Dissolved
Dissolved 2018-04-29
Company Information for A M SOUTHERN LIMITED
GUILDFORD, SURREY, GU1,
|
Company Registration Number
02760389
Private Limited Company
Dissolved Dissolved 2018-04-29 |
Company Name | ||||
---|---|---|---|---|
A M SOUTHERN LIMITED | ||||
Legal Registered Office | ||||
GUILDFORD SURREY GU1 Other companies in KT20 | ||||
Previous Names | ||||
|
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 07:50:50 |
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 | ||
---|---|---|---|---|
A M SOUTHERN SOUL PRODUCTIONS LLC | Georgia | Unknown | ||
A M SOUTHERN PROPERTIES LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ELLEN STEEL |
||
REGINALD STEEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP ROBERT BILLINGTON |
Director | ||
JONATHAN ARTHUR ISLES |
Director | ||
NOEL FREDERICK PALMER |
Director | ||
JANET SMITH |
Company Secretary | ||
DUNCAN SMITH |
Director | ||
ERNEST KERRIDGE |
Director | ||
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMES CONTRACTS LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-03-11 | Dissolved 2014-04-08 | |
AMES HOLDINGS LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-03-11 | Active | |
AMES NORTHERN LIMITED | Company Secretary | 1995-12-01 | CURRENT | 1985-07-09 | Dissolved 2018-04-29 | |
ACSIM LIMITED | Company Secretary | 1991-03-31 | CURRENT | 1989-02-10 | Liquidation | |
AMES CONTRACTS LIMITED | Director | 2005-04-01 | CURRENT | 2005-03-11 | Dissolved 2014-04-08 | |
AMES HOLDINGS LIMITED | Director | 2005-04-01 | CURRENT | 2005-03-11 | Active | |
AMES NORTHERN LIMITED | Director | 1995-12-01 | CURRENT | 1985-07-09 | Dissolved 2018-04-29 | |
ACSIM LIMITED | Director | 1991-03-31 | CURRENT | 1989-02-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM UNIT 6 EPSOM DOWNS METRO CENTRE WATERFIELD TADWORTH SURREY KT20 5LR | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | PREVEXT FROM 31/03/2016 TO 30/06/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ISLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP BILLINGTON | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/01/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 25/01/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ARTHUR ISLES | |
AR01 | 25/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 25/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REGINALD STEEL / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ROBERT BILLINGTON / 25/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED A.M. ENGINEERING SERVICES LIMITE D CERTIFICATE ISSUED ON 23/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/11/04 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: VICTORIA HOUSE, LONDON ROAD, SUTTON, SURREY SM3 8HW | |
CERTNM | COMPANY NAME CHANGED DUNCAN SMITH LIMITED CERTIFICATE ISSUED ON 25/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 01/03/00 FROM: THE OLD WOOLCOMBERS MILL, 12/14 UNION STREET SOUTH, HALIFAX, WEST YORKSHIRE HX1 2LE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 28/10/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/96 FROM: EDWARD HOUSE, 217 KING CROSS ROAD, HALIFAX, WEST YORKSHIRE.HX1 3JL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS |
Notices to Creditors | 2017-01-20 |
Appointment of Liquidators | 2017-01-20 |
Resolutions for Winding-up | 2017-01-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK 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 A M SOUTHERN LIMITED
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as A M SOUTHERN LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A M SOUTHERN LIMITED | Event Date | 2017-01-11 |
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 Type | Appointment of Liquidators | |
Defending party | A M SOUTHERN LIMITED | Event Date | 2017-01-11 |
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 Type | Resolutions for Winding-up | |
Defending party | A M SOUTHERN LIMITED | Event Date | 2017-01-11 |
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 | |||
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. |