AMPWYN DEVELOPMENTS LIMITED
Overview
| Company Name | AMPWYN DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02623933 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMPWYN DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| YOUNGDRAW LIMITED | Jun 26, 1991 | Jun 26, 1991 |
What are the latest accounts for AMPWYN DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for AMPWYN DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Nov 13, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Insolvency resolution Resolution insolvency:special resolution ;- "in specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Anthony Carr as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Michael Andrew Lonnon as a director on Sep 30, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Peter Anthony Carr on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Colin Richard Clapham on Mar 28, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on Mar 30, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Christopher Carney as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Director's details changed for Mr Christopher Carney on Apr 09, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Anthony Carr on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Robert Andrew on Mar 18, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Colin Richard Clapham on Jan 11, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Peter Robert Andrew on Nov 16, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of AMPWYN DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | Other | 135438270002 | ||||||
| ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 113503830003 | |||||
| LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 34521340004 | |||||
| CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
| HASTIE, Nicola Amanda Eleanor | Secretary | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | 76844970003 | ||||||
| HAYMAN, John Harold | Secretary | 35 Butterfield Park BS21 5ED Clevedon Somerset | British | 16217180002 | ||||||
| JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
| MILLS, Stanley | Secretary | Whitegates Wixford B49 6DA North Alcester Warwickshire | British | 573140004 | ||||||
| PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BUTTON, Geoffrey Allan | Director | The Mill House Chicksgrove Tisbury SP3 6LY Salisbury Wiltshire | United Kingdom | British | 54100730001 | |||||
| CARDWELL, Alan | Director | 2 Winton Close LU2 7BJ Luton Bedfordshire | British | 10778690001 | ||||||
| CARNEY, Christopher | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 125216670001 | |||||
| CARR, Peter Anthony | Director | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | England | British | 130306120001 | |||||
| DOUGLAS, Ian Mcnicol | Director | Ranworth Lodge Rock Lane Mucklestone TF9 4DU Market Drayton Shropshire | United Kingdom | British | 1277320001 | |||||
| GROVE, Eric William | Director | The Rye House Catesby Lane Lapworth B94 5QY Solihull West Midlands | England | British | 632880001 | |||||
| HASTIE, Nicola Amanda Eleanor | Director | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | 76844970003 | ||||||
| HAYMAN, John Harold | Director | 35 Butterfield Park BS21 5ED Clevedon Somerset | British | 16217180002 | ||||||
| HAYMAN, John Harold | Director | Wyndham Court Pritchard Street BS2 8RH Bristol Avon | British | 16217180001 | ||||||
| HORSLEY, Mark Francis Howard | Director | The Old Rectory North Wraxall SN14 7AD Chippenham Wiltshire | British | 15406920001 | ||||||
| HORSLEY, Mark Francis Howard | Director | The Old Rectory North Wraxall SN14 7AD Chippenham Wiltshire | British | 15406920001 | ||||||
| HOWARD, Martin John | Director | Friary Cottage Witham Friary BA11 5HD Frome Somerset | United Kingdom | British | 467110001 | |||||
| JENKINS, Stephen Adrian | Director | Kingsview Manor Road HP10 8JA Penn Buckinghamshire | United Kingdom | British | 49738660003 | |||||
| JORDAN, James John | Director | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | England | British | 120602100002 | |||||
| MCCALLUM, Graeme Reid | Director | The Poplars Whinfield Road Dodford B61 9BG Bromsgrove Worcestershire | United Kingdom | British | 152856250001 | |||||
| MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | 115863170001 | ||||||
| PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | 75750250002 | |||||
| PHILLIPS, James | Director | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
| REDFERN, Peter Timothy | Director | 5 Broadfield Road OX5 1UL Yarnton Oxfordshire | British | 74208670003 | ||||||
| REYNOLDS, Tristan Henry | Director | Potters Mill Hogg End, Bloxham OX15 4NE Banbury Oxfordshire | British | 69427410001 | ||||||
| SUTCLIFFE, Ian Calvert | Director | Windlesham Lodge Westwood Road GU20 6LX Windlesham Surrey | United Kingdom | British | 112534590002 | |||||
| WRIGHT, Mark Simon | Director | 22 Windy Arbour CV8 2AS Kenilworth Warwickshire | British | 57523550002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does AMPWYN DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does AMPWYN DEVELOPMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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