Company Information for AMI GROUP LTD
UNITS 8-10 TRINITY HOUSE, BREDBURY PARK WAY, BREDBURY, STOCKPORT, SK6 2SN,
|
Company Registration Number
05663641
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AMI GROUP LTD | ||
Legal Registered Office | ||
UNITS 8-10 TRINITY HOUSE BREDBURY PARK WAY BREDBURY STOCKPORT SK6 2SN Other companies in CH1 | ||
Previous Names | ||
|
Company Number | 05663641 | |
---|---|---|
Company ID Number | 05663641 | |
Date formed | 2005-12-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 22:43:28 |
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 | ||
---|---|---|---|---|
AMI GROUP HOLDINGS, LLC | 2232 WIGGINS RD FENTON Michigan 48430 | UNKNOWN | Company formed on the 2013-09-05 | |
AMI Group Risk Management Co., LLC | 5700 CLEVELAND ST STE 420 VIRGINIA BEACH VA 23462 | Active | Company formed on the 2003-11-26 | |
AMI GROUP (AUS) PTY LTD | TAS 7249 | Active | Company formed on the 2011-11-29 | |
AMI GROUP PACIFIC PTE. LTD. | SERANGOON NORTH AVENUE 4 Singapore 555856 | Dissolved | Company formed on the 2010-01-06 | |
AMI GROUP LIMITED | Active | Company formed on the 2015-10-14 | ||
AMI GROUP ENGLAND LTD | 49 STEPNEY GREEN LONDON ENGLAND E1 3LL | Active - Proposal to Strike off | Company formed on the 2016-11-24 | |
AMI GROUP INC. | Newfoundland and Labrador | Dissolved | ||
AMI GROUP HEALTH SERVICES INC | Delaware | Unknown | ||
Ami Group Inc. | Delaware | Unknown | ||
AMI GROUP (CHINA) LIMITED | Dissolved | Company formed on the 1999-04-21 | ||
AMI GROUP AUSTRALIA PTY LTD | NSW 2170 | Strike-off action in progress | Company formed on the 2017-04-18 | |
AMI GROUP INC. | 1400 TALLWOOD AVE. #203 HOLLYWOOD FL 33021 | Inactive | Company formed on the 2001-04-20 | |
AMI GROUP HOLDINGS CORPORATION | 14 N.E. 1ST AVE. MIAMI FL 33132 | Inactive | Company formed on the 1986-06-12 | |
AMI GROUP INC | Georgia | Unknown | ||
AMI GROUP INC | Georgia | Unknown | ||
AMI GROUP PROPERTIES LLC | Georgia | Unknown | ||
AMI GROUP LTD | California | Unknown | ||
AMI GROUP HEALTH SERVICES INC | California | Unknown | ||
AMI GROUP INCORPORATED | California | Unknown | ||
AMI GROUP CONSULTING LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANET LESLEY STOCKTON |
||
JOHN WILLIAM HORLOCK |
||
GARY GEORGE STOCKTON |
||
JANET LESLEY STOCKTON |
||
PETER JAMES STOCKTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOMINEE SECRETARY LTD |
Nominated Secretary | ||
NOMINEE DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDBOX TECHNOLOGIES LTD | Company Secretary | 2009-01-06 | CURRENT | 2009-01-06 | Dissolved 2013-09-17 | |
NEXIS TECHNOLOGIES LTD | Director | 2013-07-25 | CURRENT | 2013-06-11 | Dissolved 2016-07-19 | |
HYDECOURT LIMITED | Director | 2016-10-18 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
HIDDEN TECHNOLOGIES LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2018-06-19 | |
NEXIS TECHNOLOGIES LTD | Director | 2013-07-25 | CURRENT | 2013-06-11 | Dissolved 2016-07-19 | |
REDBOX TECHNOLOGIES LTD | Director | 2009-01-09 | CURRENT | 2009-01-06 | Dissolved 2013-09-17 | |
HYDECOURT LIMITED | Director | 2016-11-09 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
HIDDEN TECHNOLOGIES LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Dissolved 2018-06-19 | |
NEXIS TECHNOLOGIES LTD | Director | 2013-07-25 | CURRENT | 2013-06-11 | Dissolved 2016-07-19 | |
REDBOX TECHNOLOGIES LTD | Director | 2009-01-06 | CURRENT | 2009-01-06 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Application to strike the company off the register | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056636410005 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056636410005 | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/08/22 | |
CC04 | Statement of company's objects | |
DIRECTOR APPOINTED PATRICK HORST | ||
DIRECTOR APPOINTED JAN SMIT | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HORLOCK | ||
APPOINTMENT TERMINATED, DIRECTOR GARY GEORGE STOCKTON | ||
APPOINTMENT TERMINATED, DIRECTOR JANET LESLEY STOCKTON | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JAMES STOCKTON | ||
Termination of appointment of Janet Lesley Stockton on 2022-07-14 | ||
CESSATION OF GARY GEORGE STOCKTON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Moving Intelligence Ltd as a person with significant control on 2022-07-14 | ||
PSC02 | Notification of Moving Intelligence Ltd as a person with significant control on 2022-07-14 | |
PSC07 | CESSATION OF GARY GEORGE STOCKTON AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Janet Lesley Stockton on 2022-07-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HORLOCK | |
AP01 | DIRECTOR APPOINTED PATRICK HORST | |
REGISTERED OFFICE CHANGED ON 25/07/22 FROM 45 City Road Chester CH1 3AE | ||
AD01 | REGISTERED OFFICE CHANGED ON 25/07/22 FROM 45 City Road Chester CH1 3AE | |
CH01 | Director's details changed for Mr Peter James Stockton on 2022-05-10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES | |
CH01 | Director's details changed for Mrs Janet Lesley Stockton on 2020-01-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS JANET LESLEY STOCKTON on 2020-01-24 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 2004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056636410005 | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 2004 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM HORLOCK | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2004 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Janet Lesley Stockton on 2015-01-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANET LESLEY STOCKTON on 2015-01-15 | |
RES15 | CHANGE OF NAME 05/01/2015 | |
CERTNM | Company name changed ami LTD\certificate issued on 14/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 2004 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/12/12 STATEMENT OF CAPITAL GBP 2004 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
MG01 | Duplicate mortgage certificatecharge no:4 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 09/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
SH01 | 06/10/10 STATEMENT OF CAPITAL GBP 2000 | |
AR01 | 09/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 11/06/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES STOCKTON / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET LESLEY STOCKTON / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY GEORGE STOCKTON / 04/02/2010 | |
288b | APPOINTMENT TERMINATE, DIRECTOR JASON ROBINSON LOGGED FORM | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 2 WHITE FRIARS CHESTER CH1 1NZ | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 47 MANCHESTER ROAD DENTON M34 2AF | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 11/01/07--------- £ SI 999@1=999 £ IC 1/1000 | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED |
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 AMI GROUP LTD
AMI GROUP LTD owns 7 domain names.
autographauctions.co.uk amilivetrack.co.uk ami-online.co.uk amigroup.co.uk equitrack.co.uk mtrack-online.co.uk mtrackglobal.co.uk
The top companies supplying to UK government with the same SIC code (61300 - Satellite telecommunications activities) as AMI GROUP LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90142080 | Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment) | |||
84238900 | Weighing machinery of a maximum weighing capacity > 5.000 kg | |||
86080000 | Railway or tramway track fixtures and fittings (excl. sleepers of wood, concrete or steel, sections of track and other track fixtures not yet assembled and railway or tramway track construction material); mechanical, incl. electromechanical, signalling, safety or traffic control equipment for railways, tramways, roads, inland waterways, parking facilities, port installations or airfields; parts of the foregoing | |||
85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus | |||
90159000 | Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s. | |||
90318032 | Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85381000 | Boards, panels, consoles, desks, cabinets and other bases for the goods of heading 8537, not equipped with their apparatus | |||
90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) | |||
85258030 | Digital cameras | |||
85269120 | Radio navigational receivers (excl. radar apparatus) | |||
90019000 | Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses) | |||
85269180 | Radio navigational aid apparatus (excl. receivers and radar apparatus) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |