Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMP (UK) FINANCE SERVICES PLC
Company Information for

AMP (UK) FINANCE SERVICES PLC

LONDON, SE1,
Company Registration Number
03551613
Public Limited Company
Dissolved

Dissolved 2016-04-06

Company Overview

About Amp (uk) Finance Services Plc
AMP (UK) FINANCE SERVICES PLC was founded on 1998-04-23 and had its registered office in London. The company was dissolved on the 2016-04-06 and is no longer trading or active.

Key Data
Company Name
AMP (UK) FINANCE SERVICES PLC
 
Legal Registered Office
LONDON
 
Previous Names
BUYTARGET PUBLIC LIMITED COMPANY18/08/1998
Filing Information
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
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 AMP (UK) FINANCE SERVICES PLC

Current Directors
Officer Role Date Appointed
GERALD ALISTAIR WATSON
Company Secretary 1998-08-18
GORDON LEFEVRE
Director 2014-03-01
RICHARD SHIELDS
Director 2008-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GRAHAME STORRIE
Director 2011-12-22 2014-02-28
PAUL DONALD LEAMING
Director 2003-12-12 2011-12-31
ROBERT JOHN GREGOR
Director 2005-07-29 2010-09-10
RICHARD CHARLES HAYES
Director 2004-06-22 2008-03-20
WILLIAM RICHARD GORMAN
Director 1998-08-18 2005-07-29
SAU ZU YEN
Director 2004-05-22 2004-09-01
WILLIAM JOHN BOWER
Director 2004-01-14 2004-06-22
CHRISTOPHER MCGLASHAM
Director 1998-09-29 2003-12-12
BRENDAN JOSEPH MEEHAN
Director 2001-10-01 2003-12-12
JOHN SIMON BERTIE SMITH
Director 2003-11-20 2003-12-12
THOMAS AIRD FRASER
Director 2001-04-03 2002-12-03
MARC JOSEPH DE CURE
Director 2000-02-17 2002-10-15
PHILIP WYNFORD MOORE
Director 2000-11-06 2002-10-15
RODNEY MALCOLM COOK
Director 1999-05-24 2001-07-02
GEOFFREY ARTHUR THOMPSON
Director 2000-05-09 2001-02-22
PETER THOMAS JOHNSON
Director 1999-11-04 2000-04-26
PAUL JOHN BATCHELOR
Director 1998-08-18 1999-09-17
TREVOR JAMES THOMPSON
Director 1998-08-19 1999-09-17
PETER THOMAS JOHNSON
Director 1998-09-29 1999-06-01
ANDREW PETER O'SULLIVAN
Company Secretary 1998-10-14 1999-03-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-04-23 1998-08-18
INSTANT COMPANIES LIMITED
Nominated Director 1998-04-23 1998-08-18
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-04-23 1998-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD ALISTAIR WATSON PHOENIX LIFE HOLDINGS LIMITED Company Secretary 2009-07-30 CURRENT 2009-07-30 Active
GERALD ALISTAIR WATSON PGH (TC2) LIMITED Company Secretary 2008-01-07 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (MC2) LIMITED Company Secretary 2008-01-07 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (TC1) LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (MC1) LIMITED Company Secretary 2007-10-01 CURRENT 2007-10-01 Liquidation
GERALD ALISTAIR WATSON PGH (LC1) LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Liquidation
GERALD ALISTAIR WATSON PGH (LC2) LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Liquidation
GERALD ALISTAIR WATSON IMPALA HOLDINGS LIMITED Company Secretary 2007-07-09 CURRENT 2007-07-09 Active
GERALD ALISTAIR WATSON PGH (LCA) LIMITED Company Secretary 2005-07-13 CURRENT 2004-10-12 Liquidation
GERALD ALISTAIR WATSON PGH (LCB) LIMITED Company Secretary 2005-07-13 CURRENT 2004-11-10 Liquidation
GERALD ALISTAIR WATSON PEARL GROUP HOLDINGS (NO. 2) LIMITED Company Secretary 2005-04-13 CURRENT 2004-11-10 Active
GERALD ALISTAIR WATSON PEARL ASSURANCE GROUP HOLDINGS LIMITED Company Secretary 1997-07-11 CURRENT 1996-09-05 Active

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
2016-04-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-06-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-164.70DECLARATION OF SOLVENCY
2015-06-16AD02SAIL ADDRESS CREATED
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 1 WYTHALL GREEN WAY WYTHALL BIRMINGHAM B47 6WG
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-30AR0123/04/15 FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-23AR0123/04/14 FULL LIST
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SHIELDS / 07/03/2014
2014-03-18AP01DIRECTOR APPOINTED GORDON LEFEVRE
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STORRIE
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0123/04/13 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-21AR0123/04/12 FULL LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHIELDS / 15/04/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEAMING
2011-12-28AP01DIRECTOR APPOINTED COLIN GRAHAME STORRIE
2011-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2011 FROM THE PEARL CENTRE LYNCH WOOD PETERBOROUGH PE2 6FY
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0123/04/11 FULL LIST
2010-11-19RES01ALTER ARTICLES 21/06/2010
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GREGOR
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21AR0123/04/10 FULL LIST
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-03288aDIRECTOR APPOINTED RICHARD SHIELDS
2008-04-23363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HAYES
2007-07-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-01363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-08-22288aNEW DIRECTOR APPOINTED
2005-08-11288bDIRECTOR RESIGNED
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363aRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-09-21288bDIRECTOR RESIGNED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-01288bDIRECTOR RESIGNED
2004-07-01288aNEW DIRECTOR APPOINTED
2004-06-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-17363aRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2004-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-22288bDIRECTOR RESIGNED
2004-01-06288aNEW DIRECTOR APPOINTED
2003-12-24288bDIRECTOR RESIGNED
2003-12-24288bDIRECTOR RESIGNED
2003-12-24288bDIRECTOR RESIGNED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: AMP LYNCH WOOD PETEBOROUGH PE2 6FY
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07288cDIRECTOR'S PARTICULARS CHANGED
2003-05-01363aRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-12-11288bDIRECTOR RESIGNED
2002-10-23288bDIRECTOR RESIGNED
2002-10-23288bDIRECTOR RESIGNED
2002-05-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09288cDIRECTOR'S PARTICULARS CHANGED
2002-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-08363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-02-01288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AMP (UK) FINANCE SERVICES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-19
Notices to Creditors2015-06-01
Appointment of Liquidators2015-06-01
Resolutions for Winding-up2015-06-01
Fines / Sanctions
No fines or sanctions have been issued against AMP (UK) FINANCE SERVICES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMP (UK) FINANCE SERVICES PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of AMP (UK) FINANCE SERVICES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for AMP (UK) FINANCE SERVICES PLC
Trademarks
We have not found any records of AMP (UK) FINANCE SERVICES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMP (UK) FINANCE SERVICES PLC. 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 (74990 - Non-trading company) as AMP (UK) FINANCE SERVICES PLC are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AMP (UK) FINANCE SERVICES PLC 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 TypeNotices to Creditors
Defending partyAMP (UK) FINANCE SERVICES PLCEvent Date2015-05-29
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 TypeAppointment of Liquidators
Defending partyAMP (UK) FINANCE SERVICES PLCEvent Date2015-05-27
Derek Neil Hyslop and Colin Peter Dempster of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAMP (UK) FINANCE SERVICES PLCEvent Date2015-05-27
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 TypeFinal Meetings
Defending partyAMP (UK) FINANCE SERVICES PLCEvent Date2015-05-27
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMP (UK) FINANCE SERVICES PLC 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 AMP (UK) FINANCE SERVICES PLC 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.
    Other companies at postcode SE1