AMBERLEY ALTERNATIVE ASSETS LIMITED

Register to unlock more data on OkredoRegister

AMBERLEY ALTERNATIVE ASSETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06421103

Incorporation date

07/11/2007

Size

Full

Contacts

Registered address

Registered address

M H Recovery Limited Citygate House, 197-199 Baddow Road, Chelmsford, Essex CM2 7PZCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2007)
dot icon12/11/2024
Registered office address changed from C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to M H Recovery Limited Citygate House 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2024-11-12
dot icon03/09/2024
Liquidators' statement of receipts and payments to 2024-08-15
dot icon21/06/2024
Registered office address changed from C/O Ad Business Recovery Limited Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-21
dot icon24/08/2023
Liquidators' statement of receipts and payments to 2023-08-15
dot icon07/06/2023
Appointment of a voluntary liquidator
dot icon18/04/2023
Liquidators' statement of receipts and payments to 2019-08-15
dot icon03/11/2022
Registered office address changed from M H Recovery Limited Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ to Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-11-03
dot icon13/09/2018
Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2018-09-13
dot icon10/09/2018
Registered office address changed from 118 Pall Mall London SW1Y 5ED United Kingdom to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2018-09-10
dot icon06/09/2018
Declaration of solvency
dot icon06/09/2018
Appointment of a voluntary liquidator
dot icon06/09/2018
Resolutions
dot icon29/08/2018
Termination of appointment of Gilles Marie Jacques Erulin as a director on 2018-08-16
dot icon19/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon06/03/2018
Change of details for Tawa Associates Limited as a person with significant control on 2018-03-01
dot icon01/03/2018
Registered office address changed from 120 Pall Mall London SW1Y 5EA United Kingdom to 118 Pall Mall London SW1Y 5ED on 2018-03-01
dot icon22/08/2017
Full accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon12/01/2016
Director's details changed for Stephen Richard Baxter on 2015-12-18
dot icon18/12/2015
Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 120 Pall Mall London SW1Y 5EA on 2015-12-18
dot icon10/09/2015
Appointment of Martha Blanche Waymark Bruce as a secretary on 2015-09-09
dot icon13/05/2015
Full accounts made up to 2014-12-31
dot icon30/04/2015
Termination of appointment of Christopher Harold Edward Jones as a secretary on 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon26/01/2015
Memorandum and Articles of Association
dot icon26/01/2015
Resolutions
dot icon03/12/2014
Director's details changed for Stephen Richard Baxter on 2014-12-03
dot icon25/07/2014
Termination of appointment of Simon Lees-Buckley Byrne as a director on 2014-07-25
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon17/03/2014
Registered office address changed from the Isis Building 193 Marsh Wall London E14 9SG on 2014-03-17
dot icon22/04/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon27/09/2012
Termination of appointment of William Mcconnell as a director
dot icon18/09/2012
Certificate of change of name
dot icon18/09/2012
Change of name notice
dot icon14/09/2012
Termination of appointment of William Mcconnell as a director
dot icon14/09/2012
Termination of appointment of David Vaughan as a director
dot icon14/09/2012
Termination of appointment of Colin Bird as a director
dot icon14/09/2012
Appointment of Mr Gilles Marie Jacques Erulin as a director
dot icon14/09/2012
Appointment of Stephen Richard Baxter as a director
dot icon14/09/2012
Appointment of Mr Simon Lees-Buckley Byrne as a director
dot icon17/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon01/07/2011
Miscellaneous
dot icon21/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon19/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon21/05/2010
Resolutions
dot icon08/04/2010
Full accounts made up to 2009-12-31
dot icon20/11/2009
Secretary's details changed for Christopher Harold Edward Jones on 2009-11-12
dot icon18/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon07/10/2009
Director's details changed for Colin Graham Bird on 2009-10-01
dot icon07/10/2009
Director's details changed for David Andrew Vaughan on 2009-10-01
dot icon07/10/2009
Director's details changed for William David Mcconnell on 2009-10-01
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon11/11/2008
Return made up to 07/11/08; full list of members
dot icon16/07/2008
Appointment terminated director colin roinson
dot icon16/07/2008
Appointment terminated director robin jackson
dot icon20/03/2008
Registered office changed on 20/03/2008 from the london underwriting centre 3 minister court mincing lane london EC3R 7DD
dot icon29/12/2007
New director appointed
dot icon20/12/2007
Resolutions
dot icon12/12/2007
New director appointed
dot icon12/12/2007
New director appointed
dot icon10/12/2007
Registered office changed on 10/12/07 from: no 1 minster court mincing lane london EC3R 7YL
dot icon10/12/2007
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New secretary appointed
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
Director resigned
dot icon10/12/2007
Resolutions
dot icon07/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
17/04/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
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
Baxter, Stephen Richard
Director
14/09/2012 - Present
5

Persons with Significant Control

0

No PSC data available.

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 AMBERLEY ALTERNATIVE ASSETS LIMITED

AMBERLEY ALTERNATIVE ASSETS LIMITED is an(a) Liquidation company incorporated on 07/11/2007 with the registered office located at M H Recovery Limited Citygate House, 197-199 Baddow Road, Chelmsford, Essex CM2 7PZ. 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 AMBERLEY ALTERNATIVE ASSETS LIMITED?

toggle

AMBERLEY ALTERNATIVE ASSETS LIMITED is currently Liquidation. It was registered on 07/11/2007 .

Where is AMBERLEY ALTERNATIVE ASSETS LIMITED located?

toggle

AMBERLEY ALTERNATIVE ASSETS LIMITED is registered at M H Recovery Limited Citygate House, 197-199 Baddow Road, Chelmsford, Essex CM2 7PZ.

What does AMBERLEY ALTERNATIVE ASSETS LIMITED do?

toggle

AMBERLEY ALTERNATIVE ASSETS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AMBERLEY ALTERNATIVE ASSETS LIMITED?

toggle

The latest filing was on 12/11/2024: Registered office address changed from C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT to M H Recovery Limited Citygate House 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2024-11-12.