About

Registered Number: 04551950
Date of Incorporation: 02/10/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: 7 Smithford Walk, Liverpool, L35 1SF

 

Totalamber Ltd was established in 2002, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the business. O'neill, Kate, Buras, Fuaad, Lomas, Garry Neil, Lowther, Sally, Noden, Charles are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Kate 12 November 2012 - 1
BURAS, Fuaad 01 January 2009 21 May 2009 1
LOMAS, Garry Neil 18 January 2008 30 April 2009 1
LOWTHER, Sally 01 July 2005 31 March 2006 1
NODEN, Charles 19 December 2006 23 July 2009 1

Filing History

Document Type Date
LIQ14 - N/A 22 July 2020
LIQ03 - N/A 14 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2018
AM22 - N/A 11 June 2018
AM10 - N/A 11 June 2018
AD01 - Change of registered office address 10 April 2018
AM07 - N/A 20 February 2018
AM02 - N/A 03 January 2018
AM03 - N/A 28 December 2017
AD01 - Change of registered office address 06 December 2017
AM01 - N/A 15 November 2017
AD01 - Change of registered office address 27 September 2017
AA - Annual Accounts 26 May 2017
MR01 - N/A 08 February 2017
MR04 - N/A 24 January 2017
CS01 - N/A 07 October 2016
TM01 - Termination of appointment of director 18 July 2016
MR04 - N/A 12 May 2016
AA01 - Change of accounting reference date 15 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 30 April 2015
DISS40 - Notice of striking-off action discontinued 11 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 31 October 2013
AP01 - Appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 12 November 2012
AR01 - Annual Return 11 November 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 10 November 2011
AR01 - Annual Return 15 October 2010
AA01 - Change of accounting reference date 08 October 2010
AA - Annual Accounts 28 September 2010
MG01 - Particulars of a mortgage or charge 18 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2010
RESOLUTIONS - N/A 15 December 2009
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 20 October 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 07 November 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
287 - Change in situation or address of Registered Office 21 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 27 October 2007
363s - Annual Return 18 October 2007
AA - Annual Accounts 25 September 2007
395 - Particulars of a mortgage or charge 26 May 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 18 August 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
287 - Change in situation or address of Registered Office 15 November 2005
363s - Annual Return 19 October 2005
AA - Annual Accounts 28 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
363s - Annual Return 30 October 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
AA - Annual Accounts 25 August 2004
RESOLUTIONS - N/A 18 December 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
363s - Annual Return 22 October 2003
CERTNM - Change of name certificate 11 March 2003
395 - Particulars of a mortgage or charge 06 February 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
RESOLUTIONS - N/A 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
287 - Change in situation or address of Registered Office 27 January 2003
225 - Change of Accounting Reference Date 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2003
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2017 Outstanding

N/A

Debenture 04 May 2010 Fully Satisfied

N/A

Debenture 24 May 2007 Fully Satisfied

N/A

Debenture 31 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.