AMBER LIQUIDATION LIMITED

Register to unlock more data on OkredoRegister

AMBER LIQUIDATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03416108

Incorporation date

06/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1997)
dot icon16/04/2014
Final Gazette dissolved following liquidation
dot icon16/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon16/07/2013
Liquidators' statement of receipts and payments to 2013-05-17
dot icon17/01/2013
Certificate of change of name
dot icon17/01/2013
Change of name notice
dot icon13/01/2013
Registered office address changed from C/O Doyle Davies the Gatehouse - Melrose Hall Cypress Drive St. Mellons Cardiff CF3 0EG Wales on 2013-01-14
dot icon22/08/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/08/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/05/2012
Administrator's progress report to 2012-05-16
dot icon17/05/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/02/2012
Administrator's progress report to 2012-01-24
dot icon02/10/2011
Result of meeting of creditors
dot icon29/09/2011
Statement of administrator's proposal
dot icon12/09/2011
Statement of affairs with form 2.14B
dot icon09/08/2011
Appointment of an administrator
dot icon07/08/2011
Registered office address changed from Amber House Upper Boat Trading Estate Pontypridd Mid Glamorgan CF37 5BP Wales on 2011-08-08
dot icon05/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/02/2011
Registered office address changed from 2 Taff Business Centre Tonteg Road, Treforest Industrial Es, Pontypridd Mid Glamorgan CF37 5UA on 2011-02-23
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon05/09/2010
Secretary's details changed for Steven Paul Griffiths on 2009-11-30
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon21/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/09/2009
Return made up to 07/08/09; full list of members
dot icon02/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/08/2008
Return made up to 07/08/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Capitals not rolled up
dot icon29/08/2007
Return made up to 07/08/07; full list of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/08/2006
Return made up to 07/08/06; full list of members
dot icon16/08/2006
Accounts for a small company made up to 2005-12-31
dot icon15/03/2006
Particulars of mortgage/charge
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon22/08/2005
New secretary appointed
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
New director appointed
dot icon16/08/2005
Return made up to 07/08/05; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon23/08/2004
Return made up to 07/08/04; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2002-12-31
dot icon07/03/2004
New secretary appointed
dot icon09/12/2003
Secretary resigned
dot icon02/09/2003
Return made up to 07/08/03; full list of members
dot icon09/07/2003
Particulars of mortgage/charge
dot icon22/01/2003
Particulars of mortgage/charge
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon19/08/2002
Return made up to 07/08/02; full list of members
dot icon19/08/2002
Director's particulars changed
dot icon23/09/2001
Secretary resigned
dot icon23/09/2001
New secretary appointed
dot icon03/09/2001
Return made up to 07/08/01; full list of members
dot icon02/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/08/2000
Accounts for a small company made up to 1999-12-31
dot icon07/08/2000
Return made up to 07/08/00; full list of members
dot icon12/04/2000
Registered office changed on 13/04/00 from: unit 1 brecon gate house quarry lane nantgarw mid. Glamorgan
dot icon16/08/1999
Return made up to 07/08/99; no change of members
dot icon27/07/1999
Particulars of mortgage/charge
dot icon09/06/1999
Accounts for a small company made up to 1998-12-31
dot icon05/02/1999
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon07/09/1998
Return made up to 07/08/98; full list of members
dot icon06/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Paul Raymond
Director
07/08/1997 - Present
12
Powell, Ryan Colin
Director
15/08/2005 - Present
11
Powell, Ryan Colin
Secretary
01/03/2004 - 18/08/2005
2
Griffiths, Steven Paul
Secretary
01/09/2001 - 03/12/2003
-
Griffiths, Steven Paul
Secretary
18/08/2005 - Present
-

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 AMBER LIQUIDATION LIMITED

AMBER LIQUIDATION LIMITED is an(a) Dissolved company incorporated on 06/08/1997 with the registered office located at C/O DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS. There are currently 3 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 AMBER LIQUIDATION LIMITED?

toggle

AMBER LIQUIDATION LIMITED is currently Dissolved. It was registered on 06/08/1997 and dissolved on 16/04/2014.

Where is AMBER LIQUIDATION LIMITED located?

toggle

AMBER LIQUIDATION LIMITED is registered at C/O DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS.

What does AMBER LIQUIDATION LIMITED do?

toggle

AMBER LIQUIDATION LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for AMBER LIQUIDATION LIMITED?

toggle

The latest filing was on 16/04/2014: Final Gazette dissolved following liquidation.