Dissolved
Dissolved 2018-08-01
Company Information for AMPERFIELD LIMITED
JOHN ADAM STREET, LONDON, WC2N,
|
Company Registration Number
02075900
Private Limited Company
Dissolved Dissolved 2018-08-01 |
Company Name | |
---|---|
AMPERFIELD LIMITED | |
Legal Registered Office | |
JOHN ADAM STREET LONDON | |
Company Number | 02075900 | |
---|---|---|
Date formed | 1986-11-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2018-08-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 | ||
---|---|---|---|---|
AMPERFIELD PROPERTIES LIMITED | 26 CLEVELAND GARDENS LONDON W2 6DE | Active - Proposal to Strike off | Company formed on the 2014-12-31 |
Officer | Role | Date Appointed |
---|---|---|
LINDA DANGOOR |
||
EZRA DANGOOR |
||
LINDA DANGOOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORLIGHT LIMITED | Company Secretary | 1997-03-11 | CURRENT | 1997-03-11 | Active | |
ELYSTONE PROPERTIES LIMITED | Company Secretary | 1992-08-20 | CURRENT | 1988-02-03 | Dissolved 2018-05-22 | |
SUNLIGHT INTERNATIONAL LIMITED | Director | 1996-09-19 | CURRENT | 1996-09-19 | Dissolved 2014-12-09 | |
ELYSTONE PROPERTIES LIMITED | Director | 1992-08-20 | CURRENT | 1988-02-03 | Dissolved 2018-05-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM RESOLVE PSRTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 37 WARREN STREET LONDON W1T 6AD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EZRA DANGOOR / 18/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA DANGOOR / 18/05/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA DANGOOR / 18/05/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA DANGOOR / 18/05/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA DANGOOR / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA DANGOOR / 01/01/2016 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/04/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EZRA DANGOOR / 01/12/2015 | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/08/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 5 PARK DRIVE LONDON SW14 8RB | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/08/14 NO CHANGES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/08/13 NO CHANGES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
ANNOTATION | Clarification | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 20/08/10 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 239 KILBURN HIGH ROAD LONDON NW6 7JN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/96 FROM: 22,WOODSTOCK STREET LONDON W1R 1HF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363x | RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/92 FROM: 94 NEW BOND STREET LONDON W1Y 9LA | |
363x | RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 |
Notices to | 2017-05-24 |
Appointmen | 2017-05-24 |
Resolution | 2017-05-24 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC (THE BANK) | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
RENT CHARGE AGREEMENT | ALL of the property or undertaking has been released and no longer forms part of the charge | FIBI BANK (UK) PLC | |
CHARGE OVER CREDIT BALANCES | Satisfied | FIBI BANK (UK) PLC | |
DEBENTURE | Satisfied | FIBI BANK (UK) PLC | |
LEGAL MORTGAGE | Satisfied | FIBI BANK (UK) PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | FIBI BANK (UK) 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 AMPERFIELD LIMITED
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as AMPERFIELD LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AMPERFIELD LIMITED | Event Date | 2017-05-17 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 18 June 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL. If so required by notice from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 17 May 2017 . Office Holder Details: Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL Further details contact: The Joint Liquidators, Tel: 020 7702 9775 Alternative contact: James Reeves, Email: james.reeves@resolvegroupuk.com or Tel: 020 3372 2804 Ag IF21245 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMPERFIELD LIMITED | Event Date | 2017-05-17 |
Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL : Ag IF21245 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AMPERFIELD LIMITED | Event Date | 2017-05-17 |
Notice is hereby given that the following resolutions were passed on 17 May 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Ben Woodthorpe (IP No. 18370 ) and Simon Harris (IP No. 11372 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL are appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: 020 7702 9775 . Alternative contact: James Reeves, Email: james.reeves@resolvegroupuk.com or Tel: 020 3372 2804 Ag IF21245 | |||
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. |