EMBRACE (SOUTH) LIMITED

EMBRACE (SOUTH) LIMITED

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

    Company NameEMBRACE (SOUTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05797091
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EMBRACE (SOUTH) LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is EMBRACE (SOUTH) LIMITED located?

    Registered Office Address
    C/O Pinsent Masons Llp
    1 Park Row
    LS1 5AB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EMBRACE (SOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROPEAN CARE (SOUTH) LIMITEDApr 26, 2006Apr 26, 2006

    What are the latest accounts for EMBRACE (SOUTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for EMBRACE (SOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13
    A9G7A76R

    Liquidators' statement of receipts and payments to Jul 20, 2020

    8 pagesLIQ03
    A9CBEQ35

    Liquidators' statement of receipts and payments to Jul 20, 2019

    9 pagesLIQ03
    A8CHCNGO

    Liquidators' statement of receipts and payments to Jul 20, 2018

    10 pagesLIQ03
    A7CV0YTU

    Registered office address changed from Part Ground Floor & First Floor Two Parklands Building, Parklands Rubery Birmingham B45 9PZ to C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on Dec 20, 2017

    1 pagesAD01
    X6LNLNIW

    Declaration of solvency

    5 pagesLIQ01
    A6BIQT08

    Appointment of a voluntary liquidator

    1 pages600
    A6BIQSZS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 21, 2017

    LRESSP

    Termination of appointment of Patricia Lesley Lee as a director on Jul 31, 2017

    1 pagesTM01
    X6BTRR4B

    Satisfaction of charge 057970910008 in full

    4 pagesMR04
    A66R7U8X

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01
    X658YO5D

    Accounts for a small company made up to Jun 30, 2016

    16 pagesAA
    A61ROLZ5

    Annual return made up to Apr 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 1
    SH01
    X55RT5PF

    Full accounts made up to Jun 30, 2015

    14 pagesAA
    A4MG5I37

    Annual return made up to Apr 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1
    SH01
    X49AG8QB

    Registration of charge 057970910008, created on Mar 31, 2015

    74 pagesMR01
    A44N8CQ2

    Full accounts made up to Jun 30, 2014

    15 pagesAA
    A3LLLF81

    Appointment of Ms Patricia Lesley Lee as a director on Oct 22, 2014

    2 pagesAP01
    X3JLZVBF

    Termination of appointment of Albert Edward Smith as a director on Oct 22, 2014

    1 pagesTM01
    X3JLZV15

    Certificate of change of name

    Company name changed european care (south) LIMITED\certificate issued on 30/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 30, 2014

    Change company name resolution on Jun 27, 2014

    RES15
    change-of-nameJun 30, 2014

    Change of name by resolution

    NM01
    X3B5ZIXC

    Satisfaction of charge 7 in full

    4 pagesMR04
    A39S7873

    Annual return made up to Apr 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 1
    SH01
    X39AR9MW

    Termination of appointment of Katharine Kandelaki as a secretary

    1 pagesTM02
    X39AR9MO

    Full accounts made up to Jun 30, 2013

    16 pagesAA
    A370N4ZF

    Who are the officers of EMBRACE (SOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSON, David Lindsay
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Llp
    England
    Director
    1 Park Row
    LS1 5AB Leeds
    C/O Pinsent Masons Llp
    England
    United KingdomBritishDirector167628190001
    AMLANI, Pritesh
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    Secretary
    Birling Road
    Ryarsh
    ME19 5LS West Malling
    Ryarsh Oast House
    Kent
    United Kingdom
    British125206220002
    KANDELAKI, Katharine Amelia Christabel
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    Secretary
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    160345650001
    ABERGAN REED NOMINEES LIMITED
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    Secretary
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    112326960001
    AMLANI, Pritesh
    Welbeck Street
    W1G 8EW London
    28
    Director
    Welbeck Street
    W1G 8EW London
    28
    EnglandBritishNone125206220002
    LEE, Patricia Lesley
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    Director
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United KingdomBritishChief Executive192233540001
    PERRY, David William
    Welbeck Street
    W1G 8EW London
    28
    Director
    Welbeck Street
    W1G 8EW London
    28
    EnglandBritishNone33988060002
    SMITH, Albert Edward
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    Director
    Two Parklands Building, Parklands
    Rubery
    B45 9PZ Birmingham
    Part Ground Floor & First Floor
    United Kingdom
    EnglandBritishDirector77631340001
    TREON, Anoup
    Apt 1, Cambridge Gate
    Regents Park
    NW1 4JX London
    Director
    Apt 1, Cambridge Gate
    Regents Park
    NW1 4JX London
    United KingdomBritishDirector152212470001
    TREON, Jaynee Sunita
    28 Welbeck Street
    London
    W1G 8EW Greater London
    Director
    28 Welbeck Street
    London
    W1G 8EW Greater London
    United KingdomBritishDirector42532090004
    ABERGAN REED LIMITED
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    Director
    Ifield House
    Brady Road, Lyminge
    CT18 8EY Folkestone
    Kent
    112326950001

    Who are the persons with significant control of EMBRACE (SOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parklands
    Rednal
    B45 9PZ Birmingham
    Two Parklands
    England
    Apr 06, 2016
    Parklands
    Rednal
    B45 9PZ Birmingham
    Two Parklands
    England
    No
    Legal FormPrivate Company Limited Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number08991220
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EMBRACE (SOUTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 31, 2015
    Delivered On Apr 04, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Apr 04, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 25, 2012
    Delivered On Aug 03, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H northcott mouth road poughill bude cornwall t/no CL245421 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Aug 03, 2012Registration of a charge (MG01)
    • Jun 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 25, 2011
    Delivered On Apr 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other member of the group to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Agent
    Transactions
    • Apr 06, 2011Registration of a charge (MG01)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Mar 25, 2011
    Delivered On Apr 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders or any of them on any account whatsoever and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from each other chargor and each other member of the group to the lenders or any of them on any account whatsoever and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Agent
    Transactions
    • Apr 06, 2011Registration of a charge (MG01)
    • Aug 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Mar 30, 2010
    Delivered On Mar 31, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee
    Short particulars
    Any sums or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 31, 2010Registration of a charge (MG01)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On May 20, 2009
    Delivered On May 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 21, 2009Registration of a charge (395)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 20, 2007
    Delivered On Jan 05, 2008
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Esquire Care (Trelena) Limited
    • Esquire Realty (Trelena) Limited
    Transactions
    • Jan 05, 2008Registration of a charge (395)
    • Aug 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 04, 2006
    Delivered On Sep 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 16, 2006Registration of a charge (395)
    • Dec 28, 2007Statement of satisfaction of a charge in full or part (403a)

    Does EMBRACE (SOUTH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2017Commencement of winding up
    Feb 09, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham

    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