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

A & M ACQUISITIONS LIMITED

THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG,
Company Registration Number
05554448
Private Limited Company
Liquidation

Company Overview

About A & M Acquisitions Ltd
A & M ACQUISITIONS LIMITED was founded on 2005-09-05 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". A & M Acquisitions 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
A & M ACQUISITIONS LIMITED
 
Legal Registered Office
THE OLD EXCHANGE
234 SOUTHCHURCH ROAD
SOUTHEND ON SEA
ESSEX
SS1 2EG
Other companies in EC1V
 
Filing Information
Company Number 05554448
Company ID Number 05554448
Date formed 2005-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2014
Account next due 29/02/2016
Latest return 28/04/2015
Return next due 26/05/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-12-30 15:40:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & M ACQUISITIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) 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 A & M ACQUISITIONS LIMITED
The following companies were found which have the same name as A & M ACQUISITIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A & M ACQUISITIONS, INC. 1400 66TH STREET NORTH ST PETERSBURG FL Inactive Company formed on the 1982-01-26

Company Officers of A & M ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
JASDIP SINGH HARE
Director 2010-12-17
XSERVICES LIMITED
Director 2005-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
NARINDER KAUR HARE
Director 2011-01-07 2014-08-31
AVTAR SINGH
Company Secretary 2006-09-12 2011-01-07
AVTAR SINGH HARE
Director 2010-04-02 2011-01-07
AUTAR XSERVICES LIMITED
Company Secretary 2005-09-05 2010-09-01
KULWANT SINGH
Director 2007-04-27 2010-06-19
SDG SECRETARIES LIMITED
Nominated Secretary 2005-09-05 2005-09-05
SDG REGISTRARS LIMITED
Nominated Director 2005-09-05 2005-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASDIP SINGH HARE HARE WINES LIMITED Director 2017-08-24 CURRENT 2014-04-07 Active
JASDIP SINGH HARE POLANKA LIMITED Director 2015-03-05 CURRENT 2015-03-05 Dissolved 2016-08-23
JASDIP SINGH HARE POLONKA LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2016-08-16
JASDIP SINGH HARE PAWELEK LIMITED Director 2015-03-02 CURRENT 2015-03-02 Dissolved 2016-08-16
JASDIP SINGH HARE INDUKA LIMITED Director 2015-03-01 CURRENT 2010-04-21 Active
JASDIP SINGH HARE GENERAL DISTRIBUTION & STORAGE LIMITED Director 2010-12-17 CURRENT 2004-11-16 Active - Proposal to Strike off
JASDIP SINGH HARE XSERVICES LIMITED Director 2010-12-17 CURRENT 2005-11-04 Active
JASDIP SINGH HARE HERMMAIN PROPERTIES LIMITED Director 2010-12-17 CURRENT 1998-05-13 Active
JASDIP SINGH HARE ALDERTON ESTATES LIMITED Director 2010-12-17 CURRENT 2004-03-15 Active - Proposal to Strike off
JASDIP SINGH HARE ANAMI HOLDINGS LIMITED Director 2010-12-17 CURRENT 2006-07-24 Active - Proposal to Strike off
JASDIP SINGH HARE WINSHORE PROPERTIES LIMITED Director 2010-12-17 CURRENT 2005-09-23 Active
JASDIP SINGH HARE ANAMI LIMITED Director 2010-12-17 CURRENT 2005-11-07 Active
XSERVICES LIMITED GENERAL DISTRIBUTION & STORAGE LIMITED Director 2007-02-09 CURRENT 2004-11-16 Active - Proposal to Strike off
XSERVICES LIMITED ALDERTON ESTATES LIMITED Director 2007-02-09 CURRENT 2004-03-15 Active - Proposal to Strike off

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
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-07-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-21
2021-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-21
2020-06-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-21
2019-08-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-21
2018-08-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-21
2017-08-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-21
2016-07-054.68 Liquidators' statement of receipts and payments to 2016-05-21
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/15 FROM C/O Leigh Carr Chartered Accountants 12 Helmet Row London EC1V 3QJ
2015-06-104.20Volunatary liquidation statement of affairs with form 4.19
2015-06-10600Appointment of a voluntary liquidator
2015-06-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-05-22
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-28AR0128/04/15 ANNUAL RETURN FULL LIST
2015-04-09AR0109/04/15 ANNUAL RETURN FULL LIST
2015-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-03-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NARINDER KAUR HARE
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-28AR0120/08/14 ANNUAL RETURN FULL LIST
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/14 FROM 72 New Cavendish Street London W1G 8AU
2013-11-07AR0105/09/13 ANNUAL RETURN FULL LIST
2013-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-10-31AR0105/09/12 ANNUAL RETURN FULL LIST
2012-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-09-30AR0105/09/11 ANNUAL RETURN FULL LIST
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/11 FROM 27 Old Gloucester Street London WC1N 3AF
2011-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR AVTAR HARE
2011-01-08AP01DIRECTOR APPOINTED MISS NARINDER KAUR HARE
2011-01-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY AVTAR SINGH
2010-12-18AP01DIRECTOR APPOINTED MR JASDIP SINGH HARE
2010-10-07AR0105/09/10 FULL LIST
2010-10-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / XSERVICES LIMITED / 01/09/2010
2010-10-07TM02APPOINTMENT TERMINATED, SECRETARY AUTAR XSERVICES LIMITED
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / AVTAR SINGH / 01/09/2010
2010-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KULWANT SINGH
2010-04-04AP01DIRECTOR APPOINTED MR AVTAR SINGH HARE
2009-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-10-24AR0105/09/09 FULL LIST
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-10-15363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-05-27225PREVSHO FROM 30/09/2007 TO 31/05/2007
2007-09-14363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-07-02287REGISTERED OFFICE CHANGED ON 02/07/07 FROM: FIRST FLOOR, ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA
2007-05-1788(2)RAD 27/04/07--------- £ SI 1@1=1 £ IC 1/2
2007-05-03288aNEW DIRECTOR APPOINTED
2006-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-09-13363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-09-13288aNEW SECRETARY APPOINTED
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-10-04288bSECRETARY RESIGNED
2005-10-04288aNEW SECRETARY APPOINTED
2005-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to A & M ACQUISITIONS 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 Liquidators2015-06-03
Resolutions for Winding-up2015-06-03
Meetings of Creditors2015-05-18
Dismissal of Winding Up Petition2014-08-19
Petitions to Wind Up (Companies)2014-05-07
Fines / Sanctions
No fines or sanctions have been issued against A & M ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-09-24 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 ACQUISITIONS LIMITED

Intangible Assets
Patents
We have not found any records of A & M ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A & M ACQUISITIONS LIMITED
Trademarks
We have not found any records of A & M ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A & M ACQUISITIONS 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 (68100 - Buying and selling of own real estate) as A & M ACQUISITIONS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where A & M ACQUISITIONS 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 partyA & M ACQUISITIONS LIMITEDEvent Date2015-05-22
Jamie Taylor and Lloyd Biscoe , both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex SS1 2EG . Further Details – Any person who requires further information may contact the Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Zoe Bonham by e-mail at zoe.bonham@begbies-traynor.com or by telephone on 01702 467255 . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA & M ACQUISITIONS LIMITEDEvent Date2015-05-22
At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 22 May 2015 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Jamie Taylor and Lloyd Biscoe of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Jamie Taylor (IP Number: 002748 ) and Lloyd Biscoe (IP Number: 009141 ). Any person who requires further information may contact the case manager by telephone on 01702 467255 . Alternatively enquiries can be made to Zoe Bonham by e-mail at zoe.bonham@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeMeetings of Creditors
Defending partyA & M ACQUISITIONS LIMITEDEvent Date2015-05-07
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 22 May 2015 at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG not later than 12.00 noon on 21 May 2015 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Zoe Bonham of Begbies Traynor (Central) LLP by e-mail at zoe.bonham@begbies-traynor.com or by telephone on 01702 467255. By Order of the Board
 
Initiating party LONDON BOROUGH OF REDBRIDGEEvent TypePetitions to Wind Up (Companies)
Defending partyA & M ACQUISITIONS LTDEvent Date2014-04-04
SolicitorWilkin Chapman LLP
In the High Court of Justice Companies Court case number 2678 A Petition to wind up the above-named Company of 72 New Cavendish Street, London, W1G 8AU , presented on 4 April 2014 by LONDON BOROUGH OF REDBRIDGE , of 22/26 Clements Road Ilford Essex IG1 1BD , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 19 May 2014 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 May 2014 .
 
Initiating party LONDON BOROUGH OF REDBRIDGEEvent TypeDismissal of Winding Up Petition
Defending partyA & M ACQUISITIONS LTDEvent Date2014-04-04
In the High Court of Justice (Chancery Division) Companies Court case number 2678 A Petition to wind up the above-named Company of C/O Leigh Carr Chartered Accountants, 12 Helmet Row, London, England, EC1v 3QJ, presented on 4 April 2014 by LONDON BOROUGH OF REDBRIDGE , of 22/26 Clements Road Ilford Essex IG1 1BD IG1 1BD , was heard on 21 July 2014 and dismissed by the court. Notice of the hearing previously appeared in the London Gazette of 7th May 2014 Wilkin Chapman LLP , P O Box 16, Town Hall Square, Grimsby, N E Lincolnshire, DN31 1HE (Ref DEBT/EVT/128517-814) : Dated this 14th August 2014
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & M ACQUISITIONS 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 ACQUISITIONS 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.