NEW EMBRACE LIMITED
Status | DISSOLVED |
Company No. | 07352267 |
Category | Private Limited Company |
Incorporated | 20 Aug 2010 |
Age | 13 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 28 Apr 2022 |
Years | 2 years, 1 month, 4 days |
SUMMARY
NEW EMBRACE LIMITED is an dissolved private limited company with number 07352267. It was incorporated 13 years, 9 months, 13 days ago, on 20 August 2010 and it was dissolved 2 years, 1 month, 4 days ago, on 28 April 2022. The company address is C/O Bdo Llp 5 Temple Square C/O Bdo Llp 5 Temple Square, Liverpool, L2 5RH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-28
New address: C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH
Old address: Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2021
Action Date: 28 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-28
Documents
Liquidation voluntary death liquidator
Date: 22 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Dec 2019
Action Date: 28 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2019
Action Date: 28 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2018
Action Date: 28 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-28
Documents
Liquidation miscellaneous
Date: 09 Nov 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 27 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2017
Action Date: 28 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Feb 2016
Action Date: 28 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2015
Action Date: 28 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-11-28
Documents
Liquidation court order miscellaneous
Date: 16 Jul 2014
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 16 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Address
Type: AD01
Old address: North House 17 North John Street Liverpool Merseyside L2 5EA United Kingdom
Change date: 2014-01-21
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 11 Dec 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 11 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Termination director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Loveday
Documents
Accounts with accounts type full
Date: 15 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Resolution
Date: 04 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 09 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Legacy
Date: 03 Jun 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 1
Documents
Legacy
Date: 03 Jun 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 3
Documents
Legacy
Date: 16 May 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 2
Documents
Legacy
Date: 16 May 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 1
Documents
Legacy
Date: 16 May 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
Legacy
Date: 22 Mar 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:14
Documents
Legacy
Date: 22 Mar 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:13
Documents
Legacy
Date: 22 Mar 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:12
Documents
Legacy
Date: 22 Mar 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:12
Documents
Legacy
Date: 18 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Legacy
Date: 18 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 18 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 13
Documents
Legacy
Date: 18 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 14
Documents
Legacy
Date: 12 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 12 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 13 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 5
Documents
Legacy
Date: 13 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 9
Documents
Legacy
Date: 14 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Richard Crocker
Change date: 2010-09-28
Documents
Legacy
Date: 08 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 08 Oct 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person secretary company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Helen Silvano
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Robert Loveday
Documents
Resolution
Date: 01 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ASSURED PLUMBING & HEATING LIMITED
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 09980845 |
Status: | ACTIVE |
Category: | Private Limited Company |
CI HENG BUILDING TECHNOLOGY CO., LTD
SUITE 108 CHASE BUSINESS CENTRE,LONDON,
Number: | 09876778 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE,LONG BENNINGTON,NG23 5JR
Number: | 09872218 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLUB CHAMBERS,YORK,YO1 7DN
Number: | 10454775 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 WOLSEY ROAD,NORTHWOOD,HA6 2EH
Number: | 09371749 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MONK DRIVE,LONDON,E16 1LE
Number: | 09734262 |
Status: | ACTIVE |
Category: | Private Limited Company |