
Company Number04286537
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 2001(22 years, 6 months ago)
Dissolution Date17 May 2020 (3 years, 10 months ago)
Previous NameEssex Mediation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHazel Skelton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(same day as company formation)
RoleMediator
Country of ResidenceEngland
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMrs Louise Caroline Hornagold
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(4 years, 6 months after company formation)
Appointment Duration14 years, 1 month (closed 17 May 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMrs Alison Jane Arnold Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(5 years, 8 months after company formation)
Appointment Duration12 years, 11 months (closed 17 May 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameAnita Rendall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleMediation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rectory
Broadwell
Moreton-In-Marsh
Gloucestershire
GL56 0TU
Wales
Secretary NamePatricia Muzalewski
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Willingale Way
Thorpe Bay
Southend On Sea
Essex
SS1 3SN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMrs Helen Smith
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Drive
Ingatestone
Essex
CM4 9DT
Director NameJennifer Margaret Rolph
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2006)
RoleManager
Correspondence Address5 Godlings Way
Braintree
Essex
CM7 1HW
Secretary NameMrs Beryle Cornell
StatusResigned
Appointed16 May 2011(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 10 June 2013)
RoleCompany Director
Correspondence Address24 Park Drive
Ingatestone
Essex
CM4 9DT

Contact

Websitewww.essexmediation.co.uk
Email address[email protected]
Telephone01245 492200
Telephone regionChelmsford

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£288,039
Net Worth£146,461
Cash£156,409
Current Liabilities£21,836

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 May 2020Final Gazette dissolved following liquidation (1 page)
17 February 2020Return of final meeting in a creditors' voluntary winding up (24 pages)
2 March 2019Liquidators' statement of receipts and payments to 20 December 2018 (25 pages)
15 February 2018Company name changed essex mediation LIMITED\certificate issued on 15/02/18
  • CONNOT ‐ Change of name notice
(3 pages)
30 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-22
(5 pages)
22 January 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 January 2018Registered office address changed from Oliver House Hall Street Chelmsford Essex CM2 0HG to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 January 2018 (2 pages)
10 January 2018Statement of affairs (8 pages)
10 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-21
(1 page)
10 January 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 January 2018Appointment of a voluntary liquidator (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 August 2017Cessation of Louise Caroline Hornagold as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Alison Jane Arnold Smith as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Alison Jane Arnold Smith as a person with significant control on 24 August 2017 (1 page)
24 August 2017Cessation of Louise Caroline Hornagold as a person with significant control on 24 August 2017 (1 page)
14 March 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
14 March 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
22 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
22 June 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
4 November 2015Annual return made up to 30 October 2015 no member list (3 pages)
4 November 2015Annual return made up to 30 October 2015 no member list (3 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
5 November 2014Annual return made up to 30 October 2014 no member list (3 pages)
5 November 2014Annual return made up to 30 October 2014 no member list (3 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
1 November 2013Termination of appointment of Beryle Cornell as a secretary (1 page)
1 November 2013Termination of appointment of Beryle Cornell as a secretary (1 page)
1 November 2013Annual return made up to 30 October 2013 no member list (3 pages)
1 November 2013Annual return made up to 30 October 2013 no member list (3 pages)
29 July 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
29 July 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
30 November 2012Annual return made up to 30 October 2012 no member list (3 pages)
30 November 2012Annual return made up to 30 October 2012 no member list (3 pages)
30 November 2012Termination of appointment of Helen Smith as a secretary (1 page)
30 November 2012Termination of appointment of Helen Smith as a secretary (1 page)
15 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
15 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
18 November 2011Annual return made up to 30 October 2011 no member list (4 pages)
18 November 2011Appointment of Mrs Beryle Cornell as a secretary (2 pages)
18 November 2011Appointment of Mrs Beryle Cornell as a secretary (2 pages)
18 November 2011Secretary's details changed for Mrs Helen Smith on 16 May 2011 (2 pages)
18 November 2011Annual return made up to 30 October 2011 no member list (4 pages)
18 November 2011Secretary's details changed for Mrs Helen Smith on 16 May 2011 (2 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
18 November 2010Annual return made up to 30 October 2010 no member list (3 pages)
18 November 2010Annual return made up to 30 October 2010 no member list (3 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
24 May 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
18 December 2009Director's details changed for Hazel Skelton on 14 December 2009 (2 pages)
18 December 2009Annual return made up to 30 October 2009 no member list (3 pages)
18 December 2009Director's details changed for Hazel Skelton on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Louise Hornagold on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Alison Jane Arnold Smith on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Louise Hornagold on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Alison Jane Arnold Smith on 14 December 2009 (2 pages)
18 December 2009Annual return made up to 30 October 2009 no member list (3 pages)
4 April 2009Partial exemption accounts made up to 30 September 2008 (13 pages)
4 April 2009Partial exemption accounts made up to 30 September 2008 (13 pages)
30 October 2008Annual return made up to 30/10/08 (3 pages)
30 October 2008Annual return made up to 30/10/08 (3 pages)
28 May 2008Partial exemption accounts made up to 30 September 2007 (13 pages)
28 May 2008Partial exemption accounts made up to 30 September 2007 (13 pages)
21 November 2007Annual return made up to 30/10/07 (2 pages)
21 November 2007Annual return made up to 30/10/07 (2 pages)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
31 March 2007Partial exemption accounts made up to 30 September 2006 (13 pages)
31 March 2007Partial exemption accounts made up to 30 September 2006 (13 pages)
7 November 2006Annual return made up to 30/10/06 (4 pages)
7 November 2006Annual return made up to 30/10/06 (4 pages)
28 June 2006Full accounts made up to 30 September 2005 (16 pages)
28 June 2006Full accounts made up to 30 September 2005 (16 pages)
6 April 2006New director appointed (4 pages)
6 April 2006Director resigned (2 pages)
6 April 2006New director appointed (4 pages)
6 April 2006Director resigned (2 pages)
7 September 2005Annual return made up to 12/09/05 (4 pages)
7 September 2005Annual return made up to 12/09/05 (4 pages)
13 July 2005Full accounts made up to 30 September 2004 (15 pages)
13 July 2005Full accounts made up to 30 September 2004 (15 pages)
28 October 2004Annual return made up to 12/09/04
  • 363(288) ‐ Director resigned
(4 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Annual return made up to 12/09/04
  • 363(288) ‐ Director resigned
(4 pages)
18 June 2004Full accounts made up to 30 September 2003 (15 pages)
18 June 2004Full accounts made up to 30 September 2003 (15 pages)
27 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Annual return made up to 12/09/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 September 2003Annual return made up to 12/09/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 July 2003Full accounts made up to 30 September 2002 (15 pages)
1 July 2003Full accounts made up to 30 September 2002 (15 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 4TH floor, greenwood house new london road chelmsford essex CM2 0PP (1 page)
17 February 2003Registered office changed on 17/02/03 from: 4TH floor, greenwood house new london road chelmsford essex CM2 0PP (1 page)
29 November 2002Annual return made up to 12/09/02 (4 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Annual return made up to 12/09/02 (4 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2002Memorandum and Articles of Association (2 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 April 2002Memorandum and Articles of Association (2 pages)
12 September 2001Incorporation (23 pages)
12 September 2001Incorporation (23 pages)