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

EMBRACELET LIMITED

COVENTRY, WEST MIDLANDS, CV3,
Company Registration Number
03407646
Private Limited Company
Dissolved

Dissolved 2017-11-10

Company Overview

About Embracelet Ltd
EMBRACELET LIMITED was founded on 1997-07-23 and had its registered office in Coventry. The company was dissolved on the 2017-11-10 and is no longer trading or active.

Key Data
Company Name
EMBRACELET LIMITED
 
Legal Registered Office
COVENTRY
WEST MIDLANDS
CV3
Other companies in LE67
 
Previous Names
TECSEL TECHNOLOGY LIMITED14/11/2001
Filing Information
Company Number 03407646
Date formed 1997-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-11-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 04:00:41
Primary Source:Companies House
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.
Companies with same name EMBRACELET LIMITED
The following companies were found which have the same name as EMBRACELET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMBRACELET YOUR CAUSE, LLC 8102 SPORTSMAN CLUB ROAD - JOHNSTOWN OH 43031 Active Company formed on the 2010-01-28
EMBRACELETS, LLC 368 W 3RD AVENUE - COLUMBUS OH 43201 Active Company formed on the 2012-02-23
Embracelets For Africa, Inc. 2800 Villas Way San Diego CA 92108 Active Company formed on the 2013-08-15
Embracelets Connect 4151 La Posada St San Luis Obispo CA 93401 Active Company formed on the 2015-11-16
EMBRACELET DESIGNS LLC 250 95TH ST #545885 SURFSIDE FL 33154 Inactive Company formed on the 2016-07-18
EMBRACELETS LLC 2407 PERIWINKLE WAY, SUITE 6 SANIBEL FL 33957 Inactive Company formed on the 2013-08-06
EMBRACELET! CUSTOM JEWELRY LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2020-07-29

Company Officers of EMBRACELET LIMITED

Current Directors
Officer Role Date Appointed
PETER BROWN
Company Secretary 1997-10-01
PETER BROWN
Director 1997-10-01
KEVIN DAVID CALEY
Director 1997-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK CHRISTIAN DAVID WOOLS
Director 1997-07-23 1998-07-01
KEITH WOOLSTON
Director 1997-10-01 1998-07-01
KEITH WOOLSTON
Company Secretary 1997-07-23 1997-09-30
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1997-07-23 1997-07-23
BRIGHTON DIRECTOR LIMITED
Nominated Director 1997-07-23 1997-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER BROWN MONTGOLFIER MANAGEMENT SERVICES LIMITED Company Secretary 1997-01-22 CURRENT 1997-01-22 Dissolved 2018-05-01
PETER BROWN THINCATS LENDING CLUB LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
PETER BROWN BLN LOAN SYNDICATES LIMITED Director 2010-08-20 CURRENT 2010-08-10 Active
PETER BROWN MONTGOLFIER MANAGEMENT SERVICES LIMITED Director 1997-01-22 CURRENT 1997-01-22 Dissolved 2018-05-01
KEVIN DAVID CALEY DRONE DIRECTION LIMITED Director 2016-04-26 CURRENT 2016-03-02 Active - Proposal to Strike off
KEVIN DAVID CALEY FRANKLY UNIQUE LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
KEVIN DAVID CALEY COMMUNITY CHEST LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
KEVIN DAVID CALEY THINCATS PARTICIPATIONS LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
KEVIN DAVID CALEY BUSINESS LOAN NETWORK LIMITED Director 2010-05-10 CURRENT 2010-05-10 Liquidation
KEVIN DAVID CALEY MONTGOLFIER MANAGEMENT SERVICES LIMITED Director 1997-01-22 CURRENT 1997-01-22 Dissolved 2018-05-01

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
2017-11-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-10LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017
2016-12-284.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2016-04-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM MEADOW VIEW, MEADOW LANE THRINGSTONE COALVILLE LEICESTERSHIRE LE67 8UJ
2016-03-094.70DECLARATION OF SOLVENCY
2016-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-094.70DECLARATION OF SOLVENCY
2016-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-26AA28/02/15 TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-31AR0123/07/15 FULL LIST
2014-11-12AA28/02/14 TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-23AR0123/07/14 FULL LIST
2013-11-30AA28/02/13 TOTAL EXEMPTION SMALL
2013-08-01AR0123/07/13 FULL LIST
2013-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROWN / 01/08/2013
2013-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER BROWN / 01/08/2013
2012-11-10AA28/02/12 TOTAL EXEMPTION SMALL
2012-07-29AR0123/07/12 FULL LIST
2011-11-25AA28/02/11 TOTAL EXEMPTION SMALL
2011-08-01AR0123/07/11 FULL LIST
2010-11-08AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-06AR0123/07/10 FULL LIST
2009-12-30AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-24363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-12-29AA28/02/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-07-25363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-07-31363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: MEADOW VIEW MEADOW LANE OSGATHORPE LEICESTERSHIRE LE67 8UG
2006-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/05
2005-08-23363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-07-30363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-04-23287REGISTERED OFFICE CHANGED ON 23/04/04 FROM: THE HERDSMANS REST GREEN LANE MIDDLETON TAMWORTH STAFFORDSHIRE B78 2BJ
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-08-05363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-09-24363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2001-11-14CERTNMCOMPANY NAME CHANGED TECSEL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 14/11/01
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-08-14363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-08-03363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-07-03AAFULL ACCOUNTS MADE UP TO 29/02/00
1999-07-30AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-30363sRETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-08-17363aRETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS
1998-08-17287REGISTERED OFFICE CHANGED ON 17/08/98 FROM: UNIT 30 RIVERBANK ENTERPRISE CENTRE, SCOUT HILL ROAD DEWSBURY WEST YORKSHIRE WF13 3RQ
1998-08-17288bDIRECTOR RESIGNED
1998-08-17288bDIRECTOR RESIGNED
1997-10-22288aNEW DIRECTOR APPOINTED
1997-10-22225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 28/02/98
1997-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-10288aNEW DIRECTOR APPOINTED
1997-10-10288bSECRETARY RESIGNED
1997-07-28288bSECRETARY RESIGNED
1997-07-28288aNEW DIRECTOR APPOINTED
1997-07-28288aNEW SECRETARY APPOINTED
1997-07-28288bDIRECTOR RESIGNED
1997-07-28287REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1997-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories not elsewhere classified

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to EMBRACELET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-03-04
Resolutions for Winding-up2016-03-04
Notices to Creditors2016-03-04
Fines / Sanctions
No fines or sanctions have been issued against EMBRACELET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EMBRACELET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.729
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 14190 - Manufacture of other wearing apparel and accessories not elsewhere classified

Creditors
Creditors Due Within One Year 2012-02-29 £ 2,685

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28

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 EMBRACELET LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Cash Bank In Hand 2012-02-29 £ 2,212
Current Assets 2012-02-29 £ 2,212
Fixed Assets 2012-02-29 £ 475
Shareholder Funds 2012-02-29 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EMBRACELET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMBRACELET LIMITED
Trademarks
We have not found any records of EMBRACELET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMBRACELET 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 (14190 - Manufacture of other wearing apparel and accessories not elsewhere classified) as EMBRACELET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EMBRACELET 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 TypeAppointment of Liquidators
Defending partyEMBRACELET LIMITEDEvent Date2016-02-29
Tony Mitchell , (IP No. 8203) and Brett Barton , (IP No. 9493) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . : Further details contact: The Joint Liqudators, Tel: 02476 553700.
 
Initiating party Event TypeNotices to Creditors
Defending partyEMBRACELET LIMITEDEvent Date2016-02-29
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended) that any creditors of the company must send details in writing of any claim against the company to Brett Barton and Tony Mitchell of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX by 25 March 2016. The Joint Liquidators also give notice pursuant to Rule 4.182A(6) that they intend to make a first and final dividend to creditors who have submitted claims by 25 March 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 29 February 2016 . Office Holder details: Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . Further details contact: The Joint Liquidators, Tel: 02476 553700.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEMBRACELET LIMITEDEvent Date2016-02-24
At a General Meeting of the members of the above named company duly convened, and held at The Courtyard, Pimlico Farm, Austrey Lane, No Mans Heath, Tamworth B79 0PF, on 24 February 2016 , the following Special Resolutions were duly passed: That the Company be wound up voluntarily, and that Brett Barton , (IP No. 9493) of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX and Tony Mitchell , (IP No. 8203) of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that the Joint Liquidators be hereby authorised under the provision of Section 165 of the Insolvency Act 1986 (as amended) (the Act) to exercise the powers laid down in Schedule 4, Part I of the Act. Further details contact: The Joint Liquidators, Tel: 02476 553700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMBRACELET 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 EMBRACELET 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.