Dissolved
Dissolved 2017-04-11
Company Information for AMPLEFLOW LIMITED
LONDON, NW1,
|
Company Registration Number
01071829
Private Limited Company
Dissolved Dissolved 2017-04-11 |
Company Name | ||
---|---|---|
AMPLEFLOW LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
AMPLEFLOWER LIMITED | 8 Northumberland Square North Shields Tyne & Wear NE30 1QQ | Active - Proposal to Strike off | Company formed on the 1995-05-15 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN DOUBLEDAY |
||
STEPHEN RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAN MANSIGANI |
Company Secretary | ||
MOHAN MANSIGANI |
Director | ||
JOHN DERKACH |
Director | ||
JAMES PARSONS |
Director | ||
GRAHAM TURNER |
Director | ||
HARRY MICHAEL CHARLES MORLEY |
Company Secretary | ||
HARRY MICHAEL CHARLES MORLEY |
Director | ||
GAVIN LAURENCE WILLIAMS |
Director | ||
ELIZABETH ANNE THORPE |
Company Secretary | ||
MARIA RITA BUXTON SMITH |
Company Secretary | ||
SIMON CHARLES BARRATT |
Director | ||
CHRISTOPHER JAMES WILKINS |
Director | ||
ROBERT NORMAN CAREW FRANKLIN |
Company Secretary | ||
JOHN STEPHEN DAVID EVANS |
Director | ||
CHRISTOPHER DAVID GREEN |
Director | ||
JEREMY WILLIAM LESTER |
Director | ||
ROWLAND CHRISTOPHER JOHNSON |
Director | ||
NICOLA JANE FENTON |
Company Secretary | ||
RICHARD BARRY SIMPSON |
Director | ||
ROBIN EDWARD SIMS |
Company Secretary | ||
GARTH MICHAEL GUTHRIE |
Director | ||
ANTHONY WILLIAM HENFREY |
Director | ||
ROBIN EDWARD SIMS |
Director | ||
IAN STEWART BAKER |
Director | ||
GRAHAM LANE |
Director | ||
IVAN TAYLOR |
Director | ||
IAN STEWART BAKER |
Director | ||
JEREMY PAUL WARWICK LONG |
Director | ||
MICHAEL SYDNEY LUDBROOK |
Director | ||
IAN STEWART BAKER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROYALE MIDCO LIMITED | Director | 2017-12-22 | CURRENT | 2017-07-26 | Active | |
ROYALE TOPCO LIMITED | Director | 2017-12-22 | CURRENT | 2017-09-07 | Active | |
CASPIAN FOOD RETAILERS LIMITED | Director | 2017-11-16 | CURRENT | 2011-02-09 | Active | |
WESTSIDE EXPRESS LIMITED | Director | 2017-11-16 | CURRENT | 1988-04-27 | Active | |
GOWRINGS PENSION TRUSTEE COMPANY LIMITED | Director | 2017-11-16 | CURRENT | 1980-03-17 | Active - Proposal to Strike off | |
CASPIAN FOOD SERVICES LIMITED | Director | 2017-11-16 | CURRENT | 1979-09-26 | Active | |
ROYALE JVC LIMITED | Director | 2017-11-09 | CURRENT | 2017-09-25 | Active | |
ROYALE BIDCO LIMITED | Director | 2017-11-09 | CURRENT | 2017-09-25 | Active | |
BKUK DEVCO LIMITED | Director | 2017-11-09 | CURRENT | 2017-09-25 | Active | |
ROYALE INTERCO LIMITED | Director | 2017-11-09 | CURRENT | 2017-09-25 | Active | |
BKUK GROUP LIMITED | Director | 2017-11-09 | CURRENT | 2017-09-25 | Active | |
MAGNIFICA UK LIMITED | Director | 2015-07-20 | CURRENT | 2006-06-05 | Dissolved 2017-04-11 | |
TRAGUS MIDCO LIMITED | Director | 2014-09-08 | CURRENT | 2014-07-25 | Dissolved 2015-04-14 | |
SRL REALISATIONS LIMITED | Director | 2014-07-04 | CURRENT | 1983-06-03 | Dissolved 2016-09-27 | |
CDG 3 LIMITED | Director | 2014-07-04 | CURRENT | 1994-07-25 | Dissolved 2017-04-11 | |
CDG 4 LIMITED | Director | 2014-07-04 | CURRENT | 1991-06-11 | Dissolved 2017-04-11 | |
BRIGHTREASONS INTERNATIONAL LIMITED | Director | 2014-07-04 | CURRENT | 1942-01-31 | Dissolved 2017-04-11 | |
CHIEFGEM LIMITED | Director | 2014-07-04 | CURRENT | 1989-02-20 | Dissolved 2017-04-11 | |
DOLMIX LIMITED | Director | 2014-07-04 | CURRENT | 1987-07-13 | Dissolved 2017-04-11 | |
CDG 1 LIMITED | Director | 2014-07-04 | CURRENT | 1999-11-30 | Dissolved 2017-04-11 | |
CDG 2 LIMITED | Director | 2014-07-04 | CURRENT | 2000-07-28 | Dissolved 2017-04-11 | |
FINRANGE LIMITED | Director | 2014-07-04 | CURRENT | 1992-08-25 | Dissolved 2017-04-11 | |
FLOATCITY LIMITED | Director | 2014-07-04 | CURRENT | 1994-05-11 | Dissolved 2017-04-11 | |
GILLBROOK LIMITED | Director | 2014-07-04 | CURRENT | 1995-02-22 | Dissolved 2017-04-11 | |
HOPEGOOD LIMITED | Director | 2014-07-04 | CURRENT | 1995-09-19 | Dissolved 2017-04-11 | |
JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED | Director | 2014-07-04 | CURRENT | 1992-04-24 | Dissolved 2017-04-11 | |
JUNEFORD LIMITED | Director | 2014-07-04 | CURRENT | 1990-02-14 | Dissolved 2017-04-11 | |
KREEK LIMITED | Director | 2014-07-04 | CURRENT | 1994-04-26 | Dissolved 2017-04-11 | |
LEADENHALL WINE COMPANY LIMITED | Director | 2014-07-04 | CURRENT | 1979-11-21 | Dissolved 2017-04-11 | |
MARKET PLACE RESTAURANT (LEADENHALL) LIMITED(THE) | Director | 2014-07-04 | CURRENT | 1986-09-26 | Dissolved 2017-04-11 | |
PELICAN RESTAURANTS LIMITED | Director | 2014-07-04 | CURRENT | 1996-03-26 | Dissolved 2017-04-11 | |
POMEROYS RESTAURANTS LIMITED | Director | 2014-07-04 | CURRENT | 1984-07-02 | Dissolved 2017-04-11 | |
PRIMA PASTA LIMITED | Director | 2014-07-04 | CURRENT | 1967-06-22 | Dissolved 2017-04-11 | |
SHEILA'S PUBLIC HOUSES LIMITED | Director | 2014-07-04 | CURRENT | 1994-01-18 | Dissolved 2017-04-11 | |
SSRL REALISATIONS LIMITED | Director | 2014-07-04 | CURRENT | 1995-03-28 | Dissolved 2017-03-19 | |
THE PIZZA GALLERY LIMITED | Director | 2014-07-04 | CURRENT | 1994-01-11 | Dissolved 2017-04-11 | |
ZEDLEASE LIMITED | Director | 2014-07-04 | CURRENT | 1994-06-16 | Dissolved 2017-04-11 | |
TRAGUS CAYMAN BIDCO LIMITED | Director | 2014-07-04 | CURRENT | 2007-05-30 | Active | |
SAN GREGORIO UK LIMITED | Director | 2018-02-05 | CURRENT | 2016-01-20 | Liquidation | |
BII123 LIMITED | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
LA TASCA RESTAURANTS HOLDINGS LIMITED | Director | 2015-08-28 | CURRENT | 1997-04-10 | Active - Proposal to Strike off | |
LA TASCA GROUP LIMITED | Director | 2015-08-28 | CURRENT | 2001-05-21 | Active - Proposal to Strike off | |
LA TASCA RESTAURANTS LIMITED | Director | 2015-08-28 | CURRENT | 1993-05-24 | Liquidation | |
LA TASCA HOLDINGS LIMITED | Director | 2015-08-28 | CURRENT | 2011-01-25 | Active - Proposal to Strike off | |
MAGNIFICA UK LIMITED | Director | 2015-07-20 | CURRENT | 2006-06-05 | Dissolved 2017-04-11 | |
LASIG REALISATIONS 2 LIMITED | Director | 2015-07-20 | CURRENT | 1990-03-12 | In Administration/Administrative Receiver | |
LASIG REALISATIONS 1 LIMITED | Director | 2015-07-20 | CURRENT | 2007-07-27 | In Administration/Administrative Receiver | |
CASUAL DINING GROUP LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active - Proposal to Strike off | |
TRAGUS MIDCO LIMITED | Director | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-04-14 | |
CASUAL DINING SERVICES LIMITED | Director | 2014-06-09 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
SRL REALISATIONS LIMITED | Director | 2014-04-30 | CURRENT | 1983-06-03 | Dissolved 2016-09-27 | |
CDG 3 LIMITED | Director | 2014-04-30 | CURRENT | 1994-07-25 | Dissolved 2017-04-11 | |
CDG 4 LIMITED | Director | 2014-04-30 | CURRENT | 1991-06-11 | Dissolved 2017-04-11 | |
BRIGHTREASONS INTERNATIONAL LIMITED | Director | 2014-04-30 | CURRENT | 1942-01-31 | Dissolved 2017-04-11 | |
CHIEFGEM LIMITED | Director | 2014-04-30 | CURRENT | 1989-02-20 | Dissolved 2017-04-11 | |
DOLMIX LIMITED | Director | 2014-04-30 | CURRENT | 1987-07-13 | Dissolved 2017-04-11 | |
CDG 1 LIMITED | Director | 2014-04-30 | CURRENT | 1999-11-30 | Dissolved 2017-04-11 | |
CDG 2 LIMITED | Director | 2014-04-30 | CURRENT | 2000-07-28 | Dissolved 2017-04-11 | |
FINRANGE LIMITED | Director | 2014-04-30 | CURRENT | 1992-08-25 | Dissolved 2017-04-11 | |
FLOATCITY LIMITED | Director | 2014-04-30 | CURRENT | 1994-05-11 | Dissolved 2017-04-11 | |
GILLBROOK LIMITED | Director | 2014-04-30 | CURRENT | 1995-02-22 | Dissolved 2017-04-11 | |
HOPEGOOD LIMITED | Director | 2014-04-30 | CURRENT | 1995-09-19 | Dissolved 2017-04-11 | |
JIM THOMPSON'S SPICE ISLANDS TRADING COMPANY LIMITED | Director | 2014-04-30 | CURRENT | 1992-04-24 | Dissolved 2017-04-11 | |
JUNEFORD LIMITED | Director | 2014-04-30 | CURRENT | 1990-02-14 | Dissolved 2017-04-11 | |
KREEK LIMITED | Director | 2014-04-30 | CURRENT | 1994-04-26 | Dissolved 2017-04-11 | |
LEADENHALL WINE COMPANY LIMITED | Director | 2014-04-30 | CURRENT | 1979-11-21 | Dissolved 2017-04-11 | |
MARKET PLACE RESTAURANT (LEADENHALL) LIMITED(THE) | Director | 2014-04-30 | CURRENT | 1986-09-26 | Dissolved 2017-04-11 | |
PELICAN RESTAURANTS LIMITED | Director | 2014-04-30 | CURRENT | 1996-03-26 | Dissolved 2017-04-11 | |
POMEROYS RESTAURANTS LIMITED | Director | 2014-04-30 | CURRENT | 1984-07-02 | Dissolved 2017-04-11 | |
PRIMA PASTA LIMITED | Director | 2014-04-30 | CURRENT | 1967-06-22 | Dissolved 2017-04-11 | |
SHEILA'S PUBLIC HOUSES LIMITED | Director | 2014-04-30 | CURRENT | 1994-01-18 | Dissolved 2017-04-11 | |
SSRL REALISATIONS LIMITED | Director | 2014-04-30 | CURRENT | 1995-03-28 | Dissolved 2017-03-19 | |
THE PIZZA GALLERY LIMITED | Director | 2014-04-30 | CURRENT | 1994-01-11 | Dissolved 2017-04-11 | |
ZEDLEASE LIMITED | Director | 2014-04-30 | CURRENT | 1994-06-16 | Dissolved 2017-04-11 | |
CAFE ROUGE LIMITED | Director | 2014-04-30 | CURRENT | 1988-11-07 | Liquidation | |
ABBAYE RESTAURANTS LIMITED | Director | 2014-04-30 | CURRENT | 1995-10-03 | Active - Proposal to Strike off | |
ESPRESSO LIMITED | Director | 2014-04-30 | CURRENT | 1984-09-04 | Active - Proposal to Strike off | |
ESPRESSO UK LIMITED | Director | 2014-04-30 | CURRENT | 1995-01-23 | Active - Proposal to Strike off | |
CASUAL DINING LONDON LIMITED | Director | 2014-04-30 | CURRENT | 2006-05-19 | In Administration/Administrative Receiver | |
CASUAL DINING BIDCO LIMITED | Director | 2014-04-30 | CURRENT | 2006-12-07 | In Administration/Administrative Receiver | |
T.R.M. TISCH LIMITED | Director | 2014-04-30 | CURRENT | 1991-03-22 | Liquidation | |
ST REALISATIONS LIMITED | Director | 2014-04-30 | CURRENT | 1998-05-07 | Active - Proposal to Strike off | |
TRAGUS CAYMAN BIDCO LIMITED | Director | 2014-04-30 | CURRENT | 2007-05-30 | Active | |
BELLA REALISATIONS 2 LIMITED | Director | 2014-04-30 | CURRENT | 1969-10-17 | In Administration/Administrative Receiver | |
CRIL123 LIMITED | Director | 2014-04-30 | CURRENT | 1989-05-12 | Active - Proposal to Strike off | |
BELLA REALISATIONS 1 LIMITED | Director | 2014-04-30 | CURRENT | 1990-07-13 | In Administration/Administrative Receiver | |
MARL123 LIMITED | Director | 2014-04-30 | CURRENT | 1992-11-25 | Active - Proposal to Strike off | |
ORIEL RESTAURANTS LIMITED | Director | 2014-04-30 | CURRENT | 1994-03-28 | Active - Proposal to Strike off | |
HBAKL123 LIMITED | Director | 2014-04-30 | CURRENT | 1994-06-10 | Active - Proposal to Strike off | |
ORTEGA RESTAURANTS LIMITED | Director | 2014-04-30 | CURRENT | 1994-07-14 | Active - Proposal to Strike off | |
ORTEGA BARS LIMITED | Director | 2014-04-30 | CURRENT | 1994-12-15 | Active - Proposal to Strike off | |
BPL123 LIMITED | Director | 2014-04-30 | CURRENT | 1995-08-17 | Active - Proposal to Strike off | |
BPRL123 LIMITED | Director | 2014-04-30 | CURRENT | 1998-03-04 | Active - Proposal to Strike off | |
CASUAL DINING LIMITED | Director | 2014-04-30 | CURRENT | 2002-01-09 | In Administration/Administrative Receiver | |
CASUAL DINING RESTAURANTS GROUP LIMITED | Director | 2014-04-30 | CURRENT | 2004-12-15 | In Administration/Administrative Receiver | |
RED RESTAURANTS LIMITED | Director | 2014-04-30 | CURRENT | 1989-01-17 | Active - Proposal to Strike off | |
CRR REALISATIONS LIMITED | Director | 2014-04-30 | CURRENT | 1946-12-05 | In Administration/Administrative Receiver | |
CAFE PELICAN LIMITED | Director | 2014-04-30 | CURRENT | 1982-03-05 | Active - Proposal to Strike off | |
PINCO 1771 LIMITED | Director | 2014-04-30 | CURRENT | 2002-05-15 | Active - Proposal to Strike off | |
S&B ACQUISITION LIMITED | Director | 2014-04-30 | CURRENT | 2005-07-13 | Active - Proposal to Strike off | |
YOA HOLDCO LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active - Proposal to Strike off | |
BEAUCHAMPS LODGE TRADING LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Active | |
THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS | Director | 2011-03-31 | CURRENT | 2000-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD03 | REGISTER(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 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/14 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHAN MANSIGANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAN MANSIGANI | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARDS / 22/05/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DERKACH | |
AP01 | DIRECTOR APPOINTED STEVEN RICHARDS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MOHAN MANSIGANI / 07/11/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/06/13 | |
AR01 | 31/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/12 | |
AP01 | DIRECTOR APPOINTED JOHN DERKACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PARSONS | |
AR01 | 31/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/11 | |
AR01 | 31/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TURNER / 15/11/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/10 | |
AR01 | 31/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/05/09 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/05/08 | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PARSONS / 01/07/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/05/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/05/05 | |
363s | RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/04 | |
363s | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/06/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/08/03 | |
363s | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 02/06/02 TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 22/11/02 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON LU1 3BG | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 01/03/03 TO 02/06/02 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02 | |
CERTNM | COMPANY NAME CHANGED PIZZALAND LIMITED CERTIFICATE ISSUED ON 01/05/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01 | |
363a | RETURN MADE UP TO 18/07/01; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: CHISWELL STREET LONDON EC1Y 4SD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/00 |
Final Meetings | 2016-11-25 |
Notices to Creditors | 2016-03-04 |
Appointment of Liquidators | 2016-03-04 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Satisfied | MERCURY ASSET MANAGEMENT LIMITED | |
SECOND SUPPLEMENTAL GUARANTEE AND DEBENTURE | Satisfied | SAMUEL MONTAGU & CO. LIMITED | |
DEBENTURE | Satisfied | RANK RESTAURANTS HOLDINGS LIMITED | |
SUPPLEMENTAL GUARANTEE AND DEBENTURE | Satisfied | SAMUEL MONTAGU & CO. LIMITED | |
MEZZANINE GUARANTEE AND DEBENTURE | Satisfied | SAMUEL MONTAGU & CO. LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | SAMUEL MONTAGU & CO. |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AMPLEFLOW LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AMPLEFLOW LIMITED | Event Date | 2016-02-24 |
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 party | AMPLEFLOW LIMITED | Event Date | 2016-02-24 |
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 Type | Notices to Creditors | |
Defending party | AMPLEFLOW LIMITED | Event 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 party | AMPLEFLOW LIMITED | Event 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. | |||
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. |