Liquidation
Company Information for AMIS SCAFFOLDING LTD
37 SUN STREET, LONDON, EC2M 2PL,
|
Company Registration Number
03849667
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMIS SCAFFOLDING LTD | |
Legal Registered Office | |
37 SUN STREET LONDON EC2M 2PL Other companies in EC2M | |
Company Number | 03849667 | |
---|---|---|
Company ID Number | 03849667 | |
Date formed | 1999-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2010 | |
Account next due | 31/07/2012 | |
Latest return | 28/09/2011 | |
Return next due | 26/10/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-07 01:35:15 |
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 |
---|---|---|
SHARON ATKINS |
||
MELVIN ATKINS |
||
SHARON ATKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOUGLAS ARTHUR AMIS |
Director | ||
PATRICIA CRASKE |
Company Secretary | ||
TREVOR ROBERT CRASKE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATKINS CONSTRUCTION SERVICES NORFOLK LTD | Director | 2011-11-23 | CURRENT | 2011-11-23 | Dissolved 2018-04-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-21 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2016-11-01 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR000162 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100607 | |
RM01 | Liquidation appointment of receiver | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/14 FROM 34 Ely Place London EC1N 6TD | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-21 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-21 | |
LRESEX | Resolutions passed:
| |
4.20 | Voluntary liquidation statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/11 FROM the Yard Sustead Norwich Norfolk NR11 8RU | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LATEST SOC | 05/10/11 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 28/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 28/09/08; full list of members | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED SHARON ATKINS | |
288b | APPOINTMENT TERMINATED DIRECTOR DOUGLAS AMIS | |
169 | GBP IC 100/60 02/04/08 GBP SR 40@1=40 | |
288b | APPOINTMENT TERMINATED DIRECTOR TREVOR CRASKE | |
288b | APPOINTMENT TERMINATED SECRETARY PATRICIA CRASKE | |
288a | SECRETARY APPOINTED SHARON ATKINS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/09/07 FROM: INGRAM HOUSE MERIDIAN WAY NORWICH NORFOLK NR7 0TA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 83 GROVE ROAD NORWICH NORFOLK NR1 3RT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 26/03/03--------- £ SI 98@1=98 £ IC 2/100 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 32 GARDEN STREET CROMER NORFOLK NR27 9HN | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
(W)ELRES | S366A DISP HOLDING AGM 27/10/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00 | |
(W)ELRES | S252 DISP LAYING ACC 27/10/99 | |
(W)ELRES | S386 DIS APP AUDS 27/10/99 | |
88(2)R | AD 28/09/99--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF0233088 | Expired |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (4525 - Other special trades construction) as AMIS SCAFFOLDING LTD are:
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. |