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

AMD SPECIALIST COATINGS LIMITED

1 ST JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
04100967
Private Limited Company
Liquidation

Company Overview

About Amd Specialist Coatings Ltd
AMD SPECIALIST COATINGS LIMITED was founded on 2000-11-02 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Amd Specialist Coatings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AMD SPECIALIST COATINGS LIMITED
 
Legal Registered Office
1 ST JAMES GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in NE11
 
Filing Information
Company Number 04100967
Company ID Number 04100967
Date formed 2000-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 31/03/2014
Return next due 28/04/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 09:20:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMD SPECIALIST COATINGS 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 AMD SPECIALIST COATINGS LIMITED
The following companies were found which have the same name as AMD SPECIALIST COATINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMD SPECIALIST COATINGS (HOLDINGS) LIMITED UNIT 6 DERWENT COURT EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0TF Active Company formed on the 2008-01-23

Company Officers of AMD SPECIALIST COATINGS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES DAVIS
Director 2000-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP PETER FERGUSON UPTON
Director 2011-11-22 2014-07-09
LORRAINE CREE
Company Secretary 2008-04-07 2012-01-27
GLYNIS RAMSAY
Company Secretary 2004-11-03 2008-04-07
PHILIP PETER FERGUSON UPTON
Company Secretary 2008-04-07 2008-04-07
PAULA ELIZABETH DAVIS
Company Secretary 2000-11-13 2004-11-03
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-11-02 2000-11-02
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-11-02 2000-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES DAVIS UNMESSME LTD Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
STEVEN JAMES DAVIS AMD SPECIALIST COATINGS (HOLDINGS) LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active

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
2020-05-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-27
2018-07-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-27
2017-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-27
2016-07-194.68 Liquidators' statement of receipts and payments to 2016-04-27
2016-05-27F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-01-20600Appointment of a voluntary liquidator
2016-01-20LIQ MISC OCCourt order INSOLVENCY:re block transfer replacement of liq
2016-01-204.40Notice of ceasing to act as a voluntary liquidator
2015-06-051.4Notice of completion of liquidation voluntary arrangement
2015-05-29600Appointment of a voluntary liquidator
2015-05-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-04-28
2015-05-294.20Volunatary liquidation statement of affairs with form 4.19
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM Unit 6 Derwent Court Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0TF
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PETER FERGUSON UPTON
2014-10-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-27LATEST SOC27/04/14 STATEMENT OF CAPITAL;GBP 40000
2014-04-27AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-151.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-12-20
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0131/03/13 ANNUAL RETURN FULL LIST
2013-01-041.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2012-12-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-28AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-28CH01Director's details changed for Steven James Davis on 2012-03-31
2012-03-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY LORRAINE CREE
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AP01DIRECTOR APPOINTED MR PHILIP PETER FERGUSON UPTON
2011-04-04AR0131/03/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-16AR0102/11/10 FULL LIST
2010-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-29AR0102/11/09 FULL LIST
2009-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES DAVIS / 29/11/2009
2009-02-04363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2009-02-03190LOCATION OF DEBENTURE REGISTER
2009-02-03353LOCATION OF REGISTER OF MEMBERS
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM UNIT 6 DERWENT COURT EARLSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0TF
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM THIRD FLOOR CITYGATE ST JAMES' BOULEVARD NEWCASTLE UPON TYNE NE1 4JE
2008-11-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY PHILIP UPTON
2008-04-14288aSECRETARY APPOINTED PHILIP PETER FREGUSON UPTON
2008-04-14288bAPPOINTMENT TERMINATED SECRETARY GLYNIS RAMSAY
2008-04-14288aSECRETARY APPOINTED LORRAINE CREE
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: GROUND FLOOR CITYGATE ST JAMES' BOULEVARD NEWCASTLE UPON TYNE NE1 4JE
2008-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2008-01-24363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-21363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-01-27363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-06288bSECRETARY RESIGNED
2004-12-06288aNEW SECRETARY APPOINTED
2004-11-11363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-03-27287REGISTERED OFFICE CHANGED ON 27/03/04 FROM: HENSHELWOOD HOUSE 18 TANKERVILLE TERRACE NEWCASTLE UPON TYNE TYNE & WEAR NE2 3AJ
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-01363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-21RES04£ NC 1000/100000 03/07
2001-11-21123NC INC ALREADY ADJUSTED 03/07/01
2001-11-2188(2)RAD 03/07/01--------- £ SI 39999@1
2001-11-16363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-11-16225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02
2001-07-24395PARTICULARS OF MORTGAGE/CHARGE
2000-11-17287REGISTERED OFFICE CHANGED ON 17/11/00 FROM: HENSHELWOOD HOUSE 18 TANKERVILLE TERRACE, JESMOND NEWCASTLE UPON TYNE NE2 3AJ
2000-11-17288aNEW SECRETARY APPOINTED
2000-11-17288aNEW DIRECTOR APPOINTED
2000-11-08288bDIRECTOR RESIGNED
2000-11-08288bSECRETARY RESIGNED
2000-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMD SPECIALIST COATINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-05-21
Resolutions for Winding-up2015-05-21
Meetings of Creditors2015-04-17
Fines / Sanctions
No fines or sanctions have been issued against AMD SPECIALIST COATINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-23 Outstanding ABSOLUTE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2010-06-17 Outstanding ABSOLUTE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-07-18 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2008-05-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-07-24 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 AMD SPECIALIST COATINGS LIMITED

Intangible Assets
Patents
We have not found any records of AMD SPECIALIST COATINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMD SPECIALIST COATINGS LIMITED
Trademarks
We have not found any records of AMD SPECIALIST COATINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMD SPECIALIST COATINGS 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 (32990 - Other manufacturing n.e.c.) as AMD SPECIALIST COATINGS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where AMD SPECIALIST COATINGS 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 TypeAppointment of Liquidators
Defending partyAMD SPECIALIST COATINGS LIMITEDEvent Date2015-04-28
Steven Philip Ross and Ian William Kings , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Kelly Allison, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details contact: The Joint Liquidators, Tel: 0191 255 7000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAMD SPECIALIST COATINGS LIMITEDEvent Date2015-04-28
Notice is hereby given that at a General Meeting of the above-named Company, duly convened at Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD on 28 April 2015 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Joint liquidators be appointed for the purposes of such winding up and that Steven Philip Ross and Ian William Kings , both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos: 9503 and 7232) be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Correspondence address and contact details of case manager: Kelly Allison, Baker Tilly Restructuring and Recovery LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details contact: The Joint Liquidators, Tel: 0191 255 7000. Steven James Davis , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAMD SPECIALIST COATINGS LIMITEDEvent Date2015-03-23
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Baker Tilly Restructuring and Recovery LLP, 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD on 28 April 2015 at 10.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders’ meeting has been convened for 28 April 2015 to pass a resolution for the winding up of the Company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the company’s assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the company’s creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP , 1 St James’ Gate, Newcastle upon Tyne, NE1 4AD , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Kelly Allison, Tel: 0191 255 7000.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2003-10-10
Notice is hereby given that a Final Meeting of the Creditors of Chadbrook Sheet Metal Limited will be held at the offices of Mercer and Hole, Silbury Court, 420 Silbury Boulevard, Milton Keynes MK9 2AF, on Monday 10 November 2003, at 10.30 am, for the purpose of receiving the Liquidator’s report of the winding-up, pursuant to section 146 of the Insolvency Act 1986, and determining whether or not the Liquidator should have his release. Proxies to be used at the Meeting must be lodged with the Liquidator at Silbury Court, 420 Silbury Boulevard, Milton Keynes MK9 2AF, not later than 4.00 pm of the business day before the Meeting. S L Smith, Liquidator 3 October 2003.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2002-09-05
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at PricewaterhouseCoopers, Lennox House, Beaufort Buildings, Spa Road, Gloucester GL1 1XD, on 1 October 2002, at 12.00 noon, for the purposes mentioned in section 146 of the said Act, ie receiving the Liquidator’s report of the winding-up, and determining whether the Liquidator should have his release under section 174 of the said Act. P M Boyden, Liquidator 3 September 2002.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMD SPECIALIST COATINGS 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 AMD SPECIALIST COATINGS 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.