A M I PROPERTY DEVELOPMENTS LIMITED

A M I PROPERTY DEVELOPMENTS LIMITED

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

    Company NameA M I PROPERTY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03997336
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of A M I PROPERTY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOMEPRIZE LIMITEDMay 19, 2000May 19, 2000

    What are the latest accounts for A M I PROPERTY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2014

    What is the status of the latest annual return for A M I PROPERTY DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for A M I PROPERTY DEVELOPMENTS 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company ceased trading 14/12/2015
    RES13

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Mark Chilton as a secretary on Sep 14, 2015

    2 pagesAP03

    Appointment of Mr Jonathan Paul Prentis as a director on Sep 14, 2015

    2 pagesAP01

    Termination of appointment of Timothy Kenny as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of David Thomas Codd as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of Christopher Nicholas Martin as a director on Sep 14, 2015

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of David Thomas Codd as a secretary on Sep 14, 2015

    1 pagesTM02

    Auditor's resignation

    2 pagesAUD

    Resignation of an auditor

    3 pagesAA03

    Full accounts made up to Dec 27, 2014

    12 pagesAA

    Annual return made up to May 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 3
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to May 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 3
    SH01

    Termination of appointment of Donal Horgan as a director

    1 pagesTM01

    Director's details changed for Mr Christopher Nicholas Martin on Dec 09, 2013

    2 pagesCH01

    Appointment of Mr. David Thomas Codd as a secretary

    1 pagesAP03

    Appointment of Mr. David Thomas Codd as a director

    2 pagesAP01

    Termination of appointment of Julie Wirth as a director

    1 pagesTM01

    Who are the officers of A M I PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHILTON, Mark
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    201315430001
    PRENTIS, Jonathan Paul
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritish177693990001
    BARTHOLOMEW, Alison Elizabeth
    6 The Cedars
    KT22 8TH Leatherhead
    Surrey
    Secretary
    6 The Cedars
    KT22 8TH Leatherhead
    Surrey
    British62686600001
    CODD, David Thomas, Mr.
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Secretary
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    182392530001
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Secretary
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Irish108011300001
    HAMBROOK, Rachael
    1 Oxhey Wood Cottages
    Oxhey Drive
    HA6 3EU Northwood
    Middlesex
    Secretary
    1 Oxhey Wood Cottages
    Oxhey Drive
    HA6 3EU Northwood
    Middlesex
    British71056010001
    HARE, Richard Warren
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    Secretary
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    British2955620006
    O'FLYNN, David
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Secretary
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Irish123363960001
    WIRTH, Julie Ann
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Secretary
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    British114305580001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CODD, David Thomas, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrish182392430001
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Director
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Irish108011300001
    HORGAN, Donal Patrick
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    IrelandIrish163398920001
    HYSON, Martin John
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    Director
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    United KingdomBritish128460840001
    JETHWA, Mukesh Dhirajlal
    1 Chapman Crescent
    HA3 0TG Harrow
    Middlesex
    Director
    1 Chapman Crescent
    HA3 0TG Harrow
    Middlesex
    British71221250001
    KENNY, Timothy, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrish113651250001
    MARTIN, Christopher Nicholas
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritish48484090003
    O'FLYNN, David, Mr.
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    IrelandIrish163739400001
    O'FLYNN, David
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Director
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Irish123363960001
    PYE, James Francis
    11 Neville Crescent
    MK43 8JE Bromham
    Bedfordshire
    Director
    11 Neville Crescent
    MK43 8JE Bromham
    Bedfordshire
    British99123350001
    SMITH, Philip Anthony
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    EnglandBritish233299960001
    TAYLOR, Michael John
    The Old Parsonage
    Nether Winchendon
    HP18 0EA Aylesbury
    Buckinghamshire
    Director
    The Old Parsonage
    Nether Winchendon
    HP18 0EA Aylesbury
    Buckinghamshire
    United KingdomBritish122666080001
    WIRTH, Julie Ann
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    EnglandBritish114305580002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does A M I PROPERTY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Terrace Hill Guildford Limited and Terrace Hill Guildford (No. 2) Limtied
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Dec 12, 2003Statement of satisfaction of a charge in full or part (403a)

    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