Company Information for AMOG PROPERTIES LIMITED
MEADOW VIEW HOUSE 58 MAIN STREET, HOBY, MELTON MOWBRAY, LEICESTERSHIRE, LE14 3DT,
|
Company Registration Number
05722661
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AMOG PROPERTIES LIMITED | |
Legal Registered Office | |
MEADOW VIEW HOUSE 58 MAIN STREET HOBY MELTON MOWBRAY LEICESTERSHIRE LE14 3DT Other companies in LE14 | |
Company Number | 05722661 | |
---|---|---|
Company ID Number | 05722661 | |
Date formed | 2006-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/10/2020 | |
Latest return | 27/02/2016 | |
Return next due | 27/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-02-06 12:04:24 |
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 |
---|---|---|
MICHELLE EXLEY CHAPMAN |
||
ANDREW JOHN CHAPMAN |
||
MICHELLE EXLEY CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALIFAX PLACE CAR PARK LTD | Director | 2017-02-20 | CURRENT | 2017-02-20 | Active - Proposal to Strike off | |
FHP LIVING LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active | |
FISHER HARGREAVES PROCTOR LIMITED | Director | 2011-12-02 | CURRENT | 2002-04-24 | Active | |
H.C.P. CAPITAL PARTNERS UK LIMITED | Director | 2011-04-01 | CURRENT | 2009-08-27 | Active - Proposal to Strike off | |
VINTAGE ENGLISH LIMITED | Director | 2006-03-02 | CURRENT | 2006-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 27/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 27/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 27/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 27/02/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Michelle Exley Chapman on 2010-02-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/09 | |
287 | Registered office changed on 02/09/2009 from 62 main street cossington leicestershire LE7 4UU | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELLE EXLEY CHAPMAN / 21/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHAPMAN / 21/08/2009 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
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 AMOG PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AMOG PROPERTIES LIMITED are:
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. |