Company NameAmber Train Limited
Company StatusDissolved
Company Number06832911
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 1 month ago)
Dissolution Date29 April 2021 (2 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Amanda Butler
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Martyn Lee Butler
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Stephen Patrick Mullarkey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Stephen John Tetlow
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(6 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ

Contact

Websitewww.ambertrain.co.uk/
Email address[email protected]
Telephone01777 711380
Telephone regionRetford

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Amanda Butler
50.00%
Ordinary
50 at £1Martyn Lee Butler
50.00%
Ordinary

Financials

Year2014
Net Worth£525,889
Cash£87,202
Current Liabilities£136,182

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2017Termination of appointment of Stephen Patrick Mullarkey as a director on 30 September 2017 (1 page)
11 August 2017Registered office address changed from 1 Birdcage Walk Westminster London SW1H 9JJ to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 11 August 2017 (2 pages)
7 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-19
(1 page)
7 August 2017Statement of affairs (8 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (23 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
25 November 2015Termination of appointment of Amanda Butler as a director on 12 November 2015 (1 page)
25 November 2015Appointment of Mr Stephen Patrick Mullarkey as a director on 12 November 2015 (2 pages)
25 November 2015Termination of appointment of Martyn Lee Butler as a director on 12 November 2015 (1 page)
25 November 2015Appointment of Mr Stephen John Tetlow as a director on 12 November 2015 (2 pages)
25 November 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
24 November 2015Registered office address changed from Unit 4 Amelia Court Swanton Close Retford Nottinghamshire DN22 7AR to 1 Birdcage Walk Westminster London SW1H 9JJ on 24 November 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
13 February 2015Director's details changed for Mrs Amanda Butler on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Mr Martyn Lee Butler on 13 February 2015 (2 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 March 2014Director's details changed for Mrs Amanda Butler on 3 March 2013 (2 pages)
10 March 2014Director's details changed for Mrs Amanda Butler on 3 March 2013 (2 pages)
10 March 2014Director's details changed for Mr Martyn Lee Butler on 3 March 2013 (2 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Director's details changed for Mr Martyn Lee Butler on 3 March 2013 (2 pages)
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
29 November 2013Registered office address changed from the Mill Business Centre Mill Road Gringley-on-the-Hill Doncaster South Yorkshire DN10 4RA United Kingdom on 29 November 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Mr Martyn Lee Butler on 28 February 2013 (2 pages)
5 March 2013Director's details changed for Mrs Amanda Butler on 28 February 2013 (2 pages)
5 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 March 2011Registered office address changed from 28 High Street Misterton Doncaster South Yorkshire DN10 4BU on 9 March 2011 (1 page)
9 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
9 March 2011Registered office address changed from 28 High Street Misterton Doncaster South Yorkshire DN10 4BU on 9 March 2011 (1 page)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 March 2010Director's details changed for Mr. Martyn Lee Butler on 2 March 2010 (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Amanda Butler on 2 March 2010 (2 pages)
12 March 2010Director's details changed for Mr. Martyn Lee Butler on 2 March 2010 (2 pages)
12 March 2010Director's details changed for Amanda Butler on 2 March 2010 (2 pages)
12 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2009Incorporation (13 pages)