EMBASSY PROPERTY GROUP LIMITED

EMBASSY PROPERTY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEMBASSY PROPERTY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01979747
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMBASSY PROPERTY GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EMBASSY PROPERTY GROUP LIMITED located?

    Registered Office Address
    The Handover Centre Appletree Trading Estate
    Chipping Warden
    OX17 1LL Banbury
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EMBASSY PROPERTY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMBASSY DEVELOPMENTS LIMITEDJul 10, 1986Jul 10, 1986
    EMBASSY DEVELOPMENTS (EDGBASTON) LIMITEDJun 13, 1986Jun 13, 1986
    TASKPLACE LIMITEDJan 20, 1986Jan 20, 1986

    What are the latest accounts for EMBASSY PROPERTY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for EMBASSY PROPERTY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 01, 2021 with updates

    5 pagesCS01

    Consolidation of shares on Sep 03, 2021

    4 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital on Sep 06, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidation 03/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 02, 2021

    • Capital: GBP 50,002
    3 pagesSH01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Paul Clement Scott as a director on Jun 07, 2021

    1 pagesTM01

    Termination of appointment of Paul Clement Scott as a secretary on Jun 07, 2021

    1 pagesTM02

    Satisfaction of charge 45 in full

    1 pagesMR04

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    9 pagesAA

    Director's details changed for Mrs Alexandria Varley on Nov 15, 2019

    2 pagesCH01

    Director's details changed for Mr Paul Clement Scott on Nov 15, 2019

    2 pagesCH01

    Secretary's details changed for Mr Paul Clement Scott on Nov 15, 2019

    1 pagesCH03

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on Oct 22, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2019

    9 pagesAA

    Who are the officers of EMBASSY PROPERTY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VARLEY, Alexandria
    Appletree Trading Estate
    Chipping Warden
    OX17 1LL Banbury
    The Handover Centre
    England
    Director
    Appletree Trading Estate
    Chipping Warden
    OX17 1LL Banbury
    The Handover Centre
    England
    EnglandBritish114926980004
    PRIEST, Malcolm John
    197a Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    197a Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British106610560001
    SCOTT, Paul Clement
    Appletree Trading Estate
    Chipping Warden
    OX17 1LL Banbury
    The Handover Centre
    England
    Secretary
    Appletree Trading Estate
    Chipping Warden
    OX17 1LL Banbury
    The Handover Centre
    England
    British22634560001
    WOODSIDE SECRETARIES LIMITED
    61 Woodside Road
    KT3 3AW New Malden
    Surrey
    Secretary
    61 Woodside Road
    KT3 3AW New Malden
    Surrey
    8879140001
    BENDER, Stephen David
    56 Casewick Lane
    Uffington
    PE9 4SX Stamford
    Lincolnshire
    Director
    56 Casewick Lane
    Uffington
    PE9 4SX Stamford
    Lincolnshire
    United KingdomBritish80314720001
    BRIDGES, Stuart John
    Jasmine Cottage
    Nuptown
    RG42 6HS Warfield
    Berkshire
    Director
    Jasmine Cottage
    Nuptown
    RG42 6HS Warfield
    Berkshire
    United KingdomBritish42176090002
    CLEVELEY, Michael Richard
    75 Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    Director
    75 Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    Great BritainBritish116430680001
    HOLBECHE, Roger Malcolm
    Barnmoor House
    Kington Lane
    CV35 8PP Claverdon
    Warwickshire
    Director
    Barnmoor House
    Kington Lane
    CV35 8PP Claverdon
    Warwickshire
    United KingdomBritish16353130007
    KINGSHOTT, Michael James
    Church Farm House
    Brick Kiln Lane
    TN12 8EN Horsmonden
    Kent
    Director
    Church Farm House
    Brick Kiln Lane
    TN12 8EN Horsmonden
    Kent
    United KingdomBritish83713020001
    NUTTALL, Peter Donald
    41 Nags Head
    Avening
    GL8 8NZ Tetbury
    Gloucestershire
    Director
    41 Nags Head
    Avening
    GL8 8NZ Tetbury
    Gloucestershire
    British29476820001
    PASCAN, Paul Michael
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    Director
    38 Hillcroft
    LU6 1TU Dunstable
    Bedfordshire
    British52572380001
    PRIEST, Malcolm John
    197a Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    197a Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritish106610560001
    RUSSELL, Barry Charles
    21 The Albany
    67 Woodcote Road
    SM6 0PS Wallington
    Surrey
    Director
    21 The Albany
    67 Woodcote Road
    SM6 0PS Wallington
    Surrey
    British38094780002
    SCOTT, Paul Clement
    Appletree Trading Estate
    Chipping Warden
    OX17 1LL Banbury
    The Handover Centre
    England
    Director
    Appletree Trading Estate
    Chipping Warden
    OX17 1LL Banbury
    The Handover Centre
    England
    EnglandBritish22634560001
    TICEHURST, Jonathon Mark
    The Old House
    64 High Street
    SN14 8LP Marshfield
    Wiltshire
    Director
    The Old House
    64 High Street
    SN14 8LP Marshfield
    Wiltshire
    British87622850001
    TORLAGE, Kevin Edgar
    130 Westway
    Raynes Park
    SW20 9LS London
    Director
    130 Westway
    Raynes Park
    SW20 9LS London
    United KingdomSouth African88938440001
    TRUEMAN, Peter Roy
    52 Dodford Road
    Bournheath
    B61 9JR Bromsgrove
    Worcestershire
    Director
    52 Dodford Road
    Bournheath
    B61 9JR Bromsgrove
    Worcestershire
    EnglandBritish31798580001
    WINDER, Simon Paul
    Flat 2 9 Westbury Road
    N12 7NY London
    Director
    Flat 2 9 Westbury Road
    N12 7NY London
    British75937140001
    WINDUSS, David Alexander
    Glebe House
    Buckland Dinham
    BA11 2QW Frome
    Somerset
    Director
    Glebe House
    Buckland Dinham
    BA11 2QW Frome
    Somerset
    EnglandBritish64556700001
    YERBURY, John William Richard
    10 Bannerdown Close
    Batheaston
    BA1 7NJ Bath
    Director
    10 Bannerdown Close
    Batheaston
    BA1 7NJ Bath
    British50339880001

    Who are the persons with significant control of EMBASSY PROPERTY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bidvest Outsourced Services Limited
    Waterside Drive
    Langley
    SL3 6AD Slough
    Unit 2
    England
    Jul 01, 2016
    Waterside Drive
    Langley
    SL3 6AD Slough
    Unit 2
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House Cardiff
    Registration Number1997606
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EMBASSY PROPERTY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third party legal charge
    Created On Sep 29, 2003
    Delivered On Oct 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from astindale properties limited to the chargee on any account whatsoever
    Short particulars
    Land k/a the timber yard, cranbrook road, gills green, cranbrook t/no K422631. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 11, 2003Registration of a charge (395)
    • May 12, 2021Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Oct 22, 2001
    Delivered On Oct 25, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a the timber yard cranbrook road gills green cranbrook kent t/n K422631. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 25, 2001Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 29, 2001
    Delivered On Apr 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying to the north of station road goudhurst kent K703321. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 11, 2001Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 13, 1997
    Delivered On Mar 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 20, 1997Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On May 26, 1995
    Delivered On Jun 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Agreements for lease in respect of phase iii, kingsway retails park, rowditch derby. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 15, 1995Registration of a charge (395)
    • Jul 18, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of further charge
    Created On Nov 23, 1993
    Delivered On Nov 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to the principal deeds as defined in the further charge
    Short particulars
    L/H property situate on the south-east side of harbourne road and on the north west side of calthorpe road birmingham west midlands.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Nov 25, 1993Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of release and substitution
    Created On Sep 01, 1993
    Delivered On Sep 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Site of former electricity sub-station at kingsway retail park derby.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 15, 1993Registration of a charge (395)
    • Jul 18, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Sep 14, 1992
    Delivered On Sep 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a legal charge dated 08/07/91
    Short particulars
    The monies from time to time standing to the credit of account number 9837 with hill samuel bank limited opened by embassy developments limited.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Sep 17, 1992Registration of a charge (395)
    • Mar 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of further charge
    Created On Sep 11, 1992
    Delivered On Sep 16, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to the principal deeds as defined
    Short particulars
    Leasehold property situate on the south east side of harborne road and the northwest side of calthorpe road birmingham west midlands.
    Persons Entitled
    • Singer & Friedlander Limited
    Transactions
    • Sep 16, 1992Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 20, 1992
    Delivered On Sep 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All rental income due to the company in respect of the provision of car parking spaces or advertising hoarding spaces at any of the following property:- 23 great prescot street, stepney t/no. 165026 and 62/63 royal mint street and 4-10 dock street t/no. EGL221445.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Sep 04, 1992Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 30, 1992
    Delivered On Apr 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 08, 1992Registration of a charge (395)
    • Aug 01, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 08, 1991
    Delivered On Jul 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee supplemental to a legal charge dated 23/03/89
    Short particulars
    All the company's right title and interest in and to two agreements dated 8TH july 1991 relating to the sale of two parts of land charged to the mortgagee and an agreement for lease dated 26/07/90. see the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 11, 1991Registration of a charge
    • Jul 18, 1996Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On Jul 08, 1991
    Delivered On Jul 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Phase 1 kingsway retail park rowditch derby with all buildings and fixtures from time to time thereon.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Jul 09, 1991Registration of a charge
    • Mar 05, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 12, 1991
    Delivered On Apr 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property k/as land on the south-east side of harborne road and on the north-west side of calthorpe road birmingham title no WM406016.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 17, 1991Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of further charge and variation
    Created On Apr 11, 1991
    Delivered On Apr 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Leasehold situate on the south east side of harborne road and the north west side of calthorpe road, birmingham, west midlands title no WM406016 agreements dated 13/1/8M and 31/3/8. and all profit and rents of the above property.
    Persons Entitled
    • Singer & Freidlander Limited
    Transactions
    • Apr 15, 1991Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 02, 1990
    Delivered On Nov 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a or being helena house ormskirk st., St helens merseyside, with all buildings & fixtures assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 06, 1990Registration of a charge
    • May 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 02, 1990
    Delivered On Nov 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a or being 13/15 warwick new road leamington spa, warwickshire t/no. Wk 324538 assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 06, 1990Registration of a charge
    • May 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 05, 1990
    Delivered On Oct 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land at buildwin street st helens merseyside t/no. Ms 289876.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 11, 1990Registration of a charge
    • Jun 17, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 26, 1990
    Delivered On Sep 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23 prescot street london t/no. Ln 165026.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 27, 1990Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 26, 1990
    Delivered On Sep 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    62/63 royal mint st., London E1 t/no. LN144343.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 27, 1990Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 26, 1990
    Delivered On Sep 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 dock street london E1 t/no. Ln 101125.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 27, 1990Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 26, 1990
    Delivered On Sep 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 dock street london E1 t/no. Ln 93398.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 27, 1990Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 26, 1990
    Delivered On Sep 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4-6 dock street london E1 t/no. Ln 101926.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 27, 1990Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 1990
    Delivered On Sep 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold land & buildings k/a prospect ii phoenix way swansea enterprise zone swansea, west glam with all buildings & fixtures the goodwill of the business and the full benefit of all present & future licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Sep 19, 1990Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 03, 1990
    Delivered On Sep 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land & buildings k/a castle lodge castle square ludlow, shrops with all buildings & fixtures the goodwill of the business and the full benefit of all present & future licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Sep 19, 1990Registration of a charge
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0