Company Information for AMBERVALE HEATING LIMITED
SPEEDWELL MILL OLD COACH ROAD, TANSLEY, MATLOCK, DERBYSHIRE, DE4 5FY,
|
Company Registration Number
06029098
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMBERVALE HEATING LIMITED | |
Legal Registered Office | |
SPEEDWELL MILL OLD COACH ROAD TANSLEY MATLOCK DERBYSHIRE DE4 5FY Other companies in DE56 | |
Company Number | 06029098 | |
---|---|---|
Company ID Number | 06029098 | |
Date formed | 2006-12-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 13:16:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DENIS HOWARD WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSIE WILSON |
Company Secretary | ||
PHILIP WILSON |
Director | ||
PAMELA WILSON |
Company Secretary | ||
NOMINEE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
NOMINEE COMPANY DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2017 FROM RINGWOOD HOUSE RINGWOOD AVENUE STAVELEY CHESTERFIELD DERBYSHIRE S43 3SB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2017 FROM C/O PHILIP WILSON RINGWOOD HOUSE RINGWOOD AVENUE STAVELEY CHESTERFIELD DERBYSHIRE S43 3SB ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSIE WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 8 | |
SH01 | 24/04/16 STATEMENT OF CAPITAL GBP 8 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 19/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS HOWARD WILSON / 16/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM DAMSON COTTAGE 17 FRITCHLEY LANE FRITCHLEY BELPER DERBYSHIRE DE56 2FN | |
LATEST SOC | 09/01/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/12/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 254 ALFRETON ROAD SUTTON-IN-ASHFIELD NOTTINGHAMSHIRE NG17 1JD UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILSON / 01/05/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ROSIE WILSON / 01/05/2015 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 3 | |
LATEST SOC | 31/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILSON / 12/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENIS HOWARD WILSON / 12/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROSIE MAIR / 31/05/2008 | |
88(2) | AD 06/04/08 GBP SI 1@1=1 GBP IC 1/2 | |
288a | SECRETARY APPOINTED MISS ROSIE MAIR | |
288b | APPOINTMENT TERMINATED SECRETARY PAMELA WILSON | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/02/07 FROM: C/O PEDLEY & CO, 82 NOTTINGHAM ROAD, SOMERCOTES ALFRETON DERBYSHIRE DE55 4LY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-06-27 |
Appointmen | 2017-06-27 |
Meetings o | 2017-06-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2012-12-31 | £ 15,971 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 17,929 |
Creditors and other liabilities
|
|
|
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 AMBERVALE HEATING LIMITED
Cash Bank In Hand | 2012-12-31 | £ 24,591 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 27,595 |
Current Assets | 2012-12-31 | £ 45,868 |
Current Assets | 2011-12-31 | £ 46,849 |
Debtors | 2012-12-31 | £ 21,277 |
Debtors | 2011-12-31 | £ 19,254 |
Shareholder Funds | 2012-12-31 | £ 33,996 |
Shareholder Funds | 2011-12-31 | £ 29,519 |
Tangible Fixed Assets | 2012-12-31 | £ 4,099 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as AMBERVALE HEATING LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AMBERVALE HEATING LIMITED | Event Date | 2017-06-22 |
At a General Meeting of the above-named Company, duly convened and held at Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FY on 22 June 2017 at 11:00 a.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "That John Hedger, of Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FY be appointed Liquidator of the Company." Office Holder Details: John David Hedger (IP number 9601 ) of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY . Date of Appointment: 22 June 2017 . Further information about this case is available from Keith Wilson at the offices of Seneca Insolvency Practitioners on 01629 761 700 or at keith.wilson@seneca-ip.co.uk. John Hedger , Liquidator : Dated: 22 June 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMBERVALE HEATING LIMITED | Event Date | 2017-06-22 |
Liquidator's name and address: John David Hedger of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY : Further information about this case is available from Keith Wilson at the offices of Seneca Insolvency Practitioners on 01629 761 700 or at keith.wilson@seneca-ip.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AMBERVALE HEATING LIMITED | Event Date | 2017-06-07 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 22 June 2017 at 11:30 am at Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FY for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to participate and vote at the meeting may do so either in person or by proxy. A creditor can participate in the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot participate in person, or does not wish to participate but still wishes to vote at the meeting, they can either nominate a person to participate on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FY. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Seneca IP Limited, Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FY between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Keith Wilson by email at keith.wilson@seneca-ip.co.uk, or by phone on (01629) 761700. D Wilson , Director : Dated: 5 June 2017 | |||
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. |