Dissolved 2017-06-30
Company Information for AMS ROOFING LIMITED
PRESTON, LANCASHIRE, PR1,
|
Company Registration Number
03722035
Private Limited Company
Dissolved Dissolved 2017-06-30 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
AMS ROOFING LIMITED | ||||||||
Legal Registered Office | ||||||||
PRESTON LANCASHIRE | ||||||||
Previous Names | ||||||||
|
Company Number | 03722035 | |
---|---|---|
Date formed | 1999-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-18 | |
Date Dissolved | 2017-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 14:14:43 |
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 | ||
---|---|---|---|---|
AMS ROOFING AND CONSTRUCTION LLC | 1245 7TH ST CLERMONT FL 34711 | Inactive | Company formed on the 2018-04-30 | |
AMS ROOFING AND CONSTRUCTION INCORPORATED | California | Unknown | ||
AMS ROOFING CONSULTANTS | North Carolina | Unknown | ||
AMS ROOFING LTD | 86-90 PAUL STREET LONDON ENGLAND EC2A 4NE | Active - Proposal to Strike off | Company formed on the 2021-03-05 | |
AMS ROOFING & PROPERTY MAINTENANCE LIMITED | 1 FOXBOROUGH CLOSE SLOUGH SL3 8PU | Active - Proposal to Strike off | Company formed on the 2023-02-04 |
Officer | Role | Date Appointed |
---|---|---|
ANNE MARIE AUJLA |
||
ANNE MARIE AUJLA |
||
MALKIT AUJLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN BURKE |
Director | ||
MARTIN WHITEHEAD |
Director | ||
KEITH WHITTINGHAM |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLE OAK PROPERTIES LTD | Director | 2016-03-01 | CURRENT | 2015-05-14 | Active | |
BRIDGE EDUCATION AND TRAINING LIMITED | Director | 2014-10-29 | CURRENT | 2014-10-29 | Active | |
ELIM LODGE MANAGEMENT COMMITTEE LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Dissolved 2014-12-23 | |
AMS CLADDING LIMITED | Director | 2004-10-05 | CURRENT | 2001-07-27 | Active | |
ADB PRESTON LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
HONEYPOT PROPERTIES (UK) LTD | Director | 2016-11-01 | CURRENT | 2014-03-28 | Active - Proposal to Strike off | |
MA CLADDING SYSTEMS LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
LONG FOLD FARM MANAGEMENT COMPANY LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active - Proposal to Strike off | |
LITTLE OAK PROPERTIES LTD | Director | 2016-03-01 | CURRENT | 2015-05-14 | Active | |
SPRINGHILL DEVELOPMENTS (PRESTON) LTD | Director | 2015-09-21 | CURRENT | 2015-05-14 | Active | |
CHESTNUT PROPERTY DEVELOPMENT COMPANY (PRESTON) LIMITED | Director | 2002-01-21 | CURRENT | 1987-04-08 | 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) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AA | 18/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2016 TO 18/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM UNITED HOUSE WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5HD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 1900 | |
AR01 | 26/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 1900 | |
AR01 | 26/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/07/2014 | |
CERTNM | COMPANY NAME CHANGED THE GREEN GENERATION (PRESTON) LIMITED CERTIFICATE ISSUED ON 08/07/14 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 1900 | |
AR01 | 26/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM UNITED HOUSE WATKIN LANE LOSTOCK HALL PRESTON LANCASHIRE PR5 5HD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM AMS TRADING ESTATE BROWNHILL LANE LONGTON PRESTON LANCASHIRE PR4 4SG | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 21/03/2013 | |
CERTNM | COMPANY NAME CHANGED A.M.S. ROOFING LIMITED CERTIFICATE ISSUED ON 10/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 26/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 14/09/2010 | |
CERTNM | COMPANY NAME CHANGED B.N.W.LIMITED CERTIFICATE ISSUED ON 23/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE AUJLA / 05/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: LONGFOLD FARM MOSS LANE LITTLE HOOLE PRESTON LANCASHIRE PR4 4SX | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 04/02/02 FROM: AMS TRADING ESTATE BROWNHILL LANE, LONGTON PRESTON LANCASHIRE PR4 4SJ | |
363s | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/03/00 | |
88(2)R | AD 17/06/99--------- £ SI 1898@1 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED IMAGECAM LIMITED CERTIFICATE ISSUED ON 12/07/99 | |
ORES04 | £ NC 1000/10000 17/06/ | |
123 | NC INC ALREADY ADJUSTED 17/06/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/06/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-15 |
Notices to Creditors | 2016-04-01 |
Resolutions for Winding-up | 2016-04-01 |
Appointment of Liquidators | 2016-04-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
|
|
|
|
|
|
|
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 AMS ROOFING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newark and Sherwood District Council | |
|
REPAIRS AND MAINTENANCE |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AMS ROOFING LIMITED | Event Date | 2017-02-09 |
The Company was placed into members voluntary liquidation on 23 March 2016 and on the same date, Lila Thomas and David Acland, both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU were appointed as Joint Liquidators of the Company. On 4 July 2016, a block transfer order was made in the Manchester District Registry of the High Court of Justice (number 2508 of 2016) transferring the appointment of Lila Thomas and David Robert Acland to Ian McCulloch (IP No 18532) and Dean Watson (IP No 009661) of this firm as Joint Liquidators. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU on 21 March 2017 at 10.00 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Keeley Lord by email at keeley.lord@begbies-traynor.com or by telephone on 01772 202000. Ag FF111316 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AMS ROOFING LIMITED | Event Date | 2016-03-29 |
The Company was placed into members voluntary liquidation on 22 March 2016 and on the same date, Lila Thomas and David Robert Acland both of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU were appointed Joint Liquidators of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 29 April 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned, Lila Thomas of Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston PR1 8BU, the Joint Liquidator of the said Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder details: Lila Thomas , (IP No. 009608) and David Robert Acland , (IP No. 008894) both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by email at Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AMS ROOFING LIMITED | Event Date | 2016-03-22 |
At a General Meeting of the members of the above named company duly convened and held at Begbies Traynor (Central) LLP, 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU, on 22 March 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lila Thomas , (IP No. 009608) and David Robert Acland , (IP No. 008894) both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU be and are hereby appointed as Joint Liquidators for the purposes of such winding-up and that 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 of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by email at Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMS ROOFING LIMITED | Event Date | 2016-03-22 |
Lila Thomas , (IP No. 009608) and David Robert Acland , (IP No. 008894) both of Begbies Traynor (Central) LLP , 1 Winckley Court, Chapel Street, Preston, Lancashire, PR1 8BU . : Any person who requires further information may contact the Joint Liquidator by telephone on 01772 202000. Alternatively enquiries can be made to Joseph Allen by email at Joseph.Allen@begbies-traynor.com or by telephone on 01772 202000. | |||
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. |