Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AM SYSTEM (UK) LIMITED
Company Information for

AM SYSTEM (UK) LIMITED

38 DE MONTFORT STREET, LEICESTER, LE1 7GS,
Company Registration Number
00604883
Private Limited Company
Liquidation

Company Overview

About Am System (uk) Ltd
AM SYSTEM (UK) LIMITED was founded on 1958-05-20 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Am System (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AM SYSTEM (UK) LIMITED
 
Legal Registered Office
38 DE MONTFORT STREET
LEICESTER
LE1 7GS
Other companies in LE10
 
Filing Information
Company Number 00604883
Company ID Number 00604883
Date formed 1958-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB880987367  
Last Datalog update: 2019-12-09 12:20:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AM SYSTEM (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MEADES & COMPANY LIMITED   ROOT2 TAX LIMITED   ROOT3 TAX LIMITED
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 AM SYSTEM (UK) LIMITED
The following companies were found which have the same name as AM SYSTEM (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AM SYSTEM (UK) LIMITED Unknown

Company Officers of AM SYSTEM (UK) LIMITED

Current Directors
Officer Role Date Appointed
CARSTEN HENRIKSEN
Company Secretary 1998-09-09
CARSTEN HENRIKSEN
Director 2003-06-27
MARTIN REGINALD MAXTED
Director 1991-12-29
SUSAN JANE MAXTED
Director 2003-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTEN HENRIKSEN
Director 2003-12-02 2013-04-29
KJELD KAALUND
Director 1991-12-29 2003-06-27
PETER MADSEN
Director 1991-12-29 2003-06-27
MORTEN PETERSEN
Director 2002-03-07 2003-06-27
MARTIN REGINALD MAXTED
Company Secretary 1998-09-08 1998-09-09
PETER GARNER
Company Secretary 1991-12-29 1998-09-08
TERRY JOHN SWINGLER
Director 1991-12-29 1995-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARSTEN HENRIKSEN AMMAU LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Liquidation
CARSTEN HENRIKSEN AM SYSTEM LIMITED Company Secretary 2003-06-27 CURRENT 2003-01-03 Active
CARSTEN HENRIKSEN CITYDESIGN (MANUFACTURING) LIMITED Company Secretary 1999-06-15 CURRENT 1999-05-13 Active
CARSTEN HENRIKSEN BDA+AM LTD Director 2016-08-25 CURRENT 2016-08-25 Dissolved 2018-01-30
CARSTEN HENRIKSEN MIA MAIA FLOWERS LTD Director 2013-11-11 CURRENT 2013-11-11 Active
CARSTEN HENRIKSEN AMMAU LIMITED Director 2006-03-10 CURRENT 2006-03-10 Liquidation
CARSTEN HENRIKSEN AM SYSTEM LIMITED Director 2003-06-27 CURRENT 2003-01-03 Active
CARSTEN HENRIKSEN CITYDESIGN (MANUFACTURING) LIMITED Director 1999-06-15 CURRENT 1999-05-13 Active
MARTIN REGINALD MAXTED AMMAU LIMITED Director 2006-03-10 CURRENT 2006-03-10 Liquidation
MARTIN REGINALD MAXTED AM SYSTEM LIMITED Director 2003-06-27 CURRENT 2003-01-03 Active
MARTIN REGINALD MAXTED CITYDESIGN (MANUFACTURING) LIMITED Director 1999-05-17 CURRENT 1999-05-13 Active
MARTIN REGINALD MAXTED TOPSHAM HOUSE LIMITED Director 1996-01-30 CURRENT 1996-01-30 Active
SUSAN JANE MAXTED AM SYSTEM LIMITED Director 2014-01-01 CURRENT 2003-01-03 Active
SUSAN JANE MAXTED CITYDESIGN (MANUFACTURING) LIMITED Director 2003-12-02 CURRENT 1999-05-13 Active
SUSAN JANE MAXTED TOPSHAM HOUSE LIMITED Director 1996-01-30 CURRENT 1996-01-30 Active

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
2023-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2023-11-26
2022-12-29Voluntary liquidation Statement of receipts and payments to 2022-11-26
2022-12-29LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-26
2021-12-21Voluntary liquidation Statement of receipts and payments to 2021-11-26
2021-12-21Voluntary liquidation Statement of receipts and payments to 2021-11-26
2021-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-26
2020-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-26
2020-08-24LIQ10Removal of liquidator by court order
2019-12-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-26
2019-02-25CH01Director's details changed for Martin Reginald Maxted on 2019-02-25
2019-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MR CARSTEN HENRIKSEN on 2019-02-25
2019-02-25PSC04Change of details for Mr Carsten Henriksen as a person with significant control on 2019-02-25
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM 8 Watling Drive Hinckley Leicestershire LE10 3EY
2018-12-14LIQ02Voluntary liquidation Statement of affairs
2018-12-14600Appointment of a voluntary liquidator
2018-12-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-27
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 201100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 201100
2015-12-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 201100
2014-12-29AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-21AUDAUDITOR'S RESIGNATION
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 201100
2013-12-19AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTEN HENRIKSEN
2013-01-07AR0130/11/12 ANNUAL RETURN FULL LIST
2012-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-28AR0130/11/11 ANNUAL RETURN FULL LIST
2011-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-16AR0130/11/10 ANNUAL RETURN FULL LIST
2010-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-12-18AR0130/11/09 ANNUAL RETURN FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE MAXTED / 08/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REGINALD MAXTED / 08/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN HENRIKSEN / 08/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN HENRIKSEN / 08/12/2009
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-12363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-04363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-16363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-07-05225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-01-20363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-12-14288aNEW DIRECTOR APPOINTED
2003-12-14288aNEW DIRECTOR APPOINTED
2003-11-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-10288bDIRECTOR RESIGNED
2003-07-10288bDIRECTOR RESIGNED
2003-07-10288bDIRECTOR RESIGNED
2003-07-10288aNEW DIRECTOR APPOINTED
2003-06-28403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-12-16363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-08-07288aNEW DIRECTOR APPOINTED
2002-02-02363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-09-20AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-01-02363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-11-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-31395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-12-11363(288)SECRETARY'S PARTICULARS CHANGED
1998-12-11363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-26288bSECRETARY RESIGNED
1998-10-26288aNEW SECRETARY APPOINTED
1998-10-08288bSECRETARY RESIGNED
1998-10-08288aNEW SECRETARY APPOINTED
1998-04-09ORES01ALTER MEM AND ARTS 01/04/98
1998-04-09123NC INC ALREADY ADJUSTED 01/04/98
1998-04-09ORES04£ NC 1100/200100 01/04
1998-04-0988(2)RAD 03/04/98--------- £ SI 200000@1=200000 £ IC 1100/201100
1998-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-11363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1996-12-19363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-28CERTNMCOMPANY NAME CHANGED CITY DESIGN LIMITED CERTIFICATE ISSUED ON 01/07/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0205896 Active Licenced property: 8 WATLING DRIVE HINCKLEY GB LE10 3EY. Correspondance address: 8 WATLING DRIVE HINCKLEY GB LE10 3EY

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
Resolutions for Winding-up2018-12-05
Appointment of Liquidators2018-12-05
Fines / Sanctions
No fines or sanctions have been issued against AM SYSTEM (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-05-31 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEED OF ASSIGNMENT 1991-06-07 Satisfied NYKREDIT
LEGAL CHARGE 1991-06-07 Satisfied NYKREDIT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 AM SYSTEM (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AM SYSTEM (UK) LIMITED registering or being granted any patents
Domain Names

AM SYSTEM (UK) LIMITED owns 1 domain names.

amsystem.co.uk  

Trademarks
We have not found any records of AM SYSTEM (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AM SYSTEM (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as AM SYSTEM (UK) LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where AM SYSTEM (UK) LIMITED 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 AM SYSTEM (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-05-0183013000Locks used for furniture, of base metal
2015-03-0183013000Locks used for furniture, of base metal
2015-02-0183013000Locks used for furniture, of base metal
2015-01-0183013000Locks used for furniture, of base metal
2014-10-0183013000Locks used for furniture, of base metal
2014-08-0183013000Locks used for furniture, of base metal
2013-08-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2013-05-0183013000Locks used for furniture, of base metal
2012-08-0194036030Wooden furniture for shops (excl. seats)
2012-01-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)
2011-10-0183014090Locks of base metal (excl. padlocks and locks of a kind used for motor vehicles, furniture or doors of buildings)

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

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyAM SYSTEM (UK) LIMITEDEvent Date2018-11-27
By way of Written Resolution of the Members of the above-named company, the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Situl Devji Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency Practitioners, both of Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS, be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately Date on which Resolutions were passed: Members 27 November 2018 ; Creditors 27 November 2018 (deemed) Contact details: Situl Devji Raithatha (IP NO 8927 ), Deviesh Ramesh Raikundalia (IP NO 13890 ), Joint Liquidators, Springfields Advisory LLP , 38 De Montfort Street, Leicester LE1 7GS . Signatory: Mr C Henriksen - Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAM SYSTEM (UK) LIMITEDEvent Date1970-01-01
Liquidator's name and address: Situl Devji Raithatha and Deviesh Ramesh Raikundalia, of Springfields Advisory LLP, 38 De Montfort Street, Leicester, LE1 7GS. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AM SYSTEM (UK) LIMITED 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 AM SYSTEM (UK) LIMITED 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.