Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & M MINERALS AND METALS LIMITED
Company Information for

A & M MINERALS AND METALS LIMITED

CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA,
Company Registration Number
02427294
Private Limited Company
Liquidation

Company Overview

About A & M Minerals And Metals Ltd
A & M MINERALS AND METALS LIMITED was founded on 1989-09-28 and has its registered office in London. The organisation's status is listed as "Liquidation". A & M Minerals And Metals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
A & M MINERALS AND METALS LIMITED
 
Legal Registered Office
CRAFTWORK STUDIOS
1-3 DUFFERIN STREET
LONDON
EC1Y 8NA
Other companies in SE1
 
Filing Information
Company Number 02427294
Company ID Number 02427294
Date formed 1989-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2018
Account next due 31/05/2020
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2023-08-06 14:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & M MINERALS AND METALS LIMITED
The accountancy firm based at this address is C T ANDREWS & CO LIMITED
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 MINERALS AND METALS LIMITED

Current Directors
Officer Role Date Appointed
OLIVER CHARLES NORRIS
Company Secretary 2015-06-22
CHENG FIE LIM
Director 2001-06-19
OLIVER CHARLES NORRIS
Director 2015-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW JERVIS BLOGGS
Director 2005-06-08 2015-06-30
CHRISTOPHER ANDREW JERVIS BLOGGS
Company Secretary 2007-11-30 2015-06-22
MICHAEL HENRY HERZFELD
Director 1992-09-28 2009-08-31
DENNIS JAMES DOWNING
Company Secretary 1996-08-01 2007-11-30
JAMES MICHAEL MCCOMBIE
Director 1992-09-28 2005-06-08
GEORGE GORDON REYNOLDS-PAYNE
Director 1993-07-01 1998-12-31
CHENG FIE LIM
Director 1992-09-28 1996-11-26
JAMES MICHAEL MCCOMBIE
Company Secretary 1992-09-28 1996-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER CHARLES NORRIS A&M MINERALS LIMITED Director 2015-06-22 CURRENT 2001-05-09 Liquidation

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
2023-08-04Final Gazette dissolved via compulsory strike-off
2023-05-04Voluntary liquidation. Return of final meeting of creditors
2022-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-26
2021-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-26
2020-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/20 FROM Apex Yard 29-35 Long Lane London SE1 4PL
2020-05-12LIQ02Voluntary liquidation Statement of affairs
2020-05-12600Appointment of a voluntary liquidator
2020-05-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-04-27
2020-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2020-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-10-31TM02Termination of appointment of Oliver Charles Norris on 2019-10-31
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER CHARLES NORRIS
2019-10-31CH01Director's details changed for Mr Andrew Chin Min Lim on 2019-10-31
2019-10-30AP01DIRECTOR APPOINTED MR JESSE JR CHIN SIN LIM
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-11-12CH01Director's details changed for Cheng Fie Lim on 2018-11-12
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2016-12-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 600000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 600000
2015-10-07AR0128/09/15 ANNUAL RETURN FULL LIST
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW JERVIS BLOGGS
2015-06-22AP01DIRECTOR APPOINTED MR OLIVER CHARLES NORRIS
2015-06-22AP03Appointment of Mr Oliver Charles Norris as company secretary on 2015-06-22
2015-06-22TM02Termination of appointment of Christopher Andrew Jervis Bloggs on 2015-06-22
2015-06-18AUDAUDITOR'S RESIGNATION
2015-06-08AUDAUDITOR'S RESIGNATION
2014-10-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 600000
2014-10-10AR0128/09/14 ANNUAL RETURN FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 600000
2013-10-23AR0128/09/13 ANNUAL RETURN FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-15AR0128/09/12 ANNUAL RETURN FULL LIST
2011-11-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-13AR0128/09/11 ANNUAL RETURN FULL LIST
2010-10-18AR0128/09/10 ANNUAL RETURN FULL LIST
2010-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR. CHRISTOPHER ANDREW JERVIS BLOGGS on 2010-09-28
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER ANDREW JERVIS BLOGGS / 28/09/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHENG FIE LIM / 28/09/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-02-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-26AR0128/09/09 FULL LIST
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERZFELD
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER ANDREW JERVIS BLOGGS / 30/09/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER ANDREW JERVIS BLOGGS / 01/10/2009
2008-11-26AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-21363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-20288aSECRETARY APPOINTED MR. CHRISTOPHER ANDREW JERVIS BLOGGS
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY DENNIS DOWNING
2008-04-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-10363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-05-31395PARTICULARS OF MORTGAGE/CHARGE
2007-05-24353LOCATION OF REGISTER OF MEMBERS
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-23363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-06-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-27244DELIVERY EXT'D 3 MTH 30/06/05
2005-10-26363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-20288bDIRECTOR RESIGNED
2005-06-20288aNEW DIRECTOR APPOINTED
2005-02-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-04395PARTICULARS OF MORTGAGE/CHARGE
2004-10-19363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2004-06-01AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-23363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-10-10AUDAUDITOR'S RESIGNATION
2003-07-25AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-23244DELIVERY EXT'D 3 MTH 30/06/02
2003-04-10287REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 805, SALISBURY HOUSE, 31, FINSBURY CIRCUS, LONDON, EC2M 5SQ.
2002-10-28363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-04-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-05395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-31363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-06-26288aNEW DIRECTOR APPOINTED
2001-03-15AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-01395PARTICULARS OF MORTGAGE/CHARGE
2000-10-04363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-02-06AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-10-06363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-01-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to A & M MINERALS AND METALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-05-01
Fines / Sanctions
No fines or sanctions have been issued against A & M MINERALS AND METALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-05-31 Outstanding ETORIA LIMITED
MORTGAGE DEBENTURE 2004-12-04 Outstanding SINGER & FRIEDLANDER LIMITED
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 14TH NOVEMBER 2001 2004-09-23 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-12-05 Outstanding LLOYDS TSB BANK PLC
GENERAL CHARGE OF RECEIVABLES AND CONTRACT RIGHTS 2001-02-01 Outstanding SINGER & FRIEDLANDER LIMITED
SECURITY AGREEMENT 1996-02-27 Satisfied RAIFFEISEN ZENTRALBANK OSTERREICH AKTIENGESELLSCHAFT
CASH COLLATERAL DEED 1996-02-27 Satisfied RAIFFEISEN ZENTRALBANK OSTERREICH AKTIENGESELLSCHAFT
RENT DEPOSIT DEED 1995-04-06 Outstanding ST JOHN STREET INVESTMENT COMPANY LIMITED
DEED OF PLEDGING OF STOCKS 1995-04-03 Satisfied DEUTSCHE BANK DE BARY N.V.
DEED OF PLEDGING OF RECEIVABLES 1995-04-03 Satisfied DEUTSCHE BANK DE BARY N.V.
CHARGE 1994-03-04 Satisfied HILL SAMUEL BANK LIMITED
ASSIGNMENT OF RESALE CONTRACTS 1992-12-14 Outstanding HILL SAMUEL BANK LIMITED
MEMORANDUM OF DEPOSIT 1992-08-15 Satisfied BIC INTERNATIONAL CREDIT PLC
TRADE FINANCE AGREEMENT 1992-02-10 Satisfied UNITED OVERSEAS BANK GENEVA
ASSIGNMENT 1990-06-22 Satisfied IB FINANCE (UK) PLC
SECURITY ASSIGNMENT 1990-03-06 Satisfied BSI BANCA DELLA SVIZZERA ITALIANA
SECURITY ASSIGNMENT 1990-03-06 Satisfied BSI BANCA DELLA SVIZZERA ITALIANA
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
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

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 MINERALS AND METALS LIMITED

Intangible Assets
Patents
We have not found any records of A & M MINERALS AND METALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & M MINERALS AND METALS LIMITED
Trademarks
We have not found any records of A & M MINERALS AND METALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & M MINERALS AND METALS 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 (70221 - Financial management) as A & M MINERALS AND METALS LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where A & M MINERALS AND METALS 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 TypeAppointmen
Defending partyA & M MINERALS AND METALS LIMITEDEvent Date2020-05-01
Name of Company: A & M MINERALS AND METALS LIMITED Company Number: 02427294 Nature of Business: Trading of minerals and metals Previous Name of Company: A. M. Minerals & Metals Limited (13/11/1989 - 0…
 
Initiating party Event TypeResolution
Defending partyA & M MINERALS AND METALS LIMITEDEvent Date2020-05-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & M MINERALS AND METALS 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 MINERALS AND METALS 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.