Company Information for EMB REALISATIONS LIMITED
PRICEWATERHOUSECOOPERS LLP 8TH FLOOR CENTRAL SQUARE 29, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
07365245
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
EMB REALISATIONS LIMITED | ||
Legal Registered Office | ||
PRICEWATERHOUSECOOPERS LLP 8TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in HU7 | ||
Previous Names | ||
|
Company Number | 07365245 | |
---|---|---|
Company ID Number | 07365245 | |
Date formed | 2010-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB188871739 |
Last Datalog update: | 2023-07-05 16:26:32 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON BENTLEY RAWSON |
||
JOHN RICHARD WALDRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE WYNN |
Company Secretary | ||
STUART PATRICK BEALES |
Director | ||
COLIN CHARLES BROOK |
Director | ||
SIMON HALL |
Director | ||
MARGARET ANN GREAVES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSISCO LTD | Director | 2014-05-20 | CURRENT | 2014-05-20 | Active - Proposal to Strike off | |
GYM 24 SEVEN LTD | Director | 2013-10-07 | CURRENT | 2013-10-07 | Dissolved 2017-12-12 | |
RAWFIELD MECHANICAL SERVICES LTD | Director | 2012-07-10 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
RAWFIELD ELECTRICAL LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active - Proposal to Strike off | |
RAWFIELD UK LIMITED | Director | 2006-05-04 | CURRENT | 2006-04-26 | Active - Proposal to Strike off | |
RAWSON BROOK GROUP HOLDINGS LIMITED | Director | 2016-09-14 | CURRENT | 2016-01-28 | In Administration | |
RAWFIELD MECHANICAL SERVICES LTD | Director | 2016-08-23 | CURRENT | 2012-07-10 | Active - Proposal to Strike off | |
RAWFIELD UK LIMITED | Director | 2016-08-23 | CURRENT | 2006-04-26 | Active - Proposal to Strike off | |
RAWFIELD ELECTRICAL LIMITED | Director | 2016-07-29 | CURRENT | 2011-03-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
liquidation-in-administration-extension-of-period | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed eco modular buildings LTD\certificate issued on 15/06/23 | ||
Liquidation statement of affairs AM02SOA | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
REGISTERED OFFICE CHANGED ON 11/04/23 FROM 31 Copenhagen Road Hull East Yorkshire HU7 0XQ | ||
Appointment of an administrator | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WALDRON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD WALDRON | |
AA01 | Current accounting period extended from 30/06/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES | |
PSC07 | CESSATION OF SIMON BENTLEY RAWSON AS A PSC | |
PSC07 | CESSATION OF SIMON BENTLEY RAWSON AS A PSC | |
PSC07 | CESSATION OF COLIN CHARLES BROOK AS A PSC | |
PSC02 | Notification of Rawson Brook Group Holdings Limited as a person with significant control on 2016-09-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 180100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 23/08/2016 | |
TM02 | Termination of appointment of Jane Wynn on 2016-08-23 | |
AP01 | DIRECTOR APPOINTED MR JOHN WALDRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PATRICK BEALES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073652450001 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 26/11/15 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 180100 | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073652450002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 180100 | |
AR01 | 29/09/14 FULL LIST | |
AR01 | 25/09/14 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
SH01 | 31/05/14 STATEMENT OF CAPITAL GBP 180100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET GREAVES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES BROOK / 25/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENTLEY RAWSON / 22/01/2014 | |
AR01 | 25/09/13 FULL LIST | |
AR01 | 03/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN CHARLES BROOK | |
AP01 | DIRECTOR APPOINTED MS MARGARET ANN GREAVES | |
AP03 | SECRETARY APPOINTED MRS JANE WYNN | |
AP01 | DIRECTOR APPOINTED MR SIMON HALL | |
AP01 | DIRECTOR APPOINTED MR STUART PATRICK BEALES | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073652450001 | |
AP03 | SECRETARY APPOINTED MRS JANE WYNN | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENTLEY RAWSON / 03/09/2012 | |
SH01 | 31/05/12 STATEMENT OF CAPITAL GBP 80100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AA01 | PREVSHO FROM 30/09/2011 TO 30/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 71 NEWBEGIN HORNSEA EAST YORKSHIRE HU18 1PA UNITED KINGDOM | |
AR01 | 03/09/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-03-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
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 EMB REALISATIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
CYPS - Learning & Skills |
London Borough of Lambeth | |
|
PLANNED MAINTENANCE CONSTRUCTION/WORKS |
London Borough of Lambeth | |
|
PLANNED MAINTENANCE CONSTRUCTION/WORKS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ECO MODULAR BUILDINGS LIMITED | Event Date | 2023-03-30 |
In the High Court of Justice Business and Property Courts in Leeds, Insolvency and Companies List (ChD) No CR2023LDS000277. ECO MODULAR BUILDINGS LIMITED (Company Number 07365245 ) Nature of Business:… | |||
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. |