Dissolved
Dissolved 2013-11-08
Company Information for AMBERCREST LIMITED
GLASGOW, G2,
|
Company Registration Number
SC320540
Private Limited Company
Dissolved Dissolved 2013-11-08 |
Company Name | |
---|---|
AMBERCREST LIMITED | |
Legal Registered Office | |
GLASGOW | |
Company Number | SC320540 | |
---|---|---|
Date formed | 2007-04-05 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-04-30 | |
Date Dissolved | 2013-11-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-15 09:05:41 |
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 | ||
---|---|---|---|---|
AMBERCREST UPVC LIMITED | TWO HUMBER QUAYS WELLINGTON STREET WEST WELLINGTON STREET WEST HULL HU1 2BN | Dissolved | Company formed on the 2007-05-08 | |
AMBERCREST WINDOWS & DOORS LIMITED | UNIT 3 NORTHUMBERLAND AVENUE HULL EAST YORKSHIRE HU2 0LN | Active - Proposal to Strike off | Company formed on the 2014-01-13 | |
AMBERCREST ENTERPRISES LIMITED | 111, CLAREMONT COURT, DUBLIN 11 | Dissolved | Company formed on the 1993-10-08 | |
AMBERCREST CONDOMINIUMS HOMEOWNERS ASSOCIATION | 470 9TH ST NE STE B E WENATCHEE WA 988027661 | Active | Company formed on the 1999-01-11 | |
AMBERCREST ESTATES INC. | Ontario | Dissolved | ||
AMBERCREST, INC. | 2303 MERRILY CIRCLE N SEFFNER FL 33584 | Inactive | Company formed on the 2008-03-28 | |
AMBERCREST WAY EXECUTIVES LLC | Delaware | Unknown | ||
AMBERCREST COMMUNITY ASSOCIATION INC | Georgia | Unknown | ||
AMBERCREST HOMEOWNERS ASSOCIATION INC | Georgia | Unknown | ||
AMBERCREST ASSOCIATION | Michigan | UNKNOWN | ||
AMBERCREST I AND II LLC | Michigan | UNKNOWN | ||
AMBERCREST SPECIALTY CONTRACTORS LLC | 5575 S. SEMORAN BLVD. ORLANDO FL 32822 | Inactive | Company formed on the 2019-12-02 | |
AMBERCREST HOMEOWNERS ASSOCIATION INC | Georgia | Unknown | ||
AMBERCREST LIMITED | 19 LEYDEN STREET LONDON E1 7LE | Active | Company formed on the 2020-05-11 | |
AMBERCREST CONSTRUCTION LLC | 9355 JOHN W ELLIOTT DR STE 25 FRISCO TX 75033 | Active | Company formed on the 2022-04-28 |
Officer | Role | Date Appointed |
---|---|---|
DAVID PEDDIE SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RALPH NORMAN PELOSI |
Director | ||
BRIAN REID LTD. |
Company Secretary | ||
STEPHEN MABBOTT LTD. |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OCEANCROWN LIMITED | Company Secretary | 2006-04-13 | CURRENT | 2006-04-11 | In Administration/Administrative Receiver | |
AFTONLEE LIMITED | Company Secretary | 2004-09-22 | CURRENT | 2003-11-14 | Dissolved 2015-11-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH PELOSI | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT) | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 91 ALEXANDER STREET AIRDRIE ML6 0BD | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 11/04/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
AR01 | 05/04/10 FULL LIST | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2011-08-16 |
Petitions to Wind Up (Companies) | 2010-09-17 |
Meetings of Creditors | 2005-02-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION LIMITED | |
STANDARD SECURITY | Outstanding | ANGLO IRISH PROPERTY LENDING LIMITED | |
STANDARD SECURITY | Outstanding | ANGLO IRISH PROPERTY LENDING LIMITED | |
BOND & FLOATING CHARGE | Outstanding | ANGLO IRISH PROPERTY LENDING LIMITED |
|
|
|
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 AMBERCREST LIMITED
The top companies supplying to UK government with the same SIC code (9999 - Dormant Company) as AMBERCREST LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | AMBERCREST LIMITED | Event Date | 2011-08-16 |
Company Number: SC320540 Nature of Business: Property Investment. Company Registered Address: 91 Alexander Street, Airdrie ML6 0BD. Administrator appointed on: 11 August 2011. By notice of Appointment lodged in: Court of Session Joint Administrators Names and Address: Alan Alexander Brown and John Bruce Cartwright (IP Nos 9744 and 9167) both of PricewaterhouseCoopers LLP, 141 Bothwell Street, Glasgow G2 7EQ, telephone (0141) 3554000. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AMBERCREST LIMITED | Event Date | 2010-09-17 |
Company Number SC320540 Notice is hereby given that on 18 August 2010 a petition was presented to the Sheriff of South Strathclyde, Dumfries and Galloway at Airdrie by Argyll and Bute Council for inter alia an order under the Insolvency Act 1986 to wind up Ambercrest Limited having their registered office at 91 Alexander Street, Airdrie, ML6 0BD and to appoint an interim liquidator; in which petition the Sheriff by interlocutor dated 18th August 2010 ordained all parties interested to lodge Answers in the hands of the Sheriff Clerk at Airdrie Sheriff Court, Graham Street, Airdrie within eight days after intimation and advertisement; all of which notice is hereby given. Alan Turner Munro, Anderson Fyfe LLP, Solicitors, 140 West George Street, Glasgow, G2 2HG, Agent for the Petitioners. Telephone: 0141-353-0035, Fax: 0141-353-7777, email: louisegould@andersonfyfe.co.uk | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AMBERCREST LIMITED | Event Date | 2005-02-01 |
(In Liquidation) Registered Office: 33 Kiltoch Street, East Kilbride G74 4JW Trading Address: 91 Commerce Street, Glasgow G5 8EP Notice is hereby given that by Interlocutor of the Sheriff at Hamilton, dated 10 December 2004, I was appointed Interim Liquidator of Ambercrest Limited. The First Meeting of the Liquidation called in accordance with section 138(4) of the Insolvency Act 1986 and in accordance with Rule 4.12 of the Insolvency (Scotland) Rules 1986, will be held within the offices of French Duncan at 375 West George Street, Glasgow G2 4LW, at 12.00 noon, on 18 February 2005, for the purpose of choosing a Liquidator, appointing a Liquidation Committee and considering the other Resolutions specified in Rule 4.12(3) of the aforementioned Rules. Creditors are entitled to vote at the Meeting only if they have lodged their claims with me at or before the Meeting. Creditors may vote either in person or by proxy form, which may be lodged with me at or before the Meeting. Annette Menzies, Interim Liquidator French Duncan, 375 West George Street, Glasgow G2 4LW. 27 January 2005. | |||
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. |