Company Information for AMBER MOTOR COMPANY LTD
Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS,
|
Company Registration Number
08626683
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
AMBER MOTOR COMPANY LTD | ||||
Legal Registered Office | ||||
Suite A 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS Other companies in B3 | ||||
Previous Names | ||||
|
Company Number | 08626683 | |
---|---|---|
Company ID Number | 08626683 | |
Date formed | 2013-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-07-31 | |
Account next due | 30/04/2020 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-18 11:59:11 |
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 | ||
---|---|---|---|---|
AMBER MOTOR COMPANY LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU07 | Compulsory liquidation winding up progress report | |
Compulsory liquidation. Removal of liquidator by court | ||
Compulsory liquidation appointment of liquidator | ||
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/20 FROM 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX England | |
COCOMP | Compulsory winding up order | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/20 FROM 1 Castle Street Worcester Worcestershire WR1 3AA England | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/20 FROM The Counting House 59-61 Charlotte Street St Paul's Square Birmingham West Midlands B3 1PX | |
PSC04 | Change of details for Mr Jasveer Hayre as a person with significant control on 2019-08-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Jasveer Hayre as a person with significant control on 2016-05-17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASVEER HAYRE | |
PSC07 | CESSATION OF ZIA ALI AS A PERSON OF SIGNIFICANT CONTROL | |
RP04CS01 | Second filing of Confirmation Statement dated 14/11/2016 | |
ANNOTATION | Clarification | |
PSC07 | CESSATION OF JASVEER HAYRE AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 01/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 14/12/17 | |
CERTNM | COMPANY NAME CHANGED EJH2 LTD CERTIFICATE ISSUED ON 14/12/17 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17 | |
RES15 | CHANGE OF COMPANY NAME 13/11/17 | |
CERTNM | COMPANY NAME CHANGED AMBER MOTOR COMPANY LTD CERTIFICATE ISSUED ON 13/11/17 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JITI KAUR | |
AP01 | DIRECTOR APPOINTED MR ZIA ALI | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAYLA TAHA | |
AP01 | DIRECTOR APPOINTED MS LAYLA TAHA | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/14 FROM Hagley House 95a Hagly Road Edgbaston Birmingham B16 8LA England | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2020-03-19 |
Winding-Up Orders | 2020-03-16 |
Petitions | 2020-02-21 |
Meetings o | 2020-02-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
|
|
|
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 AMBER MOTOR COMPANY LTD
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as AMBER MOTOR COMPANY LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AMBER MOTOR COMPANY LTD | Event Date | 2020-03-19 |
In the High Court of Justice Court Number: CR-2020-425 AMBER MOTOR COMPANY LTD (Company Number 08626683 ) Registered office: 59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX Principal tradi… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | AMBER MOTOR COMPANY LTD | Event Date | 2020-03-04 |
In the High Court Of Justice case number 000425 Liquidator appointed: K Read 3rd Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | AMBER MOTOR COMPANY LTD | Event Date | 2020-02-21 |
In the High Court of Justice (Chancery Division) Companies Court No 0425 of 2020 In the Matter of AMBER MOTOR COMPANY LTD (Company Number 08626683 ) Principal trading address: UNIT 6, KING STREET, SME… | |||
Initiating party | Event Type | Meetings o | |
Defending party | AMBER MOTOR COMPANY LTD | Event Date | 2020-02-11 |
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. |