Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A M F C MANUFACTURING (U.K.) LIMITED
Company Information for

A M F C MANUFACTURING (U.K.) LIMITED

THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11,
Company Registration Number
02195192
Private Limited Company
Dissolved

Dissolved 2015-07-28

Company Overview

About A M F C Manufacturing (u.k.) Ltd
A M F C MANUFACTURING (U.K.) LIMITED was founded on 1987-11-17 and had its registered office in The Manor House 260 Ecclesall Road South. The company was dissolved on the 2015-07-28 and is no longer trading or active.

Key Data
Company Name
A M F C MANUFACTURING (U.K.) LIMITED
 
Legal Registered Office
THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH
SHEFFIELD
 
Filing Information
Company Number 02195192
Date formed 1987-11-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2015-07-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A M F C MANUFACTURING (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JOAN COOPER
Company Secretary 1993-07-22
ALAN COOPER
Director 1992-04-09
JOAN COOPER
Director 2001-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
MARK FOULDS
Company Secretary 1992-04-09 1993-07-22
MARK FOULDS
Director 1992-04-09 1993-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOAN COOPER CHARTDEAN LIMITED Company Secretary 2002-09-13 CURRENT 2002-06-27 Dissolved 2017-02-07
JOAN COOPER CHARACTER RENOVATIONS LIMITED Company Secretary 1991-10-11 CURRENT 1986-01-13 Active - Proposal to Strike off
ALAN COOPER CHARACTER DESIGN & BUILD LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
ALAN COOPER CHARACTER RENOVATIONS LIMITED Director 1991-10-11 CURRENT 1986-01-13 Active - Proposal to Strike off
JOAN COOPER CHARACTER RENOVATIONS LIMITED Director 1991-10-11 CURRENT 1986-01-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/03/2014
2013-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 246A ASHGATE ROAD ASHGATE CHESTERFIELD S40 4AW
2013-03-194.20STATEMENT OF AFFAIRS/4.19
2013-03-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-12LATEST SOC12/04/12 STATEMENT OF CAPITAL;GBP 1000
2012-04-12AR0109/04/12 FULL LIST
2011-09-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-12AR0109/04/11 FULL LIST
2010-10-08AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-05AR0109/04/10 FULL LIST
2010-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-11-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-30363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-04-25363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-05-04363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-28363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-01363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-11287REGISTERED OFFICE CHANGED ON 11/09/02 FROM: UNIT 5 POTTERY LANE WEST WHITTINGTON MOOR CHESTERFIELD S41 9BN
2002-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-29363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-11-20288aNEW DIRECTOR APPOINTED
2001-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-25363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-03363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-03363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-05-23363sRETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS
1998-05-18363sRETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-03363sRETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS
1997-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-09363sRETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-04-18363sRETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS
1994-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
1994-04-22363sRETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS
1994-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-09-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-04-26363sRETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS
1993-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
1992-04-28363sRETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS
1992-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-04-25363aRETURN MADE UP TO 09/04/91; NO CHANGE OF MEMBERS
1990-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-04-11363RETURN MADE UP TO 09/04/90; FULL LIST OF MEMBERS
1990-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1990-03-16287REGISTERED OFFICE CHANGED ON 16/03/90 FROM: 57-59 SALTERGATE CHESTERFIELD S40 1UL
1989-09-19363RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS
1989-09-19288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to A M F C MANUFACTURING (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-11
Resolutions for Winding-up2013-03-20
Appointment of Liquidators2013-03-20
Fines / Sanctions
No fines or sanctions have been issued against A M F C MANUFACTURING (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-02-24 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A M F C MANUFACTURING (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of A M F C MANUFACTURING (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A M F C MANUFACTURING (U.K.) LIMITED
Trademarks
We have not found any records of A M F C MANUFACTURING (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A M F C MANUFACTURING (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as A M F C MANUFACTURING (U.K.) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where A M F C MANUFACTURING (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyA M F C MANUFACTURING (U.K.) LIMITEDEvent Date2015-02-06
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members and creditors of the above named Company will be held at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 7 April 2015 at 10.00 am, to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meeting. Date of appointment: 13 March 2013. Office Holder details: Robert Neil Dymond, (IP No. 10430) and Fiona Grant, (IP No. 9444) both of Wilson Field Ltd, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS Further details contact the Joint Liquidators, Telephone 0114 235 6780. Alternative contact: Shelley Mallett. Robert Neil Dymond and Fiona Grant , Joint Liquidators :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAMFC MANUFACTURING (UK) LIMITEDEvent Date2013-03-13
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Resolution by Members to Appoint Liquidator: That Robert Neil Dymond and Fiona Grant of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS , be and are hereby appointed joint liquidators for the purposes of such winding up. Creditors appointment Confirmation: The appointments of Robert Neil Dymond and Fiona Grant were confirmed by the creditors. Date of which Resolutions were passed: 13 March 2013 Alan Cooper , Director : Robert Neil Dymond , IP number: 10430 and Fiona Grant , IP number: 9444 both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 235 6780. Alternative person to contact: Shelley Mallett
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAMFC MANUFACTURING (UK) LIMITEDEvent Date2013-03-13
Robert Neil Dymond and Fiona Grant , Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . Telephone number: 0114 235 6780. Alternative person to contact: Shelley Mallett. Other: Creditors are invited to submit their claims to the Joint Liquidators at Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS . (Section 85(1), Insolvency Act 1986; Rule 4.106A, Insolvency Rules 1986 (as amended)) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A M F C MANUFACTURING (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A M F C MANUFACTURING (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.