AMICABLE INVESTMENTS LIMITED
Overview
Company Name | AMICABLE INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02142973 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AMICABLE INVESTMENTS LIMITED?
- (7499) /
Where is AMICABLE INVESTMENTS LIMITED located?
Registered Office Address | 2 Lower Road SM1 4QW Sutton Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AMICABLE INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
AMICABLE INVESTMENTS PLC | Apr 29, 1997 | Apr 29, 1997 |
ROBERT FRASER ASSET MANAGEMENT PLC | Sep 20, 1996 | Sep 20, 1996 |
SILKBARN PLC | Aug 28, 1991 | Aug 28, 1991 |
INTERNATIONAL & IRISH (U.K.) LIMITED | Feb 16, 1988 | Feb 16, 1988 |
CLANSHORE LIMITED | Jun 29, 1987 | Jun 29, 1987 |
What are the latest accounts for AMICABLE INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for AMICABLE INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 28 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 49 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Allen Richard Jackson on Dec 31, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Jacqueline Barson on Dec 31, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from 4th Floor Tolworth Tower Ewell Road Tolworth Surrey KT6 7EL on Jan 21, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
legacy | 12 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Full accounts made up to Mar 31, 2008 | 13 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Mar 31, 2007 | 13 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Mar 31, 2006 | 13 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Mar 31, 2005 | 14 pages | AA |
Who are the officers of AMICABLE INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOTTOMLEY, John Michael | Secretary | Apple Garth Hook Road Rotherwick RG27 9BY Hook Hampshire | British | 4250040006 | ||||||
BARSON, Jacqueline | Director | Ewell Road KT6 7EL Tolworth 4th Floor Tolworth Tower Surrey | United Kingdom | British | Pa To Md | 130743070002 | ||||
JACKSON, Allen Richard | Director | Lower Road SM1 4QW Sutton 2 Surrey United Kingdom | United Kingdom | British | Company Director | 38964240003 | ||||
MALKINS REGISTRARS LIMITED | Secretary | 19 Cavendish Square W1A 2AW London | 63635440001 | |||||||
SILKBARN MANAGEMENT PLC | Secretary | 65 London Wall EC2M 5TU London | 38212430002 | |||||||
BRIERLEY, Derek Charles | Director | 106 Rivermead Court Ranelagh Gardens SW6 3SB London | British | Director | 41862700001 | |||||
COOPER, John Alan | Director | The Old Mill Thornton Hill Easingwold YO6 3QB York North Yorkshire | England | British | Company Director | 3284730001 | ||||
EDMONDS, Philippe Henri | Director | 26 Elgin Crescent W11 2JR London | United Kingdom | British | Company Director | 8594220001 | ||||
EMSON, Colin Jack | Director | 29 Albemarle Street W1X 3FA London | England | British | Company Director | 666630001 | ||||
ENOCH, Philip Maurice | Director | 16 Hampstead Way NW11 7LS London | United Kingdom | British | Solicitor | 9554600001 | ||||
GOODACRE, John | Director | The Homestead Woodland Way KT20 6PA Kingswood Surrey | British | Solicitor | 1874930001 | |||||
HOPE, Michael Esplen | Director | 52 Freshfield Road Formby L37 3HW Liverpool | British | Company Director | 7587100001 | |||||
JOHNSON, Simon Henry Donald | Director | 136 Kenilworth Court Putney SW15 1HB London | British | Company Director | 1874950001 | |||||
MURRAY, Ian James Douglas | Director | Flat 1 Upper Cheyne Row Chelsea SW3 5JJ London | Australian | Merchant Banker | 37965430004 | |||||
O'NEILL, Hugh Patrick | Director | 6 Bourne View Close Southbourne PO10 8NS Emsworth Hampshire | British | Company Director | 38964330001 | |||||
ROBERTSHAW, John Desmond | Director | Antioch House High Street BN7 1XH Lewes Sussex | British | Chartered Accountant | 15481610002 | |||||
STARKEY, William Robert, Mr. | Director | Whillets Bridge Cottage Grinstead Lane RH19 4HP East Grinstead West Sussex | England | British | Director | 124336580001 | ||||
THORNTON, Hugh Francis | Director | The Cottage High Street CO8 5JG Bures Suffolk | British | Farmer | 65892260001 | |||||
WILSON, Norman Lewis | Director | Marchmead 10 Beechwood Drive BR2 6HN Keston Kent | England | British | Company Director | 10391210001 |
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