Liquidation
Company Information for AMBERPORT UNLIMITED
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
09366014
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
AMBERPORT UNLIMITED | |
Legal Registered Office | |
55 BAKER STREET LONDON W1U 7EU | |
Company Number | 09366014 | |
---|---|---|
Company ID Number | 09366014 | |
Date formed | 2014-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | ||
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 12:19:19 |
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 | ||
---|---|---|---|---|
AMBERPORT UNLIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
VISTRA REGISTRARS (UK) LIMITED |
||
THOMAS EDWARD BURNSIDE |
||
SAMUEL CONDE |
||
FRANCK JEAN-CLAUDE FATRAS |
||
EDUARDO ALBERTO NAJRI MOLINI |
||
VICTOR JOSE PACHECO |
||
JUAN TAVARES |
||
MANUEL ENRIQUE TAVARES SANCHEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES T FOTE |
Director | ||
HOUMAN MOTAHARIAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAI UNITED ASSET MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-11 | CURRENT | 2017-10-11 | Active - Proposal to Strike off | |
RCBG RESIDENTIAL (UK) LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2011-09-13 | Active | |
MRB RESIDENTIAL LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2011-09-13 | Active | |
TAI UNITED MANAGEMENT COMPANY LIMITED | Company Secretary | 2016-11-04 | CURRENT | 2016-10-18 | Active | |
D & N TRADING & CONSULTANCY (UK) LIMITED | Company Secretary | 2016-10-06 | CURRENT | 2016-10-06 | Dissolved 2017-06-06 | |
LUWARE UK LIMITED | Company Secretary | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
LAWYERS WITHOUT BORDERS UK LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2003-11-27 | Active | |
ERA POLYMERS LIMITED | Company Secretary | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
DAMTOURS UK LIMITED | Company Secretary | 2015-08-31 | CURRENT | 2013-09-04 | Dissolved 2018-03-20 | |
DICERNA EU LIMITED | Company Secretary | 2015-07-21 | CURRENT | 2015-02-18 | Active | |
BLUESCOPE STEEL INTERNATIONAL LIMITED | Company Secretary | 2015-06-30 | CURRENT | 1989-07-21 | Liquidation | |
WATFORD HOLDINGS (UK) LIMITED | Company Secretary | 2015-06-29 | CURRENT | 2015-06-29 | Active | |
GENWORTH FINANCIAL UK PENSION SPV LIMITED | Company Secretary | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2017-04-25 | |
JAC+JACK UK LIMITED | Company Secretary | 2015-02-03 | CURRENT | 2014-10-07 | Active - Proposal to Strike off | |
TRILLY YACHTING LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2009-03-21 | Dissolved 2017-03-14 | |
GENERAC GLOBAL UK LIMITED | Company Secretary | 2013-08-06 | CURRENT | 1947-08-14 | Active | |
OTTOMOTORES NOMINEES LIMITED | Company Secretary | 2013-08-06 | CURRENT | 2011-09-08 | Active | |
BBDL LIMITED | Company Secretary | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
FAMOUS DESIGNS ONLINE LIMITED | Company Secretary | 2013-04-24 | CURRENT | 2013-04-24 | Dissolved 2017-11-14 | |
GENERAC HOLDINGS UK LIMITED | Company Secretary | 2013-02-10 | CURRENT | 2012-11-06 | Active | |
ONENECK UK LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
NAVRIK INTERNATIONAL (UK) LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
TRUSTE EUROPE LTD. | Company Secretary | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
WELLS FARGO CAPITAL FINANCE (UK) LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1991-10-21 | Active | |
TUCUMAN LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
KOCHIEN LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
COFFS HARBOUR LIMITED | Company Secretary | 2011-09-13 | CURRENT | 2006-10-17 | Dissolved 2017-01-17 | |
PINGER (UK) LTD | Company Secretary | 2011-07-28 | CURRENT | 2011-07-28 | Active | |
MICROVEST II LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
SIDERA NETWORKS UK LIMITED | Company Secretary | 2011-05-17 | CURRENT | 2011-05-17 | Active | |
TORCH PARTNERS NOMINEES LIMITED | Company Secretary | 2011-05-16 | CURRENT | 2011-05-16 | Active | |
SPS-PROVIDEA LIMITED | Company Secretary | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
RIKBAN INTERNATIONAL (U.K.) LIMITED | Company Secretary | 2010-06-04 | CURRENT | 2010-06-04 | Active | |
LID BUSINESS MEDIA LTD | Company Secretary | 2010-03-19 | CURRENT | 2010-03-19 | Active | |
HAWSBROOK LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
CANNON BRACEY LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2006-10-13 | Active - Proposal to Strike off | |
TORCH GROUP LIMITED | Company Secretary | 2009-07-24 | CURRENT | 2009-06-01 | Active | |
ICELANDIC PARTNERS LIMITED | Company Secretary | 2008-01-18 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
EXPOGRAF CARDKEEP UK LIMITED | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Active - Proposal to Strike off | |
KAYAK SOFTWARE (UK) LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Active | |
CUBUS UK LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-09-21 | Active - Proposal to Strike off | |
19 PRIMROSE GARDENS LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2006-11-02 | Active | |
CANYON CAPITAL ADVISORS (EUROPE) LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
SPECIALTY COATING SYSTEMS LIMITED | Company Secretary | 2006-01-17 | CURRENT | 1979-01-12 | Active | |
AFRO INTERNATIONAL (U.K.) LIMITED | Company Secretary | 2005-08-25 | CURRENT | 1998-05-20 | Active | |
COMPLIANCE EXPERTS LIMITED | Company Secretary | 2004-10-26 | CURRENT | 2004-10-26 | Active - Proposal to Strike off | |
FORWARD MARKET MEDIA LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2002-10-08 | Dissolved 2017-05-23 | |
TORCH PARTNERS LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2002-09-19 | Active | |
TTCI(UK) LIMITED | Company Secretary | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
GOLDFYRE LIMITED | Company Secretary | 2004-02-10 | CURRENT | 2004-02-09 | Active | |
BLAST CONSULTING LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2001-09-19 | Dissolved 2017-01-03 | |
MALDON DEMOLITION LIMITED | Company Secretary | 2003-08-01 | CURRENT | 1999-11-25 | Active | |
TORCH PARTNERS CORPORATE FINANCE LIMITED | Company Secretary | 2003-07-01 | CURRENT | 2000-07-19 | Active | |
INTERTRUST TRUST CORPORATION LIMITED | Company Secretary | 2003-04-04 | CURRENT | 2002-04-04 | Active | |
VAPORTEK EUROPE LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1997-03-17 | Active - Proposal to Strike off | |
ATS LONDON LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1995-05-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-26 | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/19 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Eduardo Alberto Najri Molini on 2018-11-28 | |
RP04CS01 | Second filing of Confirmation Statement dated 23/12/2017 | |
AA01 | Previous accounting period extended from 31/12/17 TO 30/06/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES T FOTE | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 152.85656 | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 27/11/2018 | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 152.32229 | |
SH01 | 30/10/17 STATEMENT OF CAPITAL GBP 152.32229 | |
SH01 | 26/10/17 STATEMENT OF CAPITAL GBP 152.32229 | |
SH01 | 25/10/17 STATEMENT OF CAPITAL GBP 149.47287 | |
SH01 | 03/10/17 STATEMENT OF CAPITAL GBP 146.73665 | |
SH01 | 20/09/17 STATEMENT OF CAPITAL GBP 146.45171 | |
SH01 | 18/09/17 STATEMENT OF CAPITAL GBP 146.27362 | |
SH01 | 24/07/17 STATEMENT OF CAPITAL GBP 144.45712 | |
SH01 | 20/07/17 STATEMENT OF CAPITAL GBP 144.45712 | |
SH01 | 26/06/17 STATEMENT OF CAPITAL GBP 143.74477 | |
SH01 | 21/06/17 STATEMENT OF CAPITAL GBP 142.34731 | |
SH01 | 24/04/17 STATEMENT OF CAPITAL GBP 140.92260 | |
SH01 | 10/04/17 STATEMENT OF CAPITAL GBP 121.92588 | |
SH01 | 30/01/17 STATEMENT OF CAPITAL GBP 119.07646 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
RES01 | ADOPT ARTICLES 17/12/2017 | |
RES13 | RE-REGISTRATION FROM LTD TO UNLTD 30/11/2017 | |
RES01 | ADOPT ARTICLES 30/11/2017 | |
FOA-RR | FORM OF ASSENT TO RE-REGISTRATION | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
RR05 | APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOUMAN MOTAHARIAN | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VISTRA REGISTRARS (UK) LIMITED / 18/01/2017 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 118.65255 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
SH01 | 11/07/16 STATEMENT OF CAPITAL GBP 100.17947 | |
SH01 | 07/06/16 STATEMENT OF CAPITAL GBP 100.24561 | |
SH01 | 09/05/16 STATEMENT OF CAPITAL GBP 101.32101 | |
SH01 | 04/05/16 STATEMENT OF CAPITAL GBP 101.32101 | |
SH01 | 29/04/16 STATEMENT OF CAPITAL GBP 100.70175 | |
SH01 | 12/03/16 STATEMENT OF CAPITAL GBP 107.16441 | |
SH01 | 10/03/16 STATEMENT OF CAPITAL GBP 100.70175 | |
SH01 | 22/02/16 STATEMENT OF CAPITAL GBP 107.01754 | |
SH02 | SUB-DIVISION 05/02/16 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD REGISTRARS LIMITED / 15/07/2016 | |
AP04 | CORPORATE SECRETARY APPOINTED ORANGEFIELD REGISTRARS LIMITED | |
AP01 | DIRECTOR APPOINTED EDUARDO ALBERTO NAJRI MOLINI | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED HOUMAN MOTAHARIAN | |
AP01 | DIRECTOR APPOINTED MR CHARLES T FOTE | |
AP01 | DIRECTOR APPOINTED SAMUEL CONDE | |
AP01 | DIRECTOR APPOINTED MR MANUEL ENRIQUE TAVARES SANCHEZ | |
RES01 | ADOPT ARTICLES 05/02/2016 | |
AR01 | 23/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Resolutions for Winding-up | 2019-05-02 |
Appointment of Liquidators | 2019-05-02 |
Notice of Intended Dividends | 2019-05-02 |
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 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as AMBERPORT UNLIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AMBERPORT UNLIMITED | Event Date | 2019-05-02 |
At a General Meeting of the above-named Company, duly convened, and held 1201 Roberts Blvd., Suite 200, Kennesaw, GA 30144, USA on the March 14, 2019 the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ (officeholder number: 9021) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 1 That the Joint Liquidators' fees be paid on a time costs basis. 2 That the Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the Liquidators. Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/amberport. Thomas Burnside , Chair of Meeting : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | AMBERPORT UNLIMITED | Event Date | 2019-05-02 |
Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr (officeholder number: 9021) of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ were appointed Joint Liquidators of the above named Company on 14 March 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidator intend to declare first dividends within two months of the last date for proving, being 29 May 2019. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 29 May 2019, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Dated 30 April 2019 Malcolm Cohen , Joint Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMBERPORT UNLIMITED | Event Date | 2019-03-14 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/amberport. | |||
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. |