Dissolved 2017-03-30
Company Information for ST. AMFABELL PROPERTIES LIMITED
DROITWICH, WORCS, WR9,
|
Company Registration Number
00911466
Private Limited Company
Dissolved Dissolved 2017-03-30 |
Company Name | |
---|---|
ST. AMFABELL PROPERTIES LIMITED | |
Legal Registered Office | |
DROITWICH WORCS | |
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 |
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 |
---|---|---|
BRENDA ENID GREENWAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDA ENID GREENWAY |
Company Secretary | ||
THOMAS HENRY GRIFFIN |
Director | ||
ENID AGNES GRIFFIN |
Company Secretary | ||
ENID AGNES GRIFFIN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 9-11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GRIFFIN | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/04/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA ENID GREENWAY / 01/03/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM HERMITAGE DRAYTON ROAD BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 0BW UNITED KINGDOM | |
AR01 | 03/04/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 22/12/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRENDA GREENWAY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 11 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JF | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 15 & 17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LV | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/97 FROM: 22 WORCESTER STREET STOURBRIDGE DY8 1AN | |
363s | RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
Final Meetings | 2016-11-11 |
Notices to Creditors | 2016-03-31 |
Appointment of Liquidators | 2016-03-31 |
Resolutions for Winding-up | 2016-03-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
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 Due Within One Year | 2013-12-31 | £ 9,724 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 9,521 |
Creditors and other liabilities
|
|
|
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
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ST AMFABELL PROPERTIES LIMITED | Event Date | 2016-03-21 |
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 Type | Appointment of Liquidators | |
Defending party | ST AMFABELL PROPERTIES LIMITED | Event Date | 2016-03-21 |
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 Type | Resolutions for Winding-up | |
Defending party | ST AMFABELL PROPERTIES LIMITED | Event Date | 2016-03-21 |
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 Type | Final Meetings | |
Defending party | ST AMFABELL PROPERTIES LIMITED | Event Date | 2016-03-21 |
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 Type | Final Meetings | |
Defending party | 1999 WARLEY CONTINENTAL SERVICES LIMITED | Event Date | 2008-06-18 |
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 Type | Meetings of Creditors | |
Defending party | Event Date | 2000-07-12 | |
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) | |||
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. |