Company NameEmbeck Limited
Company StatusDissolved
Company Number04692094
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date18 September 2019 (4 years, 7 months 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 Andrew Edmund William Lewis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressMulberry House 3b Mill Lane
Langstone
Havant
Hampshire
PO9 1RX
Secretary NameHazel Diana Lewis
NationalityBritish
StatusClosed
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMulberry House 3b Mill Lane
Langstone
Havant
Hampshire
PO9 1RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

510 at £1Andrew Edmund William Lewis
51.00%
Ordinary
490 at £1Hazel Diana Lewis
49.00%
Ordinary

Financials

Year2014
Net Worth£271,898
Cash£289,590
Current Liabilities£27,870

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 September 2019Final Gazette dissolved following liquidation (1 page)
18 June 2019Return of final meeting in a members' voluntary winding up (14 pages)
29 March 2018Registered office address changed from The Old Surgery C J Driscoll Accountants 19 Mengham Lane Hayling Island Hampshire PO11 9JT to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 29 March 2018 (2 pages)
23 March 2018Appointment of a voluntary liquidator (3 pages)
23 March 2018Declaration of solvency (5 pages)
23 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-12
(3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Andrew Edmund William Lewis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Andrew Edmund William Lewis on 22 March 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Registered office changed on 25/03/2009 from mulberry house, mill lane langstone havant hampshire PO9 1RX (1 page)
25 March 2009Return made up to 10/03/09; full list of members (3 pages)
25 March 2009Registered office changed on 25/03/2009 from mulberry house, mill lane langstone havant hampshire PO9 1RX (1 page)
25 March 2009Return made up to 10/03/09; full list of members (3 pages)
24 March 2009Secretary's change of particulars / hazel lewis / 24/03/2009 (2 pages)
24 March 2009Location of debenture register (1 page)
24 March 2009Secretary's change of particulars / hazel lewis / 24/03/2009 (2 pages)
24 March 2009Location of register of members (1 page)
24 March 2009Director's change of particulars / andrew lewis / 24/03/2009 (1 page)
24 March 2009Director's change of particulars / andrew lewis / 24/03/2009 (1 page)
24 March 2009Location of register of members (1 page)
24 March 2009Location of debenture register (1 page)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 April 2008Secretary's change of particulars / hazel lewis / 23/04/2008 (2 pages)
23 April 2008Return made up to 10/03/08; full list of members (3 pages)
23 April 2008Secretary's change of particulars / hazel lewis / 23/04/2008 (2 pages)
23 April 2008Return made up to 10/03/08; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 March 2007Return made up to 10/03/07; full list of members (2 pages)
12 March 2007Return made up to 10/03/07; full list of members (2 pages)
12 March 2007Location of register of members (1 page)
12 March 2007Location of register of members (1 page)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 March 2006Return made up to 10/03/06; full list of members (2 pages)
16 March 2006Return made up to 10/03/06; full list of members (2 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 July 2005Location of register of members (1 page)
2 July 2005Location of register of directors' interests (1 page)
2 July 2005Location of register of directors' interests (1 page)
2 July 2005Location of register of members (1 page)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 April 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Return made up to 10/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
23 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 March 2004Return made up to 10/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 March 2004Return made up to 10/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2003Ad 24/03/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
3 April 2003Ad 24/03/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Incorporation (17 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (17 pages)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)