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

AMPERFIELD LIMITED

JOHN ADAM STREET, LONDON, WC2N,
Company Registration Number
02075900
Private Limited Company
Dissolved

Dissolved 2018-08-01

Company Overview

About Amperfield Ltd
AMPERFIELD LIMITED was founded on 1986-11-20 and had its registered office in John Adam Street. The company was dissolved on the 2018-08-01 and is no longer trading or active.

Key Data
Company Name
AMPERFIELD LIMITED
 
Legal Registered Office
JOHN ADAM STREET
LONDON
 
Filing Information
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
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.
Companies with same name AMPERFIELD LIMITED
The following companies were found which have the same name as AMPERFIELD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMPERFIELD PROPERTIES LIMITED 26 CLEVELAND GARDENS LONDON W2 6DE Active - Proposal to Strike off Company formed on the 2014-12-31

Company Officers of AMPERFIELD LIMITED

Current Directors
Officer Role Date Appointed
LINDA DANGOOR
Company Secretary 1992-08-20
EZRA DANGOOR
Director 1992-08-20
LINDA DANGOOR
Director 1992-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDA DANGOOR ORLIGHT LIMITED Company Secretary 1997-03-11 CURRENT 1997-03-11 Active
LINDA DANGOOR ELYSTONE PROPERTIES LIMITED Company Secretary 1992-08-20 CURRENT 1988-02-03 Dissolved 2018-05-22
EZRA DANGOOR SUNLIGHT INTERNATIONAL LIMITED Director 1996-09-19 CURRENT 1996-09-19 Dissolved 2014-12-09
EZRA DANGOOR ELYSTONE PROPERTIES LIMITED Director 1992-08-20 CURRENT 1988-02-03 Dissolved 2018-05-22

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
2018-08-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-01LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2017 FROM RESOLVE PSRTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 37 WARREN STREET LONDON W1T 6AD
2017-06-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-04GAZ1FIRST GAZETTE
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EZRA DANGOOR / 18/05/2016
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA DANGOOR / 18/05/2016
2016-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA DANGOOR / 18/05/2016
2016-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA DANGOOR / 18/05/2016
2016-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA DANGOOR / 01/01/2016
2016-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA DANGOOR / 01/01/2016
2016-01-29AA30/04/15 TOTAL EXEMPTION SMALL
2015-12-04AA01PREVEXT FROM 31/03/2015 TO 30/04/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EZRA DANGOOR / 01/12/2015
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-18AR0120/08/15 FULL LIST
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 5 PARK DRIVE LONDON SW14 8RB
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-29AR0120/08/14 NO CHANGES
2013-12-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-10LATEST SOC10/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-10AR0120/08/13 NO CHANGES
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-17AR0120/08/12 FULL LIST
2012-06-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-11ANNOTATIONClarification
2012-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-06AR0120/08/11 NO CHANGES
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-09-16AR0120/08/10 NO CHANGES
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-26AR0120/08/09 FULL LIST
2008-11-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-03363sRETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-24363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-03-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-07363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-29363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-05363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-24363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-23363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-24363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-04363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1998-09-21363sRETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS
1998-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-20287REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 239 KILBURN HIGH ROAD LONDON NW6 7JN
1997-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-26363aRETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS
1996-09-05363sRETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS
1996-08-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-04287REGISTERED OFFICE CHANGED ON 04/04/96 FROM: 22,WOODSTOCK STREET LONDON W1R 1HF
1996-01-17AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-11363xRETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-08363xRETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS
1994-02-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-10-06363xRETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS
1993-06-11395PARTICULARS OF MORTGAGE/CHARGE
1993-02-05AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-23287REGISTERED OFFICE CHANGED ON 23/10/92 FROM: 94 NEW BOND STREET LONDON W1Y 9LA
1992-09-28363xRETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS
1992-07-02AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores




Licences & Regulatory approval
We could not find any licences issued to AMPERFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-24
Appointmen2017-05-24
Resolution2017-05-24
Fines / Sanctions
No fines or sanctions have been issued against AMPERFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-06-11 Satisfied LLOYDS TSB BANK PLC (THE BANK)
DEBENTURE 2012-05-04 Satisfied LLOYDS TSB BANK PLC
RENT CHARGE AGREEMENT 2010-10-29 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 2010-10-29 Satisfied FIBI BANK (UK) PLC
DEBENTURE 2010-10-29 Satisfied FIBI BANK (UK) PLC
LEGAL MORTGAGE 2010-10-25 Satisfied FIBI BANK (UK) PLC
LEGAL CHARGE 2007-02-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-02-25 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT 1993-06-11 Satisfied FIBI BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2015-04-30

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

Intangible Assets
Patents
We have not found any records of AMPERFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMPERFIELD LIMITED
Trademarks
We have not found any records of AMPERFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMPERFIELD 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 (47540 - Retail sale of electrical household appliances in specialised stores) as AMPERFIELD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMPERFIELD 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 partyAMPERFIELD LIMITEDEvent Date2017-05-17
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 TypeAppointment of Liquidators
Defending partyAMPERFIELD LIMITEDEvent Date2017-05-17
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 TypeResolutions for Winding-up
Defending partyAMPERFIELD LIMITEDEvent Date2017-05-17
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMPERFIELD 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 AMPERFIELD 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.