AMSON PROPERTIES LIMITED
WINSLOW

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 3AJ

Company number 05445899
Status Liquidation
Incorporation Date 6 May 2005
Company Type Private Limited Company
Address ROBERT DAY AND COMPANY LIMITED, THE OLD LIBRARY, WINSLOW, BUCKINGHAM, MK18 3AJ
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Notice of ceasing to act as receiver or manager; Liquidators' statement of receipts and payments to 21 December 2016; Receiver's abstract of receipts and payments to 6 December 2016. The most likely internet sites of AMSON PROPERTIES LIMITED are www.amsonproperties.co.uk, and www.amson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Aylesbury Vale Parkway Rail Station is 7.6 miles; to Milton Keynes Central Rail Station is 7.9 miles; to Aylesbury Rail Station is 9.2 miles; to Wolverton Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amson Properties Limited is a Private Limited Company. The company registration number is 05445899. Amson Properties Limited has been working since 06 May 2005. The present status of the company is Liquidation. The registered address of Amson Properties Limited is Robert Day and Company Limited The Old Library Winslow Buckingham Mk18 3aj. . SCOTT, Alan is a Secretary of the company. PHILLIPS-JONES, Patricia Ann is a Director of the company. The company operates in "Letting of own property".


Current Directors

Secretary
SCOTT, Alan
Appointed Date: 06 May 2005

Director
PHILLIPS-JONES, Patricia Ann
Appointed Date: 06 May 2005
69 years old

AMSON PROPERTIES LIMITED Events

17 Feb 2017
Notice of ceasing to act as receiver or manager
20 Jan 2017
Liquidators' statement of receipts and payments to 21 December 2016
22 Dec 2016
Receiver's abstract of receipts and payments to 6 December 2016
19 Dec 2016
Receiver's abstract of receipts and payments to 2 December 2016
15 Dec 2016
Receiver's abstract of receipts and payments to 6 June 2016
...
... and 66 more events
28 Dec 2005
Registered office changed on 28/12/05 from: 13 doolittle mill, froghall road ampthill bedforshire MK45 2ND
21 Sep 2005
Particulars of mortgage/charge
15 Sep 2005
Particulars of mortgage/charge
20 Aug 2005
Particulars of mortgage/charge
06 May 2005
Incorporation

AMSON PROPERTIES LIMITED Charges

16 June 2016
Charge code 0544 5899 0008
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 4 arlington court, tavistock place, bedford and…
22 September 2008
Deed of deposit
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Bernard James Duffy and Gpc Pensions Limited
Description: £2,312.50 see image for full details.
12 July 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 4 arlington court, bedford. The rental income by way…
12 July 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 7, 89 victoria road, bedford. The rental income by way…
12 July 2006
Legal charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 94 queensbury close, bedford. The rental income by way of…
14 September 2005
Mortgage
Delivered: 21 September 2005
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Bank PLC
Description: Bungalow 7 89 victoria road bedford.
9 September 2005
Mortgage
Delivered: 15 September 2005
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Bank PLC
Description: 4 arlington court, tavistock place, bedford.
18 August 2005
Mortgage
Delivered: 20 August 2005
Status: Satisfied on 3 October 2006
Persons entitled: Barclays Bank PLC
Description: 94 queensbury close bedford.