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

A M SANDERS HOLDINGS LIMITED

3RD FLOOR VINTRY BUILDING, WINE STREET, BRISTOL, BS1 2BD,
Company Registration Number
05429118
Private Limited Company
Liquidation

Company Overview

About A M Sanders Holdings Ltd
A M SANDERS HOLDINGS LIMITED was founded on 2005-04-19 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". A M Sanders Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A M SANDERS HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR VINTRY BUILDING
WINE STREET
BRISTOL
BS1 2BD
Other companies in BA14
 
Filing Information
Company Number 05429118
Company ID Number 05429118
Date formed 2005-04-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-06 20:03:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A M SANDERS HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   POOLEY STRATTON LIMITED   MONTGOMERY SWANN LTD
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.

Company Officers of A M SANDERS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TARA NAOMI ROSCOE
Director 2016-09-08
AMANDA KAY SANDERS
Director 2016-09-08
ANNA LESLEY SANDERS
Director 2005-04-19
MARC ADRIAN SANDERS
Director 2016-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN MARTELLE SANDERS
Company Secretary 2005-04-19 2016-07-11
ADRIAN MARTELLE SANDERS
Director 2005-04-19 2016-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARA NAOMI ROSCOE G.T. LACY LIMITED Director 2016-09-08 CURRENT 1972-12-19 Active
TARA NAOMI ROSCOE G T LACY HOLDINGS LIMITED Director 2016-09-08 CURRENT 2005-04-19 Active
TARA NAOMI ROSCOE M A SANDERS PROPERTIES LIMITED Director 2016-09-08 CURRENT 2005-04-19 Active
AMANDA KAY SANDERS G.T. LACY LIMITED Director 2016-09-08 CURRENT 1972-12-19 Active
AMANDA KAY SANDERS G T LACY HOLDINGS LIMITED Director 2016-09-08 CURRENT 2005-04-19 Active
AMANDA KAY SANDERS M A SANDERS PROPERTIES LIMITED Director 2016-09-08 CURRENT 2005-04-19 Active
AMANDA KAY SANDERS A K SANDERS PROPERTIES LTD Director 2016-05-17 CURRENT 2016-05-17 Active
AMANDA KAY SANDERS A.M. SANDERS LIMITED Director 2000-10-01 CURRENT 1974-03-07 Liquidation
ANNA LESLEY SANDERS G T LACY HOLDINGS LIMITED Director 2005-04-19 CURRENT 2005-04-19 Active
ANNA LESLEY SANDERS G.T. LACY LIMITED Director 1991-02-20 CURRENT 1972-12-19 Active
ANNA LESLEY SANDERS A.M. SANDERS LIMITED Director 1991-02-20 CURRENT 1974-03-07 Liquidation
MARC ADRIAN SANDERS G.T. LACY LIMITED Director 2016-09-08 CURRENT 1972-12-19 Active
MARC ADRIAN SANDERS G T LACY HOLDINGS LIMITED Director 2016-09-08 CURRENT 2005-04-19 Active
MARC ADRIAN SANDERS A K SANDERS PROPERTIES LTD Director 2016-09-08 CURRENT 2016-05-17 Active
MARC ADRIAN SANDERS M A SANDERS PROPERTIES LIMITED Director 2006-04-21 CURRENT 2005-04-19 Active
MARC ADRIAN SANDERS A.M. SANDERS LIMITED Director 2000-10-01 CURRENT 1974-03-07 Liquidation

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
2021-06-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-24LIQ10Removal of liquidator by court order
2021-05-20600Appointment of a voluntary liquidator
2021-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-05
2020-03-17LIQ01Voluntary liquidation declaration of solvency
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM Frith Farm Rodden Frome BA11 5LD England
2020-03-13LIQ01Voluntary liquidation declaration of solvency
2020-03-13600Appointment of a voluntary liquidator
2020-03-13LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-06
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 6000
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 6000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM 51 Timbrell Street Trowbridge Wiltshire BA14 8PN
2016-09-08AP01DIRECTOR APPOINTED MRS TARA NAOMI ROSCOE
2016-09-08AP01DIRECTOR APPOINTED MISS AMANDA KAY SANDERS
2016-09-08AP01DIRECTOR APPOINTED MR MARC ADRIAN SANDERS
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARTELLE SANDERS
2016-09-08TM02Termination of appointment of Adrian Martelle Sanders on 2016-07-11
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 6000
2016-05-04AR0119/04/16 ANNUAL RETURN FULL LIST
2016-04-06SH08Change of share class name or designation
2016-04-06RES13Resolutions passed:
  • Authorised share caoital revoked 23/03/2016
  • ADOPT ARTICLES
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
2016-04-06RES01ADOPT ARTICLES 23/03/2016
2015-10-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 600
2015-04-30AR0119/04/15 ANNUAL RETURN FULL LIST
2014-10-15AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 600
2014-05-01AR0119/04/14 ANNUAL RETURN FULL LIST
2014-05-01AD02Register inspection address changed from C/O Randall & Payne Llp Rodborough Court Walkley Hill Stroud Gloucestershire GL5 3LR United Kingdom
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0119/04/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0119/04/12 ANNUAL RETURN FULL LIST
2011-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-05-06AR0119/04/11 ANNUAL RETURN FULL LIST
2011-05-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-04-29AR0119/04/10 FULL LIST
2010-04-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-28AD02SAIL ADDRESS CREATED
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-04-30363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-03-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-22363sRETURN MADE UP TO 19/04/07; CHANGE OF MEMBERS
2007-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-04-26363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-09-13SASHARES AGREEMENT OTC
2005-09-1388(2)RAD 24/05/05--------- £ SI 3000@.1
2005-09-1388(2)RAD 24/05/05--------- £ SI 2999@.1
2005-06-16225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06
2005-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to A M SANDERS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-03-10
Notices to2020-03-10
Appointmen2020-03-10
Fines / Sanctions
No fines or sanctions have been issued against A M SANDERS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A M SANDERS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 A M SANDERS HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 0
Shareholder Funds 2013-05-31 £ 0
Shareholder Funds 2012-05-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A M SANDERS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A M SANDERS HOLDINGS LIMITED
Trademarks
We have not found any records of A M SANDERS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A M SANDERS HOLDINGS 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 (70100 - Activities of head offices) as A M SANDERS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where A M SANDERS HOLDINGS 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 TypeResolution
Defending partyA M SANDERS HOLDINGS LIMITEDEvent Date2020-03-10
 
Initiating party Event TypeNotices to
Defending partyA M SANDERS HOLDINGS LIMITEDEvent Date2020-03-10
 
Initiating party Event TypeAppointmen
Defending partyA M SANDERS HOLDINGS LIMITEDEvent Date2020-03-10
Name of Company: A M SANDERS HOLDINGS LIMITED Company Number: 05429118 Nature of Business: Other construction installation Registered office: Bath House, 6-8 Bath Street, Bristol, BS1 6HL Type of Liqu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A M SANDERS HOLDINGS 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 A M SANDERS HOLDINGS 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.