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

AMORPHOUS SUGAR LIMITED

C/O INTERPATH LTD, 10 Fleet Place, London, EC4M 7RB,
Company Registration Number
04230113
Private Limited Company
Liquidation

Company Overview

About Amorphous Sugar Ltd
AMORPHOUS SUGAR LIMITED was founded on 2001-06-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Amorphous Sugar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMORPHOUS SUGAR LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 Fleet Place
London
EC4M 7RB
Other companies in EC3A
 
Filing Information
Company Number 04230113
Company ID Number 04230113
Date formed 2001-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-11-30
Account next due 30/05/2021
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts FULL
Last Datalog update: 2022-09-28 12:23:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMORPHOUS SUGAR 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.

Company Officers of AMORPHOUS SUGAR LIMITED

Current Directors
Officer Role Date Appointed
BETHANY FRANCESCA EMMA HUNT
Company Secretary 2018-03-23
BRONISLAW EDMUND MASOJADA
Director 2015-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH GORMLEY
Company Secretary 2017-04-03 2018-03-23
JOHN KEITH TAYLOR
Company Secretary 2014-02-19 2017-04-03
STUART JOHN BRIDGES
Director 2002-01-11 2015-07-30
CHARLES WILLIAM HARLEY HAY KINNOULL
Director 2002-01-11 2015-02-19
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-08-17 2014-01-02
MAWLAW SECRETARIES LIMITED
Company Secretary 2001-06-07 2011-08-17
PHILIP HOLDEN
Director 2001-07-17 2002-01-11
MAWLAW CORPORATE SERVICES LIMITED
Director 2001-06-07 2001-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRONISLAW EDMUND MASOJADA PLACING PLATFORM LIMITED Director 2018-03-22 CURRENT 2013-01-07 Active
BRONISLAW EDMUND MASOJADA HEPTAGON BIR LTD Director 2015-10-13 CURRENT 2015-10-13 Active
BRONISLAW EDMUND MASOJADA HISCOX EUROPE SERVICES LIMITED Director 2015-07-30 CURRENT 2008-10-01 Liquidation
BRONISLAW EDMUND MASOJADA HIM CAPITAL LIMITED Director 2015-07-29 CURRENT 1995-04-10 Active
BRONISLAW EDMUND MASOJADA POOL REINSURANCE COMPANY LIMITED Director 2015-05-21 CURRENT 1993-03-08 Active
BRONISLAW EDMUND MASOJADA HISCOX SYNDICATES TRUSTEES LIMITED Director 2008-03-18 CURRENT 2008-01-14 Active
BRONISLAW EDMUND MASOJADA HEPTAGON ASSETS LTD Director 2008-03-04 CURRENT 2008-03-04 Active
BRONISLAW EDMUND MASOJADA EXPO-SURE LIMITED Director 2005-04-21 CURRENT 2005-02-22 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX 2004 Director 2004-03-31 CURRENT 2004-03-31 Dissolved 2014-10-11
BRONISLAW EDMUND MASOJADA HISCOX 2004 UK LIMITED Director 2004-03-23 CURRENT 2004-03-23 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX EBT TRUSTEES LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX SIP LIMITED Director 2004-01-23 CURRENT 2003-12-11 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX UNDERWRITING GROUP SERVICES LIMITED Director 2001-02-20 CURRENT 2001-01-09 Active
BRONISLAW EDMUND MASOJADA INSUREX LIMITED Director 2000-03-31 CURRENT 1994-11-16 Liquidation
BRONISLAW EDMUND MASOJADA WHITEHALL INSURANCE SERVICES LIMITED Director 2000-03-31 CURRENT 1919-12-03 Liquidation
BRONISLAW EDMUND MASOJADA INSUREX EXPO-SURE LIMITED Director 1998-10-31 CURRENT 1987-12-03 Liquidation
BRONISLAW EDMUND MASOJADA HISCOX INVESTMENT HOLDINGS LIMITED Director 1998-08-05 CURRENT 1998-06-17 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX INSURANCE HOLDINGS LIMITED Director 1996-07-01 CURRENT 1993-11-23 Active
BRONISLAW EDMUND MASOJADA HISCOX TRUSTEES LIMITED Director 1996-06-10 CURRENT 1996-05-03 Active
BRONISLAW EDMUND MASOJADA HISCOX DEDICATED CORPORATE MEMBER LIMITED. Director 1995-08-24 CURRENT 1993-09-30 Active
BRONISLAW EDMUND MASOJADA HISCOX PLC Director 1993-11-22 CURRENT 1993-07-20 Active
BRONISLAW EDMUND MASOJADA HISCOX SYNDICATES LIMITED Director 1993-11-01 CURRENT 1991-03-12 Active
BRONISLAW EDMUND MASOJADA HISCOX HOLDINGS LIMITED Director 1993-11-01 CURRENT 1987-12-08 Active

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
2022-09-28Final Gazette dissolved via compulsory strike-off
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-28600Appointment of a voluntary liquidator
2022-06-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-06-27LIQ10Removal of liquidator by court order
2022-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-19
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-06-17LIQ01Voluntary liquidation declaration of solvency
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM 1 Great St Helen's London EC3A 6HX
2021-06-08600Appointment of a voluntary liquidator
2021-06-08LRESSPResolutions passed:
  • Special resolution to wind up on 2021-05-20
2021-04-30RP04CS01
2020-10-15AA01Previous accounting period extended from 30/11/19 TO 30/05/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-04-02TM02Termination of appointment of Bethany Francesca Emma Hunt on 2020-02-28
2020-04-02TM02Termination of appointment of Bethany Francesca Emma Hunt on 2020-02-28
2019-10-25TM02Termination of appointment of Keith Michael Hubber on 2019-10-25
2019-09-03AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2018-12-21AP03Appointment of Mr Keith Michael Hubber as company secretary on 2018-12-21
2018-08-16AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-01CS01
2018-03-26TM02Termination of appointment of David Joseph Gormley on 2018-03-23
2018-03-26AP03Appointment of Mrs Bethany Francesca Emma Hunt as company secretary on 2018-03-23
2017-12-13AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-04-22AP03Appointment of Mr David Joseph Gormley as company secretary on 2017-04-03
2017-04-21TM02Termination of appointment of John Keith Taylor on 2017-04-03
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 99
2016-07-04AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-27AUDAUDITOR'S RESIGNATION
2016-06-10AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-06-10AAFULL ACCOUNTS MADE UP TO 30/11/15
2015-08-18AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BRIDGES
2015-07-29AP01DIRECTOR APPOINTED MR BRONISLAW EDMUND MASOJADA
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 99
2015-06-09AR0107/06/15 ANNUAL RETURN FULL LIST
2015-04-21CH01Director's details changed for Earl of Kinnoull Charles William Harley Hay Dupplin on 2013-06-07
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR THE EARL OF CHARLES WILLIAM HARLEY HAY KINNOULL
2014-10-06AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 99
2014-06-25AR0107/06/14 ANNUAL RETURN FULL LIST
2014-03-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2014-03-03RES01ADOPT ARTICLES 03/03/14
2014-02-25AP03Appointment of Mr John Keith Taylor as company secretary
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM, 5TH FLOOR, 6 ST. ANDREW STREET, LONDON, EC4A 3AE, UNITED KINGDOM
2013-06-13AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-06-13AR0107/06/13 FULL LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT CHARLES WILLIAM HARLEY HAY DUPPLIN / 07/06/2013
2012-08-31AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-06-29AR0107/06/12 FULL LIST
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 201 BISHOPSGATE LONDON EC2M 3AF
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM, 201 BISHOPSGATE, LONDON, EC2M 3AF
2011-10-03AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-10-03TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-08-22AR0107/06/11 FULL LIST
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-06-10AR0107/06/10 FULL LIST
2009-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-06-12363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM, 20 BLACK FRIARS LANE, LONDON, EC4V 6HD
2009-02-12288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-06-11363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-07-06363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-06-26363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-06-14363aRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-06-14363aRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-04-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-06-25363aRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-14ELRESS252 DISP LAYING ACC 26/03/03
2003-05-14ELRESS366A DISP HOLDING AGM 26/03/03
2003-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-02-08225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02
2002-10-03363aRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-10-0388(2)RAD 11/01/02--------- £ SI 990000@.0001=99 £ IC 1/100
2002-09-25122S-DIV 11/01/02
2002-09-25RES13RE-SUBDIVISION 11/01/02
2002-02-02288aNEW DIRECTOR APPOINTED
2002-01-24288bDIRECTOR RESIGNED
2002-01-24288aNEW DIRECTOR APPOINTED
2001-07-27288bDIRECTOR RESIGNED
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-24CERTNMCOMPANY NAME CHANGED MAWLAW 551 LIMITED CERTIFICATE ISSUED ON 24/07/01
2001-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-18122S-DIV 12/07/01
2001-07-18RES12VARYING SHARE RIGHTS AND NAMES
2001-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AMORPHOUS SUGAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-06-17
Notices to2021-06-17
Appointmen2021-06-17
Fines / Sanctions
No fines or sanctions have been issued against AMORPHOUS SUGAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMORPHOUS SUGAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 AMORPHOUS SUGAR LIMITED

Intangible Assets
Patents
We have not found any records of AMORPHOUS SUGAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMORPHOUS SUGAR LIMITED
Trademarks
We have not found any records of AMORPHOUS SUGAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMORPHOUS SUGAR 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 (70100 - Activities of head offices) as AMORPHOUS SUGAR LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AMORPHOUS SUGAR 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 TypeResolution
Defending partyAMORPHOUS SUGAR LIMITEDEvent Date2021-06-17
 
Initiating party Event TypeNotices to
Defending partyAMORPHOUS SUGAR LIMITEDEvent Date2021-06-17
 
Initiating party Event TypeAppointmen
Defending partyAMORPHOUS SUGAR LIMITEDEvent Date2021-06-17
Company Number: 04230113 Name of Company: AMORPHOUS SUGAR LIMITED Previous Name of Company: Mawlaw 551 Limited (until 24/07/2001) Nature of Business: Holding company Registered office: 1 Great St Heleā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMORPHOUS SUGAR 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 AMORPHOUS SUGAR 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.