ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Emsworth Deck Co. Ltd

The Emsworth Deck Co. Ltd is a liquidation company incorporated on 15 June 2011 with the registered office located in London, Greater London. The Emsworth Deck Co. Ltd was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
07670829
Private limited company
Age
14 years
Incorporated 15 June 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 15 June 2024 (1 year 2 months ago)
Next confirmation dated 15 June 2025
Was due on 29 June 2025 (2 months ago)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Sfp Warehouse W, 3 Western Gateway
Royal Victoria Docks
London
E16 1BD
Address changed on 25 Mar 2025 (5 months ago)
Previous address was Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • English • Lives in England • Born in Jul 1979
Director • Catering Manager • British • Lives in England • Born in Jun 1995
Director • British • Lives in England • Born in Jun 1970
Director • Managing Director • British • Lives in UK • Born in Mar 1966
Denvilles Consultants Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Collison Motoring Services Limited
Robert Michael Collison is a mutual person.
Active
Edenview Developments Limited
Robert Michael Collison is a mutual person.
Active
Rebel Propco Limited
Robert Michael Collison is a mutual person.
Active
Resolved Dispute Solutions Ltd
Rebecca Mary Collison is a mutual person.
Active
Eurolink Ventures Limited
Robert Michael Collison is a mutual person.
Dissolved
Check Hospitality Ltd
Mr Andrew Keith Wilson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 20 (-50%)
Total Assets
£47.67K
Decreased by £31.26K (-40%)
Total Liabilities
-£86.31K
Decreased by £8.13K (-9%)
Net Assets
-£38.64K
Decreased by £23.13K (+149%)
Debt Ratio (%)
181%
Increased by 61.4% (+51%)
Latest Activity
Registered Address Changed
5 Months Ago on 25 Mar 2025
Voluntary Liquidator Appointed
5 Months Ago on 25 Mar 2025
Micro Accounts Submitted
10 Months Ago on 28 Oct 2024
Charge Satisfied
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 20 Jun 2024
Robert Michael Collison Resigned
1 Year 3 Months Ago on 29 May 2024
Rebecca Mary Collison Resigned
1 Year 3 Months Ago on 29 May 2024
Denvilles Consultants Ltd (PSC) Appointed
1 Year 4 Months Ago on 1 May 2024
Edenview Developments Ltd (PSC) Resigned
1 Year 4 Months Ago on 1 May 2024
Get Credit Report
Discover The Emsworth Deck Co. Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 25 Mar 2025
Appointment of a voluntary liquidator
Submitted on 25 Mar 2025
Resolutions
Submitted on 25 Mar 2025
Registered office address changed from Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA England to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 25 March 2025
Submitted on 25 Mar 2025
Micro company accounts made up to 31 January 2024
Submitted on 28 Oct 2024
Satisfaction of charge 076708290001 in full
Submitted on 4 Sep 2024
Termination of appointment of Edward George Collison as a director on 29 May 2024
Submitted on 20 Jun 2024
Notification of Denvilles Consultants Ltd as a person with significant control on 1 May 2024
Submitted on 20 Jun 2024
Registered office address changed from 127-129 London Road Cowplain Waterlooville Hampshire PO8 8XJ England to Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA on 20 June 2024
Submitted on 20 Jun 2024
Termination of appointment of Rebecca Mary Collison as a secretary on 29 May 2024
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year