Company Information for AMOURELLE PRODUCTS LIMITED
3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AMOURELLE PRODUCTS LIMITED | |
Legal Registered Office | |
3RD FLOOR 37 FREDERICK PLACE BRIGHTON BN1 4EA Other companies in RG10 | |
Company Number | 01640847 | |
---|---|---|
Company ID Number | 01640847 | |
Date formed | 1982-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 06:46:01 |
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 |
---|---|---|
YVONNE GOLDRING |
||
NICHOLAS GOLDRING |
||
YVONNE GOLDRING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
S & N NOMINEES LIMITED |
Company Secretary | ||
S & N CORPORATE SERVICES LIMITED |
Company Secretary | ||
CAPITAL CORPORATE SERVICES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 10 BEECH COURT HURST READING RG10 0RQ | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 10 BEECH COURT HURST READING RG10 0RQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/01/17 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2016 TO 31/01/2017 | |
LATEST SOC | 29/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2010 FROM MARTIN HOUSE 20A PEACH STREET WOKINGHAM BERKS RG40 1XG | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YVONNE GOLDRING / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GOLDRING / 30/11/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM TSB HOUSE 39A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/97 FROM: FIRST FLOOR 135 NOTTING HILL GATE LONDON W11 3LB | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
SRES01 | ALTER MEM AND ARTS 15/11/94 | |
363s | RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
363s | RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/92 | |
363s | RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/91 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 12/09/91 | |
ELRES | S386 DISP APP AUDS 12/09/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/90 | |
363 | RETURN MADE UP TO 27/11/90; FULL LIST OF MEMBERS |
Notices to | 2017-07-05 |
Appointmen | 2017-07-05 |
Resolution | 2017-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2013-07-31 | £ 44,392 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 52,342 |
Creditors Due Within One Year | 2012-07-31 | £ 52,342 |
Creditors Due Within One Year | 2011-07-31 | £ 85,994 |
Provisions For Liabilities Charges | 2013-07-31 | £ 0 |
Provisions For Liabilities Charges | 2012-07-31 | £ 1,473 |
Provisions For Liabilities Charges | 2012-07-31 | £ 1,473 |
Provisions For Liabilities Charges | 2011-07-31 | £ 1,830 |
Creditors and other liabilities
|
|
|
|
|
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 AMOURELLE PRODUCTS LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 817,444 |
Cash Bank In Hand | 2012-07-31 | £ 802,650 |
Cash Bank In Hand | 2012-07-31 | £ 802,650 |
Cash Bank In Hand | 2011-07-31 | £ 807,022 |
Current Assets | 2013-07-31 | £ 856,289 |
Current Assets | 2012-07-31 | £ 848,386 |
Current Assets | 2012-07-31 | £ 848,386 |
Current Assets | 2011-07-31 | £ 860,189 |
Debtors | 2013-07-31 | £ 1,874 |
Debtors | 2012-07-31 | £ 5,571 |
Debtors | 2012-07-31 | £ 5,571 |
Debtors | 2011-07-31 | £ 11,773 |
Shareholder Funds | 2013-07-31 | £ 988,140 |
Shareholder Funds | 2012-07-31 | £ 962,365 |
Shareholder Funds | 2012-07-31 | £ 962,365 |
Shareholder Funds | 2011-07-31 | £ 933,723 |
Stocks Inventory | 2013-07-31 | £ 36,971 |
Stocks Inventory | 2012-07-31 | £ 40,165 |
Stocks Inventory | 2012-07-31 | £ 40,165 |
Stocks Inventory | 2011-07-31 | £ 41,394 |
Tangible Fixed Assets | 2013-07-31 | £ 176,298 |
Tangible Fixed Assets | 2012-07-31 | £ 167,794 |
Tangible Fixed Assets | 2012-07-31 | £ 167,794 |
Tangible Fixed Assets | 2011-07-31 | £ 161,358 |
Debtors and other cash assets
AMOURELLE PRODUCTS LIMITED owns 7 domain names.
amourelle.co.uk garagedoorcables.co.uk garagedoorsparesonline.co.uk garage-door-remotes.co.uk garage-door-spares.co.uk garage-door-springs.co.uk electriccanoe.co.uk
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as AMOURELLE PRODUCTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AMOURELLE PRODUCTS LIMITED | Event Date | 2017-06-30 |
Sean Bucknall (IP No 18030) and Andrew Watling (IP No 15910) of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA give notice that we were appointed joint liquidators of the above named Company on 30 June 2017 , by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 28 July 2017 to prove their debts by sending to the undersigned Sean Bucknall of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA the joint liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the joint liquidator to be necessary. Please note that this is a solvent liquidation and therefore the joint liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. For further details contact: Chi Ho, Email: chi.ho@quantuma.com, Tel: 01273 322400. Ag JF31929 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMOURELLE PRODUCTS LIMITED | Event Date | 2017-06-30 |
Sean Bucknall (IP No. 18030 ) and Andrew Watling (IP No. 15910 ) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA : Ag JF31929 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AMOURELLE PRODUCTS LIMITED | Event Date | 2017-06-30 |
At a General Meeting of the members of the above named Company, duly convened and held at 8 Ambleside Close, Woodley, Reading RG5 4JJ on 30 June 2017 at 11.00 am the following resolutions were duly passed as special and ordinary resolutions:- That the Company be wound up voluntarily and that Sean Bucknall (IP No. 18030 ) and Andrew Watling (IP No. 15910 ) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA be and are hereby appointed Joint Liquidators of the Company. For further details contact: Chi Ho, E-mail: chi.ho@quantuma.com, Tel: 01273 322400. Ag JF31929 | |||
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. |