Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMT SYSTEMS LIMITED
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 Overview

About Amt Systems Ltd
AMT SYSTEMS LIMITED was founded on 1994-10-31 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". Amt Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
AMT 2009 LIMITED26/10/2010
AMT SYSTEMS LIMITED08/06/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMT SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES 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 AMT SYSTEMS LIMITED
The following companies were found which have the same name as AMT SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of AMT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
STUART PHILIP WATSON
Company Secretary 1994-10-31
GRAHAM UPTON
Director 2009-01-05
STUART PHILIP WATSON
Director 1994-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER MURRAY ESPLIN
Director 1994-10-31 2009-06-15
HUGH IDRIS CLOUGH
Director 2004-10-18 2004-12-31
GREGORY ARTHUR ATHERTON
Director 1996-02-01 1997-02-13
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-10-31 1994-10-31
LONDON LAW SERVICES LIMITED
Nominated Director 1994-10-31 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM UPTON WATER MANAGEMENT SERVICES LTD Director 2014-06-10 CURRENT 2014-06-10 Active
GRAHAM UPTON SELBY PLANT AND VEHICLES LIMITED Director 2013-10-17 CURRENT 2013-10-17 Dissolved 2016-01-26
GRAHAM UPTON STOCKWITH ENGINEERING LIMITED Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2014-07-29
STUART PHILIP WATSON AMT FILTRATION LIMITED Director 2010-09-01 CURRENT 2010-09-01 Dissolved 2014-01-07
STUART PHILIP WATSON AMT 2009 LIMITED Director 2009-02-11 CURRENT 2009-02-11 Dissolved 2014-07-01

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
2019-10-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-30
2018-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-30
2017-05-124.68 Liquidators' statement of receipts and payments to 2016-12-30
2016-03-094.68 Liquidators' statement of receipts and payments to 2015-12-30
2015-03-054.68 Liquidators' statement of receipts and payments to 2014-12-30
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/14 FROM Unit 14 West Stockwith Park Stockwith Road Misterton Doncaster South Yorkshire DN10 4ES
2013-12-312.34BNotice of move from Administration to creditors voluntary liquidation
2013-09-302.23BResult of meeting of creditors
2013-09-302.26BLiquidation. Amended certificate of constitution. Creditors committee
2013-09-242.16BStatement of affairs with form 2.14B
2013-09-102.17BStatement of administrator's proposal
2013-07-232.12BAppointment of an administrator
2013-07-09AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12LATEST SOC12/12/12 STATEMENT OF CAPITAL;GBP 100
2012-12-12AR0128/10/12 ANNUAL RETURN FULL LIST
2012-06-28AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AR0128/10/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15MG01Particulars of a mortgage or charge / charge no: 4
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-23AR0128/10/10 ANNUAL RETURN FULL LIST
2010-10-26RES15CHANGE OF NAME 18/10/2010
2010-10-26CERTNMCompany name changed amt 2009 LIMITED\certificate issued on 26/10/10
2010-10-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08CERTNMCompany name changed amt systems LIMITED\certificate issued on 08/06/10
2010-05-18RES15CHANGE OF COMPANY NAME 23/05/19
2010-04-23AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-26AR0128/10/09 FULL LIST
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ESPLIN
2009-04-29AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-22288aDIRECTOR APPOINTED MR GRAHAM UPTON
2008-11-10363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-07-22AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-17363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-22363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-11288bDIRECTOR RESIGNED
2004-11-19363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12288cDIRECTOR'S PARTICULARS CHANGED
2004-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-27363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-10-25395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-14363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-04-03287REGISTERED OFFICE CHANGED ON 03/04/02 FROM: UNIT 7 WEST STOCKWITH PARK STOCKWITH ROAD, MISTERTON DONCASTER SOUTH YORKSHIRE DN10 4ES
2002-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-02363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-06363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-01363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-09-27CERTNMCOMPANY NAME CHANGED APPLIED MATERIALS TRANSFER SYSTE MS LIMITED CERTIFICATE ISSUED ON 28/09/99
1999-09-15287REGISTERED OFFICE CHANGED ON 15/09/99 FROM: 10A ST MARTINS STREET WALLINGFORD OXFORDSHIRE OX10 0AL
1999-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-27363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-12-12363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-03-14288bDIRECTOR RESIGNED
1997-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-04363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1997-01-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMT SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-01-16
Meetings of Creditors2013-09-06
Appointment of Administrators2013-07-24
Fines / Sanctions
No fines or sanctions have been issued against AMT SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE OVER BOOK DEBTS 2003-10-21 Satisfied CLOSE INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2003-10-21 Satisfied CLOSE INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1996-04-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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

Intangible Assets
Patents
We have not found any records of AMT SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMT SYSTEMS LIMITED
Trademarks
We have not found any records of AMT SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMT SYSTEMS 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 (43999 - Other specialised construction activities n.e.c.) as AMT SYSTEMS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where AMT SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by AMT SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2013-01-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2012-11-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2012-04-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2012-01-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2011-12-0168062010Expanded clays
2011-10-0168
2011-06-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2011-05-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2011-04-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2011-03-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2011-02-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2011-01-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2010-12-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2010-11-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2010-10-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2010-07-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2010-06-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2010-05-0168062090Exfoliated vermiculite, foamed slag and similar expanded mineral materials, incl. intermixtures thereof (excl. expanded clays)
2010-04-0168062090Exfoliated 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

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyAMT SYSTEMS LIMITEDEvent Date2014-01-10
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 TypeAppointment of Administrators
Defending partyAMT SYSTEMS LIMITEDEvent Date2013-07-17
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 TypeMeetings of Creditors
Defending partyEvent Date2006-05-19
(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 TypeMeetings of Creditors
Defending partyAMT SYSTEMS LIMITEDEvent 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 TypeNotices to Creditors
Defending partyMODELHOUSE LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMT SYSTEMS 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 AMT SYSTEMS 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.