Company NameAmber Property Solutions Limited
Company StatusDissolved
Company Number04144704
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameLewis Phipps Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Lewis Anthony Phipps
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2001(1 month, 3 weeks after company formation)
Appointment Duration21 years, 10 months (closed 03 January 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressNelson House 15 Barlow Moor Road
Didsbury
Manchester
M20 6TN
Secretary NameMichelle Phipps
NationalityBritish
StatusResigned
Appointed12 March 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 02 March 2011)
RoleSecretary
Correspondence Address146 Moss Lane
Bramhall
Cheshire
SK7 1BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitelewisphipps.co.uk

Location

Registered Address3rd Floor, Ivy Mill Crown Street
Failsworth
Manchester
M35 9BG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Lewis Phipps
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,469
Cash£1,817
Current Liabilities£40,796

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

18 November 2008Delivered on: 27 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
26 September 2022Application to strike the company off the register (3 pages)
29 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
28 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
4 November 2021Registered office address changed from The Hub 37 Ward Street Didsbury Manchester M20 6TJ England to 3rd Floor, Ivy Mill Crown Street Failsworth Manchester M35 9BG on 4 November 2021 (1 page)
10 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-08
(3 pages)
27 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
23 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
20 June 2019Registered office address changed from 15 Barlow Moor Road Didsbury Manchester M20 6TN to The Hub 37 Ward Street Didsbury Manchester M20 6TJ on 20 June 2019 (1 page)
22 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
24 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
14 May 2013Director's details changed for Lewis Phipps on 29 April 2013 (3 pages)
14 May 2013Director's details changed for Lewis Phipps on 29 April 2013 (3 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
18 February 2013Director's details changed for Lewis Phipps on 31 December 2012 (2 pages)
18 February 2013Director's details changed for Lewis Phipps on 31 December 2012 (2 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
2 March 2011Termination of appointment of Michelle Phipps as a secretary (1 page)
2 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
2 March 2011Termination of appointment of Michelle Phipps as a secretary (1 page)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Lewis Phipps on 19 January 2010 (2 pages)
26 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Lewis Phipps on 19 January 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
7 November 2009Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
24 February 2009Return made up to 19/01/09; full list of members (3 pages)
24 February 2009Return made up to 19/01/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2007Return made up to 19/01/07; full list of members (2 pages)
21 February 2007Return made up to 19/01/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2006Return made up to 19/01/06; full list of members (2 pages)
25 January 2006Return made up to 19/01/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 19/01/05; full list of members (6 pages)
5 April 2005Return made up to 19/01/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 April 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 April 2003Ad 19/01/01--------- £ si 99@1 (2 pages)
16 April 2003Ad 19/01/01--------- £ si 99@1 (2 pages)
14 April 2003Return made up to 19/01/03; full list of members (6 pages)
14 April 2003Return made up to 19/01/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2002Return made up to 19/01/02; full list of members (6 pages)
7 February 2002Return made up to 19/01/02; full list of members (6 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
29 March 2001Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
29 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
29 March 2001Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
19 January 2001Incorporation (12 pages)
19 January 2001Incorporation (12 pages)