Dissolved
Dissolved 2016-04-19
Company Information for AMBERWISH LIMITED
LIVERPOOL, MERSEYSIDE, L2,
|
Company Registration Number
03071624
Private Limited Company
Dissolved Dissolved 2016-04-19 |
Company Name | |
---|---|
AMBERWISH LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE | |
Company Number | 03071624 | |
---|---|---|
Date formed | 1995-06-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMBERWISH LTD | 80 Bayswater Mount Leeds LS8 5LW | Active | Company formed on the 2021-05-04 |
Officer | Role | Date Appointed |
---|---|---|
EDWARD RICHARD GOLDSMITH |
||
CHRISTOPHER GORDON WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDSMITH WILLIAMS LTD | Company Secretary | 2008-11-15 | CURRENT | 2007-11-29 | Active - Proposal to Strike off | |
GOLDSMITH WILLIAMS OVERSEAS LIMITED | Company Secretary | 2005-10-26 | CURRENT | 2005-10-26 | Dissolved 2014-08-12 | |
AMBER - MEDICO LTD | Company Secretary | 2004-05-12 | CURRENT | 2004-05-12 | Active | |
AMBER SEARCHES LIMITED | Company Secretary | 2004-05-11 | CURRENT | 2004-05-11 | Active | |
GWLAWYER LIMITED | Director | 2018-01-29 | CURRENT | 2018-01-29 | In Administration | |
GOLDSMITH WILLIAMS PROPERTY NUMBER 2 LTD | Director | 2010-12-16 | CURRENT | 2010-12-16 | Active - Proposal to Strike off | |
GOLDSMITH WILLIAMS PROPERTY LTD | Director | 2009-11-23 | CURRENT | 2009-11-23 | Active - Proposal to Strike off | |
GW LENDER SERVICES LTD | Director | 2009-09-21 | CURRENT | 2009-09-21 | Active - Proposal to Strike off | |
GOLDSMITH WILLIAMS LENDER SERVICES LTD | Director | 2009-09-21 | CURRENT | 2009-09-21 | Active - Proposal to Strike off | |
GW CLAIMS LTD | Director | 2009-07-21 | CURRENT | 2009-07-21 | Active - Proposal to Strike off | |
MOTASSIST LIMITED | Director | 2009-02-27 | CURRENT | 1999-10-12 | Active | |
PPI RETURN LTD | Director | 2008-10-28 | CURRENT | 2008-10-28 | Dissolved 2018-07-17 | |
GOLDSMITH WILLIAMS LTD | Director | 2007-11-29 | CURRENT | 2007-11-29 | Active - Proposal to Strike off | |
GOLDSMITH WILLIAMS OVERSEAS LIMITED | Director | 2005-10-26 | CURRENT | 2005-10-26 | Dissolved 2014-08-12 | |
AMBER - MEDICO LTD | Director | 2004-05-12 | CURRENT | 2004-05-12 | Active | |
AMBER SEARCHES LIMITED | Director | 2004-05-11 | CURRENT | 2004-05-11 | Active | |
GOLDSMITH WILLIAMS COTTRELL LIMITED | Director | 2004-02-23 | CURRENT | 2004-02-23 | Active - Proposal to Strike off | |
GWLEGAL LIMITED | Director | 2004-02-20 | CURRENT | 2004-02-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 26/10/2011 | |
AR01 | 22/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
AA | 30/06/06 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 42-44 STANLEY STREET LIVERPOOL L1 6AL | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/09/96 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/95 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 0 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 0 |
Creditors Due Within One Year | 2012-07-01 | £ 326,918 |
Creditors Due Within One Year | 2011-07-01 | £ 331,915 |
Provisions For Liabilities Charges | 2012-07-01 | £ 0 |
Provisions For Liabilities Charges | 2011-07-01 | £ 0 |
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 AMBERWISH LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 170 |
Cash Bank In Hand | 2011-07-01 | £ 6,337 |
Current Assets | 2012-07-01 | £ 45,735 |
Current Assets | 2011-07-01 | £ 51,962 |
Debtors | 2012-07-01 | £ 45,565 |
Debtors | 2011-07-01 | £ 45,625 |
Shareholder Funds | 2012-07-01 | £ 281,183 |
Shareholder Funds | 2011-07-01 | £ 279,953 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as AMBERWISH LIMITED are:
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. |