Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMARYLLIS LTD
Company Information for

AMARYLLIS LTD

C/O MERCER & HOLE, 72 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1NS,
Company Registration Number
06054776
Private Limited Company
Liquidation

Company Overview

About Amaryllis Ltd
AMARYLLIS LTD was founded on 2007-01-16 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Amaryllis Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMARYLLIS LTD
 
Legal Registered Office
C/O MERCER & HOLE
72 LONDON ROAD
ST ALBANS
HERTFORDSHIRE
AL1 1NS
Other companies in CM2
 
Previous Names
AMARYLLIS FACILITIES MANAGEMENT LIMITED10/12/2010
ACADEMY STUDIOS LTD08/08/2007
Filing Information
Company Number 06054776
Company ID Number 06054776
Date formed 2007-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/09/2016
Account next due 29/06/2018
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB798652852  GB437172103  
Last Datalog update: 2019-12-09 13:19:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMARYLLIS LTD
Is this data useful to you?
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.
Companies with same name AMARYLLIS LTD
The following companies were found which have the same name as AMARYLLIS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMARYLLIS BRIDALWEAR LIMITED 17 PRINCESS DRIVE ALTON HAMPSHIRE GU34 1QS Dissolved Company formed on the 2010-12-21
AMARYLLIS COMMUNICATIONS LTD 50 STRACHAN ROAD EDINBURGH LOTHIAN EH4 3RG Active - Proposal to Strike off Company formed on the 2011-10-24
AMARYLLIS CONSULTANCY LIMITED 10 LANDPORT TERRACE PORTSMOUTH UNITED KINGDOM PO1 2RG Dissolved Company formed on the 2010-02-19
AMARYLLIS CONSULTING LTD HANOVER COURT 5 QUEEN STREET LICHFIELD WS13 6QD Active Company formed on the 2003-09-18
AMARYLLIS ENERGY LTD 2 ELLIOT DRIVE ELLIOT DRIVE SPRINGWOOD INDUSTRIAL ESTATE BRAINTREE ESSEX CM7 2GD Dissolved Company formed on the 2013-04-04
AMARYLLIS ENVIRONMENTAL SERVICES LIMITED AMARYLLIS HOUSE, MONTROSE ROAD CHELMSFORD CHELMSFORD ESSEX CM2 6TE Dissolved Company formed on the 2006-08-30
AMARYLLIS FILMS LIMITED 12 BALTIC STREET EAST LONDON EC1Y 0UJ Dissolved Company formed on the 2011-02-15
AMARYLLIS FLOWER COMPANY LIMITED 28 BRYCE ROAD CURRIE EDINBURGH EH14 5LW Active Company formed on the 2004-06-09
AMARYLLIS GROUP HOLDINGS LTD 7TH FLOOR 21 LOMBARD STREET LONDON EC3V 9AH Liquidation Company formed on the 2006-09-29
AMARYLLIS GROUP LTD Recovery House Hainault Business Park 15-17 Roebuck Road Ilford ESSEX IG6 3TU Liquidation Company formed on the 2001-11-07
AMARYLLIS GUEST HOUSE LIMITED 9 Ainslie Place Edinburgh Midlothian EH3 6AT Active Company formed on the 2003-04-11
AMARYLLIS HOUSE LTD ROYCE HOUSE ROYCE AVENUE BILLINGHAM STOCKTON-ON-TEES TS23 4BX Active Company formed on the 2013-01-17
AMARYLLIS INDUSTRIES LIMITED 2 ELLIOT DRIVE BRAINTREE ESSEX CM7 2GD Active - Proposal to Strike off Company formed on the 2008-05-30
AMARYLLIS INTERIM EXECUTIVE LIMITED 30 RATHCOOLE GARDENS LONDON N8 9NB Dissolved Company formed on the 2008-01-24
AMARYLLIS LEISURE LTD 2 ELLIOT DRIVE BRAINTREE ESSEX CM7 2GD Dissolved Company formed on the 2013-07-15
AMARYLLIS NAVIGATION LIMITED SUITE B, 29 HARLEY STREET HARLEY STREET LONDON W1G 9QR Dissolved Company formed on the 2010-06-01
AMARYLLIS PROPERTY LIMITED RENAISSANCE TRUST PACIFIC HOUSE 126 DYKE ROAD BRIGHTON BN1 3TE Active Company formed on the 2002-06-12
AMARYLLIS PUBLISHING LIMITED 9 ALFRED TERRACE CHIPPING NORTON OXON OX7 5HB Active Company formed on the 2012-01-19
AMARYLLIS RAIL LIMITED FLAT 1 8 GRANVILLE ROAD HARROGATE NORTH YORKSHIRE HG1 1BY Dissolved Company formed on the 2012-03-22
AMARYLLIS RESEARCH LTD 27 Parthenia Road London SW6 4BE Active - Proposal to Strike off Company formed on the 1998-09-02

Company Officers of AMARYLLIS LTD

Current Directors
Officer Role Date Appointed
GAVIN ASHLEY MANN
Company Secretary 2009-12-23
DAVID RICHARD KING
Director 2007-01-16
ANDREW JOHN PAPPS
Director 2010-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PETER FARLOW
Director 2015-11-01 2018-03-31
BEN JOHN ROCKS
Director 2015-01-01 2015-08-21
DAVID LOCHANS
Director 2013-04-29 2014-05-09
JOANNA FELICITY KNIGHT
Director 2010-01-05 2014-01-28
STEVEN FIRTH
Director 2007-09-05 2013-10-14
RUSSELL ANTHONY STEAD
Director 2010-01-05 2010-04-30
RUSSELL ANTHONY STEAD
Company Secretary 2009-02-01 2009-12-23
MICHAEL JOHN EYRE IEVERS
Director 2007-08-03 2009-09-21
REBECCA CLAIRE SINCLAIR
Company Secretary 2008-08-18 2009-01-30
KIERAN PAUL CHAPMAN
Company Secretary 2007-03-28 2008-08-18
REBECCA JANE BROOKS
Company Secretary 2007-01-16 2007-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD KING CINNOV8 LIMITED Director 2018-06-28 CURRENT 2018-06-28 In Administration/Administrative Receiver
DAVID RICHARD KING CINRAM NOVUM LTD Director 2017-10-06 CURRENT 2017-10-06 In Administration/Administrative Receiver
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (SWANSEA) LTD Director 2017-01-09 CURRENT 2017-01-09 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (NORTH) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (LIVINGSTON) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (SOUTH WEST) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (MIDLANDS) LTD Director 2016-08-16 CURRENT 2016-08-16 Active
DAVID RICHARD KING AMARYLLIS FM SOLUTIONS (SOUTH) LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING AFM LOGISTICS LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING IMAGINATION INTERIORS LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING AMARYLLIS RENOVATION SERVICES LTD Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
DAVID RICHARD KING PATRIOT GROUP INVESTMENTS LTD Director 2016-02-26 CURRENT 2016-02-26 Liquidation
DAVID RICHARD KING PATRIOT OFFICE INSTALLATIONS LTD Director 2015-07-03 CURRENT 2015-07-03 Liquidation
DAVID RICHARD KING AMARYLLIS WORKSPACE MANAGEMENT LTD Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2016-04-05
DAVID RICHARD KING AMARYLLIS LEISURE LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2016-11-08
DAVID RICHARD KING AMARYLLIS ENERGY LTD Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2016-04-05
DAVID RICHARD KING A CRATE HIRE LTD Director 2013-03-12 CURRENT 2013-03-12 Dissolved 2015-09-01
DAVID RICHARD KING AMARYLLIS TRAINING AND EMPLOYMENT CENTRE LIMITED Director 2009-03-27 CURRENT 2009-03-27 Dissolved 2015-09-15
DAVID RICHARD KING AMARYLLIS INDUSTRIES LIMITED Director 2008-06-06 CURRENT 2008-05-30 Active - Proposal to Strike off
DAVID RICHARD KING AMARYLLIS GROUP HOLDINGS LTD Director 2006-09-29 CURRENT 2006-09-29 Liquidation
DAVID RICHARD KING FF&E ENTERPRISES LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2014-11-04
DAVID RICHARD KING AMARYLLIS ENVIRONMENTAL SERVICES LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2016-01-19
DAVID RICHARD KING MERCURY FURNITURE GROUP LIMITED Director 2006-04-13 CURRENT 2006-03-17 Dissolved 2014-08-05
DAVID RICHARD KING GRANDVILLA LIMITED Director 2004-10-21 CURRENT 2003-11-03 Active
DAVID RICHARD KING THE ARTS AND ENTERTAINMENT CHARITABLE TRUST Director 2004-05-22 CURRENT 1993-11-29 Active - Proposal to Strike off
DAVID RICHARD KING THACKERS (2002) LIMITED Director 2002-08-21 CURRENT 2002-06-19 Dissolved 2014-10-28
DAVID RICHARD KING AMARYLLIS GROUP LTD Director 2002-02-27 CURRENT 2001-11-07 Liquidation
DAVID RICHARD KING ACADEMY STUDIOS LTD Director 2000-05-22 CURRENT 2000-05-22 Dissolved 2016-01-19
ANDREW JOHN PAPPS AMARYLLIS GROUP LTD Director 2010-01-01 CURRENT 2001-11-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-10LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2020-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-20
2020-10-13600Appointment of a voluntary liquidator
2020-09-14LIQ10Removal of liquidator by court order
2019-11-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-20
2019-05-03AM02Liquidation statement of affairs AM02SOA
2018-10-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-10-19CVA4Notice of completion of voluntary arrangement
2018-10-09600Appointment of a voluntary liquidator
2018-09-21AM22Liquidation. Administration move to voluntary liquidation
2018-07-12AM07Liquidation creditors meeting
2018-07-02AM03Statement of administrator's proposal
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM 2 Elliot Drive Spingfield Industrial Estate Braintree Essex CM7 2GD
2018-04-29AM01Appointment of an administrator
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER FARLOW
2018-02-20CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-12-14
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-04-10AAFULL ACCOUNTS MADE UP TO 29/09/16
2017-01-30AAFULL ACCOUNTS MADE UP TO 29/09/15
2017-01-051.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2016-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060547760004
2016-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 060547760005
2016-06-30AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-22AR0116/01/16 ANNUAL RETURN FULL LIST
2015-11-10AP01DIRECTOR APPOINTED MR ANTHONY PETER FARLOW
2015-09-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BEN JOHN ROCKS
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-13AR0116/01/15 ANNUAL RETURN FULL LIST
2015-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/15 FROM 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB England
2015-02-03AP01DIRECTOR APPOINTED MR BEN JOHN ROCKS
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM AMARYLLIS HOUSE MONTROSE ROAD CHELMSFORD ESSEX CM2 6TE
2014-10-28AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060547760004
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOCHANS
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA KNIGHT
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-22AR0116/01/14 FULL LIST
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FIRTH
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FIRTH
2013-05-16AP01DIRECTOR APPOINTED MR DAVID LOCHANS
2013-02-19AR0116/01/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-07AR0116/01/12 FULL LIST
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEAD
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-14AR0116/01/11 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD KING / 03/12/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD KING / 03/12/2010
2010-12-10RES15CHANGE OF NAME 08/12/2010
2010-12-10CERTNMCOMPANY NAME CHANGED AMARYLLIS FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/12/10
2010-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-27AR0116/01/10 FULL LIST
2010-01-27AP01DIRECTOR APPOINTED MR RUSSELL ANTHONY STEAD
2010-01-18AP01DIRECTOR APPOINTED MRS JOANNA FELICITY KNIGHT
2010-01-18AP01DIRECTOR APPOINTED MR ANDREW JOHN PAPPS
2010-01-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-23AP03SECRETARY APPOINTED MR GAVIN ASHLEY MANN
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL STEAD
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL IEVERS
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-13363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-02-18288aSECRETARY APPOINTED RUSSELL ANTHONY STEAD
2009-02-08288bAPPOINTMENT TERMINATED SECRETARY REBECCA SINCLAIR
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY KIERAN CHAPMAN
2008-08-20288aSECRETARY APPOINTED REBECCA CLAIRE SINCLAIR
2008-02-01363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12288aNEW DIRECTOR APPOINTED
2007-08-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-08CERTNMCOMPANY NAME CHANGED ACADEMY STUDIOS LTD CERTIFICATE ISSUED ON 08/08/07
2007-04-11288aNEW SECRETARY APPOINTED
2007-04-11225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-04-11288bSECRETARY RESIGNED
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: UNIT 7, OYSTER PARK, GREENSTEAD ROAD, COLCHESTER ESSEX CO1 2SJ
2007-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1098145 Active Licenced property: . Correspondance address: 2 ELLIOT DRIVE BRAINTREE GB CM7 2GD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1094171 Active Licenced property: BAWTRY LANE HMP LINDHOLME HAYFIELD WOODHOUSE DONCASTER HAYFIELD GB DN7 6EE. Correspondance address: HEYWOODS INDUSTRIAL PARK UNIT 2 BIRDS ROYD LANE BRIGHOUSE BIRDS ROYD LANE GB HD6 1NA
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1094171 Active Licenced property: BAWTRY LANE HMP LINDHOLME HAYFIELD WOODHOUSE DONCASTER HAYFIELD GB DN7 6EE. Correspondance address: HEYWOODS INDUSTRIAL PARK UNIT 2 BIRDS ROYD LANE BRIGHOUSE BIRDS ROYD LANE GB HD6 1NA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-09-28
Appointmen2018-09-28
Appointmen2018-04-20
Notice of 2018-01-22
Fines / Sanctions
No fines or sanctions have been issued against AMARYLLIS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-12 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
GUARANTEE & DEBENTURE 2010-10-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-08-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2008-01-10 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 AMARYLLIS LTD

Intangible Assets
Patents
We have not found any records of AMARYLLIS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AMARYLLIS LTD
Trademarks
We have not found any records of AMARYLLIS LTD registering or being granted any trademarks
Income
Government Income

Government spend with AMARYLLIS LTD

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2014-11 GBP £3,924 Childs Servs Educat & Skills
City of York Council 2014-9 GBP £2,227
Borough of Poole 2014-5 GBP £5,907 Removal, Relocation & Storage
Southampton City Council 2014-4 GBP £583 Services - Other
Derbyshire County Council 2014-3 GBP £2,096
Borough of Poole 2014-2 GBP £7,837 *Supplies & Services
Hull City Council 2013-12 GBP £2,645 CAPITAL
Borough of Poole 2013-11 GBP £1,172
Borough of Poole 2013-10 GBP £509
Hull City Council 2013-10 GBP £529 CAPITAL
Hull City Council 2013-7 GBP £1,943 Customer Services
Maidstone Borough Council 2013-6 GBP £145 Equipment Maintenance
Maidstone Borough Council 2013-5 GBP £11,449 Equipment Purchase
City of York Council 2013-5 GBP £78,325
City of York Council 2013-4 GBP £55,767
Hull City Council 2013-2 GBP £682 Capital
Hull City Council 2013-1 GBP £905 Capital
Maidstone Borough Council 2012-8 GBP £167 Repairs & Maintenance of Premises
Maidstone Borough Council 2012-7 GBP £4,576 Equipment Purchase
Wakefield Council 2012-4 GBP £923
Maidstone Borough Council 2011-5 GBP £256 Furniture Purchase
Maidstone Borough Council 2011-2 GBP £2,253 Furniture Purchase

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.

Outgoings
Business Rates/Property Tax
No properties were found where AMARYLLIS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AMARYLLIS LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)
2016-02-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)
2015-10-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)
2015-09-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)
2015-07-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2015-07-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyAMARYLLIS LTDEvent Date2018-09-28
 
Initiating party Event TypeAppointmen
Defending partyAMARYLLIS LTDEvent Date2018-09-28
Name of Company: AMARYLLIS LTD Company Number: 06054776 Nature of Business: Integrated workplace services Registered office: C/O Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS Type o…
 
Initiating party Event TypeAppointmen
Defending partyAMARYLLIS LTDEvent Date2018-04-20
In the High Court of Justice Court Number: CR-2018-002748 AMARYLLIS LTD (Company Number 06054776 ) Nature of Business: Integrated workplace services Registered office: 2 Elliot Drive, Springfield Indu…
 
Initiating party Event TypeNotice of
Defending partyAMARYLLIS LTDEvent Date2018-01-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMARYLLIS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMARYLLIS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.