Dissolved
Dissolved 2016-04-06
Company Information for AMP (UK) FINANCE SERVICES PLC
LONDON, SE1,
|
Company Registration Number
03551613
Public Limited Company
Dissolved Dissolved 2016-04-06 |
Company Name | ||
---|---|---|
AMP (UK) FINANCE SERVICES PLC | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 03551613 | |
---|---|---|
Date formed | 1998-04-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-04-06 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GERALD ALISTAIR WATSON |
||
GORDON LEFEVRE |
||
RICHARD SHIELDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN GRAHAME STORRIE |
Director | ||
PAUL DONALD LEAMING |
Director | ||
ROBERT JOHN GREGOR |
Director | ||
RICHARD CHARLES HAYES |
Director | ||
WILLIAM RICHARD GORMAN |
Director | ||
SAU ZU YEN |
Director | ||
WILLIAM JOHN BOWER |
Director | ||
CHRISTOPHER MCGLASHAM |
Director | ||
BRENDAN JOSEPH MEEHAN |
Director | ||
JOHN SIMON BERTIE SMITH |
Director | ||
THOMAS AIRD FRASER |
Director | ||
MARC JOSEPH DE CURE |
Director | ||
PHILIP WYNFORD MOORE |
Director | ||
RODNEY MALCOLM COOK |
Director | ||
GEOFFREY ARTHUR THOMPSON |
Director | ||
PETER THOMAS JOHNSON |
Director | ||
PAUL JOHN BATCHELOR |
Director | ||
TREVOR JAMES THOMPSON |
Director | ||
PETER THOMAS JOHNSON |
Director | ||
ANDREW PETER O'SULLIVAN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX LIFE HOLDINGS LIMITED | Company Secretary | 2009-07-30 | CURRENT | 2009-07-30 | Active | |
PGH (TC2) LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2007-10-01 | Liquidation | |
PGH (MC2) LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2007-10-01 | Liquidation | |
PGH (TC1) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2007-10-01 | Liquidation | |
PGH (MC1) LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2007-10-01 | Liquidation | |
PGH (LC1) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Liquidation | |
PGH (LC2) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Liquidation | |
IMPALA HOLDINGS LIMITED | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Active | |
PGH (LCA) LIMITED | Company Secretary | 2005-07-13 | CURRENT | 2004-10-12 | Liquidation | |
PGH (LCB) LIMITED | Company Secretary | 2005-07-13 | CURRENT | 2004-11-10 | Liquidation | |
PEARL GROUP HOLDINGS (NO. 2) LIMITED | Company Secretary | 2005-04-13 | CURRENT | 2004-11-10 | Active | |
PEARL ASSURANCE GROUP HOLDINGS LIMITED | Company Secretary | 1997-07-11 | CURRENT | 1996-09-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 1 WYTHALL GREEN WAY WYTHALL BIRMINGHAM B47 6WG | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 23/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 23/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHIELDS / 07/03/2014 | |
AP01 | DIRECTOR APPOINTED GORDON LEFEVRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN STORRIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/04/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHIELDS / 15/04/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEAMING | |
AP01 | DIRECTOR APPOINTED COLIN GRAHAME STORRIE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM THE PEARL CENTRE LYNCH WOOD PETERBOROUGH PE2 6FY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/04/11 FULL LIST | |
RES01 | ALTER ARTICLES 21/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GREGOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/04/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED RICHARD SHIELDS | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD HAYES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/03 FROM: AMP LYNCH WOOD PETEBOROUGH PE2 6FY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Final Meetings | 2015-11-19 |
Notices to Creditors | 2015-06-01 |
Appointment of Liquidators | 2015-06-01 |
Resolutions for Winding-up | 2015-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
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 AMP (UK) FINANCE SERVICES PLC
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AMP (UK) FINANCE SERVICES PLC are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AMP (UK) FINANCE SERVICES PLC | Event Date | 2015-05-29 |
As Joint Liquidators of the Company, we hereby give notice that we intend to make final distributions to creditors. The last date for proving is 3 July 2015 and creditors of the company should by that date send their full names and addresses and particulars of their debts or claims to Derek Neil Hyslop of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ. In accordance with Rule 4.182 A (5) of the Insolvency Rules 1986, we may thereafter make the proposed distributions without regard to the claim of any person in respect of the debt not yet proved. Derek Neil Hyslop (IP Number 9970) and Colin Peter Dempster (IP Number 8908) of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ were appointed Joint Liquidators of the Company on 27 May 2015. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMP (UK) FINANCE SERVICES PLC | Event Date | 2015-05-27 |
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AMP (UK) FINANCE SERVICES PLC | Event Date | 2015-05-27 |
On 27 May 2015 the following written resolution was passed by the shareholders of the company, as a special resolution: THAT the Company be wound up voluntarily, and that Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh, EH2 2DZ be and they are hereby appointed Liquidators for the purposes of such winding up and any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each alone Derek Neil Hyslop (IP number 9970) and Colin Peter Dempster (IP number 8908) both of Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ were appointed Joint Liquidators of the Company on 27 May 2015. Further information about this case is available from Craig Robertson at the offices of Ernst & Young LLP on 0131 777 2242. Gordon Lefevre , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AMP (UK) FINANCE SERVICES PLC | Event Date | 2015-05-27 |
NOTICE IS HEREBY GIVEN that pursuant to Section 94 of the Insolvency Act 1986 the final general meeting of the shareholders of the company will be held at Ten George Street, Edinburgh, EH2 2DZ on 21 December 2015 at 10.30 am, to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of, and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members) attending in person) have lodged their proxies with the Joint Liquidators at Ernst & Young LLP, Ten George Street, Edinburgh, EH2 2DZ by 12 noon on the business day before the date of the meeting. Office Holder Details: Derek Neil Hyslop and Colin Peter Dempster (IP numbers 9970 and 8908 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 27 May 2015 . Further information about this case is available from Kathryn Todd at the offices of Ernst & Young LLP on 0141 226 9460. Derek Neil Hyslop and Colin Peter Dempster , Joint Liquidators | |||
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. |