Liquidation
Company Information for AMBERSHAM HOLDINGS LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
03019717
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMBERSHAM HOLDINGS LIMITED | |
Legal Registered Office | |
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in N20 | |
Company Number | 03019717 | |
---|---|---|
Company ID Number | 03019717 | |
Date formed | 1995-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2008 | |
Account next due | 28/12/2009 | |
Latest return | 01/02/2009 | |
Return next due | 08/03/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 10:21:41 |
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 |
---|---|---|
NEIL ANTHONY ROGER WINCKLESS |
||
JOHN JAMES AYRES |
||
RICHARD ERNEST SAVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN JAMES AYRES |
Director | ||
ELIZABETH BEVERLEY MCELWAIN |
Director | ||
DAVID LEONARD JONES |
Director | ||
ALAN FREDERICK ALBERT |
Director | ||
CHRISTOPHER PAUL SIBLEY |
Director | ||
FRANCIS GEOFFREY BIGNELL |
Director | ||
PETER JOHN LINDSAY SCOTT |
Director | ||
ELIZABETH BEVERLEY MCELWAIN |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A C M FABRICATIONS LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2007-04-27 | Liquidation | |
CAPACITY CONSULTANTS | Company Secretary | 2006-07-24 | CURRENT | 2004-02-18 | Active - Proposal to Strike off | |
R V T C LIMITED | Company Secretary | 2005-12-08 | CURRENT | 2005-12-08 | Dissolved 2016-01-21 | |
CHARLOTTE COURT (ESHER) MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-05-09 | CURRENT | 2002-10-24 | Active | |
A C M FABRICATIONS LIMITED | Director | 2010-04-01 | CURRENT | 2007-04-27 | Liquidation | |
ATM ONE LIMITED | Director | 2004-05-04 | CURRENT | 2002-02-18 | Dissolved 2015-02-03 | |
AMBERSHAM PROPERTIES LIMITED | Director | 2010-03-09 | CURRENT | 2000-11-20 | Liquidation | |
A C M FABRICATIONS LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Liquidation | |
R V T C LIMITED | Director | 2006-01-06 | CURRENT | 2005-12-08 | Dissolved 2016-01-21 | |
ATM ONE LIMITED | Director | 2002-02-18 | CURRENT | 2002-02-18 | Dissolved 2015-02-03 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/11/15 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/10 FROM Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES AYRES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN AYRES | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
CH01 | Director's details changed for John James Ayres on 2009-10-07 | |
RES01 | ADOPT ARTICLES 04/08/09 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/07 | |
403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
363a | Return made up to 01/02/09; no change of members | |
288c | Secretary's change of particulars / neil winckless / 02/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAVIN / 20/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SAVIN / 20/07/2008 | |
363s | Return made up to 08/02/08; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/06 | |
363s | Return made up to 08/02/07; full list of members | |
288b | Director resigned | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | Return made up to 08/02/06; no change of members | |
395 | Particulars of mortgage/charge | |
363s | RETURN MADE UP TO 08/02/05; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 29/02/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 30/10/01--------- £ SI 1000@.1=100 £ IC 1015910/1016010 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
88(2)R | AD 25/04/00-17/05/00 £ SI 3500@.1=350 £ IC 931640/931990 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 28/03/00--------- £ SI 15000@.1=1500 £ IC 930140/931640 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 09/02/00--------- £ SI 200@.1=20 £ IC 930120/930140 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 95 WOODBRIDGE ROAD, GUILDFORD, SURREY GU1 4PY | |
88(2)R | AD 09/02/00--------- £ SI 10000@.1=1000 £ IC 929120/930120 | |
88(2)R | AD 23/12/99-25/01/00 £ SI 10200@.1=1020 £ IC 928100/929120 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
88(2)R | AD 09/11/99-09/12/99 £ SI 24800@.1=2480 £ IC 925620/928100 | |
88(2)R | AD 30/09/99-06/10/99 £ SI 27200@.1=2720 £ IC 922400/925120 | |
88(2)R | AD 09/09/99--------- £ SI 5000@.1=500 £ IC 925120/925620 | |
363s | RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)P | AD 15/02/99--------- £ SI 250000@.1=25000 £ IC 897400/922400 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/12/98 FROM: BRITANNIA CHAMBERS, 181-185 HIGH STREET, NEW MALDEN, SURREY RT3 4BH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 06/01/98 | |
ORES13 | EXCHANGE OF SHARES 06/01/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/01/98 | |
123 | £ NC 100/1500000 06/01/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 08/02/97; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/11/96 | |
288 | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2010-09-28 |
Meetings of Creditors | 2010-09-28 |
Proposal to Strike Off | 2010-07-20 |
Winding-Up Orders | 2010-06-28 |
Petitions to Wind Up (Companies) | 2010-04-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE | Satisfied | DAVID HENRY BRICE, GRAHAM TREVOR BRICE |
|
|
|
|
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 AMBERSHAM HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as AMBERSHAM HOLDINGS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | AMBERSHAM HOLDINGS LIMITED | Event Date | 2010-09-22 |
Registered Office: 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ. Principal Trading Address: 134 High Street, Old Woking, Woking, GU22 9JN. Legislation section: Notice is hereby given, pursuant to pursuant to Rule 4.54 Legislation: of the Insolvency Rules 1986 that a General Meeting of the above named company will be held at Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , on 04 November 2010 , at 11.00 am for the purpose of fixing the basis of the Liquidators Remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, as amended, and agreeing the Liquidators Category 2 Disbursements. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ no later than 12.00 noon on the business day preceding the meeting. Freddy Khalastchi , Liquidator (IP No: 8752) : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMBERSHAM HOLDINGS LIMITED | Event Date | 2010-09-06 |
In the Kingston-Upon-Thames County Court case number 196 Principal Trading Address: 134 High Street, Old Woking, Woking, GU22 9JN Notice is hereby given that Freddy Khalastchi , of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ , Further details: Tel: 020 8446 9000, Email: mail@harris-lipman.co.uk (IP No 8752) was appointed Liquidator of the above named company on 06 September 2010 . Notice is hereby given that the creditors of the above-named company are required on or before 4 November 2010 to send in their names and addresses, with particulars of their debts or claims to the undersigned Freddy Khalastchi FCA FABRP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, the Liquidator of the company, and if so required by notice in writing by the said Liquidator, either personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Further details: Tel: 020 8446 9000, Email: mail@harris-lipman.co.uk Freddy Khalastchi , Liquidator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMBERSHAM HOLDINGS LIMITED | Event Date | 2010-07-20 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | AMBERSHAM HOLDINGS LTD | Event Date | 2010-06-15 |
In the Kingston-upon-thames County Court case number 196 Principal Trading Address: Not Known S P Brown, 2nd Floor, Sunley House, Bedford Park, Croydon, CR9 1TX. Tel 0208 681 5166, Email Croydona.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 15 June 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AMBERSHAM HOLDINGS LTD | Event Date | 2010-03-09 |
In the Kingston-upon-Thames County Court case number 196 A Petition to wind up the above-named Company of Britannia Chambers, 181-185 High Street, New Malden, Surrey KT3 4BH , presented on 9 March 2010 by BRIAN WESSELY , of Broadmead Farm, West Knoyle, Wiltshire BA12 6AE , claiming to be a Creditor of the Company, will be heard at Kingston-upon-Thames County Court, St James Road, Kingston-upon-Thames, Surrey , on 15 June 2010 at 10.30 am (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 14 June 2010. The Petitioners Solicitor is Dyne Drewett LLP , 11 Cheap Street, Sherborne, Dorset DT9 3PU , DX 49152 Sherborne. : | |||
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. |