Liquidation
Company Information for AMBER REAL ESTATE INVESTMENTS (RESTAURANTS) LIMITED
4TH FLOOR, CENTRE BLOCK, CENTRAL COURT, KNOLL RISE, ORPINGTON, BR6 0JA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AMBER REAL ESTATE INVESTMENTS (RESTAURANTS) LIMITED | |
Legal Registered Office | |
4TH FLOOR, CENTRE BLOCK CENTRAL COURT KNOLL RISE ORPINGTON BR6 0JA | |
Company Number | 09987426 | |
---|---|---|
Company ID Number | 09987426 | |
Date formed | 2016-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2023 | |
Account next due | 26/09/2025 | |
Latest return | ||
Return next due | 04/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-01-05 11:07:22 |
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 |
---|---|---|
ANDREW SEAN HAVERON |
||
ROBERT JOHN RAFFERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD ERWIN HULLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERNARD MATTHEWS FROZEN LIMITED | Director | 2018-06-21 | CURRENT | 2016-09-13 | Active | |
BOPARAN MANUFACTURING GROUP LIMITED | Director | 2018-06-21 | CURRENT | 2016-09-13 | Active | |
2 AGRICULTURE MILLING LIMITED | Director | 2018-06-21 | CURRENT | 2016-09-16 | Active | |
AMBER RESIDENTIAL PROPERTIES LIMITED | Director | 2018-02-01 | CURRENT | 2010-03-16 | Active | |
AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED | Director | 2018-02-01 | CURRENT | 2015-11-24 | Active | |
AMBER REAL ESTATE INVESTMENTS (AGRICULTURE) LIMITED | Director | 2018-02-01 | CURRENT | 2015-11-24 | Active | |
AMBER REAL ESTATE INVESTMENTS (COMMERCIAL) LIMITED | Director | 2018-02-01 | CURRENT | 2015-11-24 | Liquidation | |
AMBER HOUSE BUILDING LIMITED | Director | 2018-02-01 | CURRENT | 2017-01-27 | Dissolved 2018-07-31 | |
AMBER REI HOLDINGS LIMITED | Director | 2018-02-01 | CURRENT | 2010-03-16 | Active | |
AMBER FOOD MACHINERY LIMITED | Director | 2018-02-01 | CURRENT | 2015-11-24 | Active | |
ELAN HOMES LIMITED | Director | 2018-01-31 | CURRENT | 1996-06-24 | Active | |
ELAN HOMES LAND LIMITED | Director | 2018-01-31 | CURRENT | 2005-02-10 | Active - Proposal to Strike off | |
ELAN HOMES MIDLANDS LIMITED | Director | 2018-01-31 | CURRENT | 1995-02-01 | Active | |
ELAN HOMES STRATEGIC LAND LIMITED | Director | 2018-01-31 | CURRENT | 1995-11-03 | Active | |
ELAN HOMES HOLDINGS LTD. | Director | 2018-01-31 | CURRENT | 2008-10-24 | Active | |
ELAN HOMES LANCASHIRE LIMITED | Director | 2018-01-31 | CURRENT | 2008-12-23 | Active | |
ELAN HOMES PROPERTIES LIMITED | Director | 2018-01-31 | CURRENT | 2009-11-10 | Active - Proposal to Strike off | |
ELAN HOMES SEQ LIMITED | Director | 2018-01-31 | CURRENT | 2005-03-16 | Active | |
ERIE BASIN LIMITED | Director | 2018-01-31 | CURRENT | 2008-12-23 | Active | |
AREI (HOUSE BUILDING) LIMITED | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
2 AGRICULTURE MILLING LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
BERNARD MATTHEWS FROZEN LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active | |
BOPARAN MANUFACTURING GROUP LIMITED | Director | 2016-09-13 | CURRENT | 2016-09-13 | Active | |
BERNARD MATTHEWS FOODS LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
AMBER REAL ESTATE INVESTMENTS (AGRICULTURE) LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
AMBER REAL ESTATE INVESTMENTS (COMMERCIAL) LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Liquidation | |
AMBER FOOD MACHINERY LIMITED | Director | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
BRAND STREET LIMITED | Director | 2015-02-01 | CURRENT | 2014-08-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 19/12/24 FROM 2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ United Kingdom | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN RAFFERTY | ||
DIRECTOR APPOINTED MR MARTIN ADRIAN BROSTOFF | ||
DIRECTOR APPOINTED MR JOHN RICHARD SEARLE | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW SEAN HAVERON | ||
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 01/01/23 | ||
Audit exemption subsidiary accounts made up to 2023-01-01 | ||
Previous accounting period shortened from 27/12/22 TO 26/12/22 | ||
Compulsory strike-off action has been discontinued | ||
Consolidated accounts of parent company for subsidiary company period ending 02/01/22 | ||
Audit exemption subsidiary accounts made up to 2022-01-02 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DIRECTOR APPOINTED MR ANDREW SEAN HAVERON | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
Current accounting period shortened from 28/12/21 TO 27/12/21 | ||
AA01 | Current accounting period shortened from 28/12/21 TO 27/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR ANDREW SEAN HAVERON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SEAN HAVERON | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/01/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/01/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/01/21 | |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | |
Previous accounting period shortened from 29/12/20 TO 28/12/20 | ||
AA01 | Previous accounting period shortened from 29/12/20 TO 28/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/01/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/01/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/12/19 TO 29/12/19 | |
AA01 | Previous accounting period shortened from 30/12/20 TO 29/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES | |
PSC07 | CESSATION OF BALJINDER KAUR BOPARAN AS A PERSON OF SIGNIFICANT CONTROL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW SEAN HAVERON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/01/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD ERWIN HULLY | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/01/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/01/17 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/02/17 TO 31/12/16 | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 1 | |
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) |
Notices to Creditors | 2024-12-19 |
Appointment of Liquidators | 2024-12-19 |
Resolutions for Winding-up | 2024-12-19 |
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 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AMBER REAL ESTATE INVESTMENTS (RESTAURANTS) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | AMBER REAL ESTATE INVESTMENTS (RESTAURANTS) LIMITED | Event Date | 2024-12-19 |
Initiating party | Event Type | Appointmen | |
Defending party | AMBER REAL ESTATE INVESTMENTS (RESTAURANTS) LIMITED | Event Date | 2024-12-19 |
Name of Company: AMBER REAL ESTATE INVESTMENTS (RESTAURANTS) LIMITED Company Number: 09987426 Trading Name: Amber Restaurants Nature of Business: Ownership of Restaurant Properties For Rent Registered… | |||
Initiating party | Event Type | Resolution | |
Defending party | AMBER REAL ESTATE INVESTMENTS (RESTAURANTS) LIMITED | Event Date | 2024-12-19 |
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. |