Company Information for ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED
CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
03907485
Private Limited Company
Liquidation |
Company Name | |
---|---|
ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in TQ13 | |
Company Number | 03907485 | |
---|---|---|
Company ID Number | 03907485 | |
Date formed | 2000-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:20:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON MILLER |
||
PAUL EDWARD TUFFEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT CHARLES UNSTEAD |
Director | ||
JULIA MARGARET TUFFEY |
Company Secretary | ||
JOHN JOSEPH STEVEN MCGRATH |
Director | ||
PAUL EDWARD TUFFEY |
Company Secretary | ||
JOHN JOSEPH STEVEN MCGRATH |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPITAL ASBESTOS MANAGEMENT LIMITED | Director | 2016-04-27 | CURRENT | 2008-07-17 | Active | |
INDUSTRY ASBESTOS TRAINING LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
ASBESTOS WASTE SERVICES LTD | Director | 2012-01-09 | CURRENT | 2012-01-09 | Dissolved 2017-02-07 | |
ASBESTOS MANAGEMENT AND SURVEYING LTD | Director | 2012-01-09 | CURRENT | 2012-01-09 | Dissolved 2017-02-07 | |
INDEPENDENT ASBESTOS TRAINING LIMITED | Director | 2010-11-12 | CURRENT | 2007-04-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/18 FROM Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-29 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM Thornworthy Lodge Thornworthy Chagford Newton Abbot Devon TQ13 8EY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-04-26 | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES UNSTEAD | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-04-26 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-04-26 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 039074850005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/01/14 ANNUAL RETURN FULL LIST | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-04-26 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 17/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON MILLER | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM STONE COTTAGE FRENCHBEER CHAGFORD NEWTON ABBOT DEVON TQ13 8EX | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 17/01/10 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA TUFFEY | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD TUFFEY / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 96 HIGH STREET ILFRACOMBE DEVON EX34 9NH | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES UNSTEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCGRATH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA TUFFEY | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 17/06/03 | |
123 | £ NC 1000/10000 17/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/10/01--------- £ SI 400@1=400 £ IC 600/1000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2021-07-05 |
Appointment of Liquidators | 2016-09-08 |
Resolutions for Winding-up | 2016-09-08 |
Meetings of Creditors | 2016-08-12 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-02-01 | £ 363,850 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 355,358 |
Provisions For Liabilities Charges | 2012-02-01 | £ 13,479 |
Creditors and other liabilities
|
|
|
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 ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED
Called Up Share Capital | 2012-02-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 18,988 |
Current Assets | 2012-02-01 | £ 338,501 |
Debtors | 2012-02-01 | £ 281,095 |
Fixed Assets | 2012-02-01 | £ 123,404 |
Shareholder Funds | 2012-02-01 | £ 270,782 |
Stocks Inventory | 2012-02-01 | £ 38,418 |
Tangible Fixed Assets | 2012-02-01 | £ 123,404 |
Debtors and other cash assets
ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED owns 1 domain names.
ams-2000.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Council of the Isles of Scilly | |
|
Professional Services |
Council of the Isles of Scilly | |
|
Professional Services |
Council of the Isles of Scilly | |
|
Professional Services |
Council of the Isles of Scilly | |
|
Professional Services |
Council of the Isles of Scilly | |
|
Professional Services |
Council of the Isles of Scilly | |
|
Professional Services |
Council of the Isles of Scilly | |
|
Professional Services |
Council of the Isles of Scilly | |
|
Professional Services |
Council of the Isles of Scilly | |
|
Professional Services |
Council of the Isles of Scilly | |
|
Professional Services |
Council of the Isles of Scilly | |
|
Water |
Council of the Isles of Scilly | |
|
Water |
Council of the Isles of Scilly | |
|
Water |
Council of the Isles of Scilly | |
|
Water |
Council of the Isles of Scilly | |
|
Water |
Council of the Isles of Scilly | |
|
Water |
Council of the Isles of Scilly | |
|
Water |
North Devon Council | |
|
External Contract-Main |
East Devon Council | |
|
Maintenance Reserve |
East Devon Council | |
|
Maintenance Reserve |
North Devon Council | |
|
External Contract-Main |
North Devon Council | |
|
Response Maintenance - General |
North Devon Council | |
|
Other Works-General |
North Devon Council | |
|
External Contract-Main |
North Devon Council | |
|
External Contract-Main |
North Devon Council | |
|
External Contract-Main |
North Devon Council | |
|
Response Maintenance - General |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
Somerset County Council | |
|
Repairs Alterations & Maint of Buildings |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Mid Devon | 6, Warren Units, Kentisbeare, Cullompton, Devon, EX15 2BR | 6,800 | 2004-07-26 | |
Mid Devon | 10, Warren Units, Kentisbeare, Cullompton, Devon, EX15 2BR | 2,200 | 2011-02-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED | Event Date | 2016-08-30 |
Stephen James Hobson and Lucinda Clare Coleman , of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED | Event Date | 2016-08-30 |
At a general meeting of the company, duly convened and held at Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD on 30 August 2016 . The Following resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the company be wound up voluntarily, that Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD, be and are hereby appointed joint liquidators of the company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Contact details: Stephen James Hobson , 006473 and Lucinda Clare Coleman , 10710 of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD . Alternative contact: George Bird , George.Bird@pkf-francisclark.co.uk Paul Tuffey , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ASBESTOS MANAGEMENT SPECIALIST 2000 LIMITED | Event Date | 2016-08-01 |
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 Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD , on 30 August 2016 at 3.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 25 and 26 August 2016 between the hours of 10.00 am and 4.00 pm. Proposed Liquidators: Stephen James Hobson (IP No. 6473 ) and Lucinda Clare Coleman (IP No 10710 ) of Francis Clark LLP. Alternative contact: George Bird , 01392 667000 . By Order of the Board | |||
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. |