A M I PROPERTY DEVELOPMENTS LIMITED
Overview
| Company Name | A M I PROPERTY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03997336 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of A M I PROPERTY DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is A M I PROPERTY DEVELOPMENTS LIMITED located?
| Registered Office Address | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of A M I PROPERTY DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOMEPRIZE LIMITED | May 19, 2000 | May 19, 2000 |
What are the latest accounts for A M I PROPERTY DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2014 |
What is the status of the latest annual return for A M I PROPERTY DEVELOPMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for A M I PROPERTY DEVELOPMENTS 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 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Mark Chilton as a secretary on Sep 14, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Jonathan Paul Prentis as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Kenny as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Thomas Codd as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Nicholas Martin as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on Sep 28, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Thomas Codd as a secretary on Sep 14, 2015 | 1 pages | TM02 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Resignation of an auditor | 3 pages | AA03 | ||||||||||
Full accounts made up to Dec 27, 2014 | 12 pages | AA | ||||||||||
Annual return made up to May 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to May 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Donal Horgan as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christopher Nicholas Martin on Dec 09, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr. David Thomas Codd as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr. David Thomas Codd as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Julie Wirth as a director | 1 pages | TM01 | ||||||||||
Who are the officers of A M I PROPERTY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHILTON, Mark | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | 201315430001 | |||||||
| PRENTIS, Jonathan Paul | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | 177693990001 | |||||
| BARTHOLOMEW, Alison Elizabeth | Secretary | 6 The Cedars KT22 8TH Leatherhead Surrey | British | 62686600001 | ||||||
| CODD, David Thomas, Mr. | Secretary | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | 182392530001 | |||||||
| DUNLEA, Aidan Finbar | Secretary | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | 108011300001 | ||||||
| HAMBROOK, Rachael | Secretary | 1 Oxhey Wood Cottages Oxhey Drive HA6 3EU Northwood Middlesex | British | 71056010001 | ||||||
| HARE, Richard Warren | Secretary | Sunnyside Main Street Gawcott MK18 4HZ Buckingham Buckinghamshire | British | 2955620006 | ||||||
| O'FLYNN, David | Secretary | Ballyphilip IRISH Glanmire Co. Cork Ireland | Irish | 123363960001 | ||||||
| WIRTH, Julie Ann | Secretary | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | British | 114305580001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CODD, David Thomas, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | 182392430001 | |||||
| DUNLEA, Aidan Finbar | Director | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | 108011300001 | ||||||
| HORGAN, Donal Patrick | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | Ireland | Irish | 163398920001 | |||||
| HYSON, Martin John | Director | Poplar Lane RG10 0DJ Hurst Reading White Rose Cottage Berkshire | United Kingdom | British | 128460840001 | |||||
| JETHWA, Mukesh Dhirajlal | Director | 1 Chapman Crescent HA3 0TG Harrow Middlesex | British | 71221250001 | ||||||
| KENNY, Timothy, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | 113651250001 | |||||
| MARTIN, Christopher Nicholas | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | 48484090003 | |||||
| O'FLYNN, David, Mr. | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | Ireland | Irish | 163739400001 | |||||
| O'FLYNN, David | Director | Ballyphilip IRISH Glanmire Co. Cork Ireland | Irish | 123363960001 | ||||||
| PYE, James Francis | Director | 11 Neville Crescent MK43 8JE Bromham Bedfordshire | British | 99123350001 | ||||||
| SMITH, Philip Anthony | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | England | British | 233299960001 | |||||
| TAYLOR, Michael John | Director | The Old Parsonage Nether Winchendon HP18 0EA Aylesbury Buckinghamshire | United Kingdom | British | 122666080001 | |||||
| WIRTH, Julie Ann | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | England | British | 114305580002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does A M I PROPERTY DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Dec 24, 2002 Delivered On Jan 03, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Queen elizabeth park barracks (health and fitness club). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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