Company Information for A.M.C.S. (UK) LIMITED
9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
A.M.C.S. (UK) LIMITED | |
Legal Registered Office | |
9-10 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NN3 6AP Other companies in NN3 | |
Company Number | 03309670 | |
---|---|---|
Company ID Number | 03309670 | |
Date formed | 1997-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2010 | |
Account next due | 31/10/2011 | |
Latest return | 29/01/2010 | |
Return next due | 26/02/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:54:52 |
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 |
---|---|---|
ALAN MARK WALKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE JAYNE WALKER |
Company Secretary | ||
CHRISTOPHER HACKETT |
Company Secretary | ||
HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-24 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-24 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-24 | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-24 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-24 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-24 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/12 FROM 1St Floor 8 Spencer Parade Northampton NN1 5AA | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/11 FROM 15 Brooksdale Close Brambleside Kettering Northants NN16 9BT | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE WALKER | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/10 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 29/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Alan Mark Walker on 2010-01-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE JAYNE WALKER on 2010-01-29 | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/01/09; full list of members | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 29/01/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 25 GREENFIELD AVENUE NORTHAMPTON NORTHAMPTONSHIRE NN3 2AA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 53 STOKE ROAD GOSPORT HAMPSHIRE PO12 1LS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED FUTURE PHONES DIRECT LIMITED CERTIFICATE ISSUED ON 19/02/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2011-03-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 2851 - Treatment and coat metals
A.M.C.S. (UK) LIMITED owns 1 domain names.
amcsuk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Spelthorne Borough Council | |
|
|
Spelthorne Borough Council | |
|
Operational equip mats & suppl |
Spelthorne Borough Council | |
|
Grounds maintained noncontract |
Spelthorne Borough Council | |
|
Grounds maintained noncontract |
Spelthorne Borough Council | |
|
Grounds maintained noncontract |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A.M.C.S (UK) LIMITED | Event Date | 2011-02-25 |
We, Gary Steven Pettit and Roger Neil Marshman of Marshman Price, 8 Spencer Parade, Northampton NN1 5AA have been appointed Joint Liquidators of the above-named Company. All persons having any property of the Company in their possession or under their control must immediately deliver it to us or to our order. Creditors who have not already done so should send their proof of debt to the Joint Liquidators at the above address by 23 May 2011, failing which they may be excluded from any dividend subsequently declared. Gary Steven Pettit Joint Liquidator : Gary Steven Pettit (IP Number 1413) of Marshman Price , 8 Spencer Parade, Northampton NN1 5AA and Roger Neil Marshman (IP Number 8271) of Marshman Price , Suite 1, Meadow Court, 2-4 Meadow Close, Ise Valley Estate, Wellingborough NN8 4BH were appointed as Joint Liquidators of the Company on 25 February 2011 . The Companys registered office is 8 Spencer Parade, Northampton NN1 5AA and the Companys principal trading address is Glendon Forge, Glendon Farm Complex, Rushton Road, Kettering, NN15 6TF . | |||
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. |