Company Information for AMF CONTRACTORS LIMITED
EVERGREEN HOUSE NORTH, GRAFTON PLACE, LONDON, NW1 2DX,
|
Company Registration Number
06714325
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMF CONTRACTORS LIMITED | |
Legal Registered Office | |
EVERGREEN HOUSE NORTH GRAFTON PLACE LONDON NW1 2DX Other companies in IP12 | |
Company Number | 06714325 | |
---|---|---|
Company ID Number | 06714325 | |
Date formed | 2008-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 05/11/2014 | |
Return next due | 03/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 12:18:46 |
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 | ||
---|---|---|---|---|
AMF CONTRACTORS, LLC | 260 NE 112TH STREET MIAMI FL 33161 | Inactive | Company formed on the 2014-12-01 | |
AMF CONTRACTORS LLC | New Jersey | Unknown | ||
Amf Contractors Inc | Maryland | Unknown | ||
AMF CONTRACTORS L.L.C. | 828 N MADISON AVE DALLAS TX 75208 | Forfeited | Company formed on the 2021-04-01 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW COLIN KNIGHTS |
||
ANDREW MARK FROST |
||
MARK WILLIAM FROST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN CHARLES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIMBERWOLF TREE SERVICES LIMITED | Director | 2009-06-30 | CURRENT | 2009-06-30 | Dissolved 2016-02-09 | |
A.K.H. LIMITED | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
TIMBERWOLF TREE SERVICES LIMITED | Director | 2009-06-30 | CURRENT | 2009-06-30 | Dissolved 2016-02-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM Acre House 11-15 William Road London NW1 3ER | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-08 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM BROMESWELL CORNER BROMESWELL WOODBRIDGE SUFFOLK IP12 2PG | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM BROMESWELL CORNER BROMESWELL WOODBRIDGE SUFFOLK IP12 2PG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM FROST / 20/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK FROST / 20/03/2015 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/11 FROM Berkeley Coach House Woods Hill Limpley Stoke Bath Wiltshire BA2 7FS | |
AP03 | Appointment of Andrew Colin Knights as company secretary | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FROST / 29/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FROST / 29/09/2011 | |
AR01 | 03/10/10 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 03/10/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL CHARLES | |
288a | DIRECTOR APPOINTED ANDREW FROST | |
288a | DIRECTOR APPOINTED MARK FROST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-13 |
Resolutions for Winding-up | 2015-11-13 |
Meetings of Creditors | 2015-10-29 |
Petitions to Wind Up (Companies) | 2015-08-20 |
Meetings of Creditors | 2015-06-29 |
Petitions to Wind Up (Companies) | 2015-06-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 02400 - Support services to forestry
Creditors Due After One Year | 2011-11-01 | £ 235 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 926 |
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 AMF CONTRACTORS LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 85 |
Current Assets | 2011-11-01 | £ 85 |
Shareholder Funds | 2011-11-01 | £ 1,076 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (02400 - Support services to forestry) as AMF CONTRACTORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AMF CONTRACTORS LIMITED | Event Date | 2015-11-09 |
Richard Andrew Segal and Abigail Jones , both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER . : Further details contact: Richard Andrew Segal and Abigail Jones, Email: Fisherp@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Lauren Swithenbank on 020 7874 7893 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AMF CONTRACTORS LIMITED | Event Date | 2015-11-09 |
On 09 November 2015 the following written resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard Andrew Segal and Abigail Jones , both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER , (IP Nos: 2685 and 10290) be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that the Joint Liquidators were authorised to act jointly and severally in the liquidation. The appointment of Richard Andrew Segal and Abigail Jones of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER, as joint liquidators was confirmed by creditors. Further details contact: Richard Andrew Segal and Abigail Jones, Email: Fisherp@hwfisher.co.uk Tel: 020 7874 7971. Alternative contact: Lauren Swithenbank on 020 7874 7893 Mark Frost , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AMF CONTRACTORS LIMITED | Event Date | 2015-06-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Acre House, 11-15 William Road, London NW1 3ER on 13 July 2015 at 11.00 am, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Andrew Segal and Abigail Jones of Acre House , 11-15 William Road, London NW1 3ER , are qualified to act as Insolvency Practitioners in relation to the above and will furnish Creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER on the two business days prior to the date of the meeting.. Proposed Liquidator details: Richard Andrew Segal (IP No 2685) and Abigail Jones (IP No 10290) of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. Email: fisherp@hwfisher.co.uk or telephone 020 7388 7000. Alternative contact: Kerry Whalley on 020 7874 1146. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AMF CONTRACTORS LIMITED | Event Date | 2015-05-26 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Acre House, 11-15 William Road, London NW1 3ER on 09 November 2015 at 10.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Andrew Segal and Abigail Jones of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER , are qualified to act as Insolvency Practitioners in relation to the above and will furnish Creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting. For further details contact: Email: fisherp@hwfisher.co.uk Tel: 020 7388 7000. Alternative contact: Kerry Whalley, Tel: 020 7874 1146 | |||
Initiating party | SPEEDY ASSET SERVICES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | AMF CONTRACTORS LIMITED | Event Date | 2015-02-16 |
Solicitor | Shoosmiths LLP | ||
In the County Court at Ipswich case number 21 A Petition to wind up the above-named company of AMF Contractors Limited having its registered office at Bromeswell Corner, Bromeswell, Woodbridge, Suffolk, IP12 2PG presented on the 16 February 2015 by SPEEDY ASSET SERVICES LIMITED , whose registered office address is Chase House, 16 The Parks, Newton-Le-Willows, WA12 0JQ , Claiming to be a Creditor of the Company will be heard In the County Court at Ipswich, 8 Arcade Street, Ipswich, IP1 1EJ , on 3 July 2015 at 12.30 pm (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 his/its solicitor in accordance with Rule 4.16 by 16.00 hours on the 2nd July 2015 | |||
Initiating party | SPEEDY ASSET SERVICES LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | AMF CONTRACTORS LTD | Event Date | 2015-02-16 |
Solicitor | Shoosmiths LLP | ||
In the County Court at Ipswich case number 21 A Petition to wind up the above-named company of AMF Contrctors Limited having its registered office at Bromeswell Corner, Bromeswell, Woodbridge, Suffolk, IP12 2G , presented on the 16 February 2015 by SPEEDY ASSET SERVICES LIMITED , whose registered office address is Chase House, 16 The Parks, Newton-Le-Willows, WA12 0JQ , Claiming to be a Creditor of the Company will be heard In the County Court at Ipswich 8 Arcade Street, Ipswich, Suffolk, IP1 1EJ , on 15 September 2015 at 12.30 pm (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 the 14 September 2015 . | |||
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. |