Company Information for AMBER AV LIMITED
C/O VALENTINE &CO, GALLEY HOUSE, MOON LANE, BARNET, EN5 5YL,
|
Company Registration Number
06664321
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMBER AV LIMITED | |
Legal Registered Office | |
C/O VALENTINE &CO GALLEY HOUSE MOON LANE BARNET EN5 5YL Other companies in RH15 | |
Company Number | 06664321 | |
---|---|---|
Company ID Number | 06664321 | |
Date formed | 2008-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 17:08:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMBER AVENUE PTY LTD | Strike-off action in progress | Company formed on the 2014-09-12 | ||
AMBER AVENUE LLP | PLAYFAIR ROAD Singapore 367998 | Dissolved | Company formed on the 2011-03-23 | |
AMBER AVENUE GLOBAL PTE. LTD. | PLAYFAIR ROAD Singapore 367998 | Dissolved | Company formed on the 2015-07-09 | |
AMBER AVENUE SDN. BHD. | Active | |||
AMBER AVENUE LTD | 17 Hardy Avenue Northfleet Gravesend DA11 7EN | Active - Proposal to Strike off | Company formed on the 2017-12-12 | |
AMBER AVENUE GLOBAL PTE. LTD. | PLAYFAIR ROAD Singapore 367998 | Dissolved | Company formed on the 2015-07-09 | |
AMBER AVIATION CONSULTANTS LTD | 100 BARBIROLLI SQUARE MANCHESTER M2 3BD | Liquidation | Company formed on the 2007-03-30 | |
AMBER AVIATION LTD | INSOL HOUSE, 39 STATION ROAD LUTTERWORTH LEICESTERSHIRE LE17 4AP | Liquidation | Company formed on the 2005-10-26 | |
AMBER AVIATION, INC. | 318 GRANGE HALL RD - DAYTON OH 45430 | Active | Company formed on the 1996-02-05 | |
AMBER AVIATION (INDIA) PRIV LIMITED | C-1 PHASE-II FOCAL POINT RAJPURA DISTT.PATIALA. RAJPURA DISTT.PATIALA. Punjab | ACTIVE | Company formed on the 2005-11-14 | |
AMBER AVIATION ACADEMY PTY LTD | VIC 3041 | Active | Company formed on the 1983-11-25 | |
AMBER AVIATION PTY LTD | Active | Company formed on the 2010-12-07 | ||
AMBER AVIATION PTY LTD | VIC 3194 | Active | Company formed on the 2010-12-07 | |
Amber Aviation (Hong Kong) Limited | Active | Company formed on the 2017-02-08 | ||
AMBER AVIATION TOORADIN PTY LTD | VIC 3101 | Active | Company formed on the 2017-08-17 | |
AMBER AVIONICS LTD | C/O MURRELLS LIMITED 69-75 THORPE ROAD NORWICH NR1 1UA | Active - Proposal to Strike off | Company formed on the 2015-06-18 | |
AMBER AVRIETT PHOTOGRAPHY, LLC | 7901 4TH ST N ST. PETERSBURG FL 33702 | Inactive | Company formed on the 2019-12-26 |
Officer | Role | Date Appointed |
---|---|---|
GAVIN MARK HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER FRANCIS PERROTT |
Company Secretary | ||
ALEXANDER FRANCIS PERROTT |
Director | ||
RICHARD JOHN SHELLEY |
Director | ||
SIMON JOHN STRUDWICK |
Director | ||
BRIGHTON SECRETARY LIMITED |
Company Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 25/11/24 FROM Suite a, King House 68 Victoria Road Burgess Hill West Sussex RH15 9LH England | ||
CONFIRMATION STATEMENT MADE ON 05/08/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 05/08/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 09/06/23 FROM 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066643210002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/08/18 STATEMENT OF CAPITAL;GBP 820 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/08/17 STATEMENT OF CAPITAL;GBP 820 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 820 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 820 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Gavin Mark Hill on 2016-06-19 | |
CH01 | Director's details changed for Mr Gavin Mark Hill on 2016-06-19 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 720 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/14 FROM C/O Alex Perrott Unit 3 Plumpton Green Studios St Helena Lane Plumpton Green Lewes East Sussex BN7 3DQ | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 720 | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Alexander Francis Perrott on 2014-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PERROTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHELLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON STRUDWICK | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SHELLEY / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN STRUDWICK / 01/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER FRANCIS PERROTT / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FRANCIS PERROTT / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MARK HILL / 01/07/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 05/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM OFFICE UNIT 7 PARK LANE CROWBOROUGH TN6 2QN UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED ALEXANDER FRANCIS PERROTT | |
288a | DIRECTOR APPOINTED SIMON JOHN STRUDWICK | |
288a | DIRECTOR APPOINTED GAVIN MARK HILL | |
288a | DIRECTOR APPOINTED RICHARD JOHN SHELLEY | |
88(2) | AD 12/08/08 GBP SI 71@1=71 GBP IC 1/72 | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-12-03 |
Resolutions for Winding-up | 2024-12-03 |
Meetings of Creditors | 2024-11-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS |
Creditors Due Within One Year | 2013-08-31 | £ 140,849 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 101,928 |
Creditors and other liabilities
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 AV LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 36,121 |
Cash Bank In Hand | 2012-08-31 | £ 0 |
Current Assets | 2013-08-31 | £ 148,211 |
Current Assets | 2012-08-31 | £ 110,008 |
Debtors | 2013-08-31 | £ 112,090 |
Debtors | 2012-08-31 | £ 109,206 |
Secured Debts | 2013-08-31 | £ 56,984 |
Shareholder Funds | 2013-08-31 | £ 7,362 |
Shareholder Funds | 2012-08-31 | £ 8,080 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tunbridge Wells Borough Council | |
|
2000 |
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AMBER AV LIMITED | Event Date | 2024-12-03 |
Name of Company: AMBER AV LIMITED Company Number: 06664321 Nature of Business: Audio Visual installation works Registered office: c/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL Type of L… | |||
Initiating party | Event Type | Resolution | |
Defending party | AMBER AV LIMITED | Event Date | 2024-12-03 |
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. |