Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. AMFABELL PROPERTIES LIMITED
Company Information for

ST. AMFABELL PROPERTIES LIMITED

DROITWICH, WORCS, WR9,
Company Registration Number
00911466
Private Limited Company
Dissolved

Dissolved 2017-03-30

Company Overview

About St. Amfabell Properties Ltd
ST. AMFABELL PROPERTIES LIMITED was founded on 1967-07-25 and had its registered office in Droitwich. The company was dissolved on the 2017-03-30 and is no longer trading or active.

Key Data
Company Name
ST. AMFABELL PROPERTIES LIMITED
 
Legal Registered Office
DROITWICH
WORCS
 
Filing Information
Company Number 00911466
Date formed 1967-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 02:13:48
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ST. AMFABELL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BRENDA ENID GREENWAY
Director 2002-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA ENID GREENWAY
Company Secretary 2002-05-17 2009-12-15
THOMAS HENRY GRIFFIN
Director 1991-04-03 2009-10-01
ENID AGNES GRIFFIN
Company Secretary 1991-04-03 2002-04-29
ENID AGNES GRIFFIN
Director 1991-04-03 2002-04-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF
2016-04-014.70DECLARATION OF SOLVENCY
2016-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-014.70DECLARATION OF SOLVENCY
2016-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-03AA31/12/15 TOTAL EXEMPTION SMALL
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-08AR0103/04/15 FULL LIST
2015-02-26AA31/12/14 TOTAL EXEMPTION SMALL
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRIFFIN
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0103/04/14 FULL LIST
2014-02-28AA31/12/13 TOTAL EXEMPTION SMALL
2013-04-04AR0103/04/13 FULL LIST
2013-02-25AA31/12/12 TOTAL EXEMPTION SMALL
2012-04-18AR0103/04/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ENID GREENWAY / 01/03/2012
2012-03-16AA31/12/11 TOTAL EXEMPTION SMALL
2011-04-07AR0103/04/11 FULL LIST
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM HERMITAGE DRAYTON ROAD BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 0BW UNITED KINGDOM
2010-04-13AR0103/04/10 FULL LIST
2010-02-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-11RES01ADOPT ARTICLES 22/12/2009
2010-01-11CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-15TM02APPOINTMENT TERMINATED, SECRETARY BRENDA GREENWAY
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF
2009-04-14363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-03-03AA31/12/08 TOTAL EXEMPTION SMALL
2008-04-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-04-04363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-04-09363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-04-14363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-04-11363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-05-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-11363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-17363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-22363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-02287REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 15 & 17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LV
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-07363sRETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS
1998-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-14363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1997-04-30353LOCATION OF REGISTER OF MEMBERS
1997-04-29287REGISTERED OFFICE CHANGED ON 29/04/97 FROM: 22 WORCESTER STREET STOURBRIDGE DY8 1AN
1997-04-14363sRETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS
1997-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-04-26363sRETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-04-25363sRETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS
1995-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-19363sRETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS
1993-04-19363sRETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS
1993-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-25363sRETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS
1991-04-18363aRETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS
1991-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to ST. AMFABELL PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-11
Notices to Creditors2016-03-31
Appointment of Liquidators2016-03-31
Resolutions for Winding-up2016-03-31
Fines / Sanctions
No fines or sanctions have been issued against ST. AMFABELL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. AMFABELL PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-12-31 £ 9,724
Creditors Due Within One Year 2012-12-31 £ 9,521

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 ST. AMFABELL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 36,260
Cash Bank In Hand 2012-12-31 £ 40,685
Current Assets 2013-12-31 £ 37,701
Current Assets 2012-12-31 £ 42,535
Debtors 2013-12-31 £ 1,441
Debtors 2012-12-31 £ 1,850
Shareholder Funds 2013-12-31 £ 45,977
Shareholder Funds 2012-12-31 £ 51,014

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ST. AMFABELL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. AMFABELL PROPERTIES LIMITED
Trademarks
We have not found any records of ST. AMFABELL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. AMFABELL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ST. AMFABELL PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ST. AMFABELL PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyST AMFABELL PROPERTIES LIMITEDEvent Date2016-03-21
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 29 April 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 21 March 2016 . Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyST AMFABELL PROPERTIES LIMITEDEvent Date2016-03-21
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb-i.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyST AMFABELL PROPERTIES LIMITEDEvent Date2016-03-21
At a General Meeting of the Members of the above-named Company, duly convened, and held on 21 March 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up". Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 21 March 2016 . Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb-i.co.uk. Brenda Greenway , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyST AMFABELL PROPERTIES LIMITEDEvent Date2016-03-21
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ on 14 December 2016 at 11:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 21 March 2016 . Further information about this case is available from Sam Shepherd at the offices of MB Insolvency at samshepherd@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Initiating party Event TypeFinal Meetings
Defending party1999 WARLEY CONTINENTAL SERVICES LIMITEDEvent Date2008-06-18
In the Manchester District Registry No 1337 of 1999 Notice is hereby given that the final meeting of creditors of the above named company will be held at the offices of Grant Thornton UK LLP, No 1 Whitehall Riverside, Leeds, LS1 4BN on 5th August 2008 at 1.00 pm to receive the liquidators report of the winding up and to determine whether the liquidator should have his release. A creditor entitled to attend and vote at the meeting may appoint a proxy to attend and vote in his place. Proxy forms must be returned to the offices of Grant Thornton UK LLP, No 1 Whitehall Riverside, Leeds, LS1 4BN by no later than 12.00 noon on 4th August 2008. R Pick , Liquidator 13 June 2008.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2000-07-12
MIRVEX (UK) LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of Creditors of the above-named Company will be held at Begbies Traynor, Elliot House, 151 Deansgate, Manchester M3 3BP, on 21st July 2000, at 10 a.m., for the purposes mentioned in sections 99 to 101 of the said Act. The list of names and addresses of the Companys Creditors will be available for inspection, free of charge, from Begbies Traynor, Elliot House, 151 Deansgate, Manchester M33BP, between 10 a.m. and 4 p.m., on the two business days immediately prior to the day of the Meeting. Creditors wishing to vote at the Meeting must lodge a full statement of account (proof of debt), and (unless attending in person), a proxy at the offices of Begbies Traynor, Elliot House, 151 Deansgate, Manchester M3 3BP, no later than 12 noon on the business day immediately prior to the Meeting. Secured Creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting. By Order of the Board. K. Blinston , Director 7th July 2000.(548)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. AMFABELL PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. AMFABELL PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1