Liquidation
Company Information for AMOS CONTRACT SERVICES LIMITED
Suite 2d Queens Chambers, 5 John Dalton Street, Manchester, M2 6ET,
|
Company Registration Number
04645081
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AMOS CONTRACT SERVICES LIMITED | ||
Legal Registered Office | ||
Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 04645081 | |
---|---|---|
Company ID Number | 04645081 | |
Date formed | 2003-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-07-31 | |
Account next due | 2013-04-30 | |
Latest return | 22/01/2012 | |
Return next due | 2017-02-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-18 11:03:41 |
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 |
---|---|---|
TINA LESLEY KRUMINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KELVIN CHARLES KRUMINS |
Director | ||
TINA LESLEY KRUMINS |
Company Secretary | ||
EXCHEQUER SECRETARIES LIMITED |
Nominated Secretary | ||
EXCHEQUER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/02/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 4 ST GILES COURT SOUTHAMPTON STREET READING RG1 2QL | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:AMENDING FORM | |
2.38B | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/08/2013 | |
2.18B | NOTICE OF EXTENSION OF TIME PERIOD | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/02/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 209 LIVERPOOL ROAD BIRKDALE SOUTHPORT PR8 4PH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/01/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELVIN KRUMINS | |
AP01 | DIRECTOR APPOINTED TINA LESLEY KRUMINS | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/11 FULL LIST | |
AA01 | PREVEXT FROM 31/01/2010 TO 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KELVIN CHARLES KRUMINS / 23/01/2010 | |
AR01 | 22/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KELVIN CHARLES KRUMINS / 22/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TINA KRUMINS | |
RES15 | CHANGE OF NAME 10/11/2009 | |
CERTNM | COMPANY NAME CHANGED AMOS FLOOR MARKINGS LTD CERTIFICATE ISSUED ON 24/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/04/04 | |
363s | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
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 |
Meetings of Creditors | 2014-01-24 |
Appointment of Administrators | 2012-08-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | SME INVOICE FINANCE LIMITED |
|
|
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 AMOS CONTRACT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (52219 - Other service activities incidental to land transportation, n.e.c.) as AMOS CONTRACT SERVICES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | AMOS CONTRACT SERVICES LIMITED | Event Date | 2012-08-07 |
In the High Court case number 6270 Notice is hereby given that a meeting of Creditors is to be held at 2nd Floor, 33 Blagrave Street, Reading RG1 1PW , on 4 February 2014 , at 11.00 am . The meeting is a Creditors’ meeting to consider revisions to my proposals underLegislation section: paragraph 54(2) of Schedule B1 to the Legislation: Insolvency Act 1986 (“the Schedule”). A proxy form 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 entitledto vote under Legislation section: Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business daybefore the day fixed for the meeting, details in writing of your claim. David Clements (IP No 008765 ) and Paul Boyle (IP No 008897 ), Office holder capacity: Joint Administrators , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW , tel 0118 951 0798 . Date of Appointment 7 August 2012 . : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AMOS CONTRACT SERVICES LIMITED | Event Date | 2012-08-07 |
In the High Court case number 6270 Debbie Harvey and Paul Boyle (IP Nos 12150 and 008897 ), both of Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading RG1 2QL . : | |||
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. |