Liquidation
Company Information for AMS GROUP LIMITED
20-21 PADGETS LANE, SOUTH MOONS MOAT, REDDITCH, WORCESTERSHIRE, B98 0RA,
|
Company Registration Number
05010780
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AMS GROUP LIMITED | ||
Legal Registered Office | ||
20-21 PADGETS LANE SOUTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 0RA Other companies in B98 | ||
Previous Names | ||
|
Company Number | 05010780 | |
---|---|---|
Company ID Number | 05010780 | |
Date formed | 2004-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 26/12/2016 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-09-11 16:58:41 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMS GROUP NE LTD | C/O INQUESTA CORPORATE RECOVERY & INSOLVENCY ST JOHN'S TERRACE 11-15 NEW ROAD MANCHESTER M26 1LS | Liquidation | Company formed on the 2008-05-10 | |
AMS GROUP (UK) LIMITED | 10 Railway Court Ten Pound Walk TEN POUND WALK Doncaster SOUTH YORKSHIRE DN4 5FB | Active | Company formed on the 2002-08-06 | |
AMS GROUP UK INT LTD | 291 BAWTRY ROAD DONCASTER SOUTH YORKSHIRE DN4 7NY | Active | Company formed on the 2011-03-22 | |
AMS GROUP HOLDINGS LIMITED | 7 MELVILLE TERRACE STIRLING FK8 2ND | Active | Company formed on the 2013-06-27 | |
AMS GROUP CONSTRUCTION LTD | LOCHAWE HOUSE BARMORE ROAD TARBERT ARGYLL PA29 6TW | Dissolved | Company formed on the 2014-06-20 | |
AMS GROUP BENEFITS, LLC | 101 PARKVILLE AVE Kings BROOKLYN NY 11230 | Active | Company formed on the 2009-03-18 | |
AMS GROUP LLC | 404 GLEN COVE AVE STE 200 Queens SEA CLIFF NY 11579 | Active | Company formed on the 2005-02-15 | |
AMS GROUP NYC, CORP. | 184 FIFTH AVENUE THIRD FLOOR NEW YORK NY 10010 | Active | Company formed on the 2014-09-29 | |
AMS Group LLC | 999 South Logan Street Suite 300 Denver CO 80209 | Good Standing | Company formed on the 2005-02-01 | |
AMS GROUP LLC | 21907 64TH AVE W STE 330 MOUNTLAKE TER WA 980436238 | Active | Company formed on the 2007-02-27 | |
AMS GROUP | 900 RANCHO LANE LAS VEGAS NV 89106 | Dissolved | Company formed on the 1996-04-30 | |
AMS GROUP 1 PTY LTD | Active | Company formed on the 2008-05-16 | ||
AMS GROUP 2 PTY LTD | Active | Company formed on the 2007-12-14 | ||
AMS GROUP AUSTRALIA PTY LTD | WA 6004 | Strike-off action in progress | Company formed on the 2008-11-27 | |
AMS GROUP HOLDINGS PTY LIMITED | Sydney NSW 2000 | Active | Company formed on the 2013-08-26 | |
AMS GROUP PTY LTD | VIC 3168 | Active | Company formed on the 2000-07-17 | |
AMS GROUP SERVICES PTY LTD | NSW 2763 | Active | Company formed on the 2016-05-31 | |
AMS GROUP OF COMPANIES (2004) INC. | Alberta | Active | Company formed on the 2004-01-01 | |
AMS GROUP LIMITED (SINGAPORE BRANCH) | NORTH BRIDGE ROAD Singapore 188778 | Dissolved | Company formed on the 2015-01-05 | |
AMS GROUP COMPANY LIMITED | Unknown | Company formed on the 2015-12-24 |
Officer | Role | Date Appointed |
---|---|---|
ADAM DAVID ALDERSON |
||
ADAM DAVID ALDERSON |
||
JAMES HUGH FRANCIS CLARK |
||
IAN MALCOLM PARR |
||
DAVID VALENTINE HYDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROLAND JOHN DENNING |
Director | ||
PAUL ROBERT DUFFY |
Director | ||
MICHAEL JAMES JOHANS |
Director | ||
GARY PAUL BOULTER |
Director | ||
JOHN CHRISTOPHER SHARP |
Director | ||
DAMIAN PAUL BEARD |
Company Secretary | ||
PAUL RICHARD BENNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMS HEALTHCARE FURNITURE LIMITED | Company Secretary | 2007-01-17 | CURRENT | 2007-01-17 | Dissolved 2017-06-27 | |
AMS HEALTHCARE INTERIORS LIMITED | Company Secretary | 2005-01-31 | CURRENT | 2003-08-05 | Dissolved 2018-01-09 | |
PARTRIDGE GREEN LIMITED | Company Secretary | 2004-05-14 | CURRENT | 2000-03-02 | Active - Proposal to Strike off | |
AMS WARDROOM LIMITED | Company Secretary | 2004-05-14 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
AMS MANUFACTURING LIMITED | Company Secretary | 2004-05-14 | CURRENT | 2000-05-18 | Dissolved 2017-10-24 | |
AMS RETAIL INTERIORS LIMITED | Company Secretary | 2004-05-14 | CURRENT | 1974-02-07 | In Administration | |
AMS HEALTHCARE FURNITURE LIMITED | Director | 2007-01-17 | CURRENT | 2007-01-17 | Dissolved 2017-06-27 | |
AMS WARDROOM LIMITED | Director | 2004-05-14 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
PARTRIDGE GREEN LIMITED | Director | 2004-02-09 | CURRENT | 2000-03-02 | Active - Proposal to Strike off | |
AMS RETAIL INTERIORS LIMITED | Director | 2004-02-09 | CURRENT | 1974-02-07 | In Administration | |
A & J GENIE SOLUTIONS LTD | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
AMS HEALTHCARE FURNITURE LIMITED | Director | 2007-01-17 | CURRENT | 2007-01-17 | Dissolved 2017-06-27 | |
AMS HEALTHCARE INTERIORS LIMITED | Director | 2005-07-28 | CURRENT | 2003-08-05 | Dissolved 2018-01-09 | |
AMS WARDROOM LIMITED | Director | 2004-05-14 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
AMS MANUFACTURING LIMITED | Director | 2000-06-09 | CURRENT | 2000-05-18 | Dissolved 2017-10-24 | |
PARTRIDGE GREEN LIMITED | Director | 2000-04-14 | CURRENT | 2000-03-02 | Active - Proposal to Strike off | |
AMS RETAIL INTERIORS LIMITED | Director | 1992-06-01 | CURRENT | 1974-02-07 | In Administration | |
AMS WARDROOM LIMITED | Director | 2004-05-14 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
PARTRIDGE GREEN LIMITED | Director | 2004-05-14 | CURRENT | 2000-03-02 | Active - Proposal to Strike off | |
AMS WARDROOM LIMITED | Director | 2004-05-14 | CURRENT | 2003-08-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLAND DENNING | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/12/2015 | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 09/01/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 09/01/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050107800006 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 09/01/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 09/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM PARR / 31/12/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
RES01 | ADOPT ARTICLES 04/05/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 09/01/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/01/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID ALDERSON / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID VALENTINE HYDE / 08/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM PARR / 08/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DUFFY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGH FRANCIS CLARK / 08/01/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL JOHANS | |
288a | DIRECTOR APPOINTED MR PAUL DUFFY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHANS / 28/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 28/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 28/05/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CERTNM | COMPANY NAME CHANGED PARTRIDGE GREEN LIMITED CERTIFICATE ISSUED ON 01/06/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/05/04--------- £ SI 839746@1=839746 £ IC 1/839747 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
RES04 | £ NC 1000/1000000 05/0 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 05/04/04 | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-05-24 |
Petitions | 2017-05-03 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THINCATS LOAN SYNDICATES LIMITED | ||
DEBENTURE | Satisfied | ADVANTAGE TRANSITION BRIDGE FUND LIMITED | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
CHARGE OVER CASH DEPOSIT | Outstanding | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB 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 AMS GROUP LIMITED
The top companies supplying to UK government with the same SIC code (31010 - Manufacture of office and shop furniture) as AMS GROUP LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | AMS GROUP LIMITED | Event Date | 2017-05-15 |
In the High Court Of Justice case number 001983 Official Receiver appointed: K Read 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | AMS GROUP LIMITED | Event Date | 2017-03-10 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1983 A Petition to wind up the above-named Company, Registration Number 5010780, of ,20-21 Padgets Lane, South Moons Moat, Redditch, Worcestershire, B98 0RA, presented on 10 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 12 May 2017 . | |||
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. |