AMSPROP PROPERTIES LIMITED
Overview
| Company Name | AMSPROP PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04203480 |
| 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 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 Address | No |
What were the previous names of AMSPROP PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALBERSTORE LIMITED | Apr 23, 2001 | Apr 23, 2001 |
What are the latest accounts for AMSPROP PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for AMSPROP PROPERTIES 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 | ||||||||||
Termination of appointment of Daniel Paul Sugar as a director on Jun 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Sugar as a director on Jun 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Hughes as a director on Jun 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Norman Cohen as a director on Jun 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Louise Jane Baron as a director on Jun 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger George Adams as a director on Jun 28, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Claude Manuel Littner on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Colin Torquil Sandy as a director on Feb 07, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Torquil Sandy as a secretary on Feb 07, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael Edward Ray as a director on Feb 07, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Roger George Adams as a director on Feb 07, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Michael Edward Ray as a secretary on Feb 07, 2012 | 1 pages | AP03 | ||||||||||
Full accounts made up to Jun 30, 2011 | 18 pages | AA | ||||||||||
Annual return made up to Mar 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Mar 01, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 18 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Secretary's details changed for Colin Torquil Sandy on Oct 30, 2009 | 3 pages | CH03 | ||||||||||
Director's details changed for Daniel Paul Sugar on Oct 30, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of AMSPROP PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAY, Michael Edward | Secretary | Langston Road IG10 3TS Loughton West Wing Sterling House Essex | 166904160001 | |||||||
| LITTNER, Claude Manuel | Director | Langston Road IG10 3TS Loughton West Wing Sterling House Essex | England | British | 139534830001 | |||||
| RAY, Michael Edward | Director | Langston Road IG10 3TS Loughton West Wing Sterling House Essex | United Kingdom | British | 46611130002 | |||||
| SANDY, Colin Torquil | Secretary | Langston Road IG10 3TS Loughton West Wing Sterling House Essex | British | 39602380002 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ADAMS, Roger George | Director | Langston Road IG10 3TS Loughton West Wing Sterling House Essex | United Kingdom | British | 114896380001 | |||||
| AUCOTT, Matthew Russell | Director | 41 Park Mount AL5 3AS Harpenden Hertfordshire | United Kingdom | British | 44698800002 | |||||
| BARON, Louise Jane | Director | Langston Road IG10 3TS Loughton West Wing Sterling House Essex | England | British | 77992870002 | |||||
| COHEN, Andrew Norman | Director | Langston Road IG10 3TS Loughton West Wing Sterling House Essex | England | British | 70206190002 | |||||
| HUGHES, James | Director | Langston Road IG10 3TS Loughton West Wing Sterling House Essex | England | British | 127680610002 | |||||
| SANDY, Colin Torquil | Director | Langston Road IG10 3TS Loughton West Wing Sterling House Essex | United Kingdom | British | 39602380002 | |||||
| SUGAR, Alan Michael, Lord | Director | Bramstons Roding Lane IG7 6BE Chigwell Essex | England | British | 18052620002 | |||||
| SUGAR, Ann, Lady | Director | Bramstons Roding Lane IG7 6BE Chigwell Essex | England | British | 7040340001 | |||||
| SUGAR, Daniel Paul | Director | Langston Road IG10 3TS Loughton West Wing Sterling House Essex | United Kingdom | British | 87294660001 | |||||
| SUGAR, Simon | Director | Langston Road IG10 3TS Loughton West Wing Sterling House Essex | England | British | 58313140005 |
Does AMSPROP PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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