Dissolved
Dissolved 2018-04-06
Company Information for EMBERVALE LIMITED
SOUTHAMPTON, SO15,
|
Company Registration Number
07021297
Private Limited Company
Dissolved Dissolved 2018-04-06 |
Company Name | |
---|---|
EMBERVALE LIMITED | |
Legal Registered Office | |
SOUTHAMPTON | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
STEPHANIE STEVENSON |
||
AMY CHARLOTTE STEVENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STEVENSON |
Director | ||
STEPHANIE JAYNE STEVENSON |
Director | ||
HCS SECRETARIAL LIMITED |
Company Secretary | ||
ADERYN HURWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TATOOZE LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2014-11-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 457 ASHLEY ROAD PARKSTONE POOLE DORSET BH14 0AX UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
LATEST SOC | 24/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/09/13 FULL LIST | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
AR01 | 16/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEVENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE STEVENSON | |
AP01 | DIRECTOR APPOINTED AMY CHARLOTTE STEVENSON | |
AR01 | 16/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM SHERWOOD HOUSE HOLTON HEATH POOLE DORSET BH16 6LS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 16/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED STEPHANIE STEVENSON | |
AP01 | DIRECTOR APPOINTED STEPHANIE JAYNE STEVENSON | |
AP01 | DIRECTOR APPOINTED JOHN STEVENSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH | |
288b | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-11-26 |
Resolutions for Winding-up | 2014-11-26 |
Petitions to Wind Up (Companies) | 2014-11-05 |
Meetings of Creditors | 2014-10-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | STERLING TRADE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | STERLING TRADE FINANCE LIMITED |
|
|
|
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
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as EMBERVALE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EMBERVALE LIMITED | Event Date | 2014-11-05 |
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 Type | Resolutions for Winding-up | |
Defending party | EMBERVALE LIMITED | Event Date | 2014-11-05 |
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 Type | Meetings of Creditors | |
Defending party | EMBERVALE LIMITED | Event Date | 2014-10-24 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | EMBERVALE LIMITED | Event Date | 2014-10-03 |
Solicitor | HM 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 . | |||
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. |