Liquidation
Company Information for AMPFORD LIMITED
570-572 ETRURIA ROAD, NEWCASTLE, STAFFORDSHIRE, ST5 0SU,
|
Company Registration Number
01300448
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AMPFORD LIMITED | ||
Legal Registered Office | ||
570-572 ETRURIA ROAD NEWCASTLE STAFFORDSHIRE ST5 0SU Other companies in ST5 | ||
Previous Names | ||
|
Company Number | 01300448 | |
---|---|---|
Company ID Number | 01300448 | |
Date formed | 1977-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 08/01/2013 | |
Return next due | 05/02/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-13 19:50:58 |
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 | ||
---|---|---|---|---|
AMPFORD LIMITED | Charter Place (1st Floor) 23/27 Seaton Place St Helier Jersey JE2 3QL | Live | Company formed on the 1998-08-21 | |
AMPFORD LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID ARTHUR TOOTH |
||
PHILIP ALEXANDER SURTEES |
||
DAVID ARTHUR TOOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ALEXANDER SURTEES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MULTIGROVE LIMITED | Director | 1992-07-06 | CURRENT | 1992-06-03 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 21/08/2016 | |
LIQ MISC | INSOLVENCY:Progress report ends 21/08/2015 | |
LIQ MISC | Insolvency:liquidators' progress report 22/08/13 - 21/08/14 | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/13 FROM Bridge Quarry Windmill Lane Kerridge Macclesfield Cheshire SK10 5AZ England | |
COCOMP | Compulsory winding up order | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP SURTEES | |
AP03 | Appointment of Mr David Arthur Tooth as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/10 FROM 2 Robin Hill Biddulph Moor Staffordshire Moorlands ST8 7NN | |
AR01 | 11/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR TOOTH / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER SURTEES / 01/12/2009 | |
363a | Return made up to 11/12/08; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
CERTNM | COMPANY NAME CHANGED MACCLESFIELD STONE QUARRIES LIMI TED CERTIFICATE ISSUED ON 24/04/03 | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/12/00 | |
363s | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
363x | RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/91 | |
363b | RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS |
Notice of Dividends | 2019-09-20 |
Notice of Dividends | 2019-08-27 |
Appointment of Liquidators | 2013-09-06 |
Winding-Up Orders | 2013-07-19 |
Proposal to Strike Off | 2013-07-16 |
Petitions to Wind Up (Companies) | 2013-06-26 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CHESHIRE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | CHESHIRE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | CHESHIRE BUILDING SOCIETY | |
DEBENTURE | Outstanding | P.A. SURTEES | |
FURTHER CHARGE | Outstanding | CHESHIRE BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | BARCLAYS 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 AMPFORD LIMITED
The top companies supplying to UK government with the same SIC code (08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate) as AMPFORD LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AMPFORD LIMITED | Event Date | 2013-08-22 |
In the Manchester District Registry case number 3505 (Registered in England and Wales) Date of Appointment: 22 August 2013 NOTICE IS HEREBY GIVEN in accordance with Legislation section: Rule 4.106A of the Legislation: Insolvency Rules 1986 , that I, Philip Barrington Wood (IP No. 005396), of BCR , 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU , was appointed Liquidator of the above named company on 22 August 2013 by the Secretary of State. I or the case administrator Chris Knott may be contacted at 5 70-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU , by telephone on 01782 713700 or by emailing insol@bcr-insolvency.co.uk . P B Wood , Liquidator : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | AMPFORD LIMITED | Event Date | 2013-08-22 |
In the Macclesfield County Court case number 117 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Liquidator at Barringtons Corporate Recovery , 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU by no later than 13 September 2019 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Philip B Wood (IP number 005396 ) of Barringtons Corporate Recovery , 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU : Date of appointment of Liquidators: 22 August 2013 : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | AMPFORD LIMITED | Event Date | 2013-08-22 |
In the MACCLESFIELD COUNTY COURT case number 117 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within the period of two months form the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14..4) to the Liquidator at Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU by no later than 11 October 2019 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Names, IP numbers, firm names and addresses of Liquidators: Philip B Wood (IP Number 005396 ) of Barringtons Corporate Recovery, 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU : Date of appointment: 22 August 2013 : Contact information: 01782 713700 or insol@bcr-insolvency.co.uk Optional alternative contact name: Stephanie Hatton | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMPFORD LIMITED | Event Date | 2013-07-16 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | AMPFORD LTD | Event Date | 2013-07-15 |
In the Manchester District Registry case number 3505 Official Receiver appointed: P Baxter Ground Floor , Copthall House , King Street , NEWCASTLE UNDER LYME , Staffordshire , ST5 1UE , telephone: 01782 664100 , email: Stoke.OR@insolvency.gsi.gov.uk : | |||
Initiating party | DAVID ARTHUR TOOTH | Event Type | Petitions to Wind Up (Companies) |
Defending party | AMPFORD LIMITED | Event Date | 2013-06-04 |
Solicitor | Myers Solicitors Limited | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3505 A Petition to wind up the above-named company (Company Number 01300448), of Bridge Quarry, Windmill Lane, Kerridge, Macclesfield, Cheshire SK10 5AZ presented on 4 June 2013 by Mr DAVID ARTHUR TOOTH of Bridge House, Windmill Lane, Kerridge, Macclesfield, Cheshire SK10 5AZ claiming to be a creditor of the company will be heard at Manchester District Registry at Manchester Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ on 15 July 2013 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 12 July 2013 . | |||
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. |