Company number 04299853
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address 4 FERN CLOSE, BRAMCOTE, NOTTINGHAM, NG9 3DF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of AMBERQUAY LIMITED are www.amberquay.co.uk, and www.amberquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Amberquay Limited is a Private Limited Company.
The company registration number is 04299853. Amberquay Limited has been working since 05 October 2001.
The present status of the company is Active. The registered address of Amberquay Limited is 4 Fern Close Bramcote Nottingham Ng9 3df. . KIRK, Michelle Debra is a Secretary of the company. KIRK, Philip Walter is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 October 2001
Appointed Date: 05 October 2001
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 October 2001
Appointed Date: 05 October 2001
Persons With Significant Control
Mr Philip Walter Kirk
Notified on: 5 October 2016
74 years old
Nature of control: Has significant influence or control
AMBERQUAY LIMITED Events
19 Jan 2017
Confirmation statement made on 5 October 2016 with updates
10 Jan 2017
Compulsory strike-off action has been discontinued
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Dec 2016
First Gazette notice for compulsory strike-off
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
16 May 2002
Secretary resigned
09 Apr 2002
New director appointed
09 Apr 2002
New secretary appointed
12 Nov 2001
Registered office changed on 12/11/01 from: 16 churchill way cardiff CF10 2DX
05 Oct 2001
Incorporation
16 June 2003
Debenture
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Broxtowe t/no: NT374843 administration building boulevard…
17 December 2002
Debenture
Delivered: 19 December 2002
Status: Satisfied
on 29 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 December 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied
on 29 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a administration building boulevard…
9 August 2002
Deed of assignment of rents
Delivered: 14 August 2002
Status: Satisfied
on 3 September 2003
Persons entitled: Halifax PLC
Description: All rents payable in respect of part f/h property k/a…
9 August 2002
Deed of fixed & floating charge
Delivered: 14 August 2002
Status: Satisfied
on 3 September 2003
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 2002
Legal charge
Delivered: 14 August 2002
Status: Satisfied
on 3 September 2003
Persons entitled: Halifax PLC
Description: F/H property k/a office building padge road off beacon road…