About

Registered Number: 01805972
Date of Incorporation: 04/04/1984 (40 years ago)
Company Status: Active
Registered Address: The Old Rectory, Church Lane Guestling, Hastings, East Sussex, TN35 4HT

 

Emdair Ltd was established in 1984. The current directors of this business are listed as Close, Harry, Fountain, Graham Harry, Moffatt, John Fawkes, Brigadier. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOSE, Harry N/A 09 March 1992 1
FOUNTAIN, Graham Harry N/A 12 November 1992 1
MOFFATT, John Fawkes, Brigadier N/A 03 August 1993 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
405(2) - Notice of ceasing to act of Receiver 31 October 1997
3.6 - Abstract of receipt and payments in receivership 30 October 1997
3.6 - Abstract of receipt and payments in receivership 30 October 1997
287 - Change in situation or address of Registered Office 27 October 1997
3.6 - Abstract of receipt and payments in receivership 07 February 1997
3.6 - Abstract of receipt and payments in receivership 02 November 1995
3.3 - Statement of Affairs in Administrative receivership following report to creditors 31 July 1995
COCOMP - Order to wind up 30 January 1995
3.10 - N/A 11 January 1995
F14 - Notice of wind up 02 December 1994
287 - Change in situation or address of Registered Office 03 November 1994
405(1) - Notice of appointment of Receiver 03 November 1994
AA - Annual Accounts 24 August 1994
363s - Annual Return 06 June 1994
288 - N/A 25 November 1993
363s - Annual Return 11 March 1993
288 - N/A 11 March 1993
AA - Annual Accounts 09 November 1992
288 - N/A 19 March 1992
288 - N/A 05 March 1992
363b - Annual Return 05 March 1992
395 - Particulars of a mortgage or charge 24 September 1991
288 - N/A 16 September 1991
AA - Annual Accounts 19 March 1991
363 - Annual Return 05 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1990
363 - Annual Return 26 January 1990
395 - Particulars of a mortgage or charge 18 December 1989
AA - Annual Accounts 24 October 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 March 1989
RESOLUTIONS - N/A 16 March 1989
RESOLUTIONS - N/A 16 March 1989
RESOLUTIONS - N/A 16 March 1989
123 - Notice of increase in nominal capital 16 March 1989
363 - Annual Return 10 February 1989
AA - Annual Accounts 14 November 1988
RESOLUTIONS - N/A 17 October 1988
PUC 2 - N/A 17 October 1988
123 - Notice of increase in nominal capital 17 October 1988
288 - N/A 15 June 1988
288 - N/A 15 June 1988
395 - Particulars of a mortgage or charge 18 February 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 07 January 1988
287 - Change in situation or address of Registered Office 06 January 1988
363 - Annual Return 19 January 1987
AA - Annual Accounts 13 December 1986
AA - Annual Accounts 24 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 1991 Outstanding

N/A

Debenture 12 December 1989 Outstanding

N/A

Debenture 12 February 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.