Company NameAmberfell Estates Ltd
Company StatusDissolved
Company Number03894270
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date21 January 2012 (12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ryan Wrigley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(12 months after company formation)
Appointment Duration11 years, 1 month (closed 21 January 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address62 Compton Avenue
Poole
Dorset
BH14 8PY
Secretary NameMargaret Wrigley
NationalityBritish
StatusClosed
Appointed12 December 2000(12 months after company formation)
Appointment Duration11 years, 1 month (closed 21 January 2012)
RoleCompany Director
Correspondence AddressMillwood Coldalhurst Lane
Astley
Manchester
Lancashire
M29 7BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£61,116
Cash£1
Current Liabilities£189,130

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2012Final Gazette dissolved following liquidation (1 page)
21 January 2012Final Gazette dissolved following liquidation (1 page)
21 October 2011Notice of move from Administration to Dissolution (17 pages)
21 October 2011Notice of move from Administration to Dissolution on 19 October 2011 (17 pages)
24 May 2011Administrator's progress report to 21 April 2011 (13 pages)
24 May 2011Administrator's progress report to 21 April 2011 (13 pages)
17 November 2010Administrator's progress report to 21 October 2010 (13 pages)
17 November 2010Notice of extension of period of Administration (1 page)
17 November 2010Notice of extension of period of Administration (1 page)
17 November 2010Administrator's progress report to 21 October 2010 (13 pages)
26 October 2010Notice of extension of period of Administration (1 page)
26 October 2010Notice of extension of period of Administration (1 page)
1 June 2010Administrator's progress report to 21 April 2010 (15 pages)
1 June 2010Administrator's progress report to 21 April 2010 (15 pages)
1 June 2010Administrator's progress report to 21 October 2009 (15 pages)
1 June 2010Administrator's progress report to 21 October 2009 (15 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 November 2009Notice of extension of period of Administration (13 pages)
12 November 2009Notice of extension of period of Administration (13 pages)
22 October 2009Notice of extension of period of Administration (1 page)
22 October 2009Notice of extension of period of Administration (1 page)
8 July 2009Court order insolvency:replacement of liquidator P.A.lannagan replcing M.dunham. 02/06/09 (9 pages)
8 July 2009Appointment of an administrator (1 page)
8 July 2009Appointment of an administrator (1 page)
8 July 2009Court order insolvency:replacement of liquidator P.A.lannagan replcing M.dunham. 02/06/09 (9 pages)
23 June 2009Registered office changed on 23/06/2009 from 15 lara close throop bournemouth dorset BH8 0HB (1 page)
23 June 2009Registered office changed on 23/06/2009 from 15 lara close throop bournemouth dorset BH8 0HB (1 page)
26 May 2009Administrator's progress report to 21 April 2009 (14 pages)
26 May 2009Administrator's progress report to 21 April 2009 (14 pages)
27 April 2009Notice of extension of period of Administration (1 page)
27 April 2009Notice of extension of period of Administration (1 page)
3 April 2009Receiver's abstract of receipts and payments to 26 March 2009 (2 pages)
3 April 2009Receiver's abstract of receipts and payments to 26 March 2009 (2 pages)
3 April 2009Notice of ceasing to act as receiver or manager (1 page)
3 April 2009Receiver's abstract of receipts and payments to 12 February 2009 (2 pages)
3 April 2009Notice of ceasing to act as receiver or manager (1 page)
3 April 2009Receiver's abstract of receipts and payments to 12 February 2009 (2 pages)
16 February 2009Registered office changed on 16/02/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
16 February 2009Registered office changed on 16/02/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
27 November 2008Administrator's progress report to 21 October 2008 (13 pages)
27 November 2008Administrator's progress report to 21 October 2008 (13 pages)
23 June 2008Statement of administrator's proposal (29 pages)
23 June 2008Statement of administrator's proposal (29 pages)
2 May 2008Registered office changed on 02/05/2008 from griffin court 201 chapel street salford manchester M3 5EQ (1 page)
2 May 2008Appointment of an administrator (1 page)
2 May 2008Appointment of an administrator (1 page)
2 May 2008Registered office changed on 02/05/2008 from griffin court 201 chapel street salford manchester M3 5EQ (1 page)
1 March 2008Notice of appointment of receiver or manager (1 page)
1 March 2008Notice of appointment of receiver or manager (1 page)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
30 January 2007Particulars of mortgage/charge (4 pages)
19 January 2007Return made up to 14/12/06; full list of members (6 pages)
19 January 2007Return made up to 14/12/06; full list of members (6 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
22 December 2005Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 December 2005Return made up to 14/12/05; full list of members (6 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
15 December 2004Return made up to 14/12/04; full list of members (6 pages)
15 December 2004Return made up to 14/12/04; full list of members (6 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
24 June 2004Particulars of mortgage/charge (7 pages)
24 June 2004Particulars of mortgage/charge (7 pages)
16 April 2004Particulars of mortgage/charge (7 pages)
16 April 2004Particulars of mortgage/charge (7 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 April 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 14/12/03; full list of members (6 pages)
19 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (4 pages)
27 June 2003Particulars of mortgage/charge (4 pages)
8 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Particulars of mortgage/charge (11 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 March 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
20 January 2003Return made up to 14/12/02; full list of members (6 pages)
20 January 2003Return made up to 14/12/02; full list of members (6 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
9 March 2002Director's particulars changed (1 page)
9 March 2002Director's particulars changed (1 page)
5 February 2002Return made up to 14/12/01; full list of members (6 pages)
5 February 2002Return made up to 14/12/01; full list of members (6 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
29 June 2001Full accounts made up to 31 December 2000 (8 pages)
29 June 2001Full accounts made up to 31 December 2000 (8 pages)
12 February 2001Return made up to 14/12/00; full list of members (5 pages)
12 February 2001Return made up to 14/12/00; full list of members (5 pages)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
30 January 2001Compulsory strike-off action has been discontinued (1 page)
25 January 2001Registered office changed on 25/01/01 from: 196 marsland road sale cheshire M33 3NE (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 196 marsland road sale cheshire M33 3NE (1 page)
25 January 2001New secretary appointed (2 pages)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Registered office changed on 06/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 January 2000Registered office changed on 06/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
14 December 1999Incorporation (12 pages)
14 December 1999Incorporation (12 pages)