Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMHURST PROPERTIES LIMITED
Company Information for

AMHURST PROPERTIES LIMITED

7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
02090799
Private Limited Company
Liquidation

Company Overview

About Amhurst Properties Ltd
AMHURST PROPERTIES LIMITED was founded on 1987-01-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Amhurst Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AMHURST PROPERTIES LIMITED
 
Legal Registered Office
7TH FLOOR DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in SS1
 
Filing Information
Company Number 02090799
Company ID Number 02090799
Date formed 1987-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 17/06/2014
Return next due 15/07/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 10:18:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMHURST PROPERTIES LIMITED
The accountancy firm based at this address is TAX CLUB (LEICESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMHURST PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NASREEN HUSSAIN
Company Secretary 1991-06-22
MAZHAR HUSSAIN
Director 1991-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
NASREEN HUSSAIN
Director 1991-06-22 2008-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAZHAR HUSSAIN GHABA DEVELOPMENTS LIMITED Director 2015-03-17 CURRENT 1988-02-11 Liquidation
MAZHAR HUSSAIN BURNHAM CHIGWELL DEVELOPMENTS LIMITED Director 2013-05-31 CURRENT 2002-06-11 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-16WU15Compulsory liquidation. Final meeting
2019-06-24WU07Compulsory liquidation winding up progress report
2018-06-04WU07Compulsory liquidation winding up progress report
2017-06-29WU07Compulsory liquidation winding up progress report
2017-06-22LIQ MISCInsolvency:liquidators annual progress report to 12/04/2017
2016-06-23LIQ MISCINSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 12/04/2016
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM 1 Nelson Street Southend on Sea Essex SS1 1EG
2015-04-304.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-04-304.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/07/2012
2015-02-193.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/11/2012
2015-02-12COCOMPCompulsory winding up order
2014-11-12RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100046,PR000996
2014-11-12RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR000996,PR100046
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-09AR0117/06/14 ANNUAL RETURN FULL LIST
2014-02-28AAMDAmended accounts made up to 2013-03-31
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0117/06/13 ANNUAL RETURN FULL LIST
2013-08-14AR0117/06/12 ANNUAL RETURN FULL LIST
2013-06-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2012
2012-10-15LIQ MISCInsolvency:form LQ02 for 7 & 7A grangewood street
2012-10-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2012
2012-09-19LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-09-19LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-03-01LQ01Notice of appointment of receiver or manager
2012-02-22LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-22LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-22LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-19AR0117/06/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-01AR0117/06/10 FULL LIST
2010-05-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-11AA31/03/08 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-08-26AA31/03/07 TOTAL EXEMPTION SMALL
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / MAZHAR HUSSAIN / 31/07/2008
2008-06-25363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR NASREEN HUSSAIN
2007-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-27363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-09-27363aRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-08-19363aRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-06-23363aRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2002-06-20363aRETURN MADE UP TO 17/06/02; NO CHANGE OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-10363aRETURN MADE UP TO 17/06/01; NO CHANGE OF MEMBERS
2001-06-11395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24395PARTICULARS OF MORTGAGE/CHARGE
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-15363aRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS; AMEND
2000-10-27363aRETURN MADE UP TO 17/06/00; CHANGE OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-23363aRETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS
1999-06-23353LOCATION OF REGISTER OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-06-23363aRETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS
1998-06-09395PARTICULARS OF MORTGAGE/CHARGE
1997-10-10395PARTICULARS OF MORTGAGE/CHARGE
1997-10-04395PARTICULARS OF MORTGAGE/CHARGE
1997-08-14395PARTICULARS OF MORTGAGE/CHARGE
1997-08-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AMHURST PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-05-07
Meetings of Creditors2015-05-07
Winding-Up Orders2015-02-05
Petitions to Wind Up (Companies)2014-08-19
Fines / Sanctions
No fines or sanctions have been issued against AMHURST PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 63
Mortgages/Charges outstanding 53
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-04-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-08-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-01-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-01-18 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-06-08 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1989-04-21 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1988-10-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-13 Outstanding R RAPHAEL & SONS PLC
LEGAL CHARGE 1988-07-12 Satisfied R RAPHAEL & SONS PLC
LEGAL CHARGE 1988-06-10 Satisfied AITKEN HUME LIMITED
LEGAL CHARGE 1988-05-05 Outstanding R. RAPHAEL & SONS PLC
LEGAL CHARGE 1988-04-11 Outstanding AITKEN HUME LIMITED
LEGAL CHARGE 1988-03-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-28 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-17 Satisfied R. RAPHAEL & SONS PLC
LEGAL CHARGE 1988-03-09 Satisfied R. RAPHAEL SONS PLC.
LEGAL CHARGE 1988-03-01 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1987-11-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-29 Outstanding R. RAPHAEL & SONS PLC.
Creditors
Creditors Due After One Year 2013-03-31 £ 1,005,124
Creditors Due After One Year 2012-03-31 £ 3,030,000
Creditors Due After One Year 2012-03-31 £ 3,030,000
Creditors Due After One Year 2011-03-31 £ 3,030,000
Creditors Due Within One Year 2013-03-31 £ 1,351,922
Creditors Due Within One Year 2012-03-31 £ 1,114,677
Creditors Due Within One Year 2012-03-31 £ 1,114,677
Creditors Due Within One Year 2011-03-31 £ 513,456

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMHURST PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 3,125
Cash Bank In Hand 2012-03-31 £ 3,125
Cash Bank In Hand 2011-03-31 £ 12,238
Current Assets 2013-03-31 £ 3,451,461
Current Assets 2012-03-31 £ 4,178,694
Current Assets 2012-03-31 £ 4,178,694
Current Assets 2011-03-31 £ 3,778,952
Debtors 2013-03-31 £ 3,032,183
Debtors 2012-03-31 £ 2,406,152
Debtors 2012-03-31 £ 2,406,152
Debtors 2011-03-31 £ 1,997,297
Secured Debts 2013-03-31 £ 1,005,124
Secured Debts 2012-03-31 £ 3,030,000
Secured Debts 2012-03-31 £ 3,030,000
Secured Debts 2011-03-31 £ 3,030,000
Shareholder Funds 2013-03-31 £ 1,094,685
Shareholder Funds 2012-03-31 £ 34,335
Shareholder Funds 2012-03-31 £ 34,335
Shareholder Funds 2011-03-31 £ 235,871
Stocks Inventory 2013-03-31 £ 419,278
Stocks Inventory 2012-03-31 £ 1,769,417
Stocks Inventory 2012-03-31 £ 1,769,417
Stocks Inventory 2011-03-31 £ 1,769,417

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMHURST PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMHURST PROPERTIES LIMITED
Trademarks
We have not found any records of AMHURST PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMHURST PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AMHURST PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMHURST PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyAMHURST PROPERTIES LIMITEDEvent Date2015-05-01
In the High Court of Justice case number 4604 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a general meeting of the Companys creditors under Section 141 of the Insolvency Act 1986 for the purpose of: Ascertaining if creditors wish to establish a Liquidation Committee under Section 141 of the Insolvency Act 1986 and, if so, endeavouring to establish such a Committee; In the event that no Liquidation Committee is constituted, determining the basis upon which the Joint Liquidators are to be remunerated; Approving the basis of the Joint Liquidators chargeable disbursements as per Price Bailey Insolvency and Recovery LLPs charge-out rates. The meeting is to be held at 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS , on 22 May 2015 , at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS by no later than 12 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Office Holder details: Paul Higley and Paul Pittman (IP Nos. 11910 and 13710) both of Price Bailey Insolvency and Recovery LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Date of appointment: 13 April 2015. Further details contact: Paul Higley, Email: paul.higley@pricebailey.co.uk Tel: 020 7382 7441. Alternative contact: George Pitcher, Email: george.pitcher@pricebailey.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAMHURST PROPERTIES LIMITEDEvent Date2015-04-13
In the High Court of Justice case number 4604 Principal Trading Address: 72 Hoe Street, London E17 4PG Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Paul Higley and Paul Pittman , both of Price Bailey Insolvency and Recovery LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS , (IP Nos. 11910 and 13710) have been appointed Joint Liquidators to the Company by the Secretary of State on 13 April 2015 . Further details contact: Paul Higley, Email: paul.higley@pricebailey.co.uk Tel: 020 7382 7441. Alternative contact: George Pitcher, Email: george.pitcher@pricebailey.co.uk
 
Initiating party Event TypeWinding-Up Orders
Defending partyAMHURST PROPERTIES LIMITEDEvent Date2015-01-26
In the High Court Of Justice case number 004604 Liquidator appointed: S Udall 2nd Floor , Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyAMHURST PROPERTIES LIMITEDEvent Date2014-06-27
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4604 A Petition to wind up the above-named Company, Registration Number 02090799, of 1 Nelson Street, Southend On Sea, Essex, SS1 1EG, principal trading address unknown presented on 27 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 1 September 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 August 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMHURST PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMHURST PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.