Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBER HOMES (ST. IVES) LIMITED
Company Information for

AMBER HOMES (ST. IVES) LIMITED

NORTHAMPTON, NN3,
Company Registration Number
02932003
Private Limited Company
Dissolved

Dissolved 2016-08-16

Company Overview

About Amber Homes (st. Ives) Ltd
AMBER HOMES (ST. IVES) LIMITED was founded on 1994-05-23 and had its registered office in Northampton. The company was dissolved on the 2016-08-16 and is no longer trading or active.

Key Data
Company Name
AMBER HOMES (ST. IVES) LIMITED
 
Legal Registered Office
NORTHAMPTON
 
Filing Information
Company Number 02932003
Date formed 1994-05-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2016-08-16
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.

Company Officers of AMBER HOMES (ST. IVES) LIMITED

Current Directors
Officer Role Date Appointed
NEIL EDWARD ROE
Company Secretary 1994-05-23
NEIL EDWARD ROE
Director 1994-05-23
IVAN ROBERT TWIGDEN
Director 1994-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-05-23 1994-05-23
LONDON LAW SERVICES LIMITED
Nominated Director 1994-05-23 1994-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL EDWARD ROE BLUES DITTON WALK LIMITED Director 2016-02-12 CURRENT 2015-05-09 Dissolved 2016-11-15
NEIL EDWARD ROE AMBER DEVELOPMENTS (ST. IVES) LIMITED Director 1994-06-20 CURRENT 1994-06-20 Liquidation
IVAN ROBERT TWIGDEN OAKFORD HOMES (BEWICK) LTD Director 2018-03-08 CURRENT 2018-03-08 Active
IVAN ROBERT TWIGDEN IPSWICH DEVELOPMENTS LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active
IVAN ROBERT TWIGDEN FUTURESMART RESIDENTIAL LTD Director 2014-04-09 CURRENT 2014-04-09 Active
IVAN ROBERT TWIGDEN KIMBOLTON PROPERTIES LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
IVAN ROBERT TWIGDEN BEWICK HOLDINGS LTD Director 2004-01-13 CURRENT 2004-01-13 Active
IVAN ROBERT TWIGDEN CLAYLANDS HOLDINGS LIMITED Director 1995-10-18 CURRENT 1995-01-27 Active
IVAN ROBERT TWIGDEN BEWICK HOMES LIMITED Director 1994-02-23 CURRENT 1994-01-06 Active
IVAN ROBERT TWIGDEN DENSON DEVELOPMENTS LIMITED Director 1992-07-23 CURRENT 1966-07-28 Active
IVAN ROBERT TWIGDEN FUTURESMART LIMITED Director 1992-01-10 CURRENT 1988-06-01 Active
IVAN ROBERT TWIGDEN CORDWILL LIMITED Director 1991-08-02 CURRENT 1988-01-20 Dissolved 2014-02-22

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
2016-08-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2016
2016-05-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM C/O STEVE MONICO LTD 19 GOLDINGTON ROAD BEDFORD MK40 3JY
2015-06-194.70DECLARATION OF SOLVENCY
2015-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-19LIQ MISC RESRESOLUTION INSOLVENCY:RE RES IN SPECIE/REMUNERATION OF LIQ
2015-06-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-194.70DECLARATION OF SOLVENCY
2015-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-19LIQ MISC RESRESOLUTION INSOLVENCY:RE RES IN SPECIE/REMUNERATION OF LIQ
2015-06-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-08AA31/05/15 TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-26AR0123/05/15 FULL LIST
2015-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL EDWARD ROE / 01/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD ROE / 01/05/2015
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2015 FROM RED HOUSE MARKET HILL ST IVES CAMBRIDGESHIRE PE27 5AW
2015-02-16AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-23AR0123/05/14 FULL LIST
2013-08-15AA31/05/13 TOTAL EXEMPTION SMALL
2013-05-28AR0123/05/13 FULL LIST
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD ROE / 15/09/2012
2013-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL EDWARD ROE / 15/09/2012
2013-01-18AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-09AR0123/05/12 FULL LIST
2011-11-16AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-01AR0123/05/11 FULL LIST
2010-08-16AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-13AR0123/05/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD ROE / 01/01/2010
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-05-27RES02REREG PLC TO PRI; RES02 PASS DATE:23/05/2009
2009-05-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-05-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-05-2753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-05-26363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / IVAN TWIGDEN / 23/05/2009
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM RED HOUSE MARKET HILL ST IVES CAMBS PE27 5AW
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM RED HOUSE MARKET HILL ST IVES CAMBS PE27 5AW
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM LINDEN HOUSE 6 ORCHARD WAY GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AP
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-06-10363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-14363sRETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS
2007-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-01-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-06-02363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-06-10363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-02-09395PARTICULARS OF MORTGAGE/CHARGE
2004-12-20AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-08-02MISC394 STATEMENT
2004-07-12363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-12-04AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-18363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-06-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-21363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2002-06-07395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
2001-11-28395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/01
2001-06-07363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-18363(287)REGISTERED OFFICE CHANGED ON 18/05/00
2000-05-18363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
2000-01-05MARREREGISTRATION MEMORANDUM AND ARTICLES
2000-01-05287REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 2 COPPERBEECH CLOSE ST IVES CAMBRIDGESHIRE PE17 4YG
2000-01-05AUDRAUDITORS' REPORT
2000-01-05SRES01ADOPT MEM AND ARTS 17/12/99
2000-01-0543(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2000-01-05AUDSAUDITORS' STATEMENT
2000-01-0543(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to AMBER HOMES (ST. IVES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-22
Notices to Creditors2015-06-16
Appointment of Liquidators2015-06-16
Resolutions for Winding-up2015-06-16
Fines / Sanctions
No fines or sanctions have been issued against AMBER HOMES (ST. IVES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
SUB-CHARGE 2004-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-11-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2001-11-21 Satisfied ISABEL CRISTINA PAGE, TREVOR ARTHUR PAGE, DAVID MARTIN PARKINS AND TRACEY LEE PARKINS
LEGAL MORTGAGE 1999-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-12-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-05-31 £ 576,454
Creditors Due Within One Year 2012-05-31 £ 83,034
Creditors Due Within One Year 2012-05-31 £ 1,429,220
Creditors Due Within One Year 2011-05-31 £ 166,364

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 AMBER HOMES (ST. IVES) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 50,000
Called Up Share Capital 2012-05-31 £ 50,000
Called Up Share Capital 2012-05-31 £ 50,000
Called Up Share Capital 2011-05-31 £ 50,000
Cash Bank In Hand 2013-05-31 £ 414,984
Cash Bank In Hand 2012-05-31 £ 98,137
Cash Bank In Hand 2012-05-31 £ 98,137
Cash Bank In Hand 2011-05-31 £ 1,025,556
Current Assets 2013-05-31 £ 1,049,302
Current Assets 2012-05-31 £ 1,738,124
Current Assets 2012-05-31 £ 1,738,124
Current Assets 2011-05-31 £ 1,887,749
Debtors 2013-05-31 £ 36,451
Debtors 2012-05-31 £ 109,180
Debtors 2012-05-31 £ 109,180
Debtors 2011-05-31 £ 21,258
Shareholder Funds 2013-05-31 £ 478,958
Shareholder Funds 2012-05-31 £ 1,655,090
Shareholder Funds 2012-05-31 £ 308,904
Shareholder Funds 2011-05-31 £ 1,721,394
Stocks Inventory 2013-05-31 £ 597,867
Stocks Inventory 2012-05-31 £ 1,530,807
Stocks Inventory 2012-05-31 £ 1,530,807
Stocks Inventory 2011-05-31 £ 840,935
Tangible Fixed Assets 2013-05-31 £ 6,110

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMBER HOMES (ST. IVES) LIMITED registering or being granted any patents
Domain Names

AMBER HOMES (ST. IVES) LIMITED owns 1 domain names.

the-orangery.co.uk  

Trademarks
We have not found any records of AMBER HOMES (ST. IVES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBER HOMES (ST. IVES) 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 (41201 - Construction of commercial buildings) as AMBER HOMES (ST. IVES) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where AMBER HOMES (ST. IVES) 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 TypeFinal Meetings
Defending partyAMBER HOMES (ST. IVES) LIMITEDEvent Date2016-03-16
Notice is hereby given that a final meeting of the members of Amber Homes (St Ives) Limited will be held at 10.00 am on 4 May 2016. The meeting will be held at the offices of PBC Business Recovery & Insolvency Limited, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolutions will be considered at the meeting: That the Joint Liquidators final report and receipts and payments account be approved and that the Joint Liqudators receive their release and discharge. Proxies to be used at the meeting must be returned to the offices of PBC Business Recovery & Insolvency Limited, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 8 June 2015. Office Holder details: Gavin Geoffrey Bates, (IP No. 8983) and Gary Steven Pettit both of PBC Business Recovery & Insolvency Limited, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. For further details contact: Nicole Anderson, E-mail: nicoleanderson@pbcbusinessrecovery.co.uk, Tel: 01604 212150.
 
Initiating party Event TypeNotices to Creditors
Defending partyAMBER HOMES (ST. IVES) LIMITEDEvent Date2015-06-10
We, Gavin Geoffrey Bates and Gary Steven Pettit (IP Nos. 8983 and 9066) both of PBC Business Recovery & Insolvency Ltd, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP give notice that we were appointed Joint Liquidators of the above named Company on 08 June 2015 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 3 August 2015 to prove their debts by sending to the undersigned, Gavin Geoffrey Bates of PBC Business Recovery & Insolvency Ltd, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. For further details contact: Jamie Cochrane, Email: jamiecochrane@pbcbusinessrecovery.co.uk, Tel: 01604 212150.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAMBER HOMES (ST. IVES) LIMITEDEvent Date2015-06-08
Gavin Geoffrey Bates , (IP No. 8983) and Gary Steven Pettit , (IP No. 9066) both of PBC Business Recovery & Insolvency Limited, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP . : For further details contact: Jamie Cochrane, Email: jamiecochrane@pbcbusinessrecovery.co.uk, Tel: 01604 212150.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAMBER HOMES (ST. IVES) LIMITEDEvent Date2015-06-08
At a General Meeting of the members of the above named Company, duly convened and held at the offices of Steve Monico Ltd, 19 Goldington Road, Bedford, MK40 3JY on 08 June 2015 , the following Special and Ordinary resolutions were duly passed: A special resolution that the Company be wound up voluntarily and an ordinary resolution that Gavin Bates , (IP No. 8983) of PBC Business Recovery & Insolvency Limited, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP and Gary Pettit , (IP No. 9066) of PBC Business Recovery & Insolvency Limited, 9/10 Scirocco Close, Moulton Park, Northampton, NN3 6AP be and are hereby appointed Joint Liquidators of the Company. For further details contact: Jamie Cochrane, Email: jamiecochrane@pbcbusinessrecovery.co.uk, Tel: 01604 212150.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBER HOMES (ST. IVES) 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 AMBER HOMES (ST. IVES) 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.