Liquidation
Company Information for THOMAS AMBLER & SONS LIMITED
CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
00451728
Private Limited Company
Liquidation |
Company Name | |
---|---|
THOMAS AMBLER & SONS LIMITED | |
Legal Registered Office | |
CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in SK11 | |
Company Number | 00451728 | |
---|---|---|
Company ID Number | 00451728 | |
Date formed | 1948-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 31/03/2016 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-10-04 06:47:32 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES SHORE |
||
NIGEL RICHENS |
||
ANTHONY JAMES SHORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC LILFORD COOPER |
Director | ||
JAMES ALFRED HARRISON |
Director | ||
DOUGLAS MALCOLM WADDELL |
Company Secretary | ||
DOUGLAS MALCOLM WADDELL |
Director | ||
MICHAEL ERNEST SMITH |
Company Secretary | ||
MICHAEL ERNEST SMITH |
Director | ||
DAVID WALTON |
Director | ||
DAVID WALTON |
Company Secretary | ||
DAVID WALTON |
Director | ||
MICHAEL PATRICK CRIPPS |
Company Secretary | ||
EDWARD BROOMHEAD |
Director | ||
MICHAEL PATRICK CRIPPS |
Director | ||
CHARLES THORNTON HALEY |
Director | ||
CHRISTOPHER ROGER HODGSON |
Director | ||
WILLIAM TONY I'ANSON |
Director | ||
COLIN IRWIN JOHN HAMILTON DRUMMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURNET, WALKER & COMPANY LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1949-09-20 | Dissolved 2016-11-23 | |
IPT EMPLOYEE BENEFIT TRUSTEES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1996-11-25 | Dissolved 2016-11-30 | |
ELTON COP DYEING COMPANY LIMITED(THE) | Company Secretary | 2001-10-31 | CURRENT | 1926-04-09 | Liquidation | |
ENDERBY TEXTILES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1995-06-12 | Liquidation | |
IPT GROUP LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1994-11-18 | Liquidation | |
HEYDEMANN SHAW LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1923-06-30 | Liquidation | |
IPT (UK) LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1938-07-14 | Liquidation | |
LANTOR INTERNATIONAL LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1957-01-05 | Liquidation | |
IPT FINANCE | Company Secretary | 2001-10-31 | CURRENT | 1997-07-14 | Liquidation | |
AMBLER OF BALLYCLARE LIMITED | Company Secretary | 2000-05-07 | CURRENT | 1960-08-03 | Liquidation | |
IPT EMPLOYEE BENEFIT TRUSTEES LIMITED | Director | 2012-09-28 | CURRENT | 1996-11-25 | Dissolved 2016-11-30 | |
ELTON COP DYEING COMPANY LIMITED(THE) | Director | 2012-09-28 | CURRENT | 1926-04-09 | Liquidation | |
ENDERBY TEXTILES LIMITED | Director | 2012-09-28 | CURRENT | 1995-06-12 | Liquidation | |
HEYDEMANN SHAW LIMITED | Director | 2012-09-28 | CURRENT | 1923-06-30 | Liquidation | |
IPT (UK) LIMITED | Director | 2012-09-28 | CURRENT | 1938-07-14 | Liquidation | |
LANTOR INTERNATIONAL LIMITED | Director | 2012-09-28 | CURRENT | 1957-01-05 | Liquidation | |
IPT FINANCE | Director | 2012-09-28 | CURRENT | 1997-07-14 | Liquidation | |
IPT GROUP LIMITED | Director | 2012-05-01 | CURRENT | 1994-11-18 | Liquidation | |
IPT EMPLOYEE BENEFIT TRUSTEES LIMITED | Director | 2012-09-28 | CURRENT | 1996-11-25 | Dissolved 2016-11-30 | |
IPT GROUP LIMITED | Director | 2002-02-18 | CURRENT | 1994-11-18 | Liquidation | |
BURNET, WALKER & COMPANY LIMITED | Director | 2001-10-31 | CURRENT | 1949-09-20 | Dissolved 2016-11-23 | |
ELTON COP DYEING COMPANY LIMITED(THE) | Director | 2001-10-31 | CURRENT | 1926-04-09 | Liquidation | |
ENDERBY TEXTILES LIMITED | Director | 2001-10-31 | CURRENT | 1995-06-12 | Liquidation | |
AMBLER OF BALLYCLARE LIMITED | Director | 2001-10-31 | CURRENT | 1960-08-03 | Liquidation | |
HEYDEMANN SHAW LIMITED | Director | 2001-10-31 | CURRENT | 1923-06-30 | Liquidation | |
IPT (UK) LIMITED | Director | 2001-10-31 | CURRENT | 1938-07-14 | Liquidation | |
LANTOR INTERNATIONAL LIMITED | Director | 2001-10-31 | CURRENT | 1957-01-05 | Liquidation | |
IPT FINANCE | Director | 2001-10-31 | CURRENT | 1997-07-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-30 | |
LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/16 FROM 25 Back Wallgate Macclesfield Cheshire SK11 6LQ | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 225700 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 225700 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 30/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL RICHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC COOPER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/07/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON | |
AP01 | DIRECTOR APPOINTED MR ERIC LILFORD COOPER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: C/O IPT GROUP LTD CHURCHFIELD HOUSE 5 THE CRESCENT CHEADLE STOCKPORT SK8 1PS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/03/01 FROM: HAW BANK HOUSE HIGH STREET CHEADLE CHESHIRE SK8 1AL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/07/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/96 FROM: ARDSLEY MILLS, EAST ARDSLEY, NR. WAKEFIELD, YORKS WF3 2DW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363x | RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
Particulars of mortgage/charge | ||
Director resigned | ||
New director appointed | ||
New director appointed | ||
Director resigned | ||
Director resigned | ||
Director resigned | ||
New secretary appointed | ||
Director resigned;new director appointed | ||
Secretary's particulars changed | ||
Director resigned | ||
New director appointed | ||
Director's particulars changed |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 THOMAS AMBLER & SONS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THOMAS AMBLER & SONS LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |