Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW EMBRACE LIMITED
Company Information for

NEW EMBRACE LIMITED

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH,
Company Registration Number
07352267
Private Limited Company
Liquidation

Company Overview

About New Embrace Ltd
NEW EMBRACE LIMITED was founded on 2010-08-20 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". New Embrace Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEW EMBRACE LIMITED
 
Legal Registered Office
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Other companies in M3
 
Filing Information
Company Number 07352267
Company ID Number 07352267
Date formed 2010-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-03-31
Account next due 31/12/2013
Latest return 20/08/2013
Return next due 17/09/2014
Type of accounts FULL
Last Datalog update: 2022-04-28 12:06:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW EMBRACE LIMITED
Is this data useful to you?
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.

Company Officers of NEW EMBRACE LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM RICHARD CROCKER
Company Secretary 2010-08-20
HELEN SILVANO
Company Secretary 2010-09-27
WILLIAM RICHARD CROCKER
Director 2010-08-20
MICHAEL BARRY OWEN
Director 2010-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT LOVEDAY
Director 2010-09-27 2013-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RICHARD CROCKER ROCKET CENTRE PROPERTIES LIMITED Director 2011-05-01 CURRENT 2004-06-01 Dissolved 2014-06-07
WILLIAM RICHARD CROCKER ETHEL AUSTIN PROPERTIES LIMITED Director 2010-10-12 CURRENT 1971-06-14 Dissolved 2015-03-22
WILLIAM RICHARD CROCKER CLERKDIARY LIMITED Director 2010-10-12 CURRENT 1995-04-04 Dissolved 2015-03-05
WILLIAM RICHARD CROCKER AUSTIN PARK ESTATES LIMITED Director 2010-09-29 CURRENT 2001-02-14 Dissolved 2015-03-22
WILLIAM RICHARD CROCKER DATARAPID LIMITED Director 2010-09-29 CURRENT 1995-10-12 Dissolved 2015-03-05
WILLIAM RICHARD CROCKER EASI (NORTHGATE STREET) LIMITED Director 2010-09-29 CURRENT 2005-07-08 Dissolved 2015-03-05
WILLIAM RICHARD CROCKER EASYCROWN PROPERTIES LIMITED Director 2010-09-29 CURRENT 1991-09-16 Dissolved 2015-03-05
WILLIAM RICHARD CROCKER ETHEL AUSTIN (ROSE PLACE) LIMITED Director 2010-09-29 CURRENT 2003-06-11 Dissolved 2015-03-05
WILLIAM RICHARD CROCKER ETHEL AUSTIN INVESTMENT PROPERTIES (FOREGATE STREET) LIMITED Director 2010-09-29 CURRENT 2001-11-13 Dissolved 2015-03-05
WILLIAM RICHARD CROCKER LONDON AND PALATINE (NORTHWICH) LIMITED Director 2010-09-29 CURRENT 2004-06-18 Dissolved 2015-03-05
WILLIAM RICHARD CROCKER OAKGATE (HEREFORD) LIMITED Director 2010-09-29 CURRENT 1997-02-10 Dissolved 2015-03-05
WILLIAM RICHARD CROCKER OFFICEWAY LIMITED Director 2010-09-29 CURRENT 2003-06-18 Dissolved 2015-03-05
WILLIAM RICHARD CROCKER SIGNATURE HOUSE PROPERTIES LIMITED Director 2010-09-29 CURRENT 2006-02-22 Dissolved 2015-03-05
WILLIAM RICHARD CROCKER STRIPEPEARL LIMITED Director 2010-09-29 CURRENT 2003-09-09 Dissolved 2015-03-05
WILLIAM RICHARD CROCKER LONDON & PALATINE SPRING GARDENS LIMITED Director 2010-09-29 CURRENT 2003-02-11 Dissolved 2015-03-05
WILLIAM RICHARD CROCKER ETHEL AUSTIN SHARED INVESTMENTS LIMITED Director 2010-09-29 CURRENT 2003-07-31 Liquidation
WILLIAM RICHARD CROCKER ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED Director 2010-09-29 CURRENT 1988-10-10 Liquidation
WILLIAM RICHARD CROCKER GRANDDREAM LIMITED Director 2010-09-29 CURRENT 2001-08-31 Liquidation
MICHAEL BARRY OWEN GREAT BARROW PROPERTIES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
MICHAEL BARRY OWEN MASON OWEN (SPECIALIST RISKS) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
MICHAEL BARRY OWEN ETHEL AUSTIN PROPERTIES NOMINEES LIMITED Director 2013-01-21 CURRENT 2005-07-08 Dissolved 2016-09-20
MICHAEL BARRY OWEN SEVCO 5054 LIMITED Director 2011-03-24 CURRENT 2011-01-26 Active
MICHAEL BARRY OWEN SCREENFOOD LIMITED Director 2009-06-02 CURRENT 2005-04-01 Active - Proposal to Strike off
MICHAEL BARRY OWEN THREE60AUSTIN LIMITED Director 2007-12-17 CURRENT 2007-12-17 Dissolved 2017-06-03
MICHAEL BARRY OWEN REH (OFFICE) LIMITED Director 2007-08-28 CURRENT 2006-05-10 Dissolved 2013-08-03
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (HUCKNALL) LIMITED Director 2007-08-28 CURRENT 2004-07-15 Dissolved 2015-03-22
MICHAEL BARRY OWEN MOORVIEW DEVELOPMENTS LIMITED Director 2007-07-02 CURRENT 2003-07-07 Dissolved 2015-10-30
MICHAEL BARRY OWEN MASON OWEN CRISPIN LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active - Proposal to Strike off
MICHAEL BARRY OWEN EASTER AUSTIN DEVELOPMENTS LIMITED Director 2007-06-07 CURRENT 2007-02-22 Dissolved 2016-11-05
MICHAEL BARRY OWEN MULLER AUSTIN CONWY LIMITED Director 2007-04-17 CURRENT 2007-04-17 Liquidation
MICHAEL BARRY OWEN TRINITY HOTELS (NEWCASTLE) LIMITED Director 2007-02-27 CURRENT 2006-07-20 Dissolved 2014-02-27
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (BROWNHILLS) LIMITED Director 2007-02-14 CURRENT 2004-07-15 Dissolved 2015-12-01
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (WEST) LIMITED Director 2007-02-14 CURRENT 2004-07-15 Dissolved 2015-12-01
MICHAEL BARRY OWEN SIGNATURE HOUSE PROPERTIES LIMITED Director 2006-10-09 CURRENT 2006-02-22 Dissolved 2015-03-05
MICHAEL BARRY OWEN ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-10-07
MICHAEL BARRY OWEN GOLDROCK INVESTMENTS LIMITED Director 2006-09-04 CURRENT 1997-06-27 Dissolved 2014-11-01
MICHAEL BARRY OWEN BLAKESHALL ESTATES LIMITED Director 2006-08-17 CURRENT 2003-07-08 Dissolved 2015-10-30
MICHAEL BARRY OWEN CONWY ESTATES LIMITED Director 2006-06-22 CURRENT 2006-06-01 Dissolved 2014-02-28
MICHAEL BARRY OWEN MP NANTWICH LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
MICHAEL BARRY OWEN AUSTIN OWEN PROPERTIES LIMITED Director 2005-10-31 CURRENT 2005-10-31 Dissolved 2013-08-20
MICHAEL BARRY OWEN CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED Director 2005-09-08 CURRENT 2005-09-08 Liquidation
MICHAEL BARRY OWEN EASI (NORTHGATE STREET) LIMITED Director 2005-07-08 CURRENT 2005-07-08 Dissolved 2015-03-05
MICHAEL BARRY OWEN QUARRY PROPERTIES LIMITED Director 2005-04-29 CURRENT 2003-07-08 Dissolved 2015-10-30
MICHAEL BARRY OWEN CHARTBRANCH (RIPON) LIMITED Director 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-30
MICHAEL BARRY OWEN MULLER PALATINE PROPERTIES LIMITED Director 2004-11-16 CURRENT 2001-08-14 In Administration/Administrative Receiver
MICHAEL BARRY OWEN ELM PARK DEVELOPMENTS LIMITED Director 2004-10-16 CURRENT 2001-08-15 Dissolved 2015-11-12
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (PIRTON LANE) LIMITED Director 2004-10-07 CURRENT 2003-07-28 Dissolved 2015-12-01
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED Director 2004-08-26 CURRENT 2004-07-15 Dissolved
MICHAEL BARRY OWEN EASTERN GATE PROPERTIES LIMITED Director 2004-08-18 CURRENT 2004-08-02 Dissolved 2017-02-21
MICHAEL BARRY OWEN CHARTFRONT DEVELOPMENTS LIMITED Director 2004-06-29 CURRENT 2004-06-29 Dissolved 2016-02-27
MICHAEL BARRY OWEN CHARTBRANCH EV LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-08-30
MICHAEL BARRY OWEN LONDON AND PALATINE (NORTHWICH) LIMITED Director 2004-06-18 CURRENT 2004-06-18 Dissolved 2015-03-05
MICHAEL BARRY OWEN ROCKET CENTRE PROPERTIES LIMITED Director 2004-06-16 CURRENT 2004-06-01 Dissolved 2014-06-07
MICHAEL BARRY OWEN FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-01-13
MICHAEL BARRY OWEN STAMPSCREEN LIMITED Director 2004-04-26 CURRENT 2004-04-05 Dissolved 2014-04-08
MICHAEL BARRY OWEN OFFICEWAY LIMITED Director 2004-04-22 CURRENT 2003-06-18 Dissolved 2015-03-05
MICHAEL BARRY OWEN CAROLINA LAND LIMITED Director 2004-02-05 CURRENT 2004-01-15 Dissolved 2013-10-22
MICHAEL BARRY OWEN SEAMOOR INVESTMENTS LIMITED Director 2004-01-08 CURRENT 1998-08-20 Dissolved 2015-11-12
MICHAEL BARRY OWEN WATERMILL ESTATES LIMITED Director 2003-10-20 CURRENT 2000-05-08 Dissolved 2014-06-07
MICHAEL BARRY OWEN STRIPEPEARL LIMITED Director 2003-09-25 CURRENT 2003-09-09 Dissolved 2015-03-05
MICHAEL BARRY OWEN ETHEL AUSTIN SHARED INVESTMENTS LIMITED Director 2003-07-31 CURRENT 2003-07-31 Liquidation
MICHAEL BARRY OWEN MINSTER MILL LIMITED Director 2003-07-04 CURRENT 2001-08-15 Dissolved 2014-04-23
MICHAEL BARRY OWEN ETHEL AUSTIN (ROSE PLACE) LIMITED Director 2003-06-11 CURRENT 2003-06-11 Dissolved 2015-03-05
MICHAEL BARRY OWEN AUSTIN PARK ESTATES LIMITED Director 2003-02-11 CURRENT 2001-02-14 Dissolved 2015-03-22
MICHAEL BARRY OWEN LONDON & PALATINE SPRING GARDENS LIMITED Director 2003-02-11 CURRENT 2003-02-11 Dissolved 2015-03-05
MICHAEL BARRY OWEN LINENHALL HOLDINGS LIMITED Director 2002-10-28 CURRENT 2002-03-26 Dissolved 2014-04-08
MICHAEL BARRY OWEN FELLGATE PROPERTIES (MINERVA COURT) LIMITED Director 2002-08-30 CURRENT 2002-08-20 Active
MICHAEL BARRY OWEN ETHEL AUSTIN INVESTMENT PROPERTIES (FOREGATE STREET) LIMITED Director 2002-07-01 CURRENT 2001-11-13 Dissolved 2015-03-05
MICHAEL BARRY OWEN BUNBURY PROPERTIES LIMITED Director 2002-05-21 CURRENT 1997-02-20 Dissolved 2014-07-07
MICHAEL BARRY OWEN LINDEN STOURPORT LIMITED Director 2002-02-15 CURRENT 2000-05-08 Dissolved 2014-12-26
MICHAEL BARRY OWEN GRANDDREAM LIMITED Director 2001-09-21 CURRENT 2001-08-31 Liquidation
MICHAEL BARRY OWEN CHARTBRANCH LIMITED Director 2001-09-17 CURRENT 2001-08-09 Dissolved 2014-08-28
MICHAEL BARRY OWEN CHARTFRONT INVESTMENTS LIMITED Director 2001-09-05 CURRENT 2001-07-31 Dissolved 2016-06-21
MICHAEL BARRY OWEN CORETREND LIMITED Director 2001-08-17 CURRENT 2001-06-14 Dissolved 2015-10-30
MICHAEL BARRY OWEN CHARTFRONT GROUP LIMITED Director 2001-02-28 CURRENT 2000-10-27 Liquidation
MICHAEL BARRY OWEN STOUR VALE LIMITED Director 2000-11-07 CURRENT 2000-05-08 Dissolved 2014-04-08
MICHAEL BARRY OWEN LINENHALL CHESTER LIMITED Director 2000-10-04 CURRENT 1987-05-28 Dissolved 2014-08-13
MICHAEL BARRY OWEN MARITIME PARK DEVELOPMENTS LIMITED Director 2000-08-28 CURRENT 1999-10-26 Dissolved 2014-04-08
MICHAEL BARRY OWEN AUSTIN EMERY ESTATES LTD Director 2000-06-27 CURRENT 1998-07-03 Dissolved 2014-11-04
MICHAEL BARRY OWEN ETHEL AUSTIN PROPERTIES LIMITED Director 2000-06-27 CURRENT 1971-06-14 Dissolved 2015-03-22
MICHAEL BARRY OWEN ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED Director 2000-06-27 CURRENT 1988-10-10 Liquidation
MICHAEL BARRY OWEN ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED Director 2000-02-23 CURRENT 1981-08-10 Dissolved 2013-12-31
MICHAEL BARRY OWEN DATARAPID LIMITED Director 2000-02-23 CURRENT 1995-10-12 Dissolved 2015-03-05
MICHAEL BARRY OWEN OAKGATE (HEREFORD) LIMITED Director 2000-02-23 CURRENT 1997-02-10 Dissolved 2015-03-05
MICHAEL BARRY OWEN CLERKDIARY LIMITED Director 2000-02-23 CURRENT 1995-04-04 Dissolved 2015-03-05
MICHAEL BARRY OWEN ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED Director 2000-02-23 CURRENT 1973-08-31 Liquidation
MICHAEL BARRY OWEN ETHEL AUSTIN INVESTMENTS LIMITED Director 2000-02-23 CURRENT 1988-10-10 Liquidation
MICHAEL BARRY OWEN LONDON AND PALATINE ESTATES LIMITED Director 2000-02-23 CURRENT 1988-09-08 Liquidation
MICHAEL BARRY OWEN EASYCROWN PROPERTIES LIMITED Director 1999-12-13 CURRENT 1991-09-16 Dissolved 2015-03-05
MICHAEL BARRY OWEN MASON OWEN FINANCIAL SERVICES LIMITED Director 1999-05-27 CURRENT 1988-02-05 Active
MICHAEL BARRY OWEN GLADSTONE NOMINEES LIMITED Director 1997-02-07 CURRENT 1987-04-06 Active
MICHAEL BARRY OWEN REFUGE NOMINEES LIMITED Director 1997-02-07 CURRENT 1980-04-16 Active
MICHAEL BARRY OWEN MASON OWEN & PARTNERS (HOLDINGS) LIMITED Director 1994-07-11 CURRENT 1994-06-07 Liquidation
MICHAEL BARRY OWEN CHARDSIT INVESTMENTS LIMITED Director 1991-11-04 CURRENT 1960-02-04 Active
MICHAEL BARRY OWEN REFUGE MANAGEMENT SERVICES Director 1991-09-01 CURRENT 1982-07-08 Active - Proposal to Strike off
MICHAEL BARRY OWEN MASON OWEN & PARTNERS LIMITED Director 1991-03-13 CURRENT 1979-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-28Final Gazette dissolved via compulsory strike-off
2022-01-28Voluntary liquidation. Return of final meeting of creditors
2021-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/21 FROM Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT
2021-06-17600Appointment of a voluntary liquidator
2021-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-28
2020-12-22LIQ09Voluntary liquidation. Death of a liquidator
2019-12-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-28
2019-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-28
2018-01-22LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-28
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-09-27600Appointment of a voluntary liquidator
2017-09-27LIQ10Removal of liquidator by court order
2017-02-164.68 Liquidators' statement of receipts and payments to 2016-11-28
2016-02-054.68 Liquidators' statement of receipts and payments to 2015-11-28
2015-01-274.68 Liquidators' statement of receipts and payments to 2014-11-28
2014-07-16LIQ MISC OCCourt order insolvency:replacement of liquidator
2014-07-164.40Notice of ceasing to act as a voluntary liquidator
2014-07-16600Appointment of a voluntary liquidator
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/14 FROM North House 17 North John Street Liverpool Merseyside L2 5EA United Kingdom
2013-12-11600Appointment of a voluntary liquidator
2013-12-114.20Volunatary liquidation statement of affairs with form 4.19
2013-12-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2013-11-29
2013-08-20LATEST SOC20/08/13 STATEMENT OF CAPITAL;GBP 1
2013-08-20AR0120/08/13 ANNUAL RETURN FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOVEDAY
2013-01-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-22AR0120/08/12 ANNUAL RETURN FULL LIST
2012-04-04RES01ADOPT ARTICLES 22/03/2012
2012-04-04RES13Resolutions passed:
  • Approve facilities agreement 22/03/2012
  • Resolution of Memorandum and/or Articles of Association
2012-02-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-02-09AA01Previous accounting period shortened from 31/08/11 TO 31/03/11
2011-08-23AR0120/08/11 ANNUAL RETURN FULL LIST
2011-06-03MG04STATEMENT 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
2011-06-03MG04STATEMENT 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
2011-05-16MG04STATEMENT 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
2011-05-16MG04STATEMENT 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
2011-05-16MG04STATEMENT 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
2011-03-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14
2011-03-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2011-03-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD CROCKER / 28/09/2010
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-01AP03SECRETARY APPOINTED HELEN SILVANO
2010-10-01AP01DIRECTOR APPOINTED ANDREW ROBERT LOVEDAY
2010-10-01RES13APPT SEC 27/09/2010
2010-08-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NEW EMBRACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW EMBRACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
UPSIDE FEE SUPPLEMENTAL LEGAL MORTGAGE 2011-03-18 Outstanding NATIONAL WESTMINSTER BANK PLC (THE "UPSIDE FEE SECURITY TRUSTEE")
SUPPLEMENTAL LEGAL MORTGAGE 2011-03-18 Outstanding NATIONAL WESTMINSTER BANK PLC (THE "SECURITY TRUSTEE")
UPSIDE FEE SUPPLEMENTAL LEGAL MORTGAGE 2011-03-18 Outstanding NATIONAL WESTMINSTER BANK PLC (THE "UPSIDE FEE SECURITY TRUSTEE")
SUPPLEMENTAL LEGAL MORTGAGE 2011-03-18 Outstanding NATIONAL WESTMINSTER BANK PLC (THE "SECURITY TRUSTEE")
SUPPLEMENTAL LEGAL MORTGAGE 2011-03-12 Outstanding STEPHEN GEORGE LAING AND PAMELA JONES
SUPPLEMENTAL LEGAL MORTGAGE 2011-03-12 Outstanding STEPHEN GEORGE LAING AND PAMELA JONES
STANDARD SECURITY EXECUTED ON 28 SEPTEMBER 2010 2010-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC (INCL ASSIGNEES AND SUCCESSORS) AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
STANDARD SECURITY EXECUTED ON 28 SEPTEMBER 2010 2010-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC (INCL ASSIGNEES AND SUCCESSORS) AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE 'UPSIDE FEE SECURITY TRUSTEE')
DEBENTURE 2010-10-14 Multiple filings of asset release and removal. Please see documents registered STEPHEN GEORGE LAING AS LONE NOTE HOLDER SECURITY TRUSTEE PAMELA JONES AS LOAN NOTE HOLDER SECURITY TRUSTEE
UPSIDE FEE DEBENTURE 2010-10-08 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINTER BANK PLC (UPSIDE FEE SECURITY TRUSTEE)
SECURITY ACCESSION DEED 2010-10-08 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of NEW EMBRACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW EMBRACE LIMITED
Trademarks
We have not found any records of NEW EMBRACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW EMBRACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NEW EMBRACE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NEW EMBRACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyNEW EMBRACE LIMITEDEvent Date2013-11-29
At General Meetings of the above named Companies duly convened and held at North House, 17 North John Street, Liverpool L2 5EA on 29 November 2013 , the following resolutions were passed; No 1 as a special resolution and No 2 as an ordinary resolution: 1. That the Company be would up voluntarily. 2. That Jonathan D Newell and Kerry Bailey of BDO LLP, 3 Hardman Street, Manchester M3 3AT be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding up and are empowered to act jointly and severally in all matters. Jonathan D Newell (IP Number 6419) and Kerry Bailey (IP Number 8780) of BDO LLP , 3 Hardman Street, Manchester M3 3AT were appointed Joint Liquidators of the Companies on 29 November 2013 . Further information is available from the offices of BDO LLP on 0161 817 7500 . Barry Owen , Office holder capacity: Director :
 
Initiating party Event Type
Defending partyNEW EMBRACE LIMITEDEvent Date2013-11-29
Liquidator's Name and Address: Jonathan D Newell and Liquidator's Name and Address: Kerry Bailey of BDO LLP , 3 Hardman Street, Manchester M3 3AT :
 
Initiating party Event Type
Defending partyNEW EMBRACE LIMITEDEvent Date
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a First and Final Dividend to the Unsecured Creditors of the companies within a period of two months from the last date for proving being 18 February 2015. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at BDO LLP, 5 Temple Square, Temple Street, Liverpool L2 5RH by 18 February 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors. Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Kerry Franchina Bailey (IP Number: 8780) of BDO LLP, 5 Temple Square, Temple Street, Liverpool L2 5RH and Ian James Gould (IP Number: 7866) of BDO LLP, 125 Colmore Row, Birmingham B3 3SD were appointed Joint Liquidators of the Companies on 29 November 2013. Further information is available from Jason Tucker of BDO LLP at jason.tucker@bdo.co.uk. Kerry Franchina Bailey and Ian James Gould , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW EMBRACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW EMBRACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.