Company Information for AMT SYSTEMS LIMITED
RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
02984882
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
AMT SYSTEMS LIMITED | ||||
Legal Registered Office | ||||
RECOVERY HOUSE 15-17 ROEBUCK ROAD HAINAULT BUSINESS PARK ILFORD ESSEX IG6 3TU Other companies in IG6 | ||||
Previous Names | ||||
|
Company Number | 02984882 | |
---|---|---|
Company ID Number | 02984882 | |
Date formed | 1994-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 28/10/2012 | |
Return next due | 25/11/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 13:13:43 |
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 | ||
---|---|---|---|---|
AMT SYSTEMS EUROPE LTD | ELSCOT HOUSE ARCADIA AVENUE LONDON N3 2JU | Active | Company formed on the 2012-11-07 | |
AMT SYSTEMS LLC | 88-15 SABERE STREET Queens QUEENS VILLAGE NY 11427 | Active | Company formed on the 2008-04-21 | |
AMT SYSTEMS SINGAPORE | CHOA CHU KANG AVENUE 5 Singapore 681489 | Dissolved | Company formed on the 2016-11-13 | |
Amt Systems Inc. | Delaware | Unknown | ||
AMT SYSTEMS INC | California | Unknown | ||
AMT SYSTEMS CORPORATION | California | Unknown | ||
AMT SYSTEMS INCORPORATED | New Jersey | Unknown | ||
AMT SYSTEMS INC | Pennsylvannia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STUART PHILIP WATSON |
||
GRAHAM UPTON |
||
STUART PHILIP WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER MURRAY ESPLIN |
Director | ||
HUGH IDRIS CLOUGH |
Director | ||
GREGORY ARTHUR ATHERTON |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATER MANAGEMENT SERVICES LTD | Director | 2014-06-10 | CURRENT | 2014-06-10 | Active | |
SELBY PLANT AND VEHICLES LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Dissolved 2016-01-26 | |
STOCKWITH ENGINEERING LIMITED | Director | 2010-04-12 | CURRENT | 2010-04-12 | Dissolved 2014-07-29 | |
AMT FILTRATION LIMITED | Director | 2010-09-01 | CURRENT | 2010-09-01 | Dissolved 2014-01-07 | |
AMT 2009 LIMITED | Director | 2009-02-11 | CURRENT | 2009-02-11 | Dissolved 2014-07-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-30 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-30 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/14 FROM Unit 14 West Stockwith Park Stockwith Road Misterton Doncaster South Yorkshire DN10 4ES | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.26B | Liquidation. Amended certificate of constitution. Creditors committee | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 28/10/10 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 18/10/2010 | |
CERTNM | Company name changed amt 2009 LIMITED\certificate issued on 26/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed amt systems LIMITED\certificate issued on 08/06/10 | |
RES15 | CHANGE OF COMPANY NAME 23/05/19 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ESPLIN | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR GRAHAM UPTON | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/02 FROM: UNIT 7 WEST STOCKWITH PARK STOCKWITH ROAD, MISTERTON DONCASTER SOUTH YORKSHIRE DN10 4ES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED APPLIED MATERIALS TRANSFER SYSTE MS LIMITED CERTIFICATE ISSUED ON 28/09/99 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 10A ST MARTINS STREET WALLINGFORD OXFORDSHIRE OX10 0AL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2014-01-16 |
Meetings of Creditors | 2013-09-06 |
Appointment of Administrators | 2013-07-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED CHARGE OVER BOOK DEBTS | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 AMT SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as AMT SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062010 | Expanded clays | |||
68 | ||||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) | |||
68062090 | Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | AMT SYSTEMS LIMITED | Event Date | 2014-01-10 |
Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency Act 1986 that I intend to declare a dividend to non preferential creditors within the period of two months from the last date of proving being 6 February 2014. All Creditors who have not yet done so are required, on or before this date, to submit details of their claims, with evidence supporting the amount claimed to be undersigned, Alan Clark of Carter Clark Insolvency Practitioners, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU, the Liquidator of the company. Creditors who do not prove their claims by the final date of proving will be excluded from the benefit of such distribution and be unable to disturb its payment by reason of their non-participation. Last date of proving: 6 February 2014 A J Clark Carter Clark , Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex Tel: 0208 524 1447 A J Clark , Liquidator : IP No: 8760 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AMT SYSTEMS LIMITED | Event Date | 2013-07-17 |
In the Royal Courts of Justice, Chancery Division Companies Court case number 4738 Alan John Clark (IP No 8760 ) of Carter Clark , Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2006-05-19 | |
(In Liquidation) Registered Office: 74 Fort Street, Ayr KA7 1EH. I, Thomas Steele Bryson, CA, Bryson & Company, 4 Wellington Square, Ayr KA7 1EN, hereby give notice that I was appointed Interim Liquidator of ILC Utilities Ltd on 25 April 2006 by the Court of Session. Notice is also given, pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, as amended by the Insolvency (Scotland) Amendment Rules 1987, that the First Meeting of Creditors of the above-named company will be held at 4 Wellington Square, Ayr KA7 1EN, on Wednesday 31 May 2006, at 11.00 am, for the purposes of choosing a Liquidator and determining whether to establish a Liquidation Committee. A Resolution at the Meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the Meeting only if a claim has been lodged with me at the Meeting or before the Meeting at my office and has been accepted for voting purposes in whole or in part. For the purposes of formulating claims, creditors should note that the date of commencement of the Liquidation is 27 March 2006. Proxies may also be lodged with me at the Meeting or before the Meeting at my office. T S Bryson , Interim Liquidator Bryson & Company, 4 Wellington Square, Ayr KA7 1EN. 12 May 2006. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AMT SYSTEMS LIMITED | Event Date | |
In the Royal Courts of Justice, (Chancery Division) Companies Court case number 4738 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at Millgate House Hotel, 53 Millgate, Newark, Nottingham NG24 4TU on 23 September 2013 at 1.00 pm . The meeting is an initial Meeting of Creditors under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 hours on the business day before the day fixed for the meeting,details in writing of your claim. Alan John Clark (IP number 8760) of Carter Clark , Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUappointed as Administrator of the Company on 17 July 2013. The Company’s registeredoffice is Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road,Ilford, Essex IG6 3TU. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MODELHOUSE LIMITED | Event Date | |
Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 28 May 2009 to prove their debts by sending to the undersigned, Andrew Andronikou of UHY Hacker Young LLP, Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW, the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Andrew Andronikou , Joint Liquidator : | |||
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. |