Company Information for AMICABLE BUILDING ASSISTANCE LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
04874912
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMICABLE BUILDING ASSISTANCE LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in KT19 | |
Company Number | 04874912 | |
---|---|---|
Company ID Number | 04874912 | |
Date formed | 2003-08-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 09:18:35 |
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 |
---|---|---|
SALOOMEH MOFIDI |
||
REZA MOFIDI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBIENCE RESPONSE LIMITED | Company Secretary | 2009-06-15 | CURRENT | 2009-06-15 | Active | |
ACUMEN CLAIMS LIMITED | Company Secretary | 2009-06-15 | CURRENT | 2009-06-15 | Active | |
AMBIENCE RESPONSE LIMITED | Director | 2009-06-15 | CURRENT | 2009-06-15 | Active | |
ACUMEN CLAIMS LIMITED | Director | 2009-06-15 | CURRENT | 2009-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/17 FROM 1B Bonington Complex, Trent Lane Trent Lane Industrial Estate, Castle Donington Derby DE74 2PY England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/16 FROM Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/15 FROM Unit E Blenheim House Longmead Industrial Estate Epsom Surrey KT19 9AP | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 21/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 21/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/10/11 TO 31/10/10 | |
AA01 | Current accounting period extended from 31/08/11 TO 31/10/11 | |
AR01 | 21/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REZA MOFIDI / 01/08/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALOOMEH MOFIDI on 2010-08-01 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM OFFICES 5 & 6 TUDORS BUSINESS CENTRE STATION YARD WATER HOUSE LANE KINGSWOOD TADWORTH SURREY KT20 6EN | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
88(2)R | AD 30/08/07--------- £ SI 1@1=1 £ IC 1/2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/09/05 | |
363s | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 5A BRIER LEA LOWER KINGSWOOD TADWORTH SURREY KT20 6TR | |
363(287) | REGISTERED OFFICE CHANGED ON 16/11/04 | |
363s | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-06-20 |
Notices to | 2017-06-20 |
Appointmen | 2017-06-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | CHALLENGE FINANCE LIMITED (THE SECURITY HOLDER) | |
DEBENTURE | Satisfied | HSBC BANK PLC |
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 AMICABLE BUILDING ASSISTANCE LIMITED
AMICABLE BUILDING ASSISTANCE LIMITED owns 3 domain names.
amicablebuilding.co.uk amicablebuildingsolutions.co.uk acumenclaims.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
|
Surrey County Council | |
|
|
Surrey County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Offices and Premises | 1ST FLOOR UNIT 3 WORTLEY MOOR ROAD LEEDS LS12 4JF | 12,500 | 01/01/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AMICABLE BUILDING ASSISTANCE LIMITED | Event Date | 2017-06-12 |
At a general meeting of the above named Company duly convened and held on 12 June 2017 the following resolutions were passed as a Special resolution and Ordinary resolution respectively: That the Company be wound up voluntarily and that Vincent John Green (IP No. 9416 ) and Mark Newman (IP No. 8723 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." The following Special resolution was also passed at the meeting: That notwithstanding any provision in the Articles of Association of the company to the contrary, the Joint Liquidators be authorised to divide all or such part of the surplus assets of the company as they shall think fit in specie amongst the members of the company or as they may otherwise direct." For further details contact: Steven Edwards on 01892 700200 or by email at recoverysolutions@crowecw.co.uk . Ag JF30866 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AMICABLE BUILDING ASSISTANCE LIMITED | Event Date | 2017-06-12 |
Notice is hereby given that the Creditors of the above named Company, which was voluntarily wound up on 12 June 2017, are required, on or before 12 July 2017 to send their full names and addresses together with full particulars of their debts or claims to CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE , and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and the directors have sworn a Declaration of Solvency to the effect that all known creditors have been or will be paid in full. Date of Appointment: 12 June 2017 Office Holder Details: Vincent John Green (IP No. 9416 ) and Mark Newman (IP No. 8723 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Steven Edwards on 01892 700200 or by email at recoverysolutions@crowecw.co.uk Ag JF30866 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMICABLE BUILDING ASSISTANCE LIMITED | Event Date | 2017-06-12 |
Vincent John Green (IP No. 9416 ) and Mark Newman (IP No. 8723 ) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE : Ag JF30866 | |||
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. |