About

Registered Number: 04050910
Date of Incorporation: 10/08/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2019 (4 years and 4 months ago)
Registered Address: Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Emcy Garden & Leisure Ltd was founded on 10 August 2000 and has its registered office in Lutterworth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANE, Marie Caroline 10 August 2000 - 1
CRANE, Michael Raymond Hermon 10 August 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2019
LIQ13 - N/A 19 September 2019
LIQ10 - N/A 10 September 2019
AD01 - Change of registered office address 04 December 2018
RESOLUTIONS - N/A 30 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2018
LIQ01 - N/A 30 November 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
MR04 - N/A 19 April 2017
AA - Annual Accounts 12 April 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 14 August 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 17 July 2007
AA - Annual Accounts 16 October 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 23 August 2003
363s - Annual Return 18 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 20 August 2001
225 - Change of Accounting Reference Date 11 June 2001
395 - Particulars of a mortgage or charge 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
288b - Notice of resignation of directors or secretaries 15 August 2000
NEWINC - New incorporation documents 10 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.