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

AMPLEFLOW LIMITED

LONDON, NW1,
Company Registration Number
01071829
Private Limited Company
Dissolved

Dissolved 2017-04-11

Company Overview

About Ampleflow Ltd
AMPLEFLOW LIMITED was founded on 1972-09-13 and had its registered office in London. The company was dissolved on the 2017-04-11 and is no longer trading or active.

Key Data
Company Name
AMPLEFLOW LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
PIZZALAND LIMITED01/05/2002
Filing Information
Company Number 01071829
Date formed 1972-09-13
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-01
Date Dissolved 2017-04-11
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 AMPLEFLOW LIMITED
The following companies were found which have the same name as AMPLEFLOW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMPLEFLOWER LIMITED 8 Northumberland Square North Shields Tyne & Wear NE30 1QQ Active - Proposal to Strike off Company formed on the 1995-05-15

Company Officers of AMPLEFLOW LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN DOUBLEDAY
Director 2014-07-04
STEPHEN RICHARDS
Director 2014-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAN MANSIGANI
Company Secretary 2005-01-17 2014-07-31
MOHAN MANSIGANI
Director 2005-01-17 2014-07-31
JOHN DERKACH
Director 2012-08-01 2014-04-30
JAMES PARSONS
Director 2005-01-17 2012-08-01
GRAHAM TURNER
Director 2005-01-17 2012-08-01
HARRY MICHAEL CHARLES MORLEY
Company Secretary 2002-05-31 2005-01-17
HARRY MICHAEL CHARLES MORLEY
Director 2002-05-31 2005-01-17
GAVIN LAURENCE WILLIAMS
Director 2002-05-31 2005-01-17
ELIZABETH ANNE THORPE
Company Secretary 2002-09-25 2005-01-11
MARIA RITA BUXTON SMITH
Company Secretary 2000-03-03 2002-05-31
SIMON CHARLES BARRATT
Director 1998-11-25 2002-05-31
CHRISTOPHER JAMES WILKINS
Director 1998-11-25 2002-05-31
ROBERT NORMAN CAREW FRANKLIN
Company Secretary 1997-05-01 2000-03-03
JOHN STEPHEN DAVID EVANS
Director 1996-11-27 1998-11-25
CHRISTOPHER DAVID GREEN
Director 1996-11-27 1998-11-25
JEREMY WILLIAM LESTER
Director 1996-11-27 1998-11-25
ROWLAND CHRISTOPHER JOHNSON
Director 1996-01-27 1997-08-29
NICOLA JANE FENTON
Company Secretary 1996-11-27 1997-05-01
RICHARD BARRY SIMPSON
Director 1996-11-27 1997-05-01
ROBIN EDWARD SIMS
Company Secretary 1993-03-18 1996-11-27
GARTH MICHAEL GUTHRIE
Director 1991-07-18 1996-11-27
ANTHONY WILLIAM HENFREY
Director 1996-05-31 1996-11-27
ROBIN EDWARD SIMS
Director 1996-05-31 1996-11-27
IAN STEWART BAKER
Director 1995-09-01 1996-05-31
GRAHAM LANE
Director 1994-07-01 1996-05-31
IVAN TAYLOR
Director 1994-07-01 1995-09-01
IAN STEWART BAKER
Director 1991-07-18 1994-07-01
JEREMY PAUL WARWICK LONG
Director 1991-07-18 1994-07-01
MICHAEL SYDNEY LUDBROOK
Director 1991-07-18 1994-07-01
IAN STEWART BAKER
Company Secretary 1991-07-18 1993-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN DOUBLEDAY ROYALE MIDCO LIMITED Director 2017-12-22 CURRENT 2017-07-26 Active
TIMOTHY JOHN DOUBLEDAY ROYALE TOPCO LIMITED Director 2017-12-22 CURRENT 2017-09-07 Active
TIMOTHY JOHN DOUBLEDAY CASPIAN FOOD RETAILERS LIMITED Director 2017-11-16 CURRENT 2011-02-09 Active
TIMOTHY JOHN DOUBLEDAY WESTSIDE EXPRESS LIMITED Director 2017-11-16 CURRENT 1988-04-27 Active
TIMOTHY JOHN DOUBLEDAY GOWRINGS PENSION TRUSTEE COMPANY LIMITED Director 2017-11-16 CURRENT 1980-03-17 Active - Proposal to Strike off
TIMOTHY JOHN DOUBLEDAY CASPIAN FOOD SERVICES LIMITED Director 2017-11-16 CURRENT 1979-09-26 Active
TIMOTHY JOHN DOUBLEDAY ROYALE JVC LIMITED Director 2017-11-09 CURRENT 2017-09-25 Active
TIMOTHY JOHN DOUBLEDAY ROYALE BIDCO LIMITED Director 2017-11-09 CURRENT 2017-09-25 Active
TIMOTHY JOHN DOUBLEDAY BKUK DEVCO LIMITED Director 2017-11-09 CURRENT 2017-09-25 Active
TIMOTHY JOHN DOUBLEDAY ROYALE INTERCO LIMITED Director 2017-11-09 CURRENT 2017-09-25 Active
TIMOTHY JOHN DOUBLEDAY BKUK GROUP LIMITED Director 2017-11-09 CURRENT 2017-09-25 Active
TIMOTHY JOHN DOUBLEDAY MAGNIFICA UK LIMITED Director 2015-07-20 CURRENT 2006-06-05 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY TRAGUS MIDCO LIMITED Director 2014-09-08 CURRENT 2014-07-25 Dissolved 2015-04-14
TIMOTHY JOHN DOUBLEDAY SRL REALISATIONS LIMITED Director 2014-07-04 CURRENT 1983-06-03 Dissolved 2016-09-27
TIMOTHY JOHN DOUBLEDAY CDG 3 LIMITED Director 2014-07-04 CURRENT 1994-07-25 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY CDG 4 LIMITED Director 2014-07-04 CURRENT 1991-06-11 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY BRIGHTREASONS INTERNATIONAL LIMITED Director 2014-07-04 CURRENT 1942-01-31 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY CHIEFGEM LIMITED Director 2014-07-04 CURRENT 1989-02-20 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY DOLMIX LIMITED Director 2014-07-04 CURRENT 1987-07-13 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY CDG 1 LIMITED Director 2014-07-04 CURRENT 1999-11-30 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY CDG 2 LIMITED Director 2014-07-04 CURRENT 2000-07-28 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY FINRANGE LIMITED Director 2014-07-04 CURRENT 1992-08-25 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY FLOATCITY LIMITED Director 2014-07-04 CURRENT 1994-05-11 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY GILLBROOK LIMITED Director 2014-07-04 CURRENT 1995-02-22 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY HOPEGOOD LIMITED Director 2014-07-04 CURRENT 1995-09-19 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED Director 2014-07-04 CURRENT 1992-04-24 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY JUNEFORD LIMITED Director 2014-07-04 CURRENT 1990-02-14 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY KREEK LIMITED Director 2014-07-04 CURRENT 1994-04-26 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY LEADENHALL WINE COMPANY LIMITED Director 2014-07-04 CURRENT 1979-11-21 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY MARKET PLACE RESTAURANT (LEADENHALL) LIMITED(THE) Director 2014-07-04 CURRENT 1986-09-26 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY PELICAN RESTAURANTS LIMITED Director 2014-07-04 CURRENT 1996-03-26 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY POMEROYS RESTAURANTS LIMITED Director 2014-07-04 CURRENT 1984-07-02 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY PRIMA PASTA LIMITED Director 2014-07-04 CURRENT 1967-06-22 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY SHEILA'S PUBLIC HOUSES LIMITED Director 2014-07-04 CURRENT 1994-01-18 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY SSRL REALISATIONS LIMITED Director 2014-07-04 CURRENT 1995-03-28 Dissolved 2017-03-19
TIMOTHY JOHN DOUBLEDAY THE PIZZA GALLERY LIMITED Director 2014-07-04 CURRENT 1994-01-11 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY ZEDLEASE LIMITED Director 2014-07-04 CURRENT 1994-06-16 Dissolved 2017-04-11
TIMOTHY JOHN DOUBLEDAY TRAGUS CAYMAN BIDCO LIMITED Director 2014-07-04 CURRENT 2007-05-30 Active
STEPHEN RICHARDS SAN GREGORIO UK LIMITED Director 2018-02-05 CURRENT 2016-01-20 Liquidation
STEPHEN RICHARDS BII123 LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
STEPHEN RICHARDS LA TASCA RESTAURANTS HOLDINGS LIMITED Director 2015-08-28 CURRENT 1997-04-10 Active - Proposal to Strike off
STEPHEN RICHARDS LA TASCA GROUP LIMITED Director 2015-08-28 CURRENT 2001-05-21 Active - Proposal to Strike off
STEPHEN RICHARDS LA TASCA RESTAURANTS LIMITED Director 2015-08-28 CURRENT 1993-05-24 Liquidation
STEPHEN RICHARDS LA TASCA HOLDINGS LIMITED Director 2015-08-28 CURRENT 2011-01-25 Active - Proposal to Strike off
STEPHEN RICHARDS MAGNIFICA UK LIMITED Director 2015-07-20 CURRENT 2006-06-05 Dissolved 2017-04-11
STEPHEN RICHARDS LASIG REALISATIONS 2 LIMITED Director 2015-07-20 CURRENT 1990-03-12 In Administration/Administrative Receiver
STEPHEN RICHARDS LASIG REALISATIONS 1 LIMITED Director 2015-07-20 CURRENT 2007-07-27 In Administration/Administrative Receiver
STEPHEN RICHARDS CASUAL DINING GROUP LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active - Proposal to Strike off
STEPHEN RICHARDS TRAGUS MIDCO LIMITED Director 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-04-14
STEPHEN RICHARDS CASUAL DINING SERVICES LIMITED Director 2014-06-09 CURRENT 2006-12-07 Active - Proposal to Strike off
STEPHEN RICHARDS SRL REALISATIONS LIMITED Director 2014-04-30 CURRENT 1983-06-03 Dissolved 2016-09-27
STEPHEN RICHARDS CDG 3 LIMITED Director 2014-04-30 CURRENT 1994-07-25 Dissolved 2017-04-11
STEPHEN RICHARDS CDG 4 LIMITED Director 2014-04-30 CURRENT 1991-06-11 Dissolved 2017-04-11
STEPHEN RICHARDS BRIGHTREASONS INTERNATIONAL LIMITED Director 2014-04-30 CURRENT 1942-01-31 Dissolved 2017-04-11
STEPHEN RICHARDS CHIEFGEM LIMITED Director 2014-04-30 CURRENT 1989-02-20 Dissolved 2017-04-11
STEPHEN RICHARDS DOLMIX LIMITED Director 2014-04-30 CURRENT 1987-07-13 Dissolved 2017-04-11
STEPHEN RICHARDS CDG 1 LIMITED Director 2014-04-30 CURRENT 1999-11-30 Dissolved 2017-04-11
STEPHEN RICHARDS CDG 2 LIMITED Director 2014-04-30 CURRENT 2000-07-28 Dissolved 2017-04-11
STEPHEN RICHARDS FINRANGE LIMITED Director 2014-04-30 CURRENT 1992-08-25 Dissolved 2017-04-11
STEPHEN RICHARDS FLOATCITY LIMITED Director 2014-04-30 CURRENT 1994-05-11 Dissolved 2017-04-11
STEPHEN RICHARDS GILLBROOK LIMITED Director 2014-04-30 CURRENT 1995-02-22 Dissolved 2017-04-11
STEPHEN RICHARDS HOPEGOOD LIMITED Director 2014-04-30 CURRENT 1995-09-19 Dissolved 2017-04-11
STEPHEN RICHARDS JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED Director 2014-04-30 CURRENT 1992-04-24 Dissolved 2017-04-11
STEPHEN RICHARDS JUNEFORD LIMITED Director 2014-04-30 CURRENT 1990-02-14 Dissolved 2017-04-11
STEPHEN RICHARDS KREEK LIMITED Director 2014-04-30 CURRENT 1994-04-26 Dissolved 2017-04-11
STEPHEN RICHARDS LEADENHALL WINE COMPANY LIMITED Director 2014-04-30 CURRENT 1979-11-21 Dissolved 2017-04-11
STEPHEN RICHARDS MARKET PLACE RESTAURANT (LEADENHALL) LIMITED(THE) Director 2014-04-30 CURRENT 1986-09-26 Dissolved 2017-04-11
STEPHEN RICHARDS PELICAN RESTAURANTS LIMITED Director 2014-04-30 CURRENT 1996-03-26 Dissolved 2017-04-11
STEPHEN RICHARDS POMEROYS RESTAURANTS LIMITED Director 2014-04-30 CURRENT 1984-07-02 Dissolved 2017-04-11
STEPHEN RICHARDS PRIMA PASTA LIMITED Director 2014-04-30 CURRENT 1967-06-22 Dissolved 2017-04-11
STEPHEN RICHARDS SHEILA'S PUBLIC HOUSES LIMITED Director 2014-04-30 CURRENT 1994-01-18 Dissolved 2017-04-11
STEPHEN RICHARDS SSRL REALISATIONS LIMITED Director 2014-04-30 CURRENT 1995-03-28 Dissolved 2017-03-19
STEPHEN RICHARDS THE PIZZA GALLERY LIMITED Director 2014-04-30 CURRENT 1994-01-11 Dissolved 2017-04-11
STEPHEN RICHARDS ZEDLEASE LIMITED Director 2014-04-30 CURRENT 1994-06-16 Dissolved 2017-04-11
STEPHEN RICHARDS CAFE ROUGE LIMITED Director 2014-04-30 CURRENT 1988-11-07 Liquidation
STEPHEN RICHARDS ABBAYE RESTAURANTS LIMITED Director 2014-04-30 CURRENT 1995-10-03 Active - Proposal to Strike off
STEPHEN RICHARDS ESPRESSO LIMITED Director 2014-04-30 CURRENT 1984-09-04 Active - Proposal to Strike off
STEPHEN RICHARDS ESPRESSO UK LIMITED Director 2014-04-30 CURRENT 1995-01-23 Active - Proposal to Strike off
STEPHEN RICHARDS CASUAL DINING LONDON LIMITED Director 2014-04-30 CURRENT 2006-05-19 In Administration/Administrative Receiver
STEPHEN RICHARDS CASUAL DINING BIDCO LIMITED Director 2014-04-30 CURRENT 2006-12-07 In Administration/Administrative Receiver
STEPHEN RICHARDS T.R.M. TISCH LIMITED Director 2014-04-30 CURRENT 1991-03-22 Liquidation
STEPHEN RICHARDS ST REALISATIONS LIMITED Director 2014-04-30 CURRENT 1998-05-07 Active - Proposal to Strike off
STEPHEN RICHARDS TRAGUS CAYMAN BIDCO LIMITED Director 2014-04-30 CURRENT 2007-05-30 Active
STEPHEN RICHARDS BELLA REALISATIONS 2 LIMITED Director 2014-04-30 CURRENT 1969-10-17 In Administration/Administrative Receiver
STEPHEN RICHARDS CRIL123 LIMITED Director 2014-04-30 CURRENT 1989-05-12 Active - Proposal to Strike off
STEPHEN RICHARDS BELLA REALISATIONS 1 LIMITED Director 2014-04-30 CURRENT 1990-07-13 In Administration/Administrative Receiver
STEPHEN RICHARDS MARL123 LIMITED Director 2014-04-30 CURRENT 1992-11-25 Active - Proposal to Strike off
STEPHEN RICHARDS ORIEL RESTAURANTS LIMITED Director 2014-04-30 CURRENT 1994-03-28 Active - Proposal to Strike off
STEPHEN RICHARDS HBAKL123 LIMITED Director 2014-04-30 CURRENT 1994-06-10 Active - Proposal to Strike off
STEPHEN RICHARDS ORTEGA RESTAURANTS LIMITED Director 2014-04-30 CURRENT 1994-07-14 Active - Proposal to Strike off
STEPHEN RICHARDS ORTEGA BARS LIMITED Director 2014-04-30 CURRENT 1994-12-15 Active - Proposal to Strike off
STEPHEN RICHARDS BPL123 LIMITED Director 2014-04-30 CURRENT 1995-08-17 Active - Proposal to Strike off
STEPHEN RICHARDS BPRL123 LIMITED Director 2014-04-30 CURRENT 1998-03-04 Active - Proposal to Strike off
STEPHEN RICHARDS CASUAL DINING LIMITED Director 2014-04-30 CURRENT 2002-01-09 In Administration/Administrative Receiver
STEPHEN RICHARDS CASUAL DINING RESTAURANTS GROUP LIMITED Director 2014-04-30 CURRENT 2004-12-15 In Administration/Administrative Receiver
STEPHEN RICHARDS RED RESTAURANTS LIMITED Director 2014-04-30 CURRENT 1989-01-17 Active - Proposal to Strike off
STEPHEN RICHARDS CRR REALISATIONS LIMITED Director 2014-04-30 CURRENT 1946-12-05 In Administration/Administrative Receiver
STEPHEN RICHARDS CAFE PELICAN LIMITED Director 2014-04-30 CURRENT 1982-03-05 Active - Proposal to Strike off
STEPHEN RICHARDS PINCO 1771 LIMITED Director 2014-04-30 CURRENT 2002-05-15 Active - Proposal to Strike off
STEPHEN RICHARDS S&B ACQUISITION LIMITED Director 2014-04-30 CURRENT 2005-07-13 Active - Proposal to Strike off
STEPHEN RICHARDS YOA HOLDCO LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active - Proposal to Strike off
STEPHEN RICHARDS BEAUCHAMPS LODGE TRADING LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
STEPHEN RICHARDS THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS Director 2011-03-31 CURRENT 2000-04-04 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
2017-04-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-114.70DECLARATION OF SOLVENCY
2016-03-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-17AR0131/05/15 FULL LIST
2015-08-14AD02SAIL ADDRESS CREATED
2015-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/14
2014-08-12TM02APPOINTMENT TERMINATED, SECRETARY MOHAN MANSIGANI
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MOHAN MANSIGANI
2014-07-16AP01DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-19AR0131/05/14 FULL LIST
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARDS / 22/05/2014
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DERKACH
2014-05-13AP01DIRECTOR APPOINTED STEVEN RICHARDS
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013
2014-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013
2014-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/13
2013-06-21AR0131/05/13 FULL LIST
2012-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/12
2012-08-06AP01DIRECTOR APPOINTED JOHN DERKACH
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS
2012-06-18AR0131/05/12 FULL LIST
2012-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/11
2011-06-17AR0131/05/11 FULL LIST
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TURNER / 15/11/2010
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/10
2010-06-14AR0131/05/10 FULL LIST
2009-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/09
2009-06-08363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/05/08
2008-06-18363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES PARSONS / 01/07/2007
2007-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/07
2007-06-25363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/06
2006-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-10363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2005-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/05
2005-08-15363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-29288bDIRECTOR RESIGNED
2005-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-13288bSECRETARY RESIGNED
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/04
2004-07-30363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/03
2003-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/03
2003-08-11363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-12-31225ACC. REF. DATE EXTENDED FROM 02/06/02 TO 31/05/03
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON LU1 3BG
2002-10-16288aNEW SECRETARY APPOINTED
2002-08-13363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-06-18288bSECRETARY RESIGNED
2002-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-18AUDAUDITOR'S RESIGNATION
2002-06-18288bDIRECTOR RESIGNED
2002-06-18225ACC. REF. DATE SHORTENED FROM 01/03/03 TO 02/06/02
2002-06-18288bDIRECTOR RESIGNED
2002-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02
2002-05-01CERTNMCOMPANY NAME CHANGED PIZZALAND LIMITED CERTIFICATE ISSUED ON 01/05/02
2002-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01
2001-08-10363aRETURN MADE UP TO 18/07/01; NO CHANGE OF MEMBERS
2001-02-07287REGISTERED OFFICE CHANGED ON 07/02/01 FROM: CHISWELL STREET LONDON EC1Y 4SD
2000-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AMPLEFLOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-25
Notices to Creditors2016-03-04
Appointment of Liquidators2016-03-04
Fines / Sanctions
No fines or sanctions have been issued against AMPLEFLOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1995-10-12 Satisfied MERCURY ASSET MANAGEMENT LIMITED
SECOND SUPPLEMENTAL GUARANTEE AND DEBENTURE 1994-02-28 Satisfied SAMUEL MONTAGU & CO. LIMITED
DEBENTURE 1993-02-18 Satisfied RANK RESTAURANTS HOLDINGS LIMITED
SUPPLEMENTAL GUARANTEE AND DEBENTURE 1993-02-18 Satisfied SAMUEL MONTAGU & CO. LIMITED
MEZZANINE GUARANTEE AND DEBENTURE 1993-02-18 Satisfied SAMUEL MONTAGU & CO. LIMITED
GUARANTEE & DEBENTURE 1991-02-20 Satisfied SAMUEL MONTAGU & CO.
Filed Financial Reports
Annual Accounts
2014-06-01
Annual Accounts
2013-06-02
Annual Accounts
2012-05-27
Annual Accounts
2011-05-29
Annual Accounts
2010-05-30
Annual Accounts
2009-05-24

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 AMPLEFLOW LIMITED

Intangible Assets
Patents
We have not found any records of AMPLEFLOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMPLEFLOW LIMITED
Trademarks
We have not found any records of AMPLEFLOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMPLEFLOW 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 (74990 - Non-trading company) as AMPLEFLOW LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AMPLEFLOW 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAMPLEFLOW LIMITEDEvent Date2016-02-24
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyAMPLEFLOW LIMITEDEvent Date2016-02-24
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 24 February 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 24 February 2016 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event TypeNotices to Creditors
Defending partyAMPLEFLOW LIMITEDEvent Date
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 24 February 2016 the above-named companies which have not traded for at least 12 months and whose registered office is at First Floor, 163 Eversholt Street, London, NW1 1BU were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 4th April 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters , Joint Liquidator Dated 2 March 2016
 
Initiating party Event Type
Defending partyAMPLEFLOW LIMITEDEvent Date
Laura Waters and Karen Dukes were appointed liquidators of the above companies on 24 February 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 30 December 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 29 December 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: First Floor, 163 Eversholt Street, London NW1 1BU Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMPLEFLOW 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 AMPLEFLOW 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.
    Other companies at postcode NW1