Dissolved
Dissolved 2014-03-18
Company Information for AMS CAPITAL LIMITED
ARMITAGE ROAD, LONDON, NW11,
|
Company Registration Number
06511373
Private Limited Company
Dissolved Dissolved 2014-03-18 |
Company Name | ||||||
---|---|---|---|---|---|---|
AMS CAPITAL LIMITED | ||||||
Legal Registered Office | ||||||
ARMITAGE ROAD LONDON | ||||||
Previous Names | ||||||
|
Company Number | 06511373 | |
---|---|---|
Date formed | 2008-02-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-02-28 | |
Date Dissolved | 2014-03-18 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB832664521 |
Last Datalog update: | 2015-05-29 15:08:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMS CAPITAL LTD | 82 PARK ROYAL LISBURN ROAD BELFAST BT9 7GY | Active | Company formed on the 2003-11-19 | |
AMS CAPITAL MARKET LIMITED | FLAT 3 COLLEGE CRESCENT LONDON NW3 5LE | Active | Company formed on the 2012-04-04 | |
AMS CAPITAL GROUP, INC. | 817 ABBOTT ROAD ERIE BUFFALO NEW YORK 14220 | Active | Company formed on the 2011-03-10 | |
AMS CAPITAL INC. | 499 PARK AVENUE, 11TH FLOOR NEW YORK NEW YORK NEW YORK 10022 | Active | Company formed on the 2007-06-06 | |
AMS CAPITAL, LLC | 222 LAS COLINAS BLVD W STE 2000 IRVING TX 75039 | ACTIVE | Company formed on the 2015-03-02 | |
AMS CAPITAL, LLC | 2235 E FLAMINGO RD STE 152 LAS VEGAS NV 89119 | Active | Company formed on the 2012-06-21 | |
AMS CAPITAL, LLC | 225 93RD AVE SE TUMWATER WA 985019701 | Dissolved | Company formed on the 2016-07-05 | |
AMS CAPITAL & FINANCE PRIVATE LIMITED | C-70 TAKSHILA APARTMENT S57 INDRAPRASTHA EXTN NEW DELHI Delhi | STRIKE OFF | Company formed on the 1995-04-20 | |
AMS CAPITAL PTE. LTD. | BUKIT BATOK CRESCENT Singapore 658077 | Dissolved | Company formed on the 2008-09-12 | |
AMS CAPITAL HOLDINGS CORP | Delaware | Unknown | ||
AMS CAPITAL FINANCIAL LLC | Delaware | Unknown | ||
AMS CAPITAL LLC | Delaware | Unknown | ||
AMS CAPITAL LIPMAN LLC | Delaware | Unknown | ||
Ams Capital, Inc. | Delaware | Unknown | ||
AMS CAPITAL ENTERPRISE GROUP CO., LIMITED | Active | Company formed on the 2009-06-08 | ||
AMS CAPITAL, INC. | 1045 TRUMAN STREET NOKOMIS FL 34275 | Active | Company formed on the 2003-01-13 | |
AMS CAPITAL OF JACKSONVILLE, INC | 1045 TRUMAN STREET NOKOMIS FL 34275 | Inactive | Company formed on the 2006-10-30 | |
AMS CAPITAL INVESTMENT LLC | 2457 W. 72 STREET HIALEAH FL 33016 | Inactive | Company formed on the 2013-07-08 | |
AMS CAPITAL FUNDING CORP | 3201 NE 183RD ST AVENTURA FL 33160 | Active | Company formed on the 2014-09-03 | |
AMS CAPITAL PARTNERS, LLC | 225 E. 34TH ST. #2H New York NEW YORK NY 10016 | Active | Company formed on the 2018-04-25 |
Officer | Role | Date Appointed |
---|---|---|
VICKEN ALAIN KOUYOUMJIAN |
||
GAVIN MARK KAYE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAVIN MARK KAYE |
Company Secretary | ||
STEPHEN MARTIN ALEXANDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMS FINANCE LIMITED | Company Secretary | 2008-08-05 | CURRENT | 2008-08-05 | Dissolved 2014-04-08 | |
CWMH LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | Dissolved 2014-07-15 | |
OPUS CORPORATE ADVISORS LIMITED | Director | 2010-11-01 | CURRENT | 2009-06-29 | Liquidation | |
HARLEYSTREET WORLD LIMITED | Director | 2010-05-28 | CURRENT | 2009-06-29 | Active - Proposal to Strike off | |
OPUS HEALTH CAPITAL LIMITED | Director | 2010-04-09 | CURRENT | 2010-04-09 | Dissolved 2015-08-18 | |
CREATIVE ENTERTAINMENT GROUP PLC | Director | 2009-08-10 | CURRENT | 2004-12-10 | Dissolved 2017-02-18 | |
SPORTS FUND CIC | Director | 2008-10-08 | CURRENT | 2006-07-17 | Dissolved 2014-07-22 | |
AMS FINANCE LIMITED | Director | 2008-08-05 | CURRENT | 2008-08-05 | Dissolved 2014-04-08 | |
THE CLAIMS STANDARDS COUNCIL LIMITED | Director | 2005-09-18 | CURRENT | 2004-09-16 | Dissolved 2018-04-11 | |
SPORTS HUB LIMITED | Director | 2005-07-26 | CURRENT | 2005-01-25 | Dissolved 2014-05-06 | |
AMS SHANGHAI (LONDON) LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-29 | Dissolved 2015-12-01 | |
PANG HEALTH LIMITED | Director | 2000-03-06 | CURRENT | 1997-11-14 | Dissolved 2017-02-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 17 RED LION SQUARE LONDON WC1R 4QH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 04/03/2013 | |
CERTNM | COMPANY NAME CHANGED OPUS CAPITAL LIMITED CERTIFICATE ISSUED ON 14/03/13 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 30/03/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/01/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/01/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 23/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
CERTNM | COMPANY NAME CHANGED OPUS CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 25/07/09 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM COOPER HOUSE GROUND FLOOR 316 REGENTS PARK ROAD LONDON N3 2JX | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 22A THEOBALDS ROAD LONDON WC1X 8PF | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HEALTHCARE VENTURES LTD CERTIFICATE ISSUED ON 19/01/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN ALEXANDER | |
288a | SECRETARY APPOINTED VICKEN KOUYOUMJIAN | |
288b | APPOINTMENT TERMINATED SECRETARY GAVIN KAYE | |
287 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM C/O BROOKLANDS SECURITY 7TH FLOOR, 80 CANNON STREET LONDON EC4N 6HL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALEXANDER / 22/06/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS STEPHEN ALEXANDER LOGGED FORM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-10-22 |
Petitions to Wind Up (Companies) | 2013-02-13 |
Proposal to Strike Off | 2012-09-25 |
Proposal to Strike Off | 2012-03-06 |
Proposal to Strike Off | 2011-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as AMS CAPITAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | AMS CAPITAL LIMITED | Event Date | 2013-10-15 |
Notice is hereby given that a final meeting of the Members of AMS Capital Limited will be held at Olympia House, Armitage Road, London NW11 8RQ , on 13 December 2013, at 2.00 pm to be followed at 2.30 pm on the same day by a meeting of the Creditors of the Company. The meetings are called pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 and Legislation section: Rule 4.126 of the Legislation: Insolvency Rules 1986 for the purposes of receiving an account of the Liquidators acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolutions will be considered at the Creditors meeting: 1. That the Liquidators final report be approved. 2. That the Liquidator receive his release. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London NW11 8RQ no later than 12.00 noon on the working day immediately before the meetings. Stephen Franklin , (IP No: 006029), Olympia House, Armitage Road, London NW11 8RQ Contact Name: Paul Tomasino . Telephone Number: 020 8731 6807 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | OPUS CAPITAL LIMITED | Event Date | 2013-01-10 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 214 A Petition to wind up the above-named Company, Registration Number 06511373, of 17 Red Lion Square, London, WC1R 4QH , presented on 10 January 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 25 February 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 22 February 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMS CAPITAL LIMITED | Event Date | 2012-09-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMS CAPITAL LIMITED | Event Date | 2012-03-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMS CAPITAL LIMITED | Event Date | 2011-03-15 |
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. |