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

AMBLESIDE PROPERTY DEVELOPMENTS LIMITED

NETHER POPPLETON, YORK, YO26,
Company Registration Number
05226568
Private Limited Company
Dissolved

Dissolved 2016-10-19

Company Overview

About Ambleside Property Developments Ltd
AMBLESIDE PROPERTY DEVELOPMENTS LIMITED was founded on 2004-09-09 and had its registered office in Nether Poppleton. The company was dissolved on the 2016-10-19 and is no longer trading or active.

Key Data
Company Name
AMBLESIDE PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
NETHER POPPLETON
YORK
 
Filing Information
Company Number 05226568
Date formed 2004-09-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-10-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
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 AMBLESIDE PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KATRINA MARY MANDEFIELD
Company Secretary 2004-11-19
KATRINA MARY MANDEFIELD
Director 2004-11-19
PETER MANDEFIELD
Director 2004-11-19
DANIEL BRENDAN WARRINGTON
Director 2013-03-05
JOHN DAVID WARRINGTON
Director 2013-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-09-09 2004-09-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-09-09 2004-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATRINA MARY MANDEFIELD AMBLESIDE HOMES LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
PETER MANDEFIELD AMBLESIDE HOMES LIMITED Director 2014-10-16 CURRENT 2014-10-16 Active
DANIEL BRENDAN WARRINGTON W & W ESTATES (GREAT EDSTONE) LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-05-09
DANIEL BRENDAN WARRINGTON W & W ESTATES LIMITED Director 2004-02-12 CURRENT 2004-02-12 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
2016-10-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM AMBLESIDE UPPLEBY EASINGWOLD YORK NORTH YORKSHIRE YO61 3BB
2015-09-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-284.70DECLARATION OF SOLVENCY
2015-09-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052265680009
2015-07-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-16AR0109/09/14 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-25AR0109/09/13 FULL LIST
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 052265680009
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WARRINGTON / 05/03/2013
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-07SH0105/03/13 STATEMENT OF CAPITAL GBP 200
2013-03-05AP01DIRECTOR APPOINTED MR JOHN DAVID WARRINGTON
2013-03-05AP01DIRECTOR APPOINTED MR DANIEL BRENDAN WARRINGTON
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-10AR0109/09/12 FULL LIST
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-20AR0109/09/11 FULL LIST
2010-10-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-10AR0109/09/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MARY MANDEFIELD / 01/10/2009
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-25363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-31363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-28395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2006-09-13363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-09-20363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-01288cDIRECTOR'S PARTICULARS CHANGED
2004-12-02225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-12-02288aNEW DIRECTOR APPOINTED
2004-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-02287REGISTERED OFFICE CHANGED ON 02/12/04 FROM: EQUINOX HSE, CLIFTON PARK AVENUE SHIPTON ROAD YORK YO30 5PA
2004-12-0288(2)RAD 19/11/04--------- £ SI 99@1=99 £ IC 1/100
2004-09-13288bDIRECTOR RESIGNED
2004-09-13288bSECRETARY RESIGNED
2004-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to AMBLESIDE PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-29
Appointment of Liquidators2015-09-28
Resolutions for Winding-up2015-09-28
Notice of Intended Dividends2015-09-28
Fines / Sanctions
No fines or sanctions have been issued against AMBLESIDE PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2013-03-07 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2013-03-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2007-02-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2006-09-08 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-12-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-09-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 632,233

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 AMBLESIDE PROPERTY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 482
Current Assets 2012-04-01 £ 632,434
Debtors 2012-04-01 £ 721
Shareholder Funds 2012-04-01 £ 201
Stocks Inventory 2012-04-01 £ 631,231

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMBLESIDE PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBLESIDE PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of AMBLESIDE PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBLESIDE PROPERTY DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as AMBLESIDE PROPERTY DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where AMBLESIDE PROPERTY DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAMBLESIDE PROPERTY DEVELOPMENTS LIMITEDEvent Date2015-09-17
John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAMBLESIDE PROPERTY DEVELOPMENTS LIMITEDEvent Date2015-09-17
Companies Act 2006 and Insolvency Act 1986 At a general meeting of the above-named company duly convened and held at Westminster Business Centre, Nether Poppleton, York YO26 6RB at 3.30 pm on 17 September 2015 , the following resolutions were passed: No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound up voluntarily. 2. That John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB be and are hereby appointed joint liquidators for the purpose of such winding up and that the joint liquidators may act jointly and severally in all matters relating to the conduct of the liquidation of the company. Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 Office holder numbers: 9591 and 8367
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAMBLESIDE PROPERTY DEVELOPMENTS LIMITEDEvent Date2015-09-17
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 22 October 2015, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB (T: 01904 520 116), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Note: This notice is formal: all known creditors have been paid or provided for in full. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520 116 . Office holder numbers: 9591 and 8367 , Date of appointment: 17 September 2015
 
Initiating party Event TypeFinal Meetings
Defending partyAMBLESIDE PROPERTY DEVELOPMENTS LIMITEDEvent Date2015-09-17
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members will be held at the offices of Redman Nichols Butler, Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB on 6 July 2016 at 2.30 pm for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the companys property disposed of and to receive any explanation which may be given by the Joint Liquidators and to pass certain resolutions. Any member wishing to vote at the meeting must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meeting in order to be entitled to vote at the meeting. John Butler , Joint Liquidator : 18 April 2016 Liquidators names and address: J W Butler and A J Nichols , Westminster Business Centre, 10 Great North Way, Nether Poppleton, York YO26 6RB . T: 01904 520116, Office holder numbers: 9591 and 8367 . Date of appointment: 17 September 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBLESIDE PROPERTY DEVELOPMENTS 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 AMBLESIDE PROPERTY DEVELOPMENTS 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.