AMAFORD PROPERTIES LIMITED

AMAFORD PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAMAFORD PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01019284
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AMAFORD PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AMAFORD PROPERTIES LIMITED located?

    Registered Office Address
    Fisher Partners Acre House
    11-15 William Road
    NW1 3ER London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AMAFORD PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for AMAFORD PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AMAFORD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Insolvency court order

    Court order insolvency:replacement of liquidator
    11 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF United Kingdom on Aug 21, 2013

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2012

    Statement of capital on Jul 03, 2012

    • Capital: GBP 2
    SH01

    Accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Lionel Harvey Zeltser on Sep 27, 2010

    2 pagesCH03

    Director's details changed for Mr Jonathan Simon Goldstein on Sep 27, 2010

    2 pagesCH01

    Registered office address changed from Heron House 19 Marylebone Road London NW1 5JL on Oct 04, 2010

    1 pagesAD01

    Director's details changed for Gerald Maurice Ronson on Sep 27, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Jonathan Simon Goldstein on Apr 30, 2010

    2 pagesCH01

    Director's details changed for Mr Jonathan Simon Goldstein on Oct 31, 2009

    2 pagesCH01

    Secretary's details changed for Lionel Harvey Zeltser on Oct 31, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    7 pagesAA

    Accounts made up to Dec 31, 2007

    7 pagesAA

    Who are the officers of AMAFORD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZELTSER, Lionel Harvey
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Secretary
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    British82318190001
    GOLDSTEIN, Jonathan Simon
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritish68352140004
    RONSON, Gerald Maurice, Sir
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritish33068600002
    BROWN, Steven Andrew
    36 St Marys Avenue
    N3 1SN London
    Secretary
    36 St Marys Avenue
    N3 1SN London
    British107162240001
    FENCHELLE, Mark Stephen
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    Secretary
    7 Bovill Road
    Honor Oak Park
    SE23 1HB London
    British40682770001
    HAMPTON, Sarah Isabel
    The Garden Flat
    9 Hobury Street
    SW10 0JB Chelsea
    London
    Secretary
    The Garden Flat
    9 Hobury Street
    SW10 0JB Chelsea
    London
    British37785670001
    MORTON, Christopher John
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    Secretary
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    British71879280001
    PARSONS, Neil
    12 The Warren
    SM5 4EH Carshalton
    Surrey
    Secretary
    12 The Warren
    SM5 4EH Carshalton
    Surrey
    British67799270001
    BURNIE, Andrew William
    55 Ayr Close
    Chells Manor
    SG1 5RZ Stevenage
    Hertfordshire
    Director
    55 Ayr Close
    Chells Manor
    SG1 5RZ Stevenage
    Hertfordshire
    British30929180003
    GOLDMAN, Alan Irving
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    Director
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    United KingdomBritish8958700001
    HOWSON, Roger Clive
    34 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    Director
    34 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    United KingdomBritish104957540007
    KITCHEN, Daniel John
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    Director
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    United KingdomBritish153028260001
    MARX, Michael Henry
    The Orchard California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    Director
    The Orchard California Lane
    WD23 1ES Bushey Heath
    Hertfordshire
    United KingdomBritish35019090001
    NUDIE, Jeremy David
    106 Willifield Way
    NW11 6YG London
    Director
    106 Willifield Way
    NW11 6YG London
    British33147060001
    SELLARS, Paul
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    Director
    White House
    Withyham
    TN7 4BT Hartfield
    East Sussex
    EnglandBritish50761250001

    Does AMAFORD PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Sep 24, 1993
    Delivered On Oct 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Royal Exchange Trust Company Limited as Trustree on Behalf of the Secured Parties
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Mar 07, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 24, 1993
    Delivered On Oct 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Alnery No. 1283 Limited
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Mar 07, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 24, 1993
    Delivered On Oct 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Ssc Trustee on Behalf of the Secured Parties
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 24, 1993
    Delivered On Oct 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Trustee on Behalf of the Secured Parties
    Transactions
    • Oct 08, 1993Registration of a charge (395)
    • Feb 06, 1995Statement of satisfaction of a charge in full or part (403a)

    Does AMAFORD PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2013Commencement of winding up
    Dec 05, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Nicholas H O'Reilly
    Acre House 11-15 William Road
    NW1 3ER London
    practitioner
    Acre House 11-15 William Road
    NW1 3ER London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0