Dissolved 2017-11-10
Company Information for EMBRACELET LIMITED
COVENTRY, WEST MIDLANDS, CV3,
|
Company Registration Number
03407646
Private Limited Company
Dissolved Dissolved 2017-11-10 |
Company Name | ||
---|---|---|
EMBRACELET LIMITED | ||
Legal Registered Office | ||
COVENTRY WEST MIDLANDS CV3 Other companies in LE67 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
PETER BROWN |
||
PETER BROWN |
||
KEVIN DAVID CALEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK CHRISTIAN DAVID WOOLS |
Director | ||
KEITH WOOLSTON |
Director | ||
KEITH WOOLSTON |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONTGOLFIER MANAGEMENT SERVICES LIMITED | Company Secretary | 1997-01-22 | CURRENT | 1997-01-22 | Dissolved 2018-05-01 | |
THINCATS LENDING CLUB LIMITED | Director | 2012-11-20 | CURRENT | 2012-11-20 | Active | |
BLN LOAN SYNDICATES LIMITED | Director | 2010-08-20 | CURRENT | 2010-08-10 | Active | |
MONTGOLFIER MANAGEMENT SERVICES LIMITED | Director | 1997-01-22 | CURRENT | 1997-01-22 | Dissolved 2018-05-01 | |
DRONE DIRECTION LIMITED | Director | 2016-04-26 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
FRANKLY UNIQUE LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
COMMUNITY CHEST LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
THINCATS PARTICIPATIONS LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
BUSINESS LOAN NETWORK LIMITED | Director | 2010-05-10 | CURRENT | 2010-05-10 | Liquidation | |
MONTGOLFIER MANAGEMENT SERVICES LIMITED | Director | 1997-01-22 | CURRENT | 1997-01-22 | Dissolved 2018-05-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017 | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM MEADOW VIEW, MEADOW LANE THRINGSTONE COALVILLE LEICESTERSHIRE LE67 8UJ | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/07/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BROWN / 01/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER BROWN / 01/08/2013 | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 31/07/06 FROM: MEADOW VIEW MEADOW LANE OSGATHORPE LEICESTERSHIRE LE67 8UG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/08/05 | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/04/04 FROM: THE HERDSMANS REST GREEN LANE MIDDLETON TAMWORTH STAFFORDSHIRE B78 2BJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TECSEL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 14/11/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363a | RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/08/98 FROM: UNIT 30 RIVERBANK ENTERPRISE CENTRE, SCOUT HILL ROAD DEWSBURY WEST YORKSHIRE WF13 3RQ | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/98 TO 28/02/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/07/97 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-04 |
Resolutions for Winding-up | 2016-03-04 |
Notices to Creditors | 2016-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.27 | 9 |
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 Due Within One Year | 2012-02-29 | £ 2,685 |
---|
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 EMBRACELET LIMITED
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EMBRACELET LIMITED | Event Date | 2016-02-29 |
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 Type | Notices to Creditors | |
Defending party | EMBRACELET LIMITED | Event Date | 2016-02-29 |
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 Type | Resolutions for Winding-up | |
Defending party | EMBRACELET LIMITED | Event Date | 2016-02-24 |
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. | |||
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. |