AMPHORA LIMITED
WYNYARD

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB

Company number 02928242
Status Liquidation
Incorporation Date 12 May 1994
Company Type Private Limited Company
Address WYNYARD PARK HOUSE, WYNYARD AVENUE, WYNYARD, TS22 5TB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Registered office address changed from Newbury Crown East Lane Lower Broadheath, Worcester Worcestershire WR2 6RH to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 10 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of AMPHORA LIMITED are www.amphora.co.uk, and www.amphora.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amphora Limited is a Private Limited Company. The company registration number is 02928242. Amphora Limited has been working since 12 May 1994. The present status of the company is Liquidation. The registered address of Amphora Limited is Wynyard Park House Wynyard Avenue Wynyard Ts22 5tb. . LEWIS, Susan Janet is a Secretary of the company. LEWIS, Kenneth William Seymour is a Director of the company. LEWIS, Susan Janet is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEWIS, Susan Janet
Appointed Date: 13 May 1994

Director
LEWIS, Kenneth William Seymour
Appointed Date: 13 May 1994
81 years old

Director
LEWIS, Susan Janet
Appointed Date: 13 May 1994
78 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 13 May 1994
Appointed Date: 12 May 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 13 May 1994
Appointed Date: 12 May 1994

AMPHORA LIMITED Events

10 Jan 2017
Registered office address changed from Newbury Crown East Lane Lower Broadheath, Worcester Worcestershire WR2 6RH to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 10 January 2017
07 Jan 2017
Declaration of solvency
07 Jan 2017
Appointment of a voluntary liquidator
07 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16

01 Dec 2016
Satisfaction of charge 2 in full
...
... and 54 more events
20 Jun 1994
Resolutions
  • ELRES ‐ Elective resolution

14 Jun 1994
Director resigned;new director appointed

14 Jun 1994
Accounting reference date notified as 31/10

01 Jun 1994
Registered office changed on 01/06/94 from: 5 holywell hill st albans hertfordshire AL1 1EU

12 May 1994
Incorporation

AMPHORA LIMITED Charges

27 August 1999
Debenture
Delivered: 10 September 1999
Status: Satisfied on 1 December 2016
Persons entitled: Woolwich PLC
Description: 8 winfrith rd,ipswich IP3 5PU. Undertaking and all property…
30 April 1999
Legal charge
Delivered: 25 May 2007
Status: Satisfied on 1 December 2016
Persons entitled: Barclays Bank PLC T/as the Woolwich
Description: 60 forester avenue bathwick bath somerset.