AMALGAMATED PROPERTY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

AMALGAMATED PROPERTY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03516271

Incorporation date

23/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

28 Derby Street, Ormskirk, Lancashire L39 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon27/02/2020
Termination of appointment of Lionel Edwin Taylor as a secretary on 2020-02-20
dot icon19/09/2018
Receiver's abstract of receipts and payments to 2018-08-30
dot icon14/09/2018
Notice of ceasing to act as receiver or manager
dot icon16/07/2018
Receiver's abstract of receipts and payments to 2018-05-11
dot icon02/07/2017
Order of court to wind up
dot icon08/06/2017
Appointment of receiver or manager
dot icon15/03/2017
Registration of charge 035162710054, created on 2017-03-03
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon24/02/2017
Satisfaction of charge 32 in full
dot icon14/12/2016
Termination of appointment of Carole Margret Wigney as a director on 2016-12-14
dot icon28/11/2016
Appointment of Mrs Carole Margret Wigney as a director on 2016-11-25
dot icon16/11/2016
Satisfaction of charge 37 in full
dot icon16/11/2016
Satisfaction of charge 48 in full
dot icon10/11/2016
Satisfaction of charge 1 in full
dot icon10/11/2016
Satisfaction of charge 4 in full
dot icon10/11/2016
Satisfaction of charge 15 in full
dot icon10/11/2016
Satisfaction of charge 18 in full
dot icon10/11/2016
Satisfaction of charge 19 in full
dot icon10/11/2016
Satisfaction of charge 14 in full
dot icon10/11/2016
Satisfaction of charge 12 in full
dot icon10/11/2016
Satisfaction of charge 2 in full
dot icon10/11/2016
Satisfaction of charge 3 in full
dot icon10/11/2016
Satisfaction of charge 13 in full
dot icon08/11/2016
Satisfaction of charge 28 in full
dot icon08/11/2016
Satisfaction of charge 27 in full
dot icon08/11/2016
Satisfaction of charge 25 in full
dot icon08/11/2016
Satisfaction of charge 24 in full
dot icon08/11/2016
Satisfaction of charge 23 in full
dot icon08/11/2016
Satisfaction of charge 22 in full
dot icon08/11/2016
Satisfaction of charge 21 in full
dot icon08/11/2016
Satisfaction of charge 20 in full
dot icon08/11/2016
Satisfaction of charge 16 in full
dot icon08/11/2016
Satisfaction of charge 11 in full
dot icon04/11/2016
Satisfaction of charge 35 in full
dot icon04/11/2016
Satisfaction of charge 31 in full
dot icon04/11/2016
Satisfaction of charge 36 in full
dot icon04/11/2016
Satisfaction of charge 5 in full
dot icon04/11/2016
Satisfaction of charge 33 in full
dot icon04/11/2016
Satisfaction of charge 6 in full
dot icon04/11/2016
Satisfaction of charge 8 in full
dot icon04/11/2016
Satisfaction of charge 7 in full
dot icon04/11/2016
Satisfaction of charge 9 in full
dot icon04/11/2016
Satisfaction of charge 10 in full
dot icon03/11/2016
Satisfaction of charge 43 in full
dot icon03/11/2016
Satisfaction of charge 51 in full
dot icon03/11/2016
Satisfaction of charge 38 in full
dot icon03/11/2016
Satisfaction of charge 39 in full
dot icon03/11/2016
Satisfaction of charge 29 in full
dot icon03/11/2016
Satisfaction of charge 30 in full
dot icon13/09/2016
Micro company accounts made up to 2015-09-30
dot icon08/08/2016
Satisfaction of charge 46 in full
dot icon08/08/2016
Satisfaction of charge 47 in full
dot icon08/08/2016
Satisfaction of charge 45 in full
dot icon21/07/2016
Satisfaction of charge 53 in full
dot icon22/06/2016
Satisfaction of charge 42 in full
dot icon08/04/2016
Satisfaction of charge 50 in full
dot icon01/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon04/11/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/10/2015
Compulsory strike-off action has been suspended
dot icon06/10/2015
First Gazette notice for compulsory strike-off
dot icon02/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon28/05/2014
Accounts for a small company made up to 2013-09-30
dot icon25/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon13/09/2013
Accounts for a small company made up to 2012-09-30
dot icon26/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Clive Greenwood as a director
dot icon14/06/2012
Termination of appointment of Colin Hyson as a director
dot icon14/06/2012
Termination of appointment of Colin Hyson as a director
dot icon24/04/2012
Accounts for a small company made up to 2011-09-30
dot icon28/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon28/02/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon14/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon26/02/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon22/02/2010
Group of companies' accounts made up to 2009-09-30
dot icon03/03/2009
Return made up to 24/02/09; full list of members
dot icon19/02/2009
Group of companies' accounts made up to 2008-09-30
dot icon25/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon25/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon17/03/2008
Return made up to 24/02/08; change of members
dot icon08/02/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon24/01/2008
Particulars of mortgage/charge
dot icon22/01/2008
Group of companies' accounts made up to 2007-09-30
dot icon22/03/2007
Return made up to 24/02/07; full list of members
dot icon08/02/2007
Particulars of mortgage/charge
dot icon16/01/2007
Group of companies' accounts made up to 2006-09-30
dot icon09/11/2006
Ad 31/10/06--------- £ si 1600@1=1600 £ ic 1400/3000
dot icon30/08/2006
Ad 17/08/06--------- £ si 88@1=88 £ ic 1312/1400
dot icon07/03/2006
Return made up to 24/02/06; full list of members
dot icon23/02/2006
Director resigned
dot icon20/02/2006
Ad 14/02/06--------- £ si 62@1=62 £ ic 1250/1312
dot icon20/12/2005
Group of companies' accounts made up to 2005-09-30
dot icon02/03/2005
Return made up to 24/02/05; full list of members
dot icon29/11/2004
Group of companies' accounts made up to 2004-09-30
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon11/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon01/03/2004
Return made up to 24/02/04; full list of members
dot icon01/12/2003
Group of companies' accounts made up to 2003-09-30
dot icon25/03/2003
New director appointed
dot icon03/03/2003
Return made up to 24/02/03; full list of members
dot icon28/11/2002
Group of companies' accounts made up to 2002-09-30
dot icon13/08/2002
Particulars of mortgage/charge
dot icon13/08/2002
Particulars of mortgage/charge
dot icon04/03/2002
Return made up to 24/02/02; full list of members
dot icon05/12/2001
Group of companies' accounts made up to 2001-09-30
dot icon20/09/2001
Ad 06/09/01--------- £ si 250@1=250 £ ic 1000/1250
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon02/03/2001
Return made up to 24/02/01; full list of members
dot icon03/08/2000
Full accounts made up to 1999-09-30
dot icon03/05/2000
Ad 25/04/00--------- £ si 998@1=998 £ ic 2/1000
dot icon03/05/2000
New director appointed
dot icon03/03/2000
Resolutions
dot icon03/03/2000
£ nc 100/1000000 25/02/00
dot icon03/03/2000
Return made up to 24/02/00; full list of members
dot icon22/07/1999
Certificate of change of name
dot icon28/06/1999
Return made up to 24/02/99; full list of members
dot icon28/06/1999
Registered office changed on 28/06/99 from: 28 derby street ormskirk lancashire L39 2BY
dot icon08/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon08/06/1999
Resolutions
dot icon28/08/1998
Secretary resigned;director resigned
dot icon28/08/1998
Director resigned
dot icon26/08/1998
New director appointed
dot icon26/08/1998
New secretary appointed
dot icon26/08/1998
New director appointed
dot icon30/06/1998
Particulars of mortgage/charge
dot icon30/06/1998
Particulars of mortgage/charge
dot icon30/06/1998
Particulars of mortgage/charge
dot icon27/06/1998
Particulars of mortgage/charge
dot icon27/06/1998
Particulars of mortgage/charge
dot icon27/06/1998
Particulars of mortgage/charge
dot icon27/06/1998
Particulars of mortgage/charge
dot icon27/06/1998
Particulars of mortgage/charge
dot icon27/06/1998
Particulars of mortgage/charge
dot icon27/06/1998
Particulars of mortgage/charge
dot icon27/06/1998
Particulars of mortgage/charge
dot icon27/06/1998
Particulars of mortgage/charge
dot icon27/06/1998
Particulars of mortgage/charge
dot icon27/06/1998
Particulars of mortgage/charge
dot icon27/06/1998
Particulars of mortgage/charge
dot icon27/06/1998
Particulars of mortgage/charge
dot icon27/06/1998
Particulars of mortgage/charge
dot icon04/06/1998
New director appointed
dot icon04/06/1998
New secretary appointed;new director appointed
dot icon04/06/1998
Director resigned
dot icon04/06/1998
Secretary resigned;director resigned
dot icon04/06/1998
Accounting reference date shortened from 28/02/99 to 30/09/98
dot icon04/06/1998
Resolutions
dot icon27/05/1998
Registered office changed on 27/05/98 from: 71 princess street manchester M2 4HL
dot icon23/04/1998
Certificate of change of name
dot icon24/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconNext confirmation date
23/02/2018
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
dot iconNext due on
29/06/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wigney, Calvin Greig
Director
20/08/1998 - Present
6
Hyson, Colin Philip
Director
20/08/1998 - 07/06/2012
8
Greenwood, Clive Norman Kristian
Director
21/05/1998 - 20/08/1998
27
Greenwood, Clive Norman Kristian
Director
05/02/2003 - 30/03/2012
27
Morris, Antony Howard
Director
23/02/1998 - 21/05/1998
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMALGAMATED PROPERTY INVESTMENTS LTD

AMALGAMATED PROPERTY INVESTMENTS LTD is an(a) Liquidation company incorporated on 23/02/1998 with the registered office located at 28 Derby Street, Ormskirk, Lancashire L39 2BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMALGAMATED PROPERTY INVESTMENTS LTD?

toggle

AMALGAMATED PROPERTY INVESTMENTS LTD is currently Liquidation. It was registered on 23/02/1998 .

Where is AMALGAMATED PROPERTY INVESTMENTS LTD located?

toggle

AMALGAMATED PROPERTY INVESTMENTS LTD is registered at 28 Derby Street, Ormskirk, Lancashire L39 2BY.

What does AMALGAMATED PROPERTY INVESTMENTS LTD do?

toggle

AMALGAMATED PROPERTY INVESTMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AMALGAMATED PROPERTY INVESTMENTS LTD?

toggle

The latest filing was on 27/02/2020: Termination of appointment of Lionel Edwin Taylor as a secretary on 2020-02-20.