Company Information for AMODOMA CAPITAL LIMITED
Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU,
|
Company Registration Number
07372611
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMODOMA CAPITAL LIMITED | |
Legal Registered Office | |
Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU Other companies in BN7 | |
Company Number | 07372611 | |
---|---|---|
Company ID Number | 07372611 | |
Date formed | 2010-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-09-30 | |
Account next due | 30/06/2017 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-24 11:58:03 |
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 |
---|---|---|
PETER ANTHONY EDWIN BULL |
||
STEPHEN CLEMENT HASKEW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL STUART JACKSON |
Director | ||
ALAN PHILIP CLARKE |
Director | ||
PAUL HUW GREENWOOD |
Director | ||
IAN INSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMODOMA HOMES LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Dissolved 2015-08-04 | |
FREDERICK MANAGEMENT CO. LIMITED | Director | 2011-05-29 | CURRENT | 1990-04-09 | Active | |
REAL ESTATE EVOLUTION LIMITED | Director | 1999-07-09 | CURRENT | 1999-07-09 | Active | |
GREAT MARLBOROUGH STREET PROPERTIES LIMITED | Director | 2016-11-02 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
ONE RED LIMITED | Director | 2015-06-12 | CURRENT | 2015-06-12 | Liquidation | |
AMODOMA DEVELOPMENT LIMITED | Director | 2014-05-19 | CURRENT | 2013-09-20 | Dissolved 2016-01-05 | |
AMODOMA FOUNDER PARTNER LIMITED | Director | 2014-05-19 | CURRENT | 2011-06-03 | Dissolved 2015-07-28 | |
80 STONEHAM ROAD LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Dissolved 2015-02-26 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-07 | |
PSC04 | Change of details for Mr Tony Bull as a person with significant control on 2019-08-13 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/16 FROM 1 Bell Lane Lewes East Sussex BN7 1JU | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREENWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN INSLEY | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
SH01 | 23/01/12 STATEMENT OF CAPITAL GBP 876 | |
AR01 | 10/09/11 FULL LIST | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 851 | |
SH01 | 01/03/11 STATEMENT OF CAPITAL GBP 746 | |
SH02 | SUB-DIVISION 28/02/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 30/09/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED IAN INSLEY | |
AP01 | DIRECTOR APPOINTED ALAN PHILIP CLARKE | |
AP01 | DIRECTOR APPOINTED MR PAUL HUW GREENWOOD | |
AP01 | DIRECTOR APPOINTED PETER ANTHONY EDWIN BULL | |
AP01 | DIRECTOR APPOINTED PAUL STUART JACKSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-12-15 |
Appointment of Liquidators | 2016-12-15 |
Meetings of Creditors | 2016-11-28 |
Petitions to Wind Up (Companies) | 2016-11-03 |
Proposal to Strike Off | 2013-01-15 |
Proposal to Strike Off | 2012-05-08 |
Proposal to Strike Off | 2012-01-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due After One Year | 2012-04-01 | £ 1,712,618 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 265,666 |
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 AMODOMA CAPITAL LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Current Assets | 2012-04-01 | £ 337,284 |
Debtors | 2012-04-01 | £ 337,284 |
Fixed Assets | 2012-04-01 | £ 63,969 |
Shareholder Funds | 2012-04-01 | £ 1,577,031 |
Tangible Fixed Assets | 2012-04-01 | £ 63,969 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as AMODOMA CAPITAL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AMODOMA CAPITAL LIMITED | Event Date | 2016-12-08 |
At a General Meeting of the above-named Company, duly convened, and held at the offices of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on 08 December 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been resolved the Company be wound up voluntarily and that Simon Harris and Ben Woodthorpe , both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL , (IP Nos. 11372 and 18370) be and are hereby appointed Joint Liquidators of the Company for the purpose of the winding-up and any acts may be carried out by all or any one of them. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Simon Harris and Ben Woodthorpe as Joint Liquidators. For further details contact: Claire Chadwick, Tel: 0203 3266477 S C Haskew , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMODOMA CAPITAL LIMITED | Event Date | 2016-12-08 |
Simon Harris and Ben Woodthorpe , both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: Claire Chadwick, Tel: 0203 3266477 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AMODOMA CAPITAL LIMITED | Event Date | 2016-11-22 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors have been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL on 08 December 2016 at 11.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 48 Warwick Street , London, W1B 5NL , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Email: claire.chadwick@resolvegroupuk.com or Tel: 020 7702 9775 | |||
Initiating party | GORDON DADDS LLP | Event Type | Petitions to Wind Up (Companies) |
Defending party | AMODOMA CAPITAL LIMITED | Event Date | 2016-09-30 |
Solicitor | Gordon Dadds LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 006206 CR-2016-006206 A Petition to wind up the above-named company (registered no 07372611) of 1 Bell Lane, Lewes, East Sussex, BN7 1JU presented on 30 September 2016 by GORDON DADDS LLP of 6 Agar Street, London, WC2N 4HN (the Petitioner) claiming to be a creditor of the company will be heard at the Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: Monday 14 November 2016 Time: 1030 hours (or as soon thereafter as the petition can be heard) ANY person intending to appear at the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16:00 on Friday 11 November 2016 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMODOMA CAPITAL LIMITED | Event Date | 2013-01-15 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMODOMA CAPITAL LIMITED | Event Date | 2012-05-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMODOMA CAPITAL LIMITED | Event Date | 2012-01-10 |
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. |