AMBERLAY LIMITED

Register to unlock more data on OkredoRegister

AMBERLAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

05244135

Incorporation date

28/09/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Market Place, Margate, Kent CT9 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2004)
dot icon23/10/2015
Receiver's abstract of receipts and payments to 2012-10-12
dot icon20/10/2015
Notice of ceasing to act as receiver or manager
dot icon15/10/2015
Receiver's abstract of receipts and payments to 2011-01-18
dot icon15/10/2015
Receiver's abstract of receipts and payments to 2010-08-20
dot icon12/05/2015
Notice of ceasing to act as receiver or manager
dot icon13/11/2014
Receiver's abstract of receipts and payments to 2011-01-18
dot icon12/11/2014
Notice of ceasing to act as receiver or manager
dot icon12/11/2014
Notice of ceasing to act as receiver or manager
dot icon12/11/2014
Notice of ceasing to act as receiver or manager
dot icon12/11/2014
Notice of ceasing to act as receiver or manager
dot icon12/11/2014
Notice of ceasing to act as receiver or manager
dot icon29/10/2014
Receiver's abstract of receipts and payments to 2011-01-25
dot icon30/03/2010
Notice of appointment of receiver or manager
dot icon30/03/2010
Notice of appointment of receiver or manager
dot icon30/03/2010
Notice of appointment of receiver or manager
dot icon30/03/2010
Notice of appointment of receiver or manager
dot icon30/03/2010
Notice of appointment of receiver or manager
dot icon30/03/2010
Notice of appointment of receiver or manager
dot icon30/03/2010
Notice of appointment of receiver or manager
dot icon30/03/2010
Notice of appointment of receiver or manager
dot icon30/03/2010
Notice of appointment of receiver or manager
dot icon30/03/2010
Notice of appointment of receiver or manager
dot icon30/03/2010
Notice of appointment of receiver or manager
dot icon30/03/2010
Notice of appointment of receiver or manager
dot icon30/03/2010
Notice of appointment of receiver or manager
dot icon30/03/2010
Notice of appointment of receiver or manager
dot icon08/03/2010
Annual return made up to 2009-09-28 with full list of shareholders
dot icon27/01/2010
Director's details changed for Wade Jonathan Barker on 2010-01-27
dot icon06/08/2009
Appointment terminated director roger mahoney
dot icon21/01/2009
Return made up to 28/09/08; full list of members
dot icon20/08/2008
Appointment terminated secretary richard freeman & co secretaries LIMITED
dot icon20/08/2008
Director appointed roger alfred mahoney
dot icon08/07/2008
Amended accounts made up to 2006-12-31
dot icon23/01/2008
Return made up to 28/09/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/03/2007
Particulars of mortgage/charge
dot icon02/12/2006
Particulars of mortgage/charge
dot icon13/11/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon01/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/10/2006
Return made up to 28/09/06; full list of members
dot icon23/10/2006
Secretary's particulars changed;director's particulars changed
dot icon23/10/2006
Director's particulars changed
dot icon29/09/2006
Registered office changed on 29/09/06 from: haslers, old station road, loughton, essex IG10 4PL
dot icon24/08/2006
Particulars of mortgage/charge
dot icon27/05/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon20/04/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon12/01/2006
New secretary appointed
dot icon02/12/2005
Return made up to 28/09/05; full list of members
dot icon23/11/2005
Particulars of mortgage/charge
dot icon27/07/2005
Registered office changed on 27/07/05 from: johnston house, 8 johnston road, woodford green, essex IG8 0XA
dot icon09/07/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon12/02/2005
Particulars of mortgage/charge
dot icon05/02/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon14/01/2005
Particulars of mortgage/charge
dot icon12/01/2005
Particulars of mortgage/charge
dot icon18/12/2004
Particulars of mortgage/charge
dot icon17/12/2004
New director appointed
dot icon23/11/2004
Memorandum and Articles of Association
dot icon23/11/2004
Memorandum and Articles of Association
dot icon19/11/2004
Ad 13/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon19/11/2004
Resolutions
dot icon19/11/2004
Director resigned
dot icon19/11/2004
Secretary resigned
dot icon19/11/2004
New secretary appointed;new director appointed
dot icon20/10/2004
Registered office changed on 20/10/04 from: 6-8 underwood street, london, N1 7JQ
dot icon28/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2006
dot iconNext confirmation date
28/09/2016
dot iconLast change occurred
31/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2006
dot iconNext account date
31/12/2007
dot iconNext due on
31/10/2008
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
Barker, Wade Jonathan
Director
11/10/2004 - Present
64

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

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

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBERLAY LIMITED

AMBERLAY LIMITED is an(a) Receiver Action company incorporated on 28/09/2004 with the registered office located at 3 Market Place, Margate, Kent CT9 1ER. 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 AMBERLAY LIMITED?

toggle

AMBERLAY LIMITED is currently Receiver Action. It was registered on 28/09/2004 .

Where is AMBERLAY LIMITED located?

toggle

AMBERLAY LIMITED is registered at 3 Market Place, Margate, Kent CT9 1ER.

What does AMBERLAY LIMITED do?

toggle

AMBERLAY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for AMBERLAY LIMITED?

toggle

The latest filing was on 23/10/2015: Receiver's abstract of receipts and payments to 2012-10-12.