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

AMS CORPORATE SERVICES LIMITED

66 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3EA,
Company Registration Number
03740372
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ams Corporate Services Ltd
AMS CORPORATE SERVICES LIMITED was founded on 1999-03-24 and has its registered office in Stevenage. The organisation's status is listed as "Active - Proposal to Strike off". Ams Corporate Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMS CORPORATE SERVICES LIMITED
 
Legal Registered Office
66 HIGH STREET
STEVENAGE
HERTFORDSHIRE
SG1 3EA
Other companies in EC3N
 
Previous Names
AMS TRUSTEES (UK) LTD.19/11/2012
Filing Information
Company Number 03740372
Company ID Number 03740372
Date formed 1999-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB740004294  
Last Datalog update: 2020-11-05 19:54:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMS CORPORATE SERVICES 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.
Companies with same name AMS CORPORATE SERVICES LIMITED
The following companies were found which have the same name as AMS CORPORATE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMS CORPORATE SERVICES, INC. 5550 S FT APACHE RD STE 102 LAS VEGAS NV 89148 Revoked Company formed on the 1998-12-21
AMS CORPORATE SERVICES PRIVATE LIMITED 25 NOBLE FIRST STREET ALANDUR CHENNAI Tamil Nadu 600016 ACTIVE Company formed on the 2007-04-25
AMS CORPORATE SERVICES, INC. 801 BRICKELL AVE MIAMI FL 33131 Active Company formed on the 2012-10-23

Company Officers of AMS CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RAKABA ALEXIS
Company Secretary 2013-05-29
MUSADIQ JAFFER
Director 2016-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
SUKRU EVRENGUN
Director 2013-05-29 2016-09-13
DAVID CHARLES GRIFFITHS
Director 2011-12-29 2015-03-31
JASON BROWN
Company Secretary 2012-08-27 2013-09-06
AMS TRUSTEES LIMITED
Company Secretary 1999-03-24 2013-05-29
DIR CORPORATE SERVICES (2009) LTD
Director 1999-03-24 2013-05-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-03-24 1999-03-24
LONDON LAW SERVICES LIMITED
Nominated Director 1999-03-24 1999-03-24

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
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-09DS01Application to strike the company off the register
2020-05-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-06DISS40Compulsory strike-off action has been discontinued
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MUSADIQ JAFFER
2018-09-18AP01DIRECTOR APPOINTED MR SUKRU EVRENGUN
2018-08-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-08-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SUKRU EVRENGUN
2016-09-13AP01DIRECTOR APPOINTED MR MUSADIQ JAFFER
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-02AR0124/03/16 FULL LIST
2016-06-02AR0124/03/16 FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/15 FROM C/O 2nd Floor Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3ES
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-14AR0124/03/15 ANNUAL RETURN FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES GRIFFITHS
2014-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-05-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-08AR0124/03/14 ANNUAL RETURN FULL LIST
2014-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY JASON BROWN
2014-04-01MR05
2013-06-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DIR CORPORATE SERVICES (2009) LTD
2013-05-30AP01DIRECTOR APPOINTED MR SUKRU EVRENGUN
2013-05-29AP03SECRETARY APPOINTED MISS RAKABA ALEXIS
2013-05-29TM02APPOINTMENT TERMINATED, SECRETARY AMS TRUSTEES LIMITED
2013-03-25AR0124/03/13 FULL LIST
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM C/O 1ST FLOOR 6 LLOYD'S AVENUE LONDON EC3N 3ES ENGLAND
2012-11-19RES15CHANGE OF NAME 19/11/2012
2012-11-19CERTNMCOMPANY NAME CHANGED AMS TRUSTEES (UK) LTD. CERTIFICATE ISSUED ON 19/11/12
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-07AP03SECRETARY APPOINTED MR JASON BROWN
2012-03-28AR0124/03/12 FULL LIST
2012-01-03AP01DIRECTOR APPOINTED MR DAVID CHARLES GRIFFITHS
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-10AR0124/03/11 FULL LIST
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 4TH FLOOR 16 ST HELEN'S PLACE BISHOPSGATE LONDON EC3A 6DF
2011-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-21AR0124/03/10 FULL LIST
2010-04-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DIR CORPORATE SERVICES (2009) LTD / 24/03/2010
2010-04-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMS TRUSTEES LIMITED / 24/03/2010
2010-04-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BVI CORPORATE SERVICES LIMITED / 03/04/2009
2009-10-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-09-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 16 ST HELENS PLACE LONDON EC3A 6DF
2006-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2005-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-15363(287)REGISTERED OFFICE CHANGED ON 15/06/05
2005-06-15363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 288 BISHOPSGATE LONDON EC2M 4QP
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-11-19395PARTICULARS OF MORTGAGE/CHARGE
2004-04-26363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 17 WHEAT WHARF 27 SHAD THAMES LONDON SE1 2YW
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-31363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: SUITE 1 24 BLOOMSBURY SQUARE LONDON WC1A 2PL
2002-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-01-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/01
2001-04-17363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM: SUITE 8 3RD FLOOR MACMILLAN HOUSE 96 KENSINGTON HIGH STREET LONDON W8 4SG
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-31363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-02-18225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-07-27225ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/10/99
1999-03-30288aNEW DIRECTOR APPOINTED
1999-03-30287REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-03-30288bSECRETARY RESIGNED
1999-03-30288bDIRECTOR RESIGNED
1999-03-30288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMS CORPORATE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-08-04
Fines / Sanctions
No fines or sanctions have been issued against AMS CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-22 Outstanding BNP PARIBAS SECURITIES SERVICES TRUST COMPANY (JERSEY) LIMITED AND BNP PARIBAS SECURITIES SERVICES TRUST COMPANY LIMITED TRUSTEES OF ROCKSPRING HANOVER PROPERTY UNIT TRUST
DEED OF DEPOSIT 2004-11-19 ALL of the property or undertaking no longer forms part of charge THE CITY OF LONDON REAL PROPERTY COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 AMS CORPORATE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AMS CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMS CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of AMS CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMS CORPORATE SERVICES 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 (82990 - Other business support service activities n.e.c.) as AMS CORPORATE SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AMS CORPORATE SERVICES 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 TypeMeetings of Creditors
Defending partyAMS CORPORATE SERVICES LIMITEDEvent Date2015-07-30
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Hamilton House, Ground Floor, Mabledon Place, Euston, London, WC1H 9BB on 12 August 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Robert Neil Dymond and Gemma Louise Roberts (IP Nos 10430 and 9701) of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions to be passed at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Robert Neil Dymond or Gemma Louise Roberts. Alternative contact: Joseph Fox, Tel: 0114 2356780
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMS CORPORATE SERVICES 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 AMS CORPORATE SERVICES 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