Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBERLEY ALTERNATIVE ASSETS LIMITED
Company Information for

AMBERLEY ALTERNATIVE ASSETS LIMITED

C/O AD BUSINESS RECOVERY LIMITED, 2ND FLOOR MILSTRETE HOUSE, 29 NEW STREET, CHELMSFORD, ESSEX, CM1 1NT,
Company Registration Number
06421103
Private Limited Company
Liquidation

Company Overview

About Amberley Alternative Assets Ltd
AMBERLEY ALTERNATIVE ASSETS LIMITED was founded on 2007-11-07 and has its registered office in Chelmsford. The organisation's status is listed as "Liquidation". Amberley Alternative Assets Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMBERLEY ALTERNATIVE ASSETS LIMITED
 
Legal Registered Office
C/O AD BUSINESS RECOVERY LIMITED, 2ND FLOOR MILSTRETE HOUSE
29 NEW STREET
CHELMSFORD
ESSEX
CM1 1NT
Other companies in EC3N
 
Previous Names
TAWA MANAGING AGENCY LIMITED18/09/2012
Filing Information
Company Number 06421103
Company ID Number 06421103
Date formed 2007-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 13:23:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBERLEY ALTERNATIVE ASSETS LIMITED
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 AMBERLEY ALTERNATIVE ASSETS LIMITED

Current Directors
Officer Role Date Appointed
MARTHA BLANCHE WAYMARK BRUCE
Company Secretary 2015-09-09
STEPHEN RICHARD BAXTER
Director 2012-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
GILLES MARIE JACQUES ERULIN
Director 2012-09-14 2018-08-16
CHRISTOPHER HAROLD EDWARD JONES
Company Secretary 2007-12-03 2015-04-30
SIMON LEES-BUCKLEY BYRNE
Director 2012-09-14 2014-07-25
COLIN GRAHAM BIRD
Director 2007-12-03 2012-09-14
WILLIAM DAVID MCCONNELL
Director 2007-12-03 2012-09-14
DAVID ANDREW VAUGHAN
Director 2007-12-03 2012-09-14
ROBIN ANTHONY GILDART JACKSON
Director 2007-12-03 2008-07-07
COLIN GRAHAM ROINSON
Director 2007-12-03 2008-07-07
DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
Company Secretary 2007-11-07 2007-12-03
NICHOLAS JOHN ROLAND BUGLER
Director 2007-11-07 2007-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RICHARD BAXTER ARTEN GILL LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
STEPHEN RICHARD BAXTER ACHP PLC Director 2017-06-30 CURRENT 2001-04-17 Liquidation
STEPHEN RICHARD BAXTER THE BRIGHTON BELLE TRAIN LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active

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
2024-06-21REGISTERED OFFICE CHANGED ON 21/06/24 FROM C/O Ad Business Recovery Limited Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU
2023-08-24Voluntary liquidation Statement of receipts and payments to 2023-08-15
2023-06-07Appointment of a voluntary liquidator
2023-04-18Voluntary liquidation Statement of receipts and payments to 2019-08-15
2023-03-01Voluntary liquidation Statement of receipts and payments to 2020-08-15
2023-03-01Voluntary liquidation Statement of receipts and payments to 2021-08-15
2023-03-01Voluntary liquidation Statement of receipts and payments to 2022-08-15
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM M H Recovery Limited Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom
2018-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/18 FROM 118 Pall Mall London SW1Y 5ED United Kingdom
2018-09-06LIQ01Voluntary liquidation declaration of solvency
2018-09-06600Appointment of a voluntary liquidator
2018-09-06LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-16
2018-08-29TM01APPOINTMENT TERMINATED, DIRECTOR GILLES MARIE JACQUES ERULIN
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-03-06PSC05Change of details for Tawa Associates Limited as a person with significant control on 2018-03-01
2018-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/18 FROM 120 Pall Mall London SW1Y 5EA United Kingdom
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-20AR0117/04/16 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for Stephen Richard Baxter on 2015-12-18
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM Walsingham House 35 Seething Lane London EC3N 4AH
2015-09-10AP03Appointment of Martha Blanche Waymark Bruce as company secretary on 2015-09-09
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30TM02Termination of appointment of Christopher Harold Edward Jones on 2015-04-30
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-21AR0117/04/15 ANNUAL RETURN FULL LIST
2015-01-26MEM/ARTSARTICLES OF ASSOCIATION
2015-01-26RES01ALTER ARTICLES 14/01/2015
2015-01-26MEM/ARTSARTICLES OF ASSOCIATION
2015-01-26RES01ALTER ARTICLES 14/01/2015
2014-12-03CH01Director's details changed for Stephen Richard Baxter on 2014-12-03
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEES-BUCKLEY BYRNE
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-17AR0117/04/14 ANNUAL RETURN FULL LIST
2014-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2014 FROM THE ISIS BUILDING 193 MARSH WALL LONDON E14 9SG
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18AR0117/04/13 FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCONNELL
2012-09-18RES15CHANGE OF NAME 14/09/2012
2012-09-18CERTNMCOMPANY NAME CHANGED TAWA MANAGING AGENCY LIMITED CERTIFICATE ISSUED ON 18/09/12
2012-09-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCONNELL
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BIRD
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHAN
2012-09-14AP01DIRECTOR APPOINTED MR GILLES MARIE JACQUES ERULIN
2012-09-14AP01DIRECTOR APPOINTED STEPHEN RICHARD BAXTER
2012-09-14AP01DIRECTOR APPOINTED MR SIMON LEES-BUCKLEY BYRNE
2012-04-17AR0117/04/12 FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-01MISCADTR RES
2011-04-21AR0117/04/11 FULL LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AR0107/02/11 FULL LIST
2010-11-19AR0107/11/10 FULL LIST
2010-05-21RES01ADOPT ARTICLES 13/05/2010
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HAROLD EDWARD JONES / 12/11/2009
2009-11-18AR0107/11/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GRAHAM BIRD / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW VAUGHAN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID MCCONNELL / 01/10/2009
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR COLIN ROINSON
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR ROBIN JACKSON
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM THE LONDON UNDERWRITING CENTRE 3 MINISTER COURT MINCING LANE LONDON EC3R 7DD
2007-12-29288aNEW DIRECTOR APPOINTED
2007-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: NO 1 MINSTER COURT MINCING LANE LONDON EC3R 7YL
2007-12-10225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-12-10288aNEW DIRECTOR APPOINTED
2007-12-10288aNEW SECRETARY APPOINTED
2007-12-10288bSECRETARY RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AMBERLEY ALTERNATIVE ASSETS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-29
Resolution2018-08-29
Fines / Sanctions
No fines or sanctions have been issued against AMBERLEY ALTERNATIVE ASSETS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBERLEY ALTERNATIVE ASSETS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AMBERLEY ALTERNATIVE ASSETS LIMITED

Intangible Assets
Patents
We have not found any records of AMBERLEY ALTERNATIVE ASSETS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBERLEY ALTERNATIVE ASSETS LIMITED
Trademarks
We have not found any records of AMBERLEY ALTERNATIVE ASSETS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBERLEY ALTERNATIVE ASSETS 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 (99999 - Dormant Company) as AMBERLEY ALTERNATIVE ASSETS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AMBERLEY ALTERNATIVE ASSETS 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 TypeAppointmen
Defending partyAMBERLEY ALTERNATIVE ASSETS LIMITEDEvent Date2018-08-29
Company Number: 06421103 Name of Company: AMBERLEY ALTERNATIVE ASSETS LIMITED Previous Name of Company: Tawa Managing Agency Limited Nature of Business: Dormant company Type of Liquidation: Members' V…
 
Initiating party Event TypeResolution
Defending partyAMBERLEY ALTERNATIVE ASSETS LIMITEDEvent Date2018-08-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBERLEY ALTERNATIVE ASSETS 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 AMBERLEY ALTERNATIVE ASSETS 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.