Liquidation
Company Information for AUTOMATIC MACHINE SERVICES LIMITED
C/O AUGUSTA KENT LIMITED, THE CLOCKTOWER CLOCKTOWER SQUARE, CANTERBURY, KENT, CT1 2LE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AUTOMATIC MACHINE SERVICES LIMITED | |
Legal Registered Office | |
C/O AUGUSTA KENT LIMITED THE CLOCKTOWER CLOCKTOWER SQUARE CANTERBURY KENT CT1 2LE Other companies in TN16 | |
Company Number | 04610225 | |
---|---|---|
Company ID Number | 04610225 | |
Date formed | 2002-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-11 07:21:24 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE JARRETT |
||
CHRISTINE JARRETT |
||
JASON JARRETT |
||
ROGER JARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAKEROSE LEISURE LIMITED | Director | 2016-04-08 | CURRENT | 1987-09-30 | Active - Proposal to Strike off | |
LAKEROSE LEISURE LIMITED | Director | 2016-04-08 | CURRENT | 1987-09-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-11-01 | ||
APPOINTMENT TERMINATED, DIRECTOR ROGER JARRETT | ||
REGISTERED OFFICE CHANGED ON 10/11/22 FROM Unit a9 Chaucer Business Park, Watery Lane Kemsing Sevenoaks TN15 6PW England | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/11/22 FROM Unit a9 Chaucer Business Park, Watery Lane Kemsing Sevenoaks TN15 6PW England | |
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046102250002 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046102250001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046102250001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON JARRETT | |
PSC07 | CESSATION OF ROGER JARRETT AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/17 FROM Unit 4 Churchill Business Park Hortons Way Westerham Kent TN16 1BT | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046102250002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046102250001 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jason Jarrett on 2012-12-05 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 05/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JARRETT / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON JARRETT / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JARRETT / 05/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | CONVERSION/DIVISION 06/01/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/01/03 FROM: YORK HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/01/03--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 13/12/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-11-04 |
Notices to | 2022-11-04 |
Resolution | 2022-11-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 7,671 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 667,659 |
Creditors and other liabilities
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 AUTOMATIC MACHINE SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 663,097 |
Current Assets | 2012-04-01 | £ 722,033 |
Debtors | 2012-04-01 | £ 45,533 |
Fixed Assets | 2012-04-01 | £ 367,716 |
Shareholder Funds | 2012-04-01 | £ 414,419 |
Stocks Inventory | 2012-04-01 | £ 13,403 |
Tangible Fixed Assets | 2012-04-01 | £ 326,032 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as AUTOMATIC MACHINE SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AUTOMATIC MACHINE SERVICES LIMITED | Event Date | 2022-11-04 |
Name of Company: AUTOMATIC MACHINE SERVICES LIMITED Company Number: 04610225 Nature of Business: Gambling and betting activities Registered office: Unit A9 Chaucer Business Park, Watery Lane, Kemsing,… | |||
Initiating party | Event Type | Notices to | |
Defending party | AUTOMATIC MACHINE SERVICES LIMITED | Event Date | 2022-11-04 |
Initiating party | Event Type | Resolution | |
Defending party | AUTOMATIC MACHINE SERVICES LIMITED | Event Date | 2022-11-04 |
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. |