Liquidation
Company Information for AMHURST PROPERTIES LIMITED
7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
|
Company Registration Number
02090799
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMHURST PROPERTIES LIMITED | |
Legal Registered Office | |
7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS Other companies in SS1 | |
Company Number | 02090799 | |
---|---|---|
Company ID Number | 02090799 | |
Date formed | 1987-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 17/06/2014 | |
Return next due | 15/07/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:18:40 |
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 |
---|---|---|
NASREEN HUSSAIN |
||
MAZHAR HUSSAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NASREEN HUSSAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GHABA DEVELOPMENTS LIMITED | Director | 2015-03-17 | CURRENT | 1988-02-11 | Liquidation | |
BURNHAM CHIGWELL DEVELOPMENTS LIMITED | Director | 2013-05-31 | CURRENT | 2002-06-11 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
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 | |
LIQ MISC | Insolvency:liquidators annual progress report to 12/04/2017 | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 12/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/15 FROM 1 Nelson Street Southend on Sea Essex SS1 1EG | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2012 | |
COCOMP | Compulsory winding up order | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR000996,PR100046 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2013-03-31 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2012 | |
LIQ MISC | Insolvency:form LQ02 for 7 & 7A grangewood street | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2012 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
LQ01 | Notice of appointment of receiver or manager | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MAZHAR HUSSAIN / 31/07/2008 | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NASREEN HUSSAIN | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/06/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 17/06/01; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 17/06/00; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2015-05-07 |
Meetings of Creditors | 2015-05-07 |
Winding-Up Orders | 2015-02-05 |
Petitions to Wind Up (Companies) | 2014-08-19 |
Total # Mortgages/Charges | 63 |
---|---|
Mortgages/Charges outstanding | 53 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | R RAPHAEL & SONS PLC | |
LEGAL CHARGE | Satisfied | R RAPHAEL & SONS PLC | |
LEGAL CHARGE | Satisfied | AITKEN HUME LIMITED | |
LEGAL CHARGE | Outstanding | R. RAPHAEL & SONS PLC | |
LEGAL CHARGE | Outstanding | AITKEN HUME LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | R. RAPHAEL & SONS PLC | |
LEGAL CHARGE | Satisfied | R. RAPHAEL SONS PLC. | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | R. RAPHAEL & SONS PLC. |
Creditors Due After One Year | 2013-03-31 | £ 1,005,124 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 3,030,000 |
Creditors Due After One Year | 2012-03-31 | £ 3,030,000 |
Creditors Due After One Year | 2011-03-31 | £ 3,030,000 |
Creditors Due Within One Year | 2013-03-31 | £ 1,351,922 |
Creditors Due Within One Year | 2012-03-31 | £ 1,114,677 |
Creditors Due Within One Year | 2012-03-31 | £ 1,114,677 |
Creditors Due Within One Year | 2011-03-31 | £ 513,456 |
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 AMHURST PROPERTIES LIMITED
Cash Bank In Hand | 2012-03-31 | £ 3,125 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 3,125 |
Cash Bank In Hand | 2011-03-31 | £ 12,238 |
Current Assets | 2013-03-31 | £ 3,451,461 |
Current Assets | 2012-03-31 | £ 4,178,694 |
Current Assets | 2012-03-31 | £ 4,178,694 |
Current Assets | 2011-03-31 | £ 3,778,952 |
Debtors | 2013-03-31 | £ 3,032,183 |
Debtors | 2012-03-31 | £ 2,406,152 |
Debtors | 2012-03-31 | £ 2,406,152 |
Debtors | 2011-03-31 | £ 1,997,297 |
Secured Debts | 2013-03-31 | £ 1,005,124 |
Secured Debts | 2012-03-31 | £ 3,030,000 |
Secured Debts | 2012-03-31 | £ 3,030,000 |
Secured Debts | 2011-03-31 | £ 3,030,000 |
Shareholder Funds | 2013-03-31 | £ 1,094,685 |
Shareholder Funds | 2012-03-31 | £ 34,335 |
Shareholder Funds | 2012-03-31 | £ 34,335 |
Shareholder Funds | 2011-03-31 | £ 235,871 |
Stocks Inventory | 2013-03-31 | £ 419,278 |
Stocks Inventory | 2012-03-31 | £ 1,769,417 |
Stocks Inventory | 2012-03-31 | £ 1,769,417 |
Stocks Inventory | 2011-03-31 | £ 1,769,417 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AMHURST PROPERTIES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | AMHURST PROPERTIES LIMITED | Event Date | 2015-05-01 |
In the High Court of Justice case number 4604 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a general meeting of the Companys creditors under Section 141 of the Insolvency Act 1986 for the purpose of: Ascertaining if creditors wish to establish a Liquidation Committee under Section 141 of the Insolvency Act 1986 and, if so, endeavouring to establish such a Committee; In the event that no Liquidation Committee is constituted, determining the basis upon which the Joint Liquidators are to be remunerated; Approving the basis of the Joint Liquidators chargeable disbursements as per Price Bailey Insolvency and Recovery LLPs charge-out rates. The meeting is to be held at 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS , on 22 May 2015 , at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Office Holder details: Paul Higley and Paul Pittman (IP Nos. 11910 and 13710) both of Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Date of appointment: 13 April 2015. Further details contact: Paul Higley, Email: paul.higley@pricebailey.co.uk Tel: 020 7382 7441. Alternative contact: George Pitcher, Email: george.pitcher@pricebailey.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMHURST PROPERTIES LIMITED | Event Date | 2015-04-13 |
In the High Court of Justice case number 4604 Principal Trading Address: 72 Hoe Street, London E17 4PG Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Paul Higley and Paul Pittman , both of Price Bailey Insolvency and Recovery LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS , (IP Nos. 11910 and 13710) have been appointed Joint Liquidators to the Company by the Secretary of State on 13 April 2015 . Further details contact: Paul Higley, Email: paul.higley@pricebailey.co.uk Tel: 020 7382 7441. Alternative contact: George Pitcher, Email: george.pitcher@pricebailey.co.uk | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | AMHURST PROPERTIES LIMITED | Event Date | 2015-01-26 |
In the High Court Of Justice case number 004604 Liquidator appointed: S Udall 2nd Floor , Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | AMHURST PROPERTIES LIMITED | Event Date | 2014-06-27 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4604 A Petition to wind up the above-named Company, Registration Number 02090799, of 1 Nelson Street, Southend On Sea, Essex, SS1 1EG, principal trading address unknown presented on 27 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 August 2014 . | |||
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. |