Company NameEmergency Property Services Ltd
Company StatusDissolved
Company Number07557453
CategoryPrivate Limited Company
Incorporation Date9 March 2011(13 years, 2 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon David Bennett Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEps House - The Oaks
Village Road
West Kirby
Wirral
CH48 3JN
Wales
Director NameMr Andrew Paul Grabe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEps House - The Oaks
Village Road
West Kirby
Wirral
CH48 3JN
Wales
Secretary NameMrs Lesley Anne Grabe
StatusResigned
Appointed09 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressEps House - The Oaks
Village Road
West Kirby
Wirral
CH48 3JN
Wales

Contact

Websitewww.maintenance999.com/
Telephone0800 9990911
Telephone regionFreephone

Location

Registered AddressEps House - The Oaks
Village Road
West Kirby
Wirral
CH48 3JN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

1000 at £1Simon David Bennett Jones
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
13 June 2019Application to strike the company off the register (3 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Termination of appointment of Lesley Anne Grabe as a secretary on 31 October 2014 (1 page)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(3 pages)
14 March 2016Termination of appointment of Lesley Anne Grabe as a secretary on 31 October 2014 (1 page)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
13 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
9 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 October 2012Termination of appointment of Andrew Grabe as a director (1 page)
31 October 2012Termination of appointment of Andrew Grabe as a director (1 page)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)