Dissolved 2016-07-21
Company Information for AMULET (PROPERTY MANAGEMENT) LIMITED
FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
02294542
Private Limited Company
Dissolved Dissolved 2016-07-21 |
Company Name | |
---|---|
AMULET (PROPERTY MANAGEMENT) LIMITED | |
Legal Registered Office | |
FAREHAM HAMPSHIRE PO15 5TD Other companies in PO15 | |
Company Number | 02294542 | |
---|---|---|
Date formed | 1988-09-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-02-28 | |
Date Dissolved | 2016-07-21 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 09:23:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ERNEST BUDDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIRST INSTANCE SECRETARIAT LIMITED |
Company Secretary | ||
MICHAEL JOHN LAWRENCE |
Director | ||
PAMELA LAWRENCE |
Director | ||
MICHAEL ERNEST BUDDING |
Company Secretary | ||
MONICA BLOMFIELD |
Company Secretary | ||
EMMA BLOMFIELD |
Director | ||
MONICA BLOMFIELD |
Director | ||
PHILLIP BLOMFIELD |
Director | ||
MICHAEL ERNEST BUDDING |
Company Secretary | ||
MICHAEL JOHN BLOMFIELD |
Director | ||
AINE MARY MURPHY |
Company Secretary | ||
MONICA BLOMFIELD |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 11/09/2015 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT 12/09/2013 - 11/09/2014 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 1640 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT 12-09-11 TO 11-09-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 1 MANOR PARADE CHURCH STREET LITTLEHAMPTON SUSSEX BN17 5AH | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED SECRETARY FIRST INSTANCE SECRETARIAT LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 1 ALBERT TERRACE HIGH STREET BOGNOR REGIS WEST SUSSEX PO21 1SS UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/08/2008 TO 28/02/2008 | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/2008 TO 31/08/2007 | |
363a | RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 1 ALBERT TERRACE HIGH STREET BOGNOR REGIS PO21 1SS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/99 FROM: 40 OXFORD ROAD WORTHING WEST SUSSEX BN11 1UT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 |
Final Meetings | 2016-02-05 |
Appointment of Liquidators | 2011-10-05 |
Winding-Up Orders | 2011-08-05 |
Petitions to Wind Up (Companies) | 2011-07-11 |
Proposal to Strike Off | 2011-01-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 7.26 | 98 |
MortgagesNumMortOutstanding | 4.74 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 7 |
MortgagesNumMortSatisfied | 2.51 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 7011 - Development & sell real estate
|
|
|
|
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 AMULET (PROPERTY MANAGEMENT) LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as AMULET (PROPERTY MANAGEMENT) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AMULET (PROPERTY MANAGEMENT) LIMITED | Event Date | 2016-02-01 |
In the High Court of Justice, Chancery Division case number 4980 Principal Trading Address: 1 Manor Parade, Church Street, Littlehampton, Sussex, BN17 5AH Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, of final meetings of members and creditors of the above named Company which will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD on 24 March 2016 at 10:00am to be followed at 10:30am respectively for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the meetings must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12 noon on the preceding day. Date of Appointment: 12 September 2011 Office Holder details: James Richard Tickell and Carl Derek Faulds (IP Nos. 008125 and 008767) both of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: brian.stanfield@portbfs.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMULET (PROPERTY MANAGEMENT) LIMITED | Event Date | 2011-09-29 |
In the High Court of Justice case number 4980 A winding up order was made against the above named company on 27 July 2011. We, James Richard Tickell and Carl Faulds of Portland Business and Financial Solutions Limited , 1640 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AH were appointed liquidators of the above named company with effect from 12 September 2011. Creditors who have not already done so should send their proof of debt to us at the above address. Carl Faulds , Office holder capacity: Joint Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | AMULET (PROPERTY MANAGEMENT) LIMITED | Event Date | 2011-07-27 |
In the High Court Of Justice case number 004980 Liquidator appointed: R Peck 69 Middle Street , BRIGHTON , BN1 1BE , telephone: 01273 861300 , email: Brighton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | NORMA ANN MATTHEWS | Event Type | Petitions to Wind Up (Companies) |
Defending party | AMULET (PROPERTY MANAGEMENT) LIMITED | Event Date | 2011-06-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 4980 A Petition to wind up the above-named Company 02294542, 1 Manor Parade, Church Street, Littlehampton, Sussex BN17 5AH , presented on 8 June 2011 by NORMA ANN MATTHEWS , of 17 South Terrace, Littlehampton, West Sussex BN17 5NZ , claiming to be a Creditor of the Company, will be heard at The Royal Court of Justice, Strand, London WC2A 2LL , on 20 July 2011 at 1030 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 its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 July 2011 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMULET (PROPERTY MANAGEMENT) LIMITED | Event Date | 2011-01-18 |
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. |