Liquidation
Company Information for AMBERSHAM PROPERTIES LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
04110637 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| AMBERSHAM PROPERTIES LIMITED | |
| Legal Registered Office | |
| LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in N20 | |
| Company Number | 04110637 | |
|---|---|---|
| Company ID Number | 04110637 | |
| Date formed | 2000-11-20 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 28/02/2007 | |
| Account next due | 28/12/2008 | |
| Latest return | 20/11/2009 | |
| Return next due | 18/12/2010 | |
| Type of accounts | SMALL |
| Last Datalog update: | 2019-04-04 09:21:41 |
| Companies House |
| 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 |
|---|---|---|
NEIL ANTHONY ROGER WINCKLESS |
||
RICHARD ERNEST SAVIN |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JOHN JAMES AYRES |
Director | ||
RICHARD ERNEST SAVIN |
Director | ||
ALAN FREDERICK ALBERT |
Director | ||
CHRISTOPHER PAUL SIBLEY |
Director | ||
ELIZABETH BEVERLEY MCELWAIN |
Director | ||
SIMON PETER MCELWAIN |
Director | ||
JOHN JAMES AYRES |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ANNAHAIA RECORDS LIMITED | Company Secretary | 1997-05-21 | CURRENT | 1997-05-21 | Active - Proposal to Strike off | |
| A C M FABRICATIONS LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Liquidation | |
| R V T C LIMITED | Director | 2006-01-06 | CURRENT | 2005-12-08 | Dissolved 2016-01-21 | |
| ATM ONE LIMITED | Director | 2002-02-18 | CURRENT | 2002-02-18 | Dissolved 2015-02-03 | |
| AMBERSHAM HOLDINGS LIMITED | Director | 1995-02-08 | CURRENT | 1995-02-08 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-27 | |
| 600 | Appointment of a voluntary liquidator | |
| LIQ10 | Removal of liquidator by court order | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-27 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-27 | |
| 4.68 | Liquidators' statement of receipts and payments to 2016-04-27 | |
| AD01 | REGISTERED OFFICE CHANGED ON 06/11/15 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ | |
| 4.68 | Liquidators' statement of receipts and payments to 2015-04-27 | |
| 4.68 | Liquidators' statement of receipts and payments to 2014-04-27 | |
| 4.68 | Liquidators' statement of receipts and payments to 2013-04-27 | |
| 4.68 | Liquidators' statement of receipts and payments to 2012-04-27 | |
| 4.68 | Liquidators' statement of receipts and payments to 2011-04-27 | |
| 4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
| 600 | Appointment of a voluntary liquidator | |
| LRESEX | Resolutions passed:
| |
| AD01 | REGISTERED OFFICE CHANGED ON 14/04/10 FROM Britannia Chambers 181/185 High Street New Malden Surrey KT3 4BH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN AYRES | |
| AP01 | DIRECTOR APPOINTED MR RICHARD ERNEST SAVIN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SAVIN | |
| LATEST SOC | 24/11/09 STATEMENT OF CAPITAL;GBP 76 | |
| AR01 | 20/11/09 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for John James Ayres on 2009-10-07 | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/07 | |
| 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 363a | Return made up to 20/11/08; full list of members | |
| 288c | Director's change of particulars / richard savin / 20/07/2008 | |
| 363a | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06 | |
| 363a | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05 | |
| 363a | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS | |
| MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 288a | NEW DIRECTOR APPOINTED | |
| RES13 | GRANT OF LEGAL CHARGE 06/05/05 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 20/11/02; NO CHANGE OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS | |
| DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
| 363(287) | REGISTERED OFFICE CHANGED ON 15/10/02 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| GAZ1 | FIRST GAZETTE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 28/02/02 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Notices to Creditors | 2010-05-05 |
| Petitions to Wind Up (Companies) | 2010-03-18 |
| Proposal to Strike Off | 2002-09-24 |
| Total # Mortgages/Charges | 4 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL CHARGE | Outstanding | CORPORATE ADMINISTRATION MANAGEMENT LIMITED | |
| LEGAL CHARGE | Outstanding | CORPORATE ADMINISTRATION MANAGEMENT LIMITED | |
| MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
| LEGAL CHARGE | Satisfied | SYMONDS GROUP LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as AMBERSHAM PROPERTIES LIMITED are:
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | AMBERSHAM PROPERTIES LIMITED | Event Date | 2010-04-28 |
| Princicpal Trading Address: 181/185 High Street, New Malden, Surrey, KT3 4BH Notice is hereby given that the creditors of the above named company are required on or before 26 May 2010 to send in their names and addresses, with particulars of their debts or claims and the names and addresses of the Solicitors (if any) to Martin John Atkins (IP No. 9020) FCA CTA FABRP of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, the Liquidator of the said company, and if so required by notice in writing from the said Liquidator by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further Details: Contact name: Martin John Atkins FCA CTA FABRP, email address: mail@harris-lipman.co.uk, telephone number: 020 8446 9000. Martin John Atkins , Liquidator : | |||
| Initiating party | Event Type | Petitions to Wind Up (Companies) | |
| Defending party | AMBERSHAM PROPERTIES LIMITED | Event Date | 2009-12-03 |
| In the High Court of Justice (Chancery Division) Companies Court case number 21514 A Petition to wind up the above-named Company, Registration Number 04110637, of Britannia Chambers, 181-185 High Street, New Malden, Surrey KT3 4BH , presented on 3 December 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 31 March 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 30 March 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268.(Ref SLR 1448581/37/U/JN.) : | |||
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | AMBERSHAM PROPERTIES LIMITED | Event Date | 2002-09-24 |
| 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. |