Company NameEmbersdale Limited
Company StatusDissolved
Company Number05381052
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 1 month ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(3 weeks, 5 days after company formation)
Appointment Duration13 years (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(3 weeks, 5 days after company formation)
Appointment Duration13 years (closed 17 April 2018)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(4 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 17 April 2018)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed29 March 2005(3 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Praedia Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

10 February 2015Delivered on: 17 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H k/a redbrook business park wilthorp road barnsley south yorkshire t/n SYK279620.
Outstanding
10 February 2015Delivered on: 17 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H k/a redbrook business park wilthorp road barnsley south yorkshire t/n SYK279620.
Outstanding
11 March 2009Delivered on: 26 March 2009
Persons entitled: Nationwide Building Society (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from the company in its capacity as general partner of embersdale limited partnership to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
11 March 2009Delivered on: 26 March 2009
Persons entitled: Nationwide Building Society (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
11 March 2009Delivered on: 18 March 2009
Persons entitled: Aldermanbury Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the restricted obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a f/h land and buildings on the north side of wilthorpe road, wilthorpe, barnsley t/no. SYK279620 see image for full details.
Outstanding
27 May 2005Delivered on: 11 June 2005
Satisfied on: 26 March 2009
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company acting as general partner to emersdale limited partnership to the chargee the agent and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
27 May 2005Delivered on: 11 June 2005
Satisfied on: 26 March 2009
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee the agent and each of the finance parties or any of them on any account whatsoever.
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.
Fully Satisfied

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (3 pages)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
27 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
29 February 2016Satisfaction of charge 053810520007 in full (1 page)
29 February 2016Satisfaction of charge 053810520007 in full (1 page)
24 February 2016Satisfaction of charge 053810520006 in full (1 page)
24 February 2016Satisfaction of charge 053810520006 in full (1 page)
1 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 February 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 February 2015Registration of charge 053810520007, created on 10 February 2015 (41 pages)
17 February 2015Registration of charge 053810520007, created on 10 February 2015 (41 pages)
17 February 2015Registration of charge 053810520006, created on 10 February 2015 (41 pages)
17 February 2015Registration of charge 053810520006, created on 10 February 2015 (41 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (22 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (22 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (22 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 5 (22 pages)
24 March 2009Return made up to 02/03/09; full list of members (3 pages)
24 March 2009Return made up to 02/03/09; full list of members (3 pages)
23 March 2009Resolutions
  • RES13 ‐ Enter guarantee and indemnity 06/03/2009
(2 pages)
23 March 2009Resolutions
  • RES13 ‐ Enter guarantee and indemnity 06/03/2009
(2 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 December 2008Appointment terminated director david walsh (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
20 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 March 2008Return made up to 02/03/08; no change of members (7 pages)
29 March 2008Return made up to 02/03/08; no change of members (7 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 June 2007Return made up to 02/03/07; no change of members (7 pages)
13 June 2007Return made up to 02/03/07; no change of members (7 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 December 2006Registered office changed on 15/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
15 December 2006Registered office changed on 15/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page)
9 May 2006Return made up to 02/03/06; full list of members (7 pages)
9 May 2006Return made up to 02/03/06; full list of members (7 pages)
11 June 2005Particulars of mortgage/charge (13 pages)
11 June 2005Particulars of mortgage/charge (13 pages)
11 June 2005Particulars of mortgage/charge (13 pages)
11 June 2005Particulars of mortgage/charge (13 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New director appointed (7 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed (1 page)
26 April 2005New director appointed (7 pages)
26 April 2005Director resigned (1 page)
1 April 2005Registered office changed on 01/04/05 from: 41 chalton street london NW1 1JD (1 page)
1 April 2005Registered office changed on 01/04/05 from: 41 chalton street london NW1 1JD (1 page)
2 March 2005Incorporation (17 pages)
2 March 2005Incorporation (17 pages)