About

Registered Number: 06000772
Date of Incorporation: 16/11/2006 (17 years and 5 months ago)
Company Status: Liquidation
Registered Address: NEVILLE & CO, Buckland House 12 William Prance Road, Plymouth International Business Park, Plymouth, Devon, PL6 5WR

 

Emanuel Properties Ltd was founded on 16 November 2006 and are based in Devon. We don't currently know the number of employees at the organisation. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
WU07 - N/A 31 January 2018
LIQ MISC - N/A 18 January 2017
AD01 - Change of registered office address 18 July 2016
LIQ MISC - N/A 15 March 2016
3.6 - Abstract of receipt and payments in receivership 02 March 2016
3.6 - Abstract of receipt and payments in receivership 02 March 2016
3.6 - Abstract of receipt and payments in receivership 02 March 2016
RM02 - N/A 02 March 2016
RM02 - N/A 02 March 2016
RM02 - N/A 02 March 2016
3.6 - Abstract of receipt and payments in receivership 02 March 2016
3.6 - Abstract of receipt and payments in receivership 02 March 2016
3.6 - Abstract of receipt and payments in receivership 02 March 2016
3.6 - Abstract of receipt and payments in receivership 19 August 2015
3.6 - Abstract of receipt and payments in receivership 19 August 2015
3.6 - Abstract of receipt and payments in receivership 19 August 2015
3.6 - Abstract of receipt and payments in receivership 20 March 2015
3.6 - Abstract of receipt and payments in receivership 20 March 2015
3.6 - Abstract of receipt and payments in receivership 20 March 2015
3.6 - Abstract of receipt and payments in receivership 20 March 2015
3.6 - Abstract of receipt and payments in receivership 20 March 2015
3.6 - Abstract of receipt and payments in receivership 20 March 2015
3.6 - Abstract of receipt and payments in receivership 20 March 2015
3.6 - Abstract of receipt and payments in receivership 20 March 2015
3.6 - Abstract of receipt and payments in receivership 20 March 2015
3.6 - Abstract of receipt and payments in receivership 20 March 2015
3.6 - Abstract of receipt and payments in receivership 20 March 2015
3.6 - Abstract of receipt and payments in receivership 20 March 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 February 2015
COCOMP - Order to wind up 23 October 2012
LQ01 - Notice of appointment of receiver or manager 16 May 2012
LQ01 - Notice of appointment of receiver or manager 11 May 2012
LQ01 - Notice of appointment of receiver or manager 11 May 2012
AR01 - Annual Return 12 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
DISS40 - Notice of striking-off action discontinued 19 July 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
MG01 - Particulars of a mortgage or charge 27 October 2010
AR01 - Annual Return 08 October 2010
AR01 - Annual Return 08 October 2010
AA01 - Change of accounting reference date 03 September 2010
AA - Annual Accounts 24 May 2010
AA - Annual Accounts 15 February 2010
MG01 - Particulars of a mortgage or charge 11 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2009
395 - Particulars of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 02 September 2008
395 - Particulars of a mortgage or charge 17 May 2008
363s - Annual Return 28 March 2008
395 - Particulars of a mortgage or charge 09 January 2008
395 - Particulars of a mortgage or charge 11 September 2007
395 - Particulars of a mortgage or charge 07 September 2007
395 - Particulars of a mortgage or charge 11 May 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
RESOLUTIONS - N/A 19 January 2007
395 - Particulars of a mortgage or charge 18 January 2007
NEWINC - New incorporation documents 16 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2010 Fully Satisfied

N/A

Mortgage 21 October 2010 Fully Satisfied

N/A

Legal charge 10 February 2010 Fully Satisfied

N/A

Legal mortgage 02 October 2008 Outstanding

N/A

Legal mortgage 02 October 2008 Outstanding

N/A

Legal mortgage 02 October 2008 Outstanding

N/A

Legal mortgage 02 October 2008 Outstanding

N/A

Debenture 27 August 2008 Outstanding

N/A

Legal charge 16 May 2008 Fully Satisfied

N/A

Legal charge 04 January 2008 Fully Satisfied

N/A

Legal charge 07 September 2007 Fully Satisfied

N/A

Legal charge 31 August 2007 Fully Satisfied

N/A

Legal charge 27 April 2007 Fully Satisfied

N/A

Legal charge 17 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.