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

EMBERVALE LIMITED

SOUTHAMPTON, SO15,
Company Registration Number
07021297
Private Limited Company
Dissolved

Dissolved 2018-04-06

Company Overview

About Embervale Ltd
EMBERVALE LIMITED was founded on 2009-09-16 and had its registered office in Southampton. The company was dissolved on the 2018-04-06 and is no longer trading or active.

Key Data
Company Name
EMBERVALE LIMITED
 
Legal Registered Office
SOUTHAMPTON
 
Filing Information
Company Number 07021297
Date formed 2009-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2018-04-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-05-19 00:26:18
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 EMBERVALE LIMITED
The following companies were found which have the same name as EMBERVALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMBERVALE PROPRIETARY LIMITED Active Company formed on the 2012-04-05
EMBERVALE GROUP, LLC 11507 TAAGAN LN RICHMOND TX 77407 Active Company formed on the 2017-10-09
EMBERVALE LIMITED 82 MERRION SQUARE DUBLIN 2, DUBLIN, D02HW20, IRELAND D02HW20 Active Company formed on the 2019-03-21
EMBERVALE PROPRIETARY LIMITED Active Company formed on the 2012-04-05

Company Officers of EMBERVALE LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE STEVENSON
Company Secretary 2009-09-17
AMY CHARLOTTE STEVENSON
Director 2012-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEVENSON
Director 2009-09-17 2012-02-20
STEPHANIE JAYNE STEVENSON
Director 2009-09-17 2012-02-20
HCS SECRETARIAL LIMITED
Company Secretary 2009-09-16 2009-09-17
ADERYN HURWORTH
Director 2009-09-16 2009-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMY CHARLOTTE STEVENSON TATOOZE LIMITED Director 2011-11-03 CURRENT 2011-11-03 Dissolved 2014-11-04

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
2018-04-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2016
2016-01-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 457 ASHLEY ROAD PARKSTONE POOLE DORSET BH14 0AX UNITED KINGDOM
2014-12-304.20STATEMENT OF AFFAIRS/4.19
2014-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-30GAZ1FIRST GAZETTE
2013-10-04AA31/12/12 TOTAL EXEMPTION FULL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-24AR0116/09/13 FULL LIST
2012-10-16AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-09-25AR0116/09/12 FULL LIST
2012-09-21AA30/09/11 TOTAL EXEMPTION FULL
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENSON
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE STEVENSON
2012-03-06AP01DIRECTOR APPOINTED AMY CHARLOTTE STEVENSON
2011-10-21AR0116/09/11 FULL LIST
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2011 FROM SHERWOOD HOUSE HOLTON HEATH POOLE DORSET BH16 6LS
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-17AA30/09/10 TOTAL EXEMPTION FULL
2010-12-21AR0116/09/10 FULL LIST
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-06AP03SECRETARY APPOINTED STEPHANIE STEVENSON
2009-10-06AP01DIRECTOR APPOINTED STEPHANIE JAYNE STEVENSON
2009-10-06AP01DIRECTOR APPOINTED JOHN STEVENSON
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH
2009-09-18288bAPPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2009-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to EMBERVALE 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 Liquidators2014-11-26
Resolutions for Winding-up2014-11-26
Petitions to Wind Up (Companies)2014-11-05
Meetings of Creditors2014-10-28
Fines / Sanctions
No fines or sanctions have been issued against EMBERVALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-08-10 Outstanding STERLING TRADE FINANCE LIMITED
ALL ASSETS DEBENTURE 2010-11-25 Outstanding STERLING TRADE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 EMBERVALE LIMITED

Intangible Assets
Patents
We have not found any records of EMBERVALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMBERVALE LIMITED
Trademarks
We have not found any records of EMBERVALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EMBERVALE 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 (96020 - Hairdressing and other beauty treatment) as EMBERVALE LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where EMBERVALE 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 partyEMBERVALE LIMITEDEvent Date2014-11-05
Shane Biddlecombe and Gordon Johnston , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, telephone number: 02380 234222, email address: karl.lovatt@hjsrecovery.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEMBERVALE LIMITEDEvent Date2014-11-05
At a general meeting of the Company, duly convened and held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 5 November 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Shane Biddlecombe and Gordon Johnston of HJS Recovery , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 5 November 2014 Creditors: 5 November 2014 Liquidators details: Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, telephone number: 02380 234222, email address: karl.lovatt@hjsrecovery.co.uk Amy Stevenson , Director and Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEMBERVALE LIMITEDEvent Date2014-10-24
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , on 5 November 2014 at 11.15 am, for the purpose provided for in sections 99 to 101 of the Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 3 November 2014 and 4 November 2014 between the hours of 10.00 am and 4.00 pm. For further details contact Sam Jones, Tel: 023 8023 4222, Email: sam.jones@hjsrecovery.co.uk
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyEMBERVALE LIMITEDEvent Date2014-10-03
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7108 A Petition to wind up the above-named Company, Registration Number 07021297, of 457 Ashley Road, Parkstone, Poole, Dorset, United Kingdom, BH14 0AX, presented on 3 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 November 2014 , 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 4.16 by 1600 hours on 14 November 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMBERVALE 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 EMBERVALE 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.