STEWART GROUP EMB LTD

5th Floor Ship Canal House 5th Floor Ship Canal House, Manchester, M2 4WU
StatusDISSOLVED
Company No.07642089
CategoryPrivate Limited Company
Incorporated20 May 2011
Age12 years, 11 months, 28 days
JurisdictionEngland Wales
Dissolution09 Apr 2019
Years5 years, 1 month, 8 days

SUMMARY

STEWART GROUP EMB LTD is an dissolved private limited company with number 07642089. It was incorporated 12 years, 11 months, 28 days ago, on 20 May 2011 and it was dissolved 5 years, 1 month, 8 days ago, on 09 April 2019. The company address is 5th Floor Ship Canal House 5th Floor Ship Canal House, Manchester, M2 4WU.



Company Fillings

Gazette dissolved liquidation

Date: 09 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

New address: 5th Floor Ship Canal House 98 King Street Manchester M2 4WU

Change date: 2018-05-15

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Jonathan Avram Kolodny

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-12

Officer name: Lynval Mellor

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076420890006

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-10

Officer name: James Marcus Craner

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-10

Officer name: Lee John Broomhall

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Resolution

Date: 20 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation limited company

Date: 15 Mar 2017

Category: Auditors

Type: AA03

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076420890007

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076420890005

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076420890004

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Mr Lynval Mellor

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Richard Wood

Termination date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Mr Jonathan Avram Kolodny

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-03

Officer name: William Currie Neil Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-03

Officer name: Lee Christian Mowle

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynval Mellor

Termination date: 2017-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: Jadzia Duzniak

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Blagbrough

Termination date: 2017-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Mr Lynval Mellor

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Mr James Marcus Craner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Old address: Stewart Plastics Limited Beaumont Road Banbury Oxfordshire OX16 1RH United Kingdom

Change date: 2017-03-08

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Accounts amended with accounts type group

Date: 02 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Accounts amended with accounts type group

Date: 24 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AAMD

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eleanor Blagbrough

Appointment date: 2017-01-26

Documents

View document PDF

Resolution

Date: 11 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jadzia Duzniak

Appointment date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 446,412.0485 GBP

Date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2016

Action Date: 30 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076420890007

Charge creation date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth John Lindsay

Termination date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Richard Wood

Appointment date: 2016-02-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-26

Officer name: Mr Martin Richard Wood

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-26

Officer name: Paul John Horton

Documents

View document PDF

Accounts with accounts type group

Date: 10 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2015

Action Date: 15 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-15

Charge number: 076420890006

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Currie Neil Wilson

Appointment date: 2015-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-24

Officer name: Robin James Mostyn Pugh

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-14

Officer name: Richard Gareth John Butler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2014

Action Date: 20 Nov 2013

Category: Capital

Type: SH01

Capital : 547,686.00 GBP

Date: 2013-11-20

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Horton

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Burns

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076420890005

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin James Mostyn Pugh

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Stuart

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2013

Action Date: 01 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-01

Capital : 439,750.0 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2013

Action Date: 07 Oct 2013

Category: Capital

Type: SH01

Capital : 433,500.00 GBP

Date: 2013-10-07

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2013

Action Date: 28 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-28

Capital : 421,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2013

Action Date: 23 Jul 2013

Category: Capital

Type: SH01

Capital : 381,500.00 GBP

Date: 2013-07-23

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2013

Action Date: 04 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-04

Capital : 369,000.00 GBP

Documents

View document PDF

Resolution

Date: 25 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076420890004

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Legacy

Date: 29 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Stuart

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: Stewart House Waddon Marsh Way Purley Way Croydon Surrey CR9 4HS United Kingdom

Documents

View document PDF

Legacy

Date: 12 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2012

Action Date: 25 May 2012

Category: Address

Type: AD01

Old address: Brettenham House Lancaster Place London WC2E 7EN United Kingdom

Change date: 2012-05-25

Documents

View document PDF

Legacy

Date: 24 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Christian Mowle

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Jun 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Jun 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2011

Action Date: 16 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-16

Capital : 356,500.00 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jun 2011

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Gareth John Butler

Documents

View document PDF

Resolution

Date: 21 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-13

Officer name: Mr Kenneth John Lindsay

Documents

View document PDF

Incorporation company

Date: 20 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIANA PROCUREMENT SERVICES LIMITED

136 THE BROADWAY,SOUTHALL,UB1 1QN

Number:06848324
Status:ACTIVE
Category:Private Limited Company

BLUEROCK DIAMONDS PLC

4TH FLOOR READING BRIDGE HOUSE,READING,RG1 8LS

Number:08248437
Status:ACTIVE
Category:Public Limited Company

FIRST CLASS DAY NURSERY (PETERHEAD) LTD.

25 WINDMILL STREET,ABERDEENSHIRE,AB42 1LH

Number:SC307647
Status:ACTIVE
Category:Private Limited Company

JWP SOLICITORS LLP

THE CHAMBERS,WAKEFIELD,WF1 2SD

Number:OC364646
Status:ACTIVE
Category:Limited Liability Partnership

NOON GROUP LIMITED

THORPE LEA MANOR,EGHAM,TW20 8HY

Number:03393930
Status:ACTIVE
Category:Private Limited Company

PRANELLA LIMITED

8 CAUSEY BUILDINGS,NEWCASTLE UPON TYNE,NE3 4DL

Number:09015495
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source