Company Information for AMARELLE LTD
3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD,
|
Company Registration Number
06891712
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMARELLE LTD | |
Legal Registered Office | |
3rd Floor Vintry Building Wine Street Bristol BS1 2BD Other companies in BS2 | |
Company Number | 06891712 | |
---|---|---|
Company ID Number | 06891712 | |
Date formed | 2009-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-04-30 | |
Account next due | 30/04/2021 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-09 13:08:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMARELLE 1 (CROYDON) MANAGEMENT COMPANY LIMITED | 266 KINGSLAND ROAD LONDON E8 4DG | Active | Company formed on the 2014-02-28 | |
AMARELLE CO., LIMITED | Unknown | Company formed on the 2022-08-16 | ||
AMARELLE ESTATES LTD | UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX TN39 5ES | Active | Company formed on the 2018-12-14 | |
AMARELLE PTY LTD | NSW 2077 | Active | Company formed on the 2017-03-03 | |
AMARELLE PROPERTIES LTD | 2 Wydehurst Road Croydon CR0 6NG | Active | Company formed on the 2023-05-03 | |
AMARELLE, INC. | 20201 E COUNTRY CLUB DRIVE, UNIT 2304 AVENTURA FL 33180 | Active | Company formed on the 2020-05-27 |
Officer | Role | Date Appointed |
---|---|---|
MARIAN LORETTA COLFER |
||
AARON MARK COLFER |
||
MARIAN LORETTA COLFER |
||
MARK MICHAEL COLFER |
||
CHARLOTTE JANE RAYNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON PETER GRIFFIN |
Director | ||
ROSEMARY PARSONS |
Company Secretary | ||
JOHN PARSONS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRISTOL CHILDREN'S CHARITY | Director | 2016-09-06 | CURRENT | 1978-04-28 | Active | |
BRISTOL MIND | Director | 2018-04-09 | CURRENT | 2000-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-14 | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-14 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/20 FROM 1 Brunswick Square Bristol BS2 8PE England | |
REGISTERED OFFICE CHANGED ON 29/06/20 FROM , 1 Brunswick Square, Bristol, BS2 8PE, England | ||
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
PSC04 | Change of details for Mr Mark Michael Colfer as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/19 FROM Amarelle Hq Silverthorne Lane Bristol BS2 0QD England | |
REGISTERED OFFICE CHANGED ON 14/05/19 FROM , Amarelle Hq Silverthorne Lane, Bristol, BS2 0QD, England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Marian Loretta Colfer on 2018-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARON MARK COLFER | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Charlotte Jane Hawthorn on 2016-10-04 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MICHAEL COLFER / 04/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MARK COLFER / 04/10/2016 | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/16 FROM 1 Temple Way Bristol BS2 0BY | |
REGISTERED OFFICE CHANGED ON 14/01/16 FROM , 1 Temple Way, Bristol, BS2 0BY | ||
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Marian Colfer on 2015-08-10 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PETER GRIFFIN | |
AP01 | DIRECTOR APPOINTED MRS MARIAN COLFER | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/14 FROM 1 Temple Way Bristol BS2 0BU | |
REGISTERED OFFICE CHANGED ON 06/10/14 FROM , 1 Temple Way, Bristol, BS2 0BU | ||
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR AARON MARK COLFER | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE JANE HAWTHORN | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 07/08/14 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER GRIFFIN | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM BRISTOL EVENING POST BUILDING TEMPLE WAY BRISTOL BS2 0BU | |
REGISTERED OFFICE CHANGED ON 03/04/13 FROM , Bristol Evening Post Building Temple Way, Bristol, BS2 0BU | ||
AA | 30/04/12 TOTAL EXEMPTION FULL | |
AR01 | 02/04/12 FULL LIST | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/11 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 29/04/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS MARIAN LORETTA COLFER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARSONS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY PARSONS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-06-17 |
Appointmen | 2020-06-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
|
|
|
|
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 AMARELLE LTD
Tangible Fixed Assets | 2012-05-01 | £ 16,410 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as AMARELLE LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | AMARELLE LTD | Event Date | 2020-06-17 |
Initiating party | Event Type | Appointmen | |
Defending party | AMARELLE LTD | Event Date | 2020-06-17 |
Name of Company: AMARELLE LTD Company Number: 06891712 Nature of Business: Office Fit Out Registered office: 3rd Floor, Vintry Building, Wine Street, Bristol, BS1 2BD Type of Liquidation: Creditors Da… | |||
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. |