Liquidation
Company Information for AM2PM MORTGAGES LIMITED
C/O, BDO LLP, 125 COLMORE ROW, BIRMINGHAM, B3 3SD,
|
Company Registration Number
06220949
Private Limited Company
Liquidation |
Company Name | |
---|---|
AM2PM MORTGAGES LIMITED | |
Legal Registered Office | |
C/O BDO LLP 125 COLMORE ROW BIRMINGHAM B3 3SD Other companies in B3 | |
Company Number | 06220949 | |
---|---|---|
Company ID Number | 06220949 | |
Date formed | 2007-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2010 | |
Account next due | 31/12/2011 | |
Latest return | 20/04/2011 | |
Return next due | 18/05/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:24:21 |
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 |
---|---|---|
BARRY JOHN WOODCOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN PHILIP WOODCOCK |
Director | ||
BARRY JOHN WOODCOCK |
Director | ||
MARK ANTHONY VILLERS |
Company Secretary | ||
MARK ANTHONY VILLERS |
Director | ||
STEPHEN JOHN SCOTT |
Company Secretary | ||
JACQUELINE SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDEN TANNING LTD | Director | 2012-03-05 | CURRENT | 2011-06-14 | Dissolved 2014-11-12 | |
AM2PM ESTATES LIMITED | Director | 2012-03-05 | CURRENT | 2008-06-06 | Dissolved 2016-04-14 | |
PERFECT PLUMBING & HEATING LIMITED | Director | 2012-03-05 | CURRENT | 2006-09-12 | Dissolved 2016-08-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-17 | |
LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-17 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/13 FROM New Guild House 45 Great Charles Street Queensway Birmingham B3 2LX | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-17 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/12 FROM 77 Mason Road Erdington Birmingham B24 9EH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WOODCOCK | |
RES01 | ADOPT ARTICLES 07/03/12 | |
AP01 | DIRECTOR APPOINTED MR BARRY JOHN WOODCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY WOODCOCK | |
AP01 | DIRECTOR APPOINTED MR BARRY JOHN WOODCOCK | |
LATEST SOC | 21/06/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/11 TO 31/03/11 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colin Philip Woodcock on 2010-04-20 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WOODCOCK / 27/06/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 77 MASON ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9EH | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK VILLERS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 49 FOWLER ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7LN | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2012-05-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.41 | 9 |
MortgagesNumMortOutstanding | 2.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.00 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 6523 - Other financial intermediation
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as AM2PM MORTGAGES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | AM2PM MORTGAGES LIMITED | Event Date | 2012-04-18 |
In accordance with Rule 4.106, I, Ian James Gould of PKF (UK) LLP, New Guild House, 45 Great Charles St, Queensway, Birmingham B3 2LX give notice that on 18 April 2012 Edward Terence Kerr and I were appointed Joint Liquidators of AM2PM Mortgages Limited by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 May 2012 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Ian James Gould of PKF (UK) LLP, New Guild House, 45 Great Charles St, Queensway, Birmingham B3 2LX the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Ian James Gould Joint Liquidator : Ian James Gould (IP Number 7866) and Edward Terence Kerr (IP Number 9021) of PKF (UK) LLP , New Guild House, 45 Great Charles St, Queensway, Birmingham B3 2LX were appointed as Joint Liquidators of the Company on 18 April 2012 . The Companys registered office is New Guild House, 45 Great Charles St, Queensway, Birmingham B3 2LX and the Companys principal trading address is 77 Mason Road, Erdington, Birmingham B24 9EH . | |||
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. |