This company is commonly known as Embrace (south) Limited. The company was founded 18 years ago and was given the registration number 05797091. The firm's registered office is in LEEDS. You can find them at C/o Pinsent Masons Llp, 1 Park Row, Leeds, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | EMBRACE (SOUTH) LIMITED |
---|---|---|
Company Number | : | 05797091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 April 2006 |
End of financial year | : | 30 June 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Pinsent Masons Llp, 1 Park Row, Leeds, England, LS1 5AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pinsent Masons Llp, 1 Park Row, Leeds, England, LS1 5AB | Director | 15 March 2012 | Active |
Ryarsh Oast House, Birling Road, Ryarsh, West Malling, United Kingdom, ME19 5LS | Secretary | 26 April 2006 | Active |
Part Ground Floor & First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ | Secretary | 25 May 2011 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Secretary | 26 April 2006 | Active |
28, Welbeck Street, London, W1G 8EW | Director | 01 December 2010 | Active |
Part Ground Floor & First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, B45 9PZ | Director | 22 October 2014 | Active |
28, Welbeck Street, London, W1G 8EW | Director | 01 December 2010 | Active |
Part Ground Floor & First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom, B45 9PZ | Director | 15 March 2012 | Active |
Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX | Director | 26 April 2006 | Active |
28 Welbeck Street, London, Greater London, W1G 8EW | Director | 25 May 2011 | Active |
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY | Corporate Director | 26 April 2006 | Active |
Embrace Care Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Two Parklands, Parklands, Birmingham, England, B45 9PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-09 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-20 | Address | Change registered office address company with date old address new address. | Download |
2017-08-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-08-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-08-03 | Resolution | Resolution. | Download |
2017-07-31 | Officers | Termination director company with name termination date. | Download |
2017-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Accounts | Accounts with accounts type small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Accounts | Accounts with accounts type full. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-05 | Accounts | Accounts with accounts type full. | Download |
2014-10-30 | Officers | Appoint person director company with name date. | Download |
2014-10-30 | Officers | Termination director company with name termination date. | Download |
2014-06-30 | Change of name | Certificate change of name company. | Download |
2014-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2014-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-04 | Officers | Termination secretary company with name. | Download |
2014-05-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.