Maghull
Liverpool
Merseyside
L31 3DP
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 05 March 2015) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lne Great Barrow Chester Cheshire CH3 7HW Wales |
Director Name | Mr William Richard Crocker |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Secretary Name | Mr William Crocker |
---|---|
Status | Closed |
Appointed | 30 June 2013(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 March 2015) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Sue Mary Napier |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | Signature House 232a Rainhill Road, Rainhill Liverpool Merseyside L35 4LD |
Director Name | Alan Philip Taylor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | Signature House 232a Rainhill Road, Rainhill Liverpool Merseyside L35 4LD |
Secretary Name | Sue Mary Napier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | Signature House 232a Rainhill Road, Rainhill Liverpool Merseyside L35 4LD |
Director Name | Mr Andrew Robert Lovelady |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Tollemache Road Prenton Merseyside CH43 8SZ Wales |
Secretary Name | Laura Wendy Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2009) |
Role | Manager |
Correspondence Address | 7 Nutgrove Avenue St Helens Merseyside WA9 5LT |
Director Name | Laura Wendy Taylor |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 7 Nutgrove Avenue St Helens Merseyside WA9 5LT |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
80 at £1 | New Embrace LTD 80.00% Ordinary A |
---|---|
5 at £1 | New Embrace LTD 5.00% Ordinary B |
15 at £1 | New Embrace LTD 15.00% Ordinary C |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2015 | Final Gazette dissolved following liquidation (1 page) |
5 March 2015 | Final Gazette dissolved following liquidation (1 page) |
5 December 2014 | Liquidators statement of receipts and payments to 2 December 2014 (6 pages) |
5 December 2014 | Liquidators statement of receipts and payments to 2 December 2014 (6 pages) |
5 December 2014 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
5 December 2014 | Liquidators' statement of receipts and payments to 2 December 2014 (6 pages) |
5 December 2014 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
5 December 2014 | Liquidators' statement of receipts and payments to 2 December 2014 (6 pages) |
8 July 2014 | Court order insolvency:replacement liquidator (5 pages) |
8 July 2014 | Appointment of a voluntary liquidator (1 page) |
8 July 2014 | Appointment of a voluntary liquidator (1 page) |
8 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 July 2014 | Court order insolvency:replacement liquidator (5 pages) |
8 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 January 2014 | Registered office address changed from 4th Floor North Hse 17 North John Street Liverpool Merseyside L2 5EA on 21 January 2014 (2 pages) |
21 January 2014 | Registered office address changed from 4th Floor North Hse 17 North John Street Liverpool Merseyside L2 5EA on 21 January 2014 (2 pages) |
11 December 2013 | Statement of affairs with form 4.19 (5 pages) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
11 December 2013 | Resolutions
|
11 December 2013 | Resolutions
|
11 December 2013 | Statement of affairs with form 4.19 (5 pages) |
11 December 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page) |
1 July 2013 | Termination of appointment of Andrew Robert Lovelady as a director on 30 June 2013 (1 page) |
1 July 2013 | Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page) |
1 July 2013 | Appointment of Mr William Crocker as a secretary on 30 June 2013 (1 page) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders Statement of capital on 2013-02-26
|
15 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
15 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
4 April 2012 | Resolutions
|
4 April 2012 | Resolutions
|
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Full accounts made up to 31 March 2011 (16 pages) |
1 February 2012 | Full accounts made up to 31 March 2011 (16 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 3 (33 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 3 (33 pages) |
7 October 2010 | Appointment of William Richard Crocker as a director (3 pages) |
7 October 2010 | Appointment of William Richard Crocker as a director (3 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
24 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (3 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Full accounts made up to 30 September 2008 (14 pages) |
5 January 2010 | Full accounts made up to 30 September 2008 (14 pages) |
18 June 2009 | Appointment terminated director and secretary laura taylor (1 page) |
18 June 2009 | Appointment terminated director and secretary laura taylor (1 page) |
18 June 2009 | Appointment terminated director alan taylor (1 page) |
18 June 2009 | Appointment terminated director alan taylor (1 page) |
23 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
23 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
1 November 2008 | Full accounts made up to 30 September 2007 (13 pages) |
1 November 2008 | Full accounts made up to 30 September 2007 (13 pages) |
20 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
20 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
27 June 2007 | Resolutions
|
27 June 2007 | Resolutions
|
31 May 2007 | Accounts made up to 30 September 2006 (2 pages) |
31 May 2007 | Accounts made up to 30 September 2006 (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
5 April 2007 | Ad 27/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2007 | Ad 27/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Secretary resigned;director resigned (1 page) |
31 October 2006 | Resolutions
|
19 October 2006 | New director appointed (22 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: signature house, 232A rainhill road, rainhill liverpool merseyside L35 4LD (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: signature house, 232A rainhill road, rainhill liverpool merseyside L35 4LD (1 page) |
19 October 2006 | New director appointed (22 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New director appointed (33 pages) |
18 October 2006 | New director appointed (33 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
7 April 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
22 February 2006 | Incorporation (13 pages) |
22 February 2006 | Incorporation (13 pages) |