About

Registered Number: 02371349
Date of Incorporation: 12/04/1989 (35 years ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Upper Leigh Farm Leigh Lane, East Knoyle, Salisbury, SP3 6AP

 

Empson Road Ltd was founded on 12 April 1989 and are based in Salisbury, it has a status of "Dissolved". The business has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2018
L64.07 - Release of Official Receiver 20 December 2017
COCOMP - Order to wind up 27 April 2017
DISS16(SOAS) - N/A 19 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 02 March 2016
DISS40 - Notice of striking-off action discontinued 19 January 2016
AR01 - Annual Return 18 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 29 December 2014
AD01 - Change of registered office address 09 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 18 September 2013
TM02 - Termination of appointment of secretary 16 June 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 27 November 2012
AA01 - Change of accounting reference date 21 November 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 23 August 2011
AD01 - Change of registered office address 21 July 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 18 January 2010
AA - Annual Accounts 24 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 21 February 2006
363a - Annual Return 04 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 19 March 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 20 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2001
363s - Annual Return 31 January 2001
395 - Particulars of a mortgage or charge 28 October 2000
395 - Particulars of a mortgage or charge 28 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2000
395 - Particulars of a mortgage or charge 07 October 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 26 March 1999
363s - Annual Return 15 January 1999
287 - Change in situation or address of Registered Office 18 August 1998
287 - Change in situation or address of Registered Office 26 June 1998
AA - Annual Accounts 08 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1998
363s - Annual Return 14 January 1998
363s - Annual Return 11 January 1998
RESOLUTIONS - N/A 02 September 1997
RESOLUTIONS - N/A 02 September 1997
RESOLUTIONS - N/A 02 September 1997
AA - Annual Accounts 13 March 1997
395 - Particulars of a mortgage or charge 06 November 1996
287 - Change in situation or address of Registered Office 22 May 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 13 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1995
395 - Particulars of a mortgage or charge 29 April 1995
AA - Annual Accounts 11 April 1995
363s - Annual Return 30 January 1995
288 - N/A 13 January 1995
287 - Change in situation or address of Registered Office 07 January 1995
AA - Annual Accounts 08 April 1994
363s - Annual Return 26 February 1994
AA - Annual Accounts 03 March 1993
363s - Annual Return 14 February 1993
395 - Particulars of a mortgage or charge 16 October 1992
287 - Change in situation or address of Registered Office 23 April 1992
395 - Particulars of a mortgage or charge 17 March 1992
363a - Annual Return 09 March 1992
AA - Annual Accounts 25 February 1992
395 - Particulars of a mortgage or charge 09 July 1991
287 - Change in situation or address of Registered Office 03 June 1991
363x - Annual Return 24 April 1991
AA - Annual Accounts 11 April 1991
288 - N/A 11 October 1990
395 - Particulars of a mortgage or charge 03 September 1990
363 - Annual Return 14 August 1990
395 - Particulars of a mortgage or charge 28 March 1990
395 - Particulars of a mortgage or charge 02 February 1990
288 - N/A 19 September 1989
288 - N/A 19 September 1989
288 - N/A 23 August 1989
288 - N/A 23 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1989
288 - N/A 08 August 1989
288 - N/A 08 August 1989
287 - Change in situation or address of Registered Office 08 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1989
288 - N/A 02 May 1989
287 - Change in situation or address of Registered Office 02 May 1989
NEWINC - New incorporation documents 12 April 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 October 2000 Outstanding

N/A

A standard security which was presented for registration in scotland on 19TH october 2000 and 25 September 2000 Outstanding

N/A

A standard security which was presented for registration in scotland on 19TH october 2000 and 25 September 2000 Fully Satisfied

N/A

A standard security presented for registration on scotland on 30 october 1996 and 24 October 1996 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 13TH april 1995 06 April 1995 Fully Satisfied

N/A

Legal charge 15 October 1992 Fully Satisfied

N/A

Standard security 11 March 1992 Fully Satisfied

N/A

Second legal charge 27 June 1991 Fully Satisfied

N/A

Legal charge 24 August 1990 Fully Satisfied

N/A

First legal charge 12 March 1990 Fully Satisfied

N/A

Mortgage debenture 17 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.