Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMSTED PROPERTIES LIMITED
Company Information for

AMSTED PROPERTIES LIMITED

LOUGHTON, ESSEX, IG10,
Company Registration Number
03119990
Private Limited Company
Dissolved

Dissolved 2014-03-04

Company Overview

About Amsted Properties Ltd
AMSTED PROPERTIES LIMITED was founded on 1995-10-31 and had its registered office in Loughton. The company was dissolved on the 2014-03-04 and is no longer trading or active.

Key Data
Company Name
AMSTED PROPERTIES LIMITED
 
Legal Registered Office
LOUGHTON
ESSEX
 
Previous Names
DEKALON LIMITED28/05/1996
Filing Information
Company Number 03119990
Date formed 1995-10-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2014-03-04
Type of accounts FULL
Last Datalog update: 2015-05-16 18:54:23
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of AMSTED PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD RAY
Company Secretary 2012-02-07
MICHAEL EDWARD RAY
Director 2012-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER GEORGE ADAMS
Director 2012-02-07 2013-06-24
LOUISE JANE BARON
Director 2000-05-15 2013-06-24
ANDREW NORMAN COHEN
Director 2000-05-15 2013-06-24
JAMES HUGHES
Director 2008-01-22 2013-06-24
CLAUDE MANUEL LITTNER
Director 2009-07-01 2013-06-24
DANIEL PAUL SUGAR
Director 2000-12-17 2013-06-24
SIMON SUGAR
Director 2004-01-08 2013-06-24
COLIN TORQUIL SANDY
Company Secretary 1995-11-16 2012-02-07
COLIN TORQUIL SANDY
Director 2000-05-15 2012-02-07
ALAN MICHAEL SUGAR
Director 1995-11-16 2009-06-30
ANN SUGAR
Director 2000-05-15 2009-06-30
IGAL YAWETZ
Director 1995-11-16 2002-12-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-10-31 1995-11-16
MICHAEL TERRY SAGGERS
Director 1995-10-31 1995-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD RAY CREAM PROPERTIES LIMITED Director 2018-05-29 CURRENT 2018-02-27 Active
MICHAEL EDWARD RAY AMSPROP DEVONSHIRE LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSTAR MEDIA LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
MICHAEL EDWARD RAY X-DIRECT LIMITED Director 2014-05-01 CURRENT 1992-11-13 Dissolved 2016-02-02
MICHAEL EDWARD RAY XMA LIMITED Director 2014-05-01 CURRENT 1986-09-02 Active
MICHAEL EDWARD RAY AMSHOLD TRADING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
MICHAEL EDWARD RAY AMSHOLD GROUP LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
MICHAEL EDWARD RAY AMSCREEN GROUP LIMITED Director 2012-02-13 CURRENT 1992-09-29 Active
MICHAEL EDWARD RAY AMSCREEN PUBLIC LIMITED COMPANY Director 2012-02-13 CURRENT 2008-06-12 Active
MICHAEL EDWARD RAY AMSAIR EXECUTIVE AVIATION LIMITED Director 2012-02-07 CURRENT 2004-01-26 Dissolved 2014-03-04
MICHAEL EDWARD RAY AMSAIR LIMITED Director 2012-02-07 CURRENT 1993-06-11 Dissolved 2015-05-05
MICHAEL EDWARD RAY AMSPROP (NO. 6) LIMITED Director 2012-02-07 CURRENT 2006-08-01 Dissolved 2014-10-07
MICHAEL EDWARD RAY AMSPROP OXFORD LIMITED Director 2012-02-07 CURRENT 2006-08-01 Dissolved 2015-12-29
MICHAEL EDWARD RAY AMSTURN LIMITED Director 2012-02-07 CURRENT 2008-02-21 Dissolved 2015-03-31
MICHAEL EDWARD RAY AMSPROP INVESTMENTS LIMITED Director 2012-02-07 CURRENT 1990-03-05 Active
MICHAEL EDWARD RAY AMSPROP CITY PROPERTIES LIMITED Director 2012-02-07 CURRENT 2001-04-23 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSAIR AIRCRAFT LIMITED Director 2012-02-07 CURRENT 2006-06-13 Active
MICHAEL EDWARD RAY AMSPROP LIMITED Director 2012-02-07 CURRENT 1984-12-20 Active
MICHAEL EDWARD RAY AMSTRAD CONSUMER ELECTRONICS COMPANY Director 2012-02-07 CURRENT 1995-01-05 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSPROP REAT LIMITED Director 2012-02-07 CURRENT 1995-05-19 Active
MICHAEL EDWARD RAY AMSHOLD SECURITIES LIMITED Director 2012-02-07 CURRENT 1997-03-21 Active
MICHAEL EDWARD RAY AMSPROP USA HOLDINGS LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
MICHAEL EDWARD RAY AMSPROP PORTLAND LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY 148-150 OPL MANAGEMENT LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY AMSPROP BISHOPSGATE LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY AMSVEST LIMITED Director 2012-02-07 CURRENT 2011-07-13 Active
MICHAEL EDWARD RAY AMSPROP CENTRAL LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
MICHAEL EDWARD RAY ACL (1997) LIMITED Director 2010-06-30 CURRENT 1968-11-19 Active
MICHAEL EDWARD RAY AMSTAR ENTERTAINMENT LIMITED Director 2009-07-01 CURRENT 2007-01-02 Active
MICHAEL EDWARD RAY AMSPROP ESTATES LIMITED Director 2009-07-01 CURRENT 1993-03-19 Active
MICHAEL EDWARD RAY AMSPROP LONDON LIMITED Director 2009-07-01 CURRENT 1989-02-08 Active
MICHAEL EDWARD RAY AMSHOLD INTERNATIONAL LIMITED Director 2009-07-01 CURRENT 1999-02-10 Active
MICHAEL EDWARD RAY XENGREEN LIMITED Director 2005-11-07 CURRENT 2005-11-07 Dissolved 2014-04-15
MICHAEL EDWARD RAY VIGLEN TECHNOLOGY LIMITED Director 2002-08-22 CURRENT 2002-07-25 Dissolved 2018-04-24
MICHAEL EDWARD RAY PEDEGOG LIMITED Director 2000-10-16 CURRENT 1999-10-01 Active - Proposal to Strike off
MICHAEL EDWARD RAY XENON NETWORK SERVICES LIMITED Director 1998-02-13 CURRENT 1981-04-21 Dissolved 2016-01-19
MICHAEL EDWARD RAY VIGECOM LIMITED Director 1997-10-31 CURRENT 1983-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-28AUDAUDITOR'S RESIGNATION
2013-11-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-06DS01APPLICATION FOR STRIKING-OFF
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDE LITTNER
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SUGAR
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SUGAR
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COHEN
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BARON
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ADAMS
2013-01-23AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-06LATEST SOC06/11/12 STATEMENT OF CAPITAL;GBP 100
2012-11-06AR0131/10/12 FULL LIST
2012-11-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2012 FROM WEST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY COLIN SANDY
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SANDY
2012-02-21AP01DIRECTOR APPOINTED ROGER GEORGE ADAMS
2012-02-21AP03SECRETARY APPOINTED MICHAEL EDWARD RAY
2012-02-21AP01DIRECTOR APPOINTED MR MICHAEL EDWARD RAY
2011-11-10AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-04AR0131/10/11 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-02AR0131/10/10 FULL LIST
2009-11-27AR0131/10/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SUGAR / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL SUGAR / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGHES / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NORMAN COHEN / 31/10/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE BARON / 31/10/2009
2009-11-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-13AD02SAIL ADDRESS CREATED
2009-11-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL SUGAR / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NORMAN COHEN / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN TORQUIL SANDY / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANE BARON / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGHES / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDE MANUEL LITTNER / 30/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SUGAR / 30/10/2009
2009-07-02288aDIRECTOR APPOINTED CLAUDE LITTNER
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR ALAN SUGAR
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR ANN SUGAR
2008-11-24363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM BRENTWOOD HOUSE 169 KINGS ROAD BRENTWOOD ESSEX CM14 4EF
2008-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGHES / 14/05/2008
2008-02-11288aNEW DIRECTOR APPOINTED
2007-12-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-21363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-01-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-16363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-11363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-02-28AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-17363aRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-08AAFULL ACCOUNTS MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to AMSTED PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMSTED PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMSTED PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of AMSTED PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMSTED PROPERTIES LIMITED
Trademarks
We have not found any records of AMSTED PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMSTED PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AMSTED PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where AMSTED PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMSTED PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMSTED PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.