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

A M SOUTHERN LIMITED

GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
02760389
Private Limited Company
Dissolved

Dissolved 2018-04-29

Company Overview

About A M Southern Ltd
A M SOUTHERN LIMITED was founded on 1992-10-29 and had its registered office in Guildford. The company was dissolved on the 2018-04-29 and is no longer trading or active.

Key Data
Company Name
A M SOUTHERN LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
GU1 3QT
Other companies in KT20
 
Previous Names
A.M. ENGINEERING SERVICES LIMITED23/12/2004
DUNCAN SMITH LIMITED25/03/2003
Filing Information
Company Number 02760389
Date formed 1992-10-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2018-04-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A M SOUTHERN 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 A M SOUTHERN LIMITED
The following companies were found which have the same name as A M SOUTHERN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A M SOUTHERN SOUL PRODUCTIONS LLC Georgia Unknown
A M SOUTHERN PROPERTIES LLC Georgia Unknown

Company Officers of A M SOUTHERN LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ELLEN STEEL
Company Secretary 2000-02-08
REGINALD STEEL
Director 2000-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP ROBERT BILLINGTON
Director 2005-01-03 2016-03-31
JONATHAN ARTHUR ISLES
Director 2013-05-01 2016-03-31
NOEL FREDERICK PALMER
Director 2000-02-08 2006-01-31
JANET SMITH
Company Secretary 1992-12-09 2000-02-08
DUNCAN SMITH
Director 1992-12-09 2000-02-08
ERNEST KERRIDGE
Director 1995-10-01 1999-12-31
CRS LEGAL SERVICES LIMITED
Nominated Secretary 1992-10-29 1992-12-09
MC FORMATIONS LIMITED
Nominated Director 1992-10-29 1992-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ELLEN STEEL AMES CONTRACTS LIMITED Company Secretary 2005-04-01 CURRENT 2005-03-11 Dissolved 2014-04-08
MARGARET ELLEN STEEL AMES HOLDINGS LIMITED Company Secretary 2005-04-01 CURRENT 2005-03-11 Active
MARGARET ELLEN STEEL AMES NORTHERN LIMITED Company Secretary 1995-12-01 CURRENT 1985-07-09 Dissolved 2018-04-29
MARGARET ELLEN STEEL ACSIM LIMITED Company Secretary 1991-03-31 CURRENT 1989-02-10 Liquidation
REGINALD STEEL AMES CONTRACTS LIMITED Director 2005-04-01 CURRENT 2005-03-11 Dissolved 2014-04-08
REGINALD STEEL AMES HOLDINGS LIMITED Director 2005-04-01 CURRENT 2005-03-11 Active
REGINALD STEEL AMES NORTHERN LIMITED Director 1995-12-01 CURRENT 1985-07-09 Dissolved 2018-04-29
REGINALD STEEL ACSIM LIMITED Director 1991-03-31 CURRENT 1989-02-10 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
2018-04-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2017 FROM UNIT 6 EPSOM DOWNS METRO CENTRE WATERFIELD TADWORTH SURREY KT20 5LR
2017-01-304.70DECLARATION OF SOLVENCY
2017-01-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-30AA30/06/16 TOTAL EXEMPTION SMALL
2016-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-07AA01PREVEXT FROM 31/03/2016 TO 30/06/2016
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ISLES
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BILLINGTON
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-07AR0125/01/16 FULL LIST
2015-12-09AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0125/01/15 FULL LIST
2015-01-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-26RP04SECOND FILING WITH MUD 25/01/14 FOR FORM AR01
2014-03-26ANNOTATIONClarification
2014-03-10AA31/03/13 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-02-12AR0125/01/14 FULL LIST
2013-05-22AP01DIRECTOR APPOINTED MR JONATHAN ARTHUR ISLES
2013-02-25AR0125/01/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-30AR0125/01/12 FULL LIST
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-22AR0125/01/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION FULL
2010-02-15AR0125/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD STEEL / 25/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROBERT BILLINGTON / 25/01/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION FULL
2009-03-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-02-25363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-15363sRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-03363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-02-13288bDIRECTOR RESIGNED
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2004-12-23CERTNMCOMPANY NAME CHANGED A.M. ENGINEERING SERVICES LIMITE D CERTIFICATE ISSUED ON 23/12/04
2004-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/04
2004-11-22363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-06-11287REGISTERED OFFICE CHANGED ON 11/06/03 FROM: VICTORIA HOUSE, LONDON ROAD, SUTTON, SURREY SM3 8HW
2003-03-25CERTNMCOMPANY NAME CHANGED DUNCAN SMITH LIMITED CERTIFICATE ISSUED ON 25/03/03
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-27363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2002-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-06363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2000-10-24363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-04-11225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00
2000-03-01287REGISTERED OFFICE CHANGED ON 01/03/00 FROM: THE OLD WOOLCOMBERS MILL, 12/14 UNION STREET SOUTH, HALIFAX, WEST YORKSHIRE HX1 2LE
2000-02-29288bDIRECTOR RESIGNED
2000-02-29288bSECRETARY RESIGNED
2000-02-16288aNEW SECRETARY APPOINTED
2000-02-16288aNEW DIRECTOR APPOINTED
2000-02-16288aNEW DIRECTOR APPOINTED
2000-02-16288bDIRECTOR RESIGNED
1999-11-19363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-30363sRETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-13363sRETURN MADE UP TO 28/10/97; CHANGE OF MEMBERS
1997-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-27363sRETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS
1996-03-22287REGISTERED OFFICE CHANGED ON 22/03/96 FROM: EDWARD HOUSE, 217 KING CROSS ROAD, HALIFAX, WEST YORKSHIRE.HX1 3JL
1996-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-29363sRETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS
1995-10-04288NEW DIRECTOR APPOINTED
1995-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-09363sRETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to A M SOUTHERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-20
Appointment of Liquidators2017-01-20
Resolutions for Winding-up2017-01-20
Fines / Sanctions
No fines or sanctions have been issued against A M SOUTHERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-06-30

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 A M SOUTHERN LIMITED

Intangible Assets
Patents
We have not found any records of A M SOUTHERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A M SOUTHERN LIMITED
Trademarks
We have not found any records of A M SOUTHERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A M SOUTHERN 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 (33120 - Repair of machinery) as A M SOUTHERN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A M SOUTHERN 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 TypeNotices to Creditors
Defending partyA M SOUTHERN LIMITEDEvent Date2017-01-11
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended), that the Liquidators intend to make a distribution to the creditors of the above named company, which is being voluntarily wound up, and that creditors who have not already submitted claims or proved their debts against the above named company are required on or before 24 February 2017 to send their names and addresses along with descriptions and full particulars of their debts or claims to the Liquidators at the address shown below. The Liquidators also give notice as required by Rule 4.182A(6) that they intend to make an only or final distribution to creditors who have submitted claims by 24 February 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution or any other distribution made before his debt was proved. No further public advertisement of invitation to prove debts will be given. Note: The Directors of the Company have made a Statutory Declaration of Solvency and all known creditors have been or will be paid in full. Date of Appointment: 11 January 2017 Office Holder details: Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Angus Gillies, Email: angus.gillies@mbicoakley.co.uk, Tel: 0845 310 2776. Ag EF101650
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA M SOUTHERN LIMITEDEvent Date2017-01-11
Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT . : Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Angus Gillies, Email: angus.gillies@mbicoakley.co.uk, Tel: 0845 310 2776. Ag EF101650
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA M SOUTHERN LIMITEDEvent Date2017-01-11
By Written Resolution of the Members dated on 11 January 2017 , the following resolutions were passed as Special and Ordinary Resolutions: That the Company be wound up voluntarily and that Michael Bowell , (IP No. 7671) and Dermot Coakley , (IP No. 6824) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed Joint Liquidators for the purposes of such winding up, to act jointly and severally. Further details contact: The Joint Liquidators, Email: forum@mbicoakley.co.uk Tel: 0845 310 2776. Alternative contact: Angus Gillies, Email: angus.gillies@mbicoakley.co.uk, Tel: 0845 310 2776. Ag EF101650
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A M SOUTHERN 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 A M SOUTHERN 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.