AMICABLE INVESTMENTS LIMITED

AMICABLE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAMICABLE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02142973
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AMICABLE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMICABLE INVESTMENTS PLCApr 29, 1997Apr 29, 1997
    ROBERT FRASER ASSET MANAGEMENT PLCSep 20, 1996Sep 20, 1996
    SILKBARN PLCAug 28, 1991Aug 28, 1991
    INTERNATIONAL & IRISH (U.K.) LIMITEDFeb 16, 1988Feb 16, 1988
    CLANSHORE LIMITEDJun 29, 1987Jun 29, 1987

    What are the latest accounts for AMICABLE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for AMICABLE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    28 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Statement of company's objects

    2 pagesCC04

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Dec 31, 2009 with full list of shareholders

    49 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2010

    Statement of capital on Jan 21, 2010

    • Capital: GBP 384,919.97
    SH01

    Director's details changed for Mr Allen Richard Jackson on Dec 31, 2009

    2 pagesCH01

    Director's details changed for Jacqueline Barson on Dec 31, 2009

    2 pagesCH01

    Registered office address changed from 4th Floor Tolworth Tower Ewell Road Tolworth Surrey KT6 7EL on Jan 21, 2010

    1 pagesAD01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    12 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2007

    13 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2006

    13 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2005

    14 pagesAA

    Who are the officers of AMICABLE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTTOMLEY, John Michael
    Apple Garth
    Hook Road Rotherwick
    RG27 9BY Hook
    Hampshire
    Secretary
    Apple Garth
    Hook Road Rotherwick
    RG27 9BY Hook
    Hampshire
    British4250040006
    BARSON, Jacqueline
    Ewell Road
    KT6 7EL Tolworth
    4th Floor Tolworth Tower
    Surrey
    Director
    Ewell Road
    KT6 7EL Tolworth
    4th Floor Tolworth Tower
    Surrey
    United KingdomBritishPa To Md130743070002
    JACKSON, Allen Richard
    Lower Road
    SM1 4QW Sutton
    2
    Surrey
    United Kingdom
    Director
    Lower Road
    SM1 4QW Sutton
    2
    Surrey
    United Kingdom
    United KingdomBritishCompany Director38964240003
    MALKINS REGISTRARS LIMITED
    19 Cavendish Square
    W1A 2AW London
    Secretary
    19 Cavendish Square
    W1A 2AW London
    63635440001
    SILKBARN MANAGEMENT PLC
    65 London Wall
    EC2M 5TU London
    Secretary
    65 London Wall
    EC2M 5TU London
    38212430002
    BRIERLEY, Derek Charles
    106 Rivermead Court
    Ranelagh Gardens
    SW6 3SB London
    Director
    106 Rivermead Court
    Ranelagh Gardens
    SW6 3SB London
    BritishDirector41862700001
    COOPER, John Alan
    The Old Mill Thornton Hill
    Easingwold
    YO6 3QB York
    North Yorkshire
    Director
    The Old Mill Thornton Hill
    Easingwold
    YO6 3QB York
    North Yorkshire
    EnglandBritishCompany Director3284730001
    EDMONDS, Philippe Henri
    26 Elgin Crescent
    W11 2JR London
    Director
    26 Elgin Crescent
    W11 2JR London
    United KingdomBritishCompany Director8594220001
    EMSON, Colin Jack
    29 Albemarle Street
    W1X 3FA London
    Director
    29 Albemarle Street
    W1X 3FA London
    EnglandBritishCompany Director666630001
    ENOCH, Philip Maurice
    16 Hampstead Way
    NW11 7LS London
    Director
    16 Hampstead Way
    NW11 7LS London
    United KingdomBritishSolicitor9554600001
    GOODACRE, John
    The Homestead
    Woodland Way
    KT20 6PA Kingswood
    Surrey
    Director
    The Homestead
    Woodland Way
    KT20 6PA Kingswood
    Surrey
    BritishSolicitor1874930001
    HOPE, Michael Esplen
    52 Freshfield Road
    Formby
    L37 3HW Liverpool
    Director
    52 Freshfield Road
    Formby
    L37 3HW Liverpool
    BritishCompany Director7587100001
    JOHNSON, Simon Henry Donald
    136 Kenilworth Court
    Putney
    SW15 1HB London
    Director
    136 Kenilworth Court
    Putney
    SW15 1HB London
    BritishCompany Director1874950001
    MURRAY, Ian James Douglas
    Flat 1 Upper Cheyne Row
    Chelsea
    SW3 5JJ London
    Director
    Flat 1 Upper Cheyne Row
    Chelsea
    SW3 5JJ London
    AustralianMerchant Banker37965430004
    O'NEILL, Hugh Patrick
    6 Bourne View Close
    Southbourne
    PO10 8NS Emsworth
    Hampshire
    Director
    6 Bourne View Close
    Southbourne
    PO10 8NS Emsworth
    Hampshire
    BritishCompany Director38964330001
    ROBERTSHAW, John Desmond
    Antioch House
    High Street
    BN7 1XH Lewes
    Sussex
    Director
    Antioch House
    High Street
    BN7 1XH Lewes
    Sussex
    BritishChartered Accountant15481610002
    STARKEY, William Robert, Mr.
    Whillets Bridge Cottage
    Grinstead Lane
    RH19 4HP East Grinstead
    West Sussex
    Director
    Whillets Bridge Cottage
    Grinstead Lane
    RH19 4HP East Grinstead
    West Sussex
    EnglandBritishDirector124336580001
    THORNTON, Hugh Francis
    The Cottage
    High Street
    CO8 5JG Bures
    Suffolk
    Director
    The Cottage
    High Street
    CO8 5JG Bures
    Suffolk
    BritishFarmer65892260001
    WILSON, Norman Lewis
    Marchmead 10 Beechwood Drive
    BR2 6HN Keston
    Kent
    Director
    Marchmead 10 Beechwood Drive
    BR2 6HN Keston
    Kent
    EnglandBritishCompany Director10391210001

    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