Liquidation
Company Information for EMBRACE BRANDS LIMITED
YORK HOUSE CHURCH LANE, CHALFONT ST. PETER, GERRARDS CROSS, BUCKS, SL9 9RE,
|
Company Registration Number
05673347
Private Limited Company
Liquidation |
Company Name | |
---|---|
EMBRACE BRANDS LIMITED | |
Legal Registered Office | |
YORK HOUSE CHURCH LANE CHALFONT ST. PETER GERRARDS CROSS BUCKS SL9 9RE Other companies in W10 | |
Company Number | 05673347 | |
---|---|---|
Company ID Number | 05673347 | |
Date formed | 2006-01-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 05:53:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EMBRACE BRANDS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARTYN CHRISTOPHER WITHERS |
||
MARTYN CHRISTOPHER WITHERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY VALLANCE |
Director | ||
NICOLA JANE VALLANCE |
Company Secretary | ||
VICTORIA PEARSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMBRACE MATCHA LTD | Director | 2014-03-24 | CURRENT | 2014-03-24 | Active | |
THE BRAND PRISM LIMITED | Director | 2010-02-15 | CURRENT | 2010-02-15 | Dissolved 2013-09-24 | |
SHELF COMPANY (NO. 67) LIMITED | Director | 2008-04-24 | CURRENT | 2008-04-24 | Dissolved 2015-08-18 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 650 | |
AR01 | 12/01/16 FULL LIST | |
AR01 | 12/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/16 FROM Westbourne Studios 242 Acklam Road London W10 5JJ | |
CH01 | Director's details changed for Mr Martyn Christopher Withers on 2016-08-19 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056733470002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056733470003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056733470003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056733470002 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 650 | |
AR01 | 12/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 12/01/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY VALLANCE | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/11 FROM 3-5 Barrett Street St Christophers Place London W1U 1AY United Kingdom | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/01/11 ANNUAL RETURN FULL LIST | |
AR01 | 12/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CHRISTOPHER WITHERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY VALLANCE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTYN CHRISTOPHER WITHERS / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM BARLEY MOW CENTRE BARLEY MOW PASSAGE LONDON W4 4PH | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 69 COPPERKINS LANE AMERSHAM BUCKINGHAMSHIRE HP6 5RA | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES13 | TRANSFER AUTHORISED 16/02/07 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | COMPANY BUSINESS 11/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-12-10 |
Winding-Up Orders | 2017-08-22 |
Petitions | 2017-05-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
Satisfied | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
RENT DEPOSIT DEED | Outstanding | COMMA CONSULTING LIMITED |
Creditors Due Within One Year | 2012-05-31 | £ 126,819 |
---|---|---|
Creditors Due Within One Year | 2011-05-31 | £ 135,836 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMBRACE BRANDS LIMITED
Called Up Share Capital | 2011-05-31 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 39,841 |
Cash Bank In Hand | 2011-05-31 | £ 105,112 |
Current Assets | 2012-05-31 | £ 157,775 |
Current Assets | 2011-05-31 | £ 278,440 |
Debtors | 2012-05-31 | £ 57,934 |
Debtors | 2011-05-31 | £ 145,328 |
Fixed Assets | 2012-05-31 | £ 35,694 |
Fixed Assets | 2011-05-31 | £ 31,592 |
Shareholder Funds | 2012-05-31 | £ 66,650 |
Shareholder Funds | 2011-05-31 | £ 174,196 |
Stocks Inventory | 2012-05-31 | £ 60,000 |
Stocks Inventory | 2011-05-31 | £ 28,000 |
Tangible Fixed Assets | 2012-05-31 | £ 23,694 |
Tangible Fixed Assets | 2011-05-31 | £ 31,592 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as EMBRACE BRANDS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | EMBRACE BRANDS LIMITED | Event Date | 2020-12-10 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | EMBRACE BRANDS LIMITED | Event Date | 2017-08-14 |
In the High Court Of Justice case number 002280 Liquidator appointed: A Hannon 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 020 7637 1110 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | EMBRACE BRANDS LIMITED | Event Date | 2017-03-21 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2280 A Petition to wind up the above-named Company, Registration Number 05673347, of ,York House Church Lane, Chalfont St. Peter, Gerrards Cross, Bucks, England, SL9 9RE, presented on 21 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 19 May 2017 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |