Liquidation
Company Information for AMJAC CONSTRUCTION LIMITED
C/O BEGBIES TRAYNOR, INNOVATION CENTRE MEDWAY, CHATHAM, KENT, ME5 9FD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AMJAC CONSTRUCTION LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR INNOVATION CENTRE MEDWAY CHATHAM KENT ME5 9FD Other companies in SE9 | |
Company Number | 06670916 | |
---|---|---|
Company ID Number | 06670916 | |
Date formed | 2008-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-28 21:21:11 |
Companies House |
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 | ||
---|---|---|---|---|
AMJAC CONSTRUCTION, LLC | 3041 NW 16 STREET MIAMI FL 33125 | Inactive | Company formed on the 2013-06-19 | |
AMJAC CONSTRUCTION LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
REGISTERED OFFICE CHANGED ON 31/08/22 FROM 31st Floor 40 Bank Street London E14 5NR | ||
AD01 | REGISTERED OFFICE CHANGED ON 31/08/22 FROM 31st Floor 40 Bank Street London E14 5NR | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/21 FROM C/O Cvr Global Llp 20 Furnival Street London EC4A 1JQ | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/19 FROM Unit 4 Orpington Business Park, Faraday Way Orpington BR5 3AA England | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM 6-8 Arcade Chambers Eltham High Street London SE9 1BG | |
LATEST SOC | 30/05/18 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 182000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 182000 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 182000 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
AA01 | Previous accounting period shortened from 30/09/14 TO 31/01/14 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 182000 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
RES13 | THAT THE COMPANY BE AUTHORISED TO ENTER INTO A CONTRACT FACILITATING SUBSCRIPTION FOR CLASS E SHARES BY THE FOLLOWING INDIVIDUAL DIRECTORS LISTED ON THE RESOLUTIONS 24/01/2013 | |
RES01 | ADOPT ARTICLES 01/03/13 | |
SH01 | 24/01/13 STATEMENT OF CAPITAL GBP 182000 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANTONY MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARSHALL | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARSHALL / 19/07/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/08/2009 TO 30/09/2009 | |
88(2) | AD 24/06/09 GBP SI 1@1=1 GBP IC 2/3 | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Appointmen | 2019-09-17 |
Winding-Up Orders | 2019-05-08 |
Deemed Consent | 2019-04-18 |
Petitions to Wind Up (Companies) | 2019-03-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-10-01 | £ 356,952 |
---|
Creditors and other liabilities
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 AMJAC CONSTRUCTION LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 339,719 |
Current Assets | 2011-10-01 | £ 369,027 |
Debtors | 2011-10-01 | £ 29,308 |
Fixed Assets | 2011-10-01 | £ 14,743 |
Shareholder Funds | 2011-10-01 | £ 26,818 |
Tangible Fixed Assets | 2011-10-01 | £ 14,743 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AMJAC CONSTRUCTION LIMITED are:
WILLMOTT DIXON LIMITED | £ 8,920,310 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 8,814,745 |
WILDGOOSE CONSTRUCTION LIMITED | £ 6,134,540 |
CONTRACT TRADING SERVICES LIMITED | £ 1,477,168 |
THOMAS SINDEN LIMITED | £ 1,420,566 |
APEX HOUSING SOLUTIONS LTD | £ 1,051,661 |
WEST END ROOFING AND CONSTRUCTION LIMITED | £ 1,016,564 |
TOLENT SOLUTIONS LIMITED | £ 1,008,574 |
LONDON RESIDENTIAL HEALTHCARE LIMITED | £ 887,566 |
THAMESWEY HOUSING LIMITED | £ 774,657 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
LAKEHOUSE CONTRACTS LIMITED | £ 264,652,754 |
GB BUILDING SOLUTIONS LIMITED | £ 128,108,942 |
NEILCOTT CONSTRUCTION LIMITED | £ 97,210,366 |
NETWORK RAIL INFRASTRUCTURE LIMITED | £ 91,553,834 |
BY DEVELOPMENT LIMITED | £ 78,318,285 |
MODERN SCHOOLS (EXETER) LIMITED | £ 75,488,307 |
WILLMOTT DIXON HOLDINGS LIMITED | £ 74,031,062 |
KENT LEP 1 LIMITED | £ 70,310,711 |
INVESTORS IN THE COMMUNITY LIMITED | £ 67,344,868 |
INTEGRATED BRADFORD LEP LIMITED | £ 62,594,711 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AMJAC CONSTRUCTION LIMITED | Event Date | 2019-09-17 |
In the Manchester District Registry Court Number: CR-2019-MAN-000102 AMJAC CONSTRUCTION LIMITED (Company Number 06670916 ) Registered office: Unit 4 Orpington Business Park, Faraday Way, Orpington BR5… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | AMJAC CONSTRUCTION LTD | Event Date | 2019-04-29 |
In the Manchester District Registry case number 000102 Liquidator appointed: S Rose 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | AMJAC CONSTRUCTION LIMITED | Event Date | 2019-04-12 |
This notice is given pursuant to Rule 15.3 of the Insolvency (England and Wales) Rules 2016. Please note that further to the threshold for objections to the deemed consent procedure in relation to the creditors' decision on the nomination of liquidators being met, in accordance with Section 246ZF of the Insolvency Act 1986, a physical meeting of the Company's creditors will be held at 31st Floor, 40 Bank Street, London, E14 5NR on 18 April 2019 at 12:00 pm. Anthony Martin, the director of the Company, is the convener of the meeting (" the Convener "). The purpose of the meeting is for creditors to consider a decision on the nomination of liquidators, and if the creditors think fit, to appoint a liquidation committee. In addition, in the even that a committee is not formed, creditors will also be asked to consider a decision in relation to the payment of the costs of assistance with preparation of the Company's statement of affairs and seeking the creditors' decision on the nomination of liquidators, as an expense of the liquidation. In order to be entitled to vote at the meeting (either in person or by proxy), creditors must have submitted a proof in respect of their claim (unless a proof has already been submitted) to the Convener via the contact details below, by no later than 4pm on 17 April 2019. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by a proxy. If you cannot attend and wish to be represented at the meeting, a completed proxy form must be delivered to the Convener via the contact details below, prior to the meeting. Any person who requires further information may contact Christopher Gore of Begbies Traynor (Central) LLP by e-mail at christopher.gore@begbies-traynor.com or by telephone on 01702 467255. A Martin : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AMJAC CONSTRUCTION LTD | Event Date | 2019-02-19 |
In the BUSINESS AND PROPERTY COURTS IN MANCHESTER INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2019-MAN-000102 A Petition to wind up the Company presented on 19 February 2019 by EDMUNDSON ELECTRICAL LTD of 1st Floor, Academy Place, 1-9 Brook Street, Brentwood, Essex CM14 5NQ claiming to be a Creditor of the Company of 608 Arcade Chambers, Eltham High Street, London SE9 1BG will be heard at the Manchester Business & Property Court, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at 10:00 am on Monday 15 April 2019 (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 16.00 hours on Friday 12 April 2019 . The Petitioner's Solicitor is Pannone Corporate LLP, 378-380 Deansgate, Manchester M3 4LY. (Ref:KIW/234108.) : | |||
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. |