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

A.M.I.SYSTEMS LIMITED

Wilkin Chapman Llp, Cartergate House, 26 Chantry Lane, Grimsby, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
Company Registration Number
02567226
Private Limited Company
Liquidation

Company Overview

About A.m.i.systems Ltd
A.M.I.SYSTEMS LIMITED was founded on 1990-12-10 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". A.m.i.systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
A.M.I.SYSTEMS LIMITED
 
Legal Registered Office
Wilkin Chapman Llp, Cartergate House
26 Chantry Lane
Grimsby
NORTH EAST LINCOLNSHIRE
DN31 2LJ
Other companies in M41
 
Filing Information
Company Number 02567226
Company ID Number 02567226
Date formed 1990-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-07-31
Account next due 30/04/2013
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-29 11:57:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.M.I.SYSTEMS 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.I.SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MANSUR AKHTAR
Director 2008-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARYAM MANSUR
Director 2010-01-01 2014-10-29
HELEN FRANCES O HARE
Company Secretary 2001-01-04 2010-12-09
RICHARD WILLIAM HOCKNELL
Director 1991-12-10 2008-06-20
RICHARD WILLIAM HOCKNELL
Company Secretary 1991-12-10 2001-01-04
HELEN BAKER
Director 1991-12-10 2001-01-04

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
2023-06-29Final Gazette dissolved via compulsory strike-off
2023-03-29Voluntary liquidation. Return of final meeting of creditors
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
2022-08-03LIQ10Removal of liquidator by court order
2022-04-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-03
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM C/O the Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM C/O the Offices of Silke & Co 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR
2021-06-03LIQ10Removal of liquidator by court order
2021-06-03600Appointment of a voluntary liquidator
2021-03-29LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-03
2020-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-03
2019-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/19 FROM C/O Mr Mark Burton 76 Davyhulme Road Urmston Manchester M41 7DN
2019-02-21LIQ02Voluntary liquidation Statement of affairs
2019-02-21600Appointment of a voluntary liquidator
2019-02-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-02-04
2018-10-06DISS40Compulsory strike-off action has been discontinued
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-07-08DISS16(SOAS)Compulsory strike-off action has been suspended
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-01-08DISS40Compulsory strike-off action has been discontinued
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0129/10/15 ANNUAL RETURN FULL LIST
2016-01-07CH01Director's details changed for Mansur Akhtar on 2015-12-01
2015-06-05DISS16(SOAS)Compulsory strike-off action has been suspended
2015-04-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-29AR0129/10/14 ANNUAL RETURN FULL LIST
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MARYAM MANSUR
2014-06-21DISS40Compulsory strike-off action has been discontinued
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0110/12/13 ANNUAL RETURN FULL LIST
2014-05-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-11-07DISS16(SOAS)Compulsory strike-off action has been suspended
2013-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-29DISS40Compulsory strike-off action has been discontinued
2013-06-26AR0110/12/12 ANNUAL RETURN FULL LIST
2013-06-21DISS16(SOAS)Compulsory strike-off action has been suspended
2013-04-16GAZ1FIRST GAZETTE
2012-11-03DISS40DISS40 (DISS40(SOAD))
2012-11-01AR0110/12/11 FULL LIST
2012-10-23GAZ1FIRST GAZETTE
2012-05-01DISS40DISS40 (DISS40(SOAD))
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-17GAZ1FIRST GAZETTE
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-05AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-10AR0110/12/10 FULL LIST
2011-02-10AP01DIRECTOR APPOINTED MRS MARYAM MANSUR
2011-02-10TM02APPOINTMENT TERMINATED, SECRETARY HELEN O HARE
2011-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 1161-1163 NEW CHESTER ROAD EASTHAM WIRRAL CH62 0BY
2010-04-09AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-05AR0110/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MANSUR AKHTAR / 10/12/2009
2009-01-08363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-10-24AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HOCKNELL
2008-07-17288aDIRECTOR APPOINTED MANSUR AKHTAR
2008-01-07363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2008-01-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-29363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-02-03363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-03-14225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/07/05
2005-01-07363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2003-12-17363(287)REGISTERED OFFICE CHANGED ON 17/12/03
2003-12-17363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-01-10363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-10-11395PARTICULARS OF MORTGAGE/CHARGE
2002-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-01-02363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2002-01-02288aNEW SECRETARY APPOINTED
2002-01-02363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2001-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-21288bDIRECTOR RESIGNED
2001-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-12-01363(287)REGISTERED OFFICE CHANGED ON 01/12/99
1999-12-01363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-17363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1998-01-02363(287)REGISTERED OFFICE CHANGED ON 02/01/98
1998-01-02363sRETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS
1997-08-20287REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 2A THURSBY ROAD CROFT BUSINESS PARK BROMBOROUGH WIRRAL L62 3PW
1997-05-30395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to A.M.I.SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-08
Resolution2019-02-08
Petitions 2018-12-27
Proposal to Strike Off2014-05-20
Proposal to Strike Off2013-09-17
Proposal to Strike Off2013-04-16
Proposal to Strike Off2012-10-23
Proposal to Strike Off2012-04-17
Fines / Sanctions
No fines or sanctions have been issued against A.M.I.SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1997-05-30 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-05-22 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of A.M.I.SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.M.I.SYSTEMS LIMITED
Trademarks
We have not found any records of A.M.I.SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.M.I.SYSTEMS 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 (62090 - Other information technology service activities) as A.M.I.SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where A.M.I.SYSTEMS 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.I.SYSTEMS LIMITEDEvent Date2019-02-08
Name of Company: A.M.I.SYSTEMS LIMITED Company Number: 02567226 Nature of Business: Computer Services Provider Previous Name of Company: Themedeal Limited Registered office: C/O The Offices of Silke &…
 
Initiating party Event TypeResolution
Defending partyA.M.I.SYSTEMS LIMITEDEvent Date2019-02-08
 
Initiating party Event TypePetitions
Defending partyA.M.I.SYSTEMS LIMITED Event Date2018-12-27
In the High Court of Justice (Chancery Division) Companies Court No 9752 of 2018 In the Matter of A.M.I.SYSTEMS LIMITED (Company Number 02567226 ) and in the Matter of the Insolvency Act 1986 A Petiti…
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.M.I.SYSTEMS LIMITEDEvent Date2014-05-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.M.I.SYSTEMS LIMITEDEvent Date2013-09-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.M.I.SYSTEMS LIMITEDEvent Date2013-04-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.M.I.SYSTEMS LIMITEDEvent Date2012-10-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyA.M.I.SYSTEMS LIMITEDEvent Date2012-04-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.M.I.SYSTEMS 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.I.SYSTEMS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1