EMBRACE REALTY SCOTLAND (1) LIMITED
Status | DISSOLVED |
Company No. | 05805689 |
Category | Private Limited Company |
Incorporated | 04 May 2006 |
Age | 18 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 09 Feb 2021 |
Years | 3 years, 3 months, 21 days |
SUMMARY
EMBRACE REALTY SCOTLAND (1) LIMITED is an dissolved private limited company with number 05805689. It was incorporated 18 years, 26 days ago, on 04 May 2006 and it was dissolved 3 years, 3 months, 21 days ago, on 09 February 2021. The company address is Central Square 29 Wellington Street, Leeds, LS1 4DL, West Yorkshire.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Address
Type: AD01
New address: Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL
Change date: 2020-12-17
Old address: C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England
Documents
Liquidation voluntary members return of final meeting
Date: 09 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Apr 2020
Action Date: 29 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2019
Action Date: 29 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-29
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 13 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Address
Type: AD01
Old address: Part Ground Floor & First Floor Two Parklands Building Parklands Rubery Birmingham B45 9PZ
Change date: 2017-12-20
New address: C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
Documents
Termination director company with name termination date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Lesley Lee
Termination date: 2017-07-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type full
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type full
Date: 24 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Mortgage satisfy charge full
Date: 16 Apr 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 25 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Accounts with accounts type full
Date: 13 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 30 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Patricia Lesley Lee
Appointment date: 2014-10-22
Documents
Termination director company with name termination date
Date: 30 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-22
Officer name: Albert Edward Smith
Documents
Certificate change of name company
Date: 21 Jul 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed esquire realty scotland (1) LIMITED\certificate issued on 21/07/14
Documents
Resolution
Date: 03 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 03 Jul 2014
Category: Change-of-name
Type: CONNOT
Documents
Mortgage satisfy charge full
Date: 13 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 14
Documents
Mortgage satisfy charge full
Date: 10 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Termination secretary company with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katharine Kandelaki
Documents
Accounts with accounts type full
Date: 07 May 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Miscellaneous
Date: 19 Dec 2013
Category: Miscellaneous
Type: MISC
Description: Auditor resignation sec 519
Documents
Change account reference date company previous extended
Date: 23 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Accounts with accounts type small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Address
Type: AD01
Old address: 28 Welbeck Street London W1G 8EW
Change date: 2012-09-05
Documents
Legacy
Date: 10 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 12
Documents
Legacy
Date: 10 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 13
Documents
Legacy
Date: 10 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 14
Documents
Legacy
Date: 08 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 08 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 08 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 08 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 08 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 08 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 06 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 06 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 06 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 06 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 03 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Perry
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Termination director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anoup Treon
Documents
Termination director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaynee Treon
Documents
Appoint person secretary company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Katharine Amelia Kandelaki
Documents
Termination secretary company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Perry
Documents
Appoint person director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lindsay Manson
Documents
Appoint person director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Albert Edward Smith
Documents
Accounts with accounts type small
Date: 04 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 08 Aug 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
Documents
Legacy
Date: 18 Jul 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
Documents
Legacy
Date: 18 Jul 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
Documents
Legacy
Date: 18 Jul 2011
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
Documents
Appoint person director company
Date: 10 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jaynee Treon
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Termination director company with name
Date: 12 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pritesh Amlani
Documents
Legacy
Date: 26 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 26 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3
Documents
Legacy
Date: 26 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
Documents
Legacy
Date: 26 Apr 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4
Documents
Resolution
Date: 19 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Appoint person director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David William Perry
Documents
Appoint person director company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pritesh Amlani
Documents
Accounts with accounts type small
Date: 18 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Accounts with accounts type small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Legacy
Date: 04 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/12/06
Documents
Certificate change of name company
Date: 15 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed james design uk LIMITED\certificate issued on 15/09/06
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 08/09/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
Documents
Some Companies
SUITE D ST MARY'S STUDIO,ALTRINCHAM,WA14 2PL
Number: | 05583427 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 BLAKES LANE,NEW MALDEN,KT3 6NS
Number: | 07128768 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GLASGOW ROAD,PAISLEY,PA1 3QS
Number: | SC626685 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHEAM ROAD,EPSOM,KT17 1SP
Number: | 11282222 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 FURSBY AVENUE,LONDON,N3 1PL
Number: | 10101693 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RODING LANE SOUTH,ILFORD,IG4 5NX
Number: | 06540635 |
Status: | ACTIVE |
Category: | Private Limited Company |