Active - Proposal to Strike off
Company Information for AMOUNTINDEX LIMITED
Unit F Kingmoor Park Road, Kingmoor Park Central, Carlisle, CUMBRIA, CA6 4SD,
|
Company Registration Number
02622273
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AMOUNTINDEX LIMITED | |
Legal Registered Office | |
Unit F Kingmoor Park Road Kingmoor Park Central Carlisle CUMBRIA CA6 4SD Other companies in CA6 | |
Company Number | 02622273 | |
---|---|---|
Company ID Number | 02622273 | |
Date formed | 1991-06-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-03-01 08:54:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN FRASER GAY |
||
ANDREW PAUL ASHLEY |
||
PAUL ASHLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUZANNE BRINDLE |
Company Secretary | ||
MARK ROBINSON |
Company Secretary | ||
ELIZABETH PENELOPE ASHLEY |
Company Secretary | ||
KAREN PATRICIA COWGILL |
Company Secretary | ||
WB COMPANY DIRECTORS LIMITED |
Director | ||
DARREN CULLEY |
Company Secretary | ||
DARREN NEIL HARRIS |
Company Secretary | ||
DARREN NEIL HARRIS |
Director | ||
WILLIAM THOMAS MARR |
Company Secretary | ||
DARREN NEIL HARRIS |
Company Secretary | ||
JOHN REID WILLIAMSON |
Company Secretary | ||
CHRISTOPHER CHARLES ROBERT MACK |
Director | ||
ALAN JOHN STUBBS |
Company Secretary | ||
WILLIAM THORNLEY |
Director | ||
SIMON DAVID WILLIAMS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARLISLE GOLF CLUB LIMITED | Director | 2016-04-01 | CURRENT | 2016-02-09 | Active | |
CARLISLE GOLF CLUB TRADING LIMITED | Director | 2016-04-01 | CURRENT | 2016-02-11 | Active | |
CLARK DOOR LIMITED | Director | 1988-11-16 | CURRENT | 1969-06-04 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-04-26 GBP 1 | |
CAP-SS | Solvency Statement dated 31/03/21 | |
RES13 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026222730003 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES | |
PSC02 | Notification of Clark Door Group Holdings Limited as a person with significant control on 2020-03-10 | |
PSC07 | CESSATION OF PAUL ASHLEY AS A PERSON OF SIGNIFICANT CONTROL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026222730003 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/18 FROM Unit F Central, Kingmoor Park Carlisle Cumbria CA6 4SJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ASHLEY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 67260 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY / 01/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL ASHLEY / 01/06/2016 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 19/02/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 67260 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 67260 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Paul Ashley on 2012-08-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Ian Fraser Gay as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUZANNE BRINDLE | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 15/05/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | Change of share class name or designation | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: WILLOWHOLME CARLISLE CA2 5RR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
169 | £ IC 191136/152376 27/02/03 £ SR 38760@1=38760 | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 27/02/03 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 27/02/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 | |
122 | £ SR 30000@1 18/11/99 | |
122 | £ SR 55116@1 31/05/00 | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
122 | £ IC 161136/106020 31/05/00 £ SR 55116@1=55116 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99 | |
288b | SECRETARY RESIGNED | |
122 | £ IC 191136/161136 18/11/99 £ SR 30000@1=30000 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
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 AMOUNTINDEX LIMITED
The top companies supplying to UK government with the same SIC code (25620 - Machining) as AMOUNTINDEX LIMITED are:
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. |