About

Registered Number: 02867658
Date of Incorporation: 01/11/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2017 (7 years and 4 months ago)
Registered Address: Ramsgate Road, Sandwich, Kent, CT13 9NJ

 

Embrex Europe Ltd was established in 1993. Currently we aren't aware of the number of employees at the this organisation. The business has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE GALLUDEC, Herve 17 December 2009 - 1
DAVID, Frederic Albert Eugene 11 February 2004 13 August 2007 1
GERARDOT JR, James 10 August 2007 06 August 2008 1
MARCUSON, Randall Lee 01 November 1993 19 January 2007 1
SYMINGTON, William Michael 20 May 2008 21 March 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVID, Frederic Albert Eugene, Dr 31 May 2001 18 January 2002 1
FAWKES, Neil Robert 18 January 2002 19 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 01 November 2016
4.68 - Liquidator's statement of receipts and payments 26 May 2016
RESOLUTIONS - N/A 07 April 2015
4.70 - N/A 07 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 07 April 2015
MR04 - N/A 07 February 2015
MR04 - N/A 07 February 2015
MR04 - N/A 07 February 2015
MR04 - N/A 07 February 2015
MR04 - N/A 07 February 2015
DISS16(SOAS) - N/A 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 23 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 18 November 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 29 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 24 May 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 15 April 2013
TM01 - Termination of appointment of director 19 February 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 09 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2012
CH01 - Change of particulars for director 26 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 04 October 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 18 August 2011
CH01 - Change of particulars for director 07 June 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 07 April 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 30 March 2010
AUD - Auditor's letter of resignation 04 February 2010
AUD - Auditor's letter of resignation 17 January 2010
AP01 - Appointment of director 08 January 2010
AP01 - Appointment of director 22 December 2009
AA - Annual Accounts 20 December 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 28 September 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
AA - Annual Accounts 09 March 2009
AUD - Auditor's letter of resignation 23 February 2009
AUD - Auditor's letter of resignation 10 February 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
AUD - Auditor's letter of resignation 22 November 2007
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
225 - Change of Accounting Reference Date 14 July 2007
287 - Change in situation or address of Registered Office 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 24 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 08 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 07 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
363s - Annual Return 19 October 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 08 November 2002
363s - Annual Return 04 July 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288c - Notice of change of directors or secretaries or in their particulars 25 January 2002
288c - Notice of change of directors or secretaries or in their particulars 25 January 2002
AA - Annual Accounts 20 December 2001
AA - Annual Accounts 20 December 2001
363s - Annual Return 05 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
395 - Particulars of a mortgage or charge 15 January 2001
395 - Particulars of a mortgage or charge 12 January 2001
363s - Annual Return 08 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2000
288b - Notice of resignation of directors or secretaries 25 September 2000
287 - Change in situation or address of Registered Office 03 July 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 05 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
RESOLUTIONS - N/A 31 December 1998
RESOLUTIONS - N/A 31 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1998
123 - Notice of increase in nominal capital 31 December 1998
AA - Annual Accounts 30 December 1998
363s - Annual Return 27 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 03 November 1996
395 - Particulars of a mortgage or charge 30 October 1996
395 - Particulars of a mortgage or charge 02 May 1996
363s - Annual Return 24 October 1995
AA - Annual Accounts 25 August 1995
395 - Particulars of a mortgage or charge 23 March 1995
363s - Annual Return 24 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1993
287 - Change in situation or address of Registered Office 12 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
NEWINC - New incorporation documents 01 November 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2001 Fully Satisfied

N/A

Deed of charge over credit balances 03 January 2001 Fully Satisfied

N/A

Deed of charge over credit balances 16 October 1996 Fully Satisfied

N/A

Deed of charge over credit balances 16 April 1996 Fully Satisfied

N/A

Deed of charge over credit balances 13 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.