Liquidation
Company Information for AMAS-NP HOLDINGS LIMITED
58 HUGH STREET, LONDON, SW1V 4ER,
|
Company Registration Number
03691900
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMAS-NP HOLDINGS LIMITED | |
Legal Registered Office | |
58 HUGH STREET LONDON SW1V 4ER Other companies in SW1Y | |
Company Number | 03691900 | |
---|---|---|
Company ID Number | 03691900 | |
Date formed | 1999-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-09 17:19:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMAS-NP HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ABHIJIT MUKHOPADHYAY |
||
ABHIJIT MUKHOPADHYAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DHEERAJ HINDUJA |
Director | ||
ASHOK DINAKAR DANI |
Director | ||
M & N SECRETARIES LIMITED |
Company Secretary | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
RAKSHIT JAIN |
Director | ||
MANOUCHEHR RAZNAHAN |
Director | ||
WILLIAM ROBERT MIDDLETON |
Director | ||
PETER JOHN CHARLTON |
Nominated Director | ||
MARTIN EDGAR RICHARDS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HINDUJA AUTO COMPONENTS LIMITED | Company Secretary | 2008-03-28 | CURRENT | 2008-03-28 | Dissolved 2018-05-01 | |
HINDUJA AUTOMOTIVE (UK) LIMITED | Company Secretary | 2008-03-28 | CURRENT | 2008-03-28 | Dissolved 2018-05-01 | |
AVIA TRUCKS UK LTD | Company Secretary | 2007-12-17 | CURRENT | 2004-12-30 | Liquidation | |
AMC PROJECT SERVICES LIMITED | Company Secretary | 2007-08-30 | CURRENT | 2007-08-30 | Active | |
SANGAM LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1964-05-07 | Active | |
HINDUJA AUTOMOTIVE LIMITED | Company Secretary | 2005-01-22 | CURRENT | 1919-09-27 | Active | |
AMAS-NP UTILITIES LIMITED | Company Secretary | 2005-01-01 | CURRENT | 1999-01-05 | Liquidation | |
GULF INTERNATIONAL TRADING COMPANY (EUROPE) LIMITED | Company Secretary | 2002-11-04 | CURRENT | 1982-11-30 | Active | |
GULF OIL INTERNATIONAL UK LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1985-03-08 | Active | |
OWO RESIDENCES LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
WHITEHALL RESIDENCES LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
HINDUJA INVESTMENTS AND PROJECT SERVICES LIMITED | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
WESTMINSTER DEVELOPMENT SERVICES LIMITED | Director | 2016-06-02 | CURRENT | 2015-02-27 | Active | |
SEALT BY ANANYA LIMITED | Director | 2015-10-06 | CURRENT | 2015-09-30 | Active - Proposal to Strike off | |
HBI UK HOLDINGS LTD | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
HINDUJA AUTO COMPONENTS LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Dissolved 2018-05-01 | |
HINDUJA AUTOMOTIVE (UK) LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Dissolved 2018-05-01 | |
AMC PROJECT SERVICES LIMITED | Director | 2007-08-30 | CURRENT | 2007-08-30 | Active | |
AMAS-NP UTILITIES LIMITED | Director | 2007-05-15 | CURRENT | 1999-01-05 | Liquidation | |
GULF OIL INTERNATIONAL UK LIMITED | Director | 2004-09-01 | CURRENT | 1985-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES | |
PSC07 | CESSATION OF AMAS HOLDING SPF AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BITTHAL DAS AGRAWAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES | |
PSC07 | CESSATION OF BITTHAL DAS AGRAWAL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Amas Holding Spf as a person with significant control on 2020-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/19 FROM 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BITTHAL DAS AGRAWAL | |
PSC07 | CESSATION OF AMAS HOLDING SPF AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DHEERAJ HINDUJA | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dheeraj Hinduja on 2012-01-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHOK DANI | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABHIJIT MUKHOPADHYAY / 20/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DHEERAJ HINDUJA / 20/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHOK DANI / 20/01/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ABHIJIT MUKHOPADHYAY on 2011-01-20 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2009-03-31 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DHEERAJ HINDUJA / 05/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASHOK DANI / 05/01/2010 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 04/11/04 FROM: THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/02 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
363a | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/01/01 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/01/00 | |
363a | RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS; AMEND | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Resolutions for Winding-up | 2019-11-14 |
Notices to Creditors | 2019-11-14 |
Appointment of Liquidators | 2019-11-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
|
|
|
|
|
|
|
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 AMAS-NP HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AMAS-NP HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AMAS-NP HOLDINGS LIMITED | Event Date | 2019-11-11 |
"The following special and ordinary resolutions were passed on 11 November 2019 1) A special resolution that the company be wound up voluntarily. 2) An ordinary resolution that Nimish Patel of Re10 Restructuring and Advisory Limited, 58 Hugh Street, London, SW1V 4ER be and is hereby appointed Liquidator of the company for the purpose of winding up. 3) An ordinary resolution that the remuneration of the Liquidator be fixed by reference to the time properly given by the Liquidator and their staff in attending to matters arising in the winding up to a maximum of 2,500 plus VAT plus disbursement before further approval of the member is required. 4) A special resolution that the Liquidator be and is hereby authorised to distribute among the member in specie or in kind the whole or any part of the assets of the company. 5) A special resolution that the Liquidator be and is hereby authorised under the provisions of Section 165(2)(a) of the Insolvency Act 1986 to exercise the powers laid down in Part 1 of Schedule 4 of the said Act". Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of RE10 (London) Limited , 58 Hugh Street, London SW1V 4ER . Date of Appointment: 11 November 2019 . Further information about this case is available from Bhavita Kishnani at the offices of RE10 (London) Limited on 020 7355 6161 or at bhavita@re10.co.uk. Abhijit Mukhopadhyay , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AMAS-NP HOLDINGS LIMITED | Event Date | 2019-11-11 |
IN THE MATTER OF THE INSOLVENCY ACT 1986 I, Nimish Patel of Re10 Restructuring and Advisory Limited, 58 Hugh Street, London, SW1V 4ER give notice that I was appointed liquidator of the above named company on 11 November 2019 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 16 December 2019 to prove their debts by sending to the undersigned Nimish Patel of Re10 Restructuring and Advisory Limited, 58 Hugh Street, London, SW1V 4ER the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of RE10 (London) Limited , 58 Hugh Street, London SW1V 4ER . Date of Appointment: 11 November 2019 . Further information about this case is available from Bhavita Kishnani at the offices of RE10 (London) Limited on 020 7355 6161 or at bhavita@re10.co.uk. Nimish Chandrakant Patel , Liquidator 13 November 2019 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMAS-NP HOLDINGS LIMITED | Event Date | 2019-11-11 |
Nimish Chandrakant Patel of RE10 (London) Limited , 58 Hugh Street, London SW1V 4ER : Further information about this case is available from Bhavita Kishnani at the offices of RE10 (London) Limited on 020 7355 6161 or at bhavita@re10.co.uk. | |||
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. |