AMSPROP PROPERTIES LIMITED

AMSPROP PROPERTIES LIMITED

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

    Company NameAMSPROP PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04203480
    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 AMSPROP PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is AMSPROP PROPERTIES LIMITED located?

    Registered Office Address
    West Wing Sterling House
    Langston Road
    IG10 3TS Loughton
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of AMSPROP PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBERSTORE LIMITEDApr 23, 2001Apr 23, 2001

    What are the latest accounts for AMSPROP PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for AMSPROP PROPERTIES 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

    Termination of appointment of Daniel Paul Sugar as a director on Jun 28, 2012

    1 pagesTM01

    Termination of appointment of Simon Sugar as a director on Jun 28, 2012

    1 pagesTM01

    Termination of appointment of James Hughes as a director on Jun 28, 2012

    1 pagesTM01

    Termination of appointment of Andrew Norman Cohen as a director on Jun 28, 2012

    1 pagesTM01

    Termination of appointment of Louise Jane Baron as a director on Jun 28, 2012

    1 pagesTM01

    Termination of appointment of Roger George Adams as a director on Jun 28, 2012

    1 pagesTM01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2012

    Statement of capital on Mar 07, 2012

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Claude Manuel Littner on Mar 01, 2012

    2 pagesCH01

    Termination of appointment of Colin Torquil Sandy as a director on Feb 07, 2012

    1 pagesTM01

    Termination of appointment of Colin Torquil Sandy as a secretary on Feb 07, 2012

    1 pagesTM02

    Appointment of Mr Michael Edward Ray as a director on Feb 07, 2012

    2 pagesAP01

    Appointment of Roger George Adams as a director on Feb 07, 2012

    2 pagesAP01

    Appointment of Michael Edward Ray as a secretary on Feb 07, 2012

    1 pagesAP03

    Full accounts made up to Jun 30, 2011

    18 pagesAA

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

    7 pagesAR01

    Full accounts made up to Jun 30, 2010

    16 pagesAA

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

    8 pagesAR01

    Full accounts made up to Jun 30, 2009

    18 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Colin Torquil Sandy on Oct 30, 2009

    3 pagesCH03

    Director's details changed for Daniel Paul Sugar on Oct 30, 2009

    3 pagesCH01

    Who are the officers of AMSPROP PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAY, Michael Edward
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    Secretary
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    166904160001
    LITTNER, Claude Manuel
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    Director
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    EnglandBritish139534830001
    RAY, Michael Edward
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    Director
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    United KingdomBritish46611130002
    SANDY, Colin Torquil
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    Secretary
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    British39602380002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ADAMS, Roger George
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    Director
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    United KingdomBritish114896380001
    AUCOTT, Matthew Russell
    41 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    Director
    41 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    United KingdomBritish44698800002
    BARON, Louise Jane
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    Director
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    EnglandBritish77992870002
    COHEN, Andrew Norman
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    Director
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    EnglandBritish70206190002
    HUGHES, James
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    Director
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    EnglandBritish127680610002
    SANDY, Colin Torquil
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    Director
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    United KingdomBritish39602380002
    SUGAR, Alan Michael, Lord
    Bramstons
    Roding Lane
    IG7 6BE Chigwell
    Essex
    Director
    Bramstons
    Roding Lane
    IG7 6BE Chigwell
    Essex
    EnglandBritish18052620002
    SUGAR, Ann, Lady
    Bramstons
    Roding Lane
    IG7 6BE Chigwell
    Essex
    Director
    Bramstons
    Roding Lane
    IG7 6BE Chigwell
    Essex
    EnglandBritish7040340001
    SUGAR, Daniel Paul
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    Director
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    United KingdomBritish87294660001
    SUGAR, Simon
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    Director
    Langston Road
    IG10 3TS Loughton
    West Wing Sterling House
    Essex
    EnglandBritish58313140005

    Does AMSPROP PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Nov 28, 2003
    Delivered On Dec 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from amsprop limited to the chargee on any account whatsoever
    Short particulars
    The freehold property knoown as or being 6,7 & 8 old bond street london W1X 3TA city of westminster t/n 315688 together with all buildings & fixtures (including trade fixtures) fixed plant & machinery by way of fixed charge all present & future book & other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 10, 2003Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Jan 17, 2002
    Delivered On Jan 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 6-8 bon street london W1X 3TA. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 24, 2002Registration of a charge (395)
    • Mar 19, 2008Statement 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