AMBA DEFENCE CONTROL LTD

Register to unlock more data on OkredoRegister

AMBA DEFENCE CONTROL LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05753656

Incorporation date

23/03/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2006)
dot icon26/01/2024
Final Gazette dissolved following liquidation
dot icon26/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon04/11/2022
Liquidators' statement of receipts and payments to 2022-08-25
dot icon27/10/2021
Liquidators' statement of receipts and payments to 2021-08-25
dot icon30/09/2020
Liquidators' statement of receipts and payments to 2020-08-25
dot icon02/11/2019
Liquidators' statement of receipts and payments to 2019-08-25
dot icon26/09/2018
Appointment of a voluntary liquidator
dot icon26/08/2018
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/03/2018
Administrator's progress report
dot icon22/11/2017
Result of meeting of creditors
dot icon21/10/2017
Statement of administrator's proposal
dot icon06/09/2017
Registered office address changed from Crossways House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AB England to Cvr Global Llp Three Brindleyplace 2nd Floor Birmingham B1 2JB on 2017-09-06
dot icon02/09/2017
Appointment of an administrator
dot icon31/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon30/03/2017
Director's details changed for Mr James Thomas Tweedy Ferrero on 2017-03-22
dot icon30/03/2017
Director's details changed for Mr Shires Crichton on 2017-03-22
dot icon25/01/2017
Appointment of Miss Nicola Kim Croft as a director on 2017-01-15
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Registered office address changed from Avon House Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to Crossways House the Square Stow on the Wold Cheltenham Gloucestershire GL54 1AB on 2015-06-02
dot icon20/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon12/09/2014
Termination of appointment of Lisa Ann Bate as a secretary on 2014-09-01
dot icon12/09/2014
Appointment of Mr James Thomas Tweedy Ferrero as a secretary on 2014-09-01
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon30/04/2014
Appointment of Mrs Lisa Ann Bate as a secretary
dot icon11/04/2014
Appointment of Mrs Lisa Ann Bate as a secretary
dot icon13/01/2014
Certificate of change of name
dot icon24/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Appointment of Mr James Thomas Tweedy Ferrero as a director
dot icon18/07/2013
Director's details changed for Mr Shires Crichton on 2013-07-18
dot icon17/07/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon01/05/2013
Termination of appointment of Nicholas Mearing-Smith as a director
dot icon02/04/2013
Termination of appointment of Peter Fowler as a director
dot icon28/03/2013
Termination of appointment of Stuart Fowler as a director
dot icon28/03/2013
Termination of appointment of Ian Selby as a director
dot icon28/03/2013
Registered office address changed from Westminster House Blacklocks Hill Banbury Oxfordshire OX17 2BS on 2013-03-28
dot icon28/03/2013
Termination of appointment of Russell Gainford as a director
dot icon28/03/2013
Termination of appointment of Roger Worrall as a director
dot icon28/03/2013
Termination of appointment of Ian Selby as a secretary
dot icon11/12/2012
Appointment of Mr Shires Crichton as a director
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon04/08/2011
Termination of appointment of Nicholas Mearing-Smith as a secretary
dot icon04/08/2011
Appointment of Mr Ian Robert Selby as a secretary
dot icon04/08/2011
Appointment of Mr Ian Robert Selby as a director
dot icon04/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/06/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon04/06/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon13/05/2010
Certificate of change of name
dot icon13/05/2010
Change of name notice
dot icon05/05/2010
Appointment of Russell William Gainford as a director
dot icon27/04/2010
Appointment of Nicholas Mearing-Smith as a secretary
dot icon27/04/2010
Appointment of Mr Nicholas Paul Mearing-Smith as a director
dot icon27/04/2010
Appointment of Mr Roger William Worrall as a director
dot icon27/04/2010
Appointment of Stuart Peter Fowler as a director
dot icon27/04/2010
Appointment of Peter Donald Fowler as a director
dot icon27/04/2010
Statement of capital following an allotment of shares on 2006-03-23
dot icon27/04/2010
Termination of appointment of Cathy Johnson as a secretary
dot icon27/04/2010
Termination of appointment of Cathy Johnson as a director
dot icon27/04/2010
Termination of appointment of Adrian Johnson as a director
dot icon27/04/2010
Registered office address changed from Suites 5&6 Avon House Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on 2010-04-27
dot icon25/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon16/06/2009
Return made up to 23/03/09; full list of members
dot icon12/06/2009
Registered office changed on 12/06/2009 from 6 parkside court greenhough road lichfield staffordshire WS13 7AU
dot icon03/03/2009
Registered office changed on 03/03/2009 from old coach house, stables court 67A upper st johns street lichfield staffordshire WS14 9DU
dot icon03/03/2009
Return made up to 23/03/08; full list of members
dot icon03/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon21/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/09/2007
Return made up to 23/03/07; full list of members
dot icon12/04/2006
New secretary appointed;new director appointed
dot icon12/04/2006
New director appointed
dot icon24/03/2006
Director resigned
dot icon24/03/2006
Secretary resigned
dot icon23/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowler, Peter Donald
Director
15/04/2010 - 27/03/2013
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBA DEFENCE CONTROL LTD

AMBA DEFENCE CONTROL LTD is an(a) Dissolved company incorporated on 23/03/2006 with the registered office located at Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham B1 2JB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBA DEFENCE CONTROL LTD?

toggle

AMBA DEFENCE CONTROL LTD is currently Dissolved. It was registered on 23/03/2006 and dissolved on 26/01/2024.

Where is AMBA DEFENCE CONTROL LTD located?

toggle

AMBA DEFENCE CONTROL LTD is registered at Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham B1 2JB.

What does AMBA DEFENCE CONTROL LTD do?

toggle

AMBA DEFENCE CONTROL LTD operates in the Security systems service activities (80.20 - SIC 2007) sector.

What is the latest filing for AMBA DEFENCE CONTROL LTD?

toggle

The latest filing was on 26/01/2024: Final Gazette dissolved following liquidation.