AMPWYN DEVELOPMENTS LIMITED

AMPWYN DEVELOPMENTS LIMITED

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

    Company NameAMPWYN DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02623933
    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 AMPWYN DEVELOPMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is AMPWYN DEVELOPMENTS LIMITED located?

    Registered Office Address
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of AMPWYN DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YOUNGDRAW LIMITEDJun 26, 1991Jun 26, 1991

    What are the latest accounts for AMPWYN DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for AMPWYN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Nov 13, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution ;- "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 29, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2012

    Statement of capital on Jan 27, 2012

    • Capital: GBP 2,000,000
    SH01

    Termination of appointment of Peter Anthony Carr as a director on Sep 30, 2011

    1 pagesTM01

    Appointment of Mr. Michael Andrew Lonnon as a director on Sep 30, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Director's details changed for Peter Anthony Carr on Mar 31, 2011

    2 pagesCH01

    Secretary's details changed for Colin Richard Clapham on Mar 28, 2011

    2 pagesCH03

    Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on Mar 30, 2011

    2 pagesAD01

    Termination of appointment of Christopher Carney as a director

    1 pagesTM01

    Annual return made up to Jan 01, 2011 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Director's details changed for Mr Christopher Carney on Apr 09, 2010

    2 pagesCH01

    Director's details changed for Peter Anthony Carr on Apr 01, 2010

    2 pagesCH01

    Director's details changed for Peter Robert Andrew on Mar 18, 2010

    2 pagesCH01

    Annual return made up to Jan 01, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Colin Richard Clapham on Jan 11, 2010

    1 pagesCH03

    Director's details changed for Peter Robert Andrew on Nov 16, 2009

    2 pagesCH01

    Who are the officers of AMPWYN DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Other135438270002
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish113503830003
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    HAYMAN, John Harold
    35 Butterfield Park
    BS21 5ED Clevedon
    Somerset
    Secretary
    35 Butterfield Park
    BS21 5ED Clevedon
    Somerset
    British16217180002
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Secretary
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    British573140004
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUTTON, Geoffrey Allan
    The Mill House
    Chicksgrove Tisbury
    SP3 6LY Salisbury
    Wiltshire
    Director
    The Mill House
    Chicksgrove Tisbury
    SP3 6LY Salisbury
    Wiltshire
    United KingdomBritish54100730001
    CARDWELL, Alan
    2 Winton Close
    LU2 7BJ Luton
    Bedfordshire
    Director
    2 Winton Close
    LU2 7BJ Luton
    Bedfordshire
    British10778690001
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish125216670001
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritish130306120001
    DOUGLAS, Ian Mcnicol
    Ranworth Lodge Rock Lane
    Mucklestone
    TF9 4DU Market Drayton
    Shropshire
    Director
    Ranworth Lodge Rock Lane
    Mucklestone
    TF9 4DU Market Drayton
    Shropshire
    United KingdomBritish1277320001
    GROVE, Eric William
    The Rye House
    Catesby Lane Lapworth
    B94 5QY Solihull
    West Midlands
    Director
    The Rye House
    Catesby Lane Lapworth
    B94 5QY Solihull
    West Midlands
    EnglandBritish632880001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Director
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    HAYMAN, John Harold
    35 Butterfield Park
    BS21 5ED Clevedon
    Somerset
    Director
    35 Butterfield Park
    BS21 5ED Clevedon
    Somerset
    British16217180002
    HAYMAN, John Harold
    Wyndham Court
    Pritchard Street
    BS2 8RH Bristol
    Avon
    Director
    Wyndham Court
    Pritchard Street
    BS2 8RH Bristol
    Avon
    British16217180001
    HORSLEY, Mark Francis Howard
    The Old Rectory
    North Wraxall
    SN14 7AD Chippenham
    Wiltshire
    Director
    The Old Rectory
    North Wraxall
    SN14 7AD Chippenham
    Wiltshire
    British15406920001
    HORSLEY, Mark Francis Howard
    The Old Rectory
    North Wraxall
    SN14 7AD Chippenham
    Wiltshire
    Director
    The Old Rectory
    North Wraxall
    SN14 7AD Chippenham
    Wiltshire
    British15406920001
    HOWARD, Martin John
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    Director
    Friary Cottage
    Witham Friary
    BA11 5HD Frome
    Somerset
    United KingdomBritish467110001
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritish49738660003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Director
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    EnglandBritish120602100002
    MCCALLUM, Graeme Reid
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    Director
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    United KingdomBritish152856250001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    British115863170001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritish75750250002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Director
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    British74208670003
    REYNOLDS, Tristan Henry
    Potters Mill
    Hogg End, Bloxham
    OX15 4NE Banbury
    Oxfordshire
    Director
    Potters Mill
    Hogg End, Bloxham
    OX15 4NE Banbury
    Oxfordshire
    British69427410001
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritish112534590002
    WRIGHT, Mark Simon
    22 Windy Arbour
    CV8 2AS Kenilworth
    Warwickshire
    Director
    22 Windy Arbour
    CV8 2AS Kenilworth
    Warwickshire
    British57523550002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does AMPWYN DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Loan agreement
    Created On Oct 07, 1991
    Delivered On Oct 10, 1991
    Satisfied
    Amount secured
    £2.255,000 due or to become due from the company to the chargee.
    Short particulars
    The benefit of an agreement the property as defined in the agreement.
    Persons Entitled
    • Alfred Mcalpine Projects Limited.
    Transactions
    • Oct 10, 1991Registration of a charge
    • Sep 10, 2005Statement of satisfaction of a charge in full or part (403a)

    Does AMPWYN DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2013Dissolved on
    Oct 29, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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