AMICABLE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AMICABLE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02142973

Incorporation date

28/06/1987

Size

Full

Classification

-

Contacts

Registered address

Registered address

2 Lower Road, Sutton, Surrey SM1 4QWCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1987)
dot icon30/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon17/05/2010
First Gazette notice for voluntary strike-off
dot icon06/05/2010
Application to strike the company off the register
dot icon14/04/2010
Re-registration of Memorandum and Articles
dot icon14/04/2010
Certificate of re-registration from Public Limited Company to Private
dot icon14/04/2010
Resolutions
dot icon14/04/2010
Re-registration from a public company to a private limited company
dot icon23/03/2010
Statement of company's objects
dot icon10/02/2010
Miscellaneous
dot icon20/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/01/2010
Director's details changed for Mr Allen Richard Jackson on 2009-12-31
dot icon20/01/2010
Director's details changed for Jacqueline Barson on 2009-12-31
dot icon20/01/2010
Registered office address changed from 4th Floor Tolworth Tower Ewell Road Tolworth Surrey KT6 7EL on 2010-01-21
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 31/12/08; full list of members
dot icon16/02/2009
Director's Change of Particulars / jacqueline barson / 05/12/2008 / HouseName/Number was: , now: 204; Street was: 1 furze hill, now: fir tree road; Post Town was: kingswood, now: epsom; Post Code was: KT20 6EP, now: KT17 3NL
dot icon16/02/2009
Director's Change of Particulars / allen jackson / 05/12/2008 / HouseName/Number was: , now: 5; Street was: 1 furze hill, now: mount pleasant road; Post Town was: kingswood, now: caterham; Post Code was: KT20 6EP, now: CR3 6LP
dot icon08/12/2008
Registered office changed on 09/12/2008 from 1 furze hill kingswood surrey KT20 6EP
dot icon02/09/2008
Full accounts made up to 2008-03-31
dot icon27/01/2008
Return made up to 31/12/07; no change of members
dot icon27/09/2007
Full accounts made up to 2007-03-31
dot icon21/01/2007
Return made up to 31/12/06; change of members
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon15/01/2006
Return made up to 31/12/05; full list of members
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon17/10/2005
Secretary's particulars changed
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon16/09/2004
Full accounts made up to 2004-03-31
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon16/01/2004
Return made up to 31/12/03; change of members
dot icon17/02/2003
Return made up to 31/12/02; full list of members
dot icon10/10/2002
Return made up to 31/12/01; full list of members
dot icon02/10/2002
Full accounts made up to 2002-03-31
dot icon01/11/2001
Full accounts made up to 2001-03-31
dot icon31/10/2001
Director's particulars changed
dot icon31/10/2001
Director's particulars changed
dot icon31/10/2001
Registered office changed on 01/11/01 from: moorhurst manor moorhurst lane south holmwood dorking surrey RH5 4LJ
dot icon28/01/2001
Return made up to 31/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon31/01/2000
Return made up to 31/12/99; full list of members
dot icon31/01/2000
Director's particulars changed
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon21/01/1999
Return made up to 31/12/98; no change of members
dot icon21/01/1999
Director's particulars changed
dot icon11/01/1999
Full accounts made up to 1998-03-31
dot icon24/01/1998
Return made up to 31/12/97; full list of members
dot icon09/11/1997
Full accounts made up to 1997-03-31
dot icon08/06/1997
Registered office changed on 09/06/97 from: moorhurst manor south holmwood dorking surrey RH5 4LJ
dot icon04/06/1997
Registered office changed on 05/06/97 from: 121-123 charterhouse street london EC1M 6AA
dot icon28/05/1997
New director appointed
dot icon26/05/1997
Director resigned
dot icon26/05/1997
Director resigned
dot icon26/05/1997
Director resigned
dot icon27/04/1997
Certificate of change of name
dot icon23/02/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon13/02/1997
Return made up to 31/12/96; bulk list available separately
dot icon27/01/1997
Director resigned
dot icon02/11/1996
Statement of affairs
dot icon02/11/1996
Ad 09/08/96-10/09/96 £ si [email protected]
dot icon01/11/1996
Full group accounts made up to 1995-12-31
dot icon20/10/1996
Ad 09/08/96-10/09/96 £ si [email protected]=95000 £ ic 1975550/2070550
dot icon19/09/1996
Memorandum and Articles of Association
dot icon18/09/1996
Certificate of change of name
dot icon18/09/1996
£ nc 2185630/2685630 10/09/96
dot icon16/09/1996
Resolutions
dot icon07/09/1996
New director appointed
dot icon03/09/1996
New secretary appointed
dot icon03/09/1996
Secretary resigned
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New director appointed
dot icon06/08/1996
Registered office changed on 07/08/96 from: suite 46 65 london wall london EC2M 5TU
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon19/02/1996
Return made up to 31/12/95; bulk list available separately
dot icon19/02/1996
Secretary's particulars changed
dot icon26/06/1995
Full group accounts made up to 1994-12-31
dot icon21/06/1995
Certificate of reduction of issued capital
dot icon21/06/1995
Reduction of iss capital and minute (oc)
dot icon21/02/1995
Return made up to 31/12/94; full list of members
dot icon21/02/1995
New director appointed
dot icon21/02/1995
Director resigned;new director appointed
dot icon18/01/1995
Ad 13/12/94--------- £ si [email protected]=100000 £ ic 1875550/1975550
dot icon18/01/1995
Ad 19/12/94--------- £ si [email protected]=20000 £ ic 1855550/1875550
dot icon11/07/1994
Director resigned
dot icon20/06/1994
Ad 28/05/93--------- £ si [email protected]
dot icon20/06/1994
S-div 16/03/93
dot icon20/06/1994
Memorandum and Articles of Association
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Nc dec already adjusted 16/03/93
dot icon16/05/1994
Ad 09/05/94--------- £ si [email protected]=20000 £ ic 1835550/1855550
dot icon16/05/1994
New director appointed
dot icon16/05/1994
New director appointed
dot icon16/05/1994
Director resigned
dot icon26/04/1994
Full group accounts made up to 1993-12-31
dot icon19/03/1994
Return made up to 31/12/93; change of members
dot icon15/03/1994
New secretary appointed
dot icon15/03/1994
Secretary resigned
dot icon08/03/1994
Registered office changed on 09/03/94 from: inigo house 29 bedford street covent garden london WC2E 9ED
dot icon03/01/1994
Director resigned
dot icon07/07/1993
New director appointed
dot icon26/06/1993
Ad 28/05/93--------- £ si [email protected]=55600 £ ic 2024347/2079947
dot icon22/03/1993
Director resigned
dot icon18/02/1993
Full group accounts made up to 1992-12-31
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon04/06/1992
Resolutions
dot icon31/05/1992
New director appointed
dot icon30/04/1992
Full group accounts made up to 1991-12-31
dot icon16/03/1992
Director resigned;new director appointed
dot icon21/01/1992
Director resigned
dot icon12/01/1992
Return made up to 31/12/91; full list of members
dot icon10/11/1991
Resolutions
dot icon06/11/1991
Memorandum and Articles of Association
dot icon06/11/1991
Resolutions
dot icon22/10/1991
Ad 09/08/91--------- £ si [email protected]=24347 £ ic 2000000/2024347
dot icon13/10/1991
Full accounts made up to 1990-12-31
dot icon04/09/1991
Particulars of contract relating to shares
dot icon28/08/1991
Resolutions
dot icon28/08/1991
Resolutions
dot icon28/08/1991
Div 09/08/91
dot icon28/08/1991
£ nc 2000000/3500000 09/08/91
dot icon27/08/1991
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon27/08/1991
Declaration on reregistration from private to PLC
dot icon27/08/1991
Balance Sheet
dot icon27/08/1991
Auditor's statement
dot icon27/08/1991
Auditor's report
dot icon27/08/1991
Re-registration of Memorandum and Articles
dot icon27/08/1991
Application for reregistration from private to PLC
dot icon27/08/1991
Resolutions
dot icon27/08/1991
Resolutions
dot icon25/04/1991
Particulars of contract relating to shares
dot icon25/04/1991
Ad 10/04/91--------- £ si 1250000@1=1250000 £ ic 750000/2000000
dot icon25/04/1991
Nc inc already adjusted 10/04/91
dot icon25/04/1991
Resolutions
dot icon06/02/1991
Director resigned
dot icon03/01/1991
Return made up to 31/12/90; full list of members
dot icon08/08/1990
Full accounts made up to 1989-12-31
dot icon03/06/1990
Director resigned
dot icon29/04/1990
New director appointed
dot icon25/03/1990
Ad 08/03/90--------- £ si 500000@1
dot icon25/03/1990
Particulars of contract relating to shares
dot icon13/03/1990
Ad 08/03/90--------- £ si 500000@1=500000 £ ic 250000/750000
dot icon12/03/1990
Nc inc already adjusted 08/03/90
dot icon12/03/1990
Resolutions
dot icon22/02/1990
New director appointed
dot icon20/12/1989
New director appointed
dot icon23/11/1989
Return made up to 23/11/89; full list of members
dot icon19/10/1989
Memorandum and Articles of Association
dot icon05/10/1989
Resolutions
dot icon10/05/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon02/05/1989
Full accounts made up to 1988-12-31
dot icon10/01/1989
Wd 13/12/88 ad 22/11/88--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon14/09/1988
Return made up to 30/08/88; full list of members
dot icon11/09/1988
Full accounts made up to 1987-12-31
dot icon14/02/1988
Certificate of change of name
dot icon12/01/1988
Wd 09/12/87 ad 02/11/87--------- £ si 99998@1=99998 £ ic 2/100000
dot icon12/01/1988
Resolutions
dot icon12/01/1988
£ nc 100/250000
dot icon02/09/1987
Registered office changed on 03/09/87 from: 84 temple chambers temple ave london
dot icon02/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1987
New director appointed
dot icon28/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Allen Richard
Director
09/05/1994 - Present
14
Thornton, Hugh Francis
Director
30/04/1992 - 09/05/1994
3
Emson, Colin Jack
Director
09/08/1996 - 20/05/1997
103
Enoch, Philip Maurice
Director
13/12/1994 - 31/05/1996
30
Cooper, John Alan
Director
28/05/1993 - 04/07/1994
1

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 AMICABLE INVESTMENTS LIMITED

AMICABLE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 28/06/1987 with the registered office located at 2 Lower Road, Sutton, Surrey SM1 4QW. 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 AMICABLE INVESTMENTS LIMITED?

toggle

AMICABLE INVESTMENTS LIMITED is currently Dissolved. It was registered on 28/06/1987 and dissolved on 30/08/2010.

Where is AMICABLE INVESTMENTS LIMITED located?

toggle

AMICABLE INVESTMENTS LIMITED is registered at 2 Lower Road, Sutton, Surrey SM1 4QW.

What is the latest filing for AMICABLE INVESTMENTS LIMITED?

toggle

The latest filing was on 30/08/2010: Final Gazette dissolved via voluntary strike-off.