Company Information for AMBER TRAIN LIMITED
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
06832911
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMBER TRAIN LIMITED | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in DN22 | |
Company Number | 06832911 | |
---|---|---|
Company ID Number | 06832911 | |
Date formed | 2009-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 09:21:58 |
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 TRAINING ADVISORY & SUPPORT SERVICES LTD | UNIT 1, 1ST FLOOR, RED LION COURT ALEXANDRA ROAD HOUNSLOW MIDDLESEX TW3 1JS | Active | Company formed on the 2008-04-15 | |
AMBER TRAINING SOLUTIONS LIMITED | 13 CRUTCHFIELD LANE WALTON ON THAMES SURREY KT12 2QY | Active - Proposal to Strike off | Company formed on the 2003-01-07 | |
AMBER TRAINING LTD | 4 CHURCH STREET HEANOR DERBYSHIRE UNITED KINGDOM DE75 7AH | Dissolved | Company formed on the 2015-04-15 | |
AMBER TRAIN LIMITED | Unknown | |||
AMBER TRAINING PTY LTD | Active | Company formed on the 2020-01-14 | ||
AMBER TRAINING LTD | 9 GREENCROFT ROAD WALLASEY WIRRAL MERSEYSIDE CH44 4BS | Active - Proposal to Strike off | Company formed on the 2021-08-30 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN TETLOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PATRICK MULLARKEY |
Director | ||
AMANDA BUTLER |
Director | ||
MARTYN LEE BUTLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SONASPECTION WORLDWIDE LIMITED | Director | 2013-06-28 | CURRENT | 2003-09-08 | Active | |
SONASPECTION INTERNATIONAL LIMITED | Director | 2013-06-28 | CURRENT | 1986-08-27 | Active | |
T P O'NEILL TRAINING SERVICES LIMITED | Director | 2012-10-31 | CURRENT | 1987-10-26 | Dissolved 2014-03-11 | |
RUANE INSPECTION SAMPLES LIMITED | Director | 2012-10-31 | CURRENT | 2010-01-13 | Dissolved 2014-03-11 | |
IMECHE FIFE NDT LIMITED | Director | 2012-10-31 | CURRENT | 1985-05-29 | Active | |
SIANTONAS BALL LIMITED | Director | 2011-08-01 | CURRENT | 1982-08-02 | Active | |
THE ENGINEERING AND TECHNOLOGY BOARD | Director | 2009-05-20 | CURRENT | 2001-11-14 | Active | |
PROFESSIONAL ENGINEERING PROJECTS LIMITED | Director | 2009-02-02 | CURRENT | 1973-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN TETLOW | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-18 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PATRICK MULLARKEY | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/17 FROM 1 Birdcage Walk Westminster London SW1H 9JJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 30/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA BUTLER | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN TETLOW | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PATRICK MULLARKEY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/15 FROM Unit 4 Amelia Court Swanton Close Retford Nottinghamshire DN22 7AR | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEE BUTLER / 13/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA BUTLER / 13/02/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA BUTLER / 03/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEE BUTLER / 03/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/13 FROM the Mill Business Centre Mill Road Gringley-on-the-Hill Doncaster South Yorkshire DN10 4RA United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA BUTLER / 28/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN LEE BUTLER / 28/02/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 28 HIGH STREET MISTERTON DONCASTER SOUTH YORKSHIRE DN10 4BU | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARTYN LEE BUTLER / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BUTLER / 02/03/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-31 |
Resolution | 2017-07-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 78300 - Human resources provision and management of human resources functions
Creditors Due Within One Year | 2013-03-31 | £ 187,751 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 147,251 |
Provisions For Liabilities Charges | 2013-03-31 | £ 10,880 |
Provisions For Liabilities Charges | 2012-03-31 | £ 11,884 |
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 TRAIN LIMITED
Cash Bank In Hand | 2013-03-31 | £ 182,145 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 183,096 |
Current Assets | 2013-03-31 | £ 350,275 |
Current Assets | 2012-03-31 | £ 319,738 |
Debtors | 2013-03-31 | £ 168,130 |
Debtors | 2012-03-31 | £ 136,642 |
Fixed Assets | 2013-03-31 | £ 111,424 |
Fixed Assets | 2012-03-31 | £ 125,676 |
Shareholder Funds | 2013-03-31 | £ 263,068 |
Shareholder Funds | 2012-03-31 | £ 286,279 |
Tangible Fixed Assets | 2013-03-31 | £ 99,424 |
Tangible Fixed Assets | 2012-03-31 | £ 111,676 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as AMBER TRAIN LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AMBER TRAIN LIMITED | Event Date | 2017-07-19 |
Liquidator's name and address: A D Cadwallader (IP No. 9501 ) and N A Bennett (IP No. 9083 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB : Ag KF41718 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AMBER TRAIN LIMITED | Event Date | 2017-07-19 |
Notice is hereby given that the following resolutions were passed on 19 July 2017 , as a special resolution and ordinary resolutions respectively: "That the Company be and is hereby wound up voluntarily and that A D Cadwallader (IP No. 9501 ) and N A Bennett (IP No. 9083 ) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up of the Company and that any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons for the time being holding such office." For further details contact: The Joint Liquidators, Tel: 0207535 7000 . Alternative contact: Dane O'Hara. Ag KF41718 | |||
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. |