Stewart Group Emb Ltd

DataGardener
dissolved
Unknown

Stewart Group Emb Ltd

07642089Private Limited With Share Capital

5Th Floor Ship Canal House, 98 King Street, Manchester, M24WU
Incorporated

20/05/2011

Company Age

14 years

Directors

3

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Stewart Group Emb Ltd (07642089) is a private limited with share capital incorporated on 20/05/2011 (14 years old) and registered in manchester, M24WU. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 20/05/2011
M24WU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

10

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

86
Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:09-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-05-2018
Resolution
Category:Resolution
Date:14-05-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Resolution
Category:Resolution
Date:20-03-2017
Auditors Resignation Limited Company
Category:Auditors
Date:15-03-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2017
Accounts Amended With Accounts Type Group
Category:Accounts
Date:02-03-2017
Accounts Amended With Accounts Type Group
Category:Accounts
Date:24-02-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2017
Resolution
Category:Resolution
Date:11-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2016
Capital Allotment Shares
Category:Capital
Date:11-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2016
Accounts With Accounts Type Group
Category:Accounts
Date:10-02-2016
Accounts With Accounts Type Group
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Resolution
Category:Resolution
Date:21-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Accounts With Accounts Type Group
Category:Accounts
Date:04-06-2014
Capital Allotment Shares
Category:Capital
Date:29-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-11-2013
Termination Director Company With Name
Category:Officers
Date:13-11-2013
Capital Allotment Shares
Category:Capital
Date:11-11-2013
Capital Allotment Shares
Category:Capital
Date:31-10-2013
Capital Allotment Shares
Category:Capital
Date:30-09-2013
Capital Allotment Shares
Category:Capital
Date:31-07-2013
Capital Allotment Shares
Category:Capital
Date:25-07-2013
Resolution
Category:Resolution
Date:25-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-07-2013
Accounts With Accounts Type Group
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2013
Legacy
Category:Mortgage
Date:29-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2012
Legacy
Category:Mortgage
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-05-2012
Legacy
Category:Mortgage
Date:24-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2011
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-06-2011
Capital Name Of Class Of Shares
Category:Capital
Date:22-06-2011
Capital Allotment Shares
Category:Capital
Date:22-06-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-06-2011
Resolution
Category:Resolution
Date:21-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2011
Incorporation Company
Category:Incorporation
Date:20-05-2011

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2018
Filing Date17/02/2017
Latest Accounts30/09/2016

Trading Addresses

5Th Floor Ship Canal House, 98 King Street, Manchester, M2 4Wu, M24WURegistered
Stewart Plastics Limited, Beaumont Road, Banbury, Oxfordshire, OX161RH

Contact

5Th Floor Ship Canal House, 98 King Street, Manchester, M24WU