UKBizDB.co.uk

AMALGAMATED PROPERTY INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amalgamated Property Investments Ltd. The company was founded 26 years ago and was given the registration number 03516271. The firm's registered office is in LANCASHIRE. You can find them at 28 Derby Street, Ormskirk, Lancashire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:AMALGAMATED PROPERTY INVESTMENTS LTD
Company Number:03516271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 1998
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:28 Derby Street, Ormskirk, Lancashire, L39 2BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Dart Close, Alsager, Stoke On Trent, ST7 2HY

Director21 August 1998Active
Meadows Farm, Kettleshulme, SK12 7EH

Secretary22 May 1998Active
17 St Margarets Close, Prestwich, Manchester, M25 2LY

Secretary24 February 1998Active
6 West Croft, Much Hoole, Preston, PR4 4QP

Secretary21 August 1998Active
4 Ashcroft Close, Wilmslow, SK9 1RB

Nominee Director24 February 1998Active
Meadows Farm, Kettleshulme, SK12 7EH

Director06 February 2003Active
Meadows Farm, Kettleshulme, SK12 7EH

Director22 May 1998Active
27 Church Road, Rufford, Ormskirk, L40 1TA

Director21 August 1998Active
28 Summerhill Drive, Waterheys, ST5 7SP

Director25 April 2000Active
17 St Margarets Close, Prestwich, Manchester, M25 2LY

Director24 February 1998Active
Moss Farm, South Downs Road, Bowdon, WA14 3DR

Director22 May 1998Active
3, Dart Close, Alsager, Stoke-On-Trent, England, ST7 2HY

Director25 November 2016Active

People with Significant Control

Mr Calvin Greig Wigney
Notified on:06 April 2016
Status:Active
Date of birth:October 1937
Nationality:Australian
Country of residence:England
Address:3, Dart Close, Stoke-On-Trent, England, ST7 2HY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-02-27Officers

Termination secretary company with name termination date.

Download
2018-09-19Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2018-09-14Insolvency

Liquidation receiver cease to act receiver.

Download
2018-07-16Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-07-02Insolvency

Liquidation compulsory winding up order.

Download
2017-06-08Insolvency

Liquidation receiver appointment of receiver.

Download
2017-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Mortgage

Mortgage satisfy charge full.

Download
2016-12-14Officers

Termination director company with name termination date.

Download
2016-11-28Officers

Appoint person director company with name date.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-08Mortgage

Mortgage satisfy charge full.

Download
2016-11-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.