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

About Ams Group Ltd
AMS GROUP LIMITED was founded on 2004-01-09 and has its registered office in Redditch. The organisation's status is listed as "Liquidation". Ams Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
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
PARTRIDGE GREEN LIMITED01/06/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMS GROUP 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 AMS GROUP LIMITED
The following companies were found which have the same name as AMS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of AMS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ADAM DAVID ALDERSON
Company Secretary 2004-04-05
ADAM DAVID ALDERSON
Director 2004-05-14
JAMES HUGH FRANCIS CLARK
Director 2004-04-05
IAN MALCOLM PARR
Director 2004-04-05
DAVID VALENTINE HYDE
Director 2004-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROLAND JOHN DENNING
Director 2007-03-29 2016-09-30
PAUL ROBERT DUFFY
Director 2008-03-25 2009-10-06
MICHAEL JAMES JOHANS
Director 2007-03-29 2008-12-31
GARY PAUL BOULTER
Director 2007-03-29 2008-01-31
JOHN CHRISTOPHER SHARP
Director 2004-05-14 2007-01-01
DAMIAN PAUL BEARD
Company Secretary 2004-01-09 2004-04-05
PAUL RICHARD BENNETT
Director 2004-01-09 2004-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM DAVID ALDERSON AMS HEALTHCARE FURNITURE LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Dissolved 2017-06-27
ADAM DAVID ALDERSON AMS HEALTHCARE INTERIORS LIMITED Company Secretary 2005-01-31 CURRENT 2003-08-05 Dissolved 2018-01-09
ADAM DAVID ALDERSON PARTRIDGE GREEN LIMITED Company Secretary 2004-05-14 CURRENT 2000-03-02 Active - Proposal to Strike off
ADAM DAVID ALDERSON AMS WARDROOM LIMITED Company Secretary 2004-05-14 CURRENT 2003-08-05 Active - Proposal to Strike off
ADAM DAVID ALDERSON AMS MANUFACTURING LIMITED Company Secretary 2004-05-14 CURRENT 2000-05-18 Dissolved 2017-10-24
ADAM DAVID ALDERSON AMS RETAIL INTERIORS LIMITED Company Secretary 2004-05-14 CURRENT 1974-02-07 In Administration
ADAM DAVID ALDERSON AMS HEALTHCARE FURNITURE LIMITED Director 2007-01-17 CURRENT 2007-01-17 Dissolved 2017-06-27
ADAM DAVID ALDERSON AMS WARDROOM LIMITED Director 2004-05-14 CURRENT 2003-08-05 Active - Proposal to Strike off
ADAM DAVID ALDERSON PARTRIDGE GREEN LIMITED Director 2004-02-09 CURRENT 2000-03-02 Active - Proposal to Strike off
ADAM DAVID ALDERSON AMS RETAIL INTERIORS LIMITED Director 2004-02-09 CURRENT 1974-02-07 In Administration
JAMES HUGH FRANCIS CLARK A & J GENIE SOLUTIONS LTD Director 2014-04-07 CURRENT 2014-04-07 Active
JAMES HUGH FRANCIS CLARK AMS HEALTHCARE FURNITURE LIMITED Director 2007-01-17 CURRENT 2007-01-17 Dissolved 2017-06-27
JAMES HUGH FRANCIS CLARK AMS HEALTHCARE INTERIORS LIMITED Director 2005-07-28 CURRENT 2003-08-05 Dissolved 2018-01-09
JAMES HUGH FRANCIS CLARK AMS WARDROOM LIMITED Director 2004-05-14 CURRENT 2003-08-05 Active - Proposal to Strike off
JAMES HUGH FRANCIS CLARK AMS MANUFACTURING LIMITED Director 2000-06-09 CURRENT 2000-05-18 Dissolved 2017-10-24
JAMES HUGH FRANCIS CLARK PARTRIDGE GREEN LIMITED Director 2000-04-14 CURRENT 2000-03-02 Active - Proposal to Strike off
JAMES HUGH FRANCIS CLARK AMS RETAIL INTERIORS LIMITED Director 1992-06-01 CURRENT 1974-02-07 In Administration
IAN MALCOLM PARR AMS WARDROOM LIMITED Director 2004-05-14 CURRENT 2003-08-05 Active - Proposal to Strike off
DAVID VALENTINE HYDE PARTRIDGE GREEN LIMITED Director 2004-05-14 CURRENT 2000-03-02 Active - Proposal to Strike off
DAVID VALENTINE HYDE AMS WARDROOM LIMITED Director 2004-05-14 CURRENT 2003-08-05 Active - Proposal to Strike off

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
2017-06-01COCOMPORDER OF COURT TO WIND UP
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND DENNING
2016-09-26AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 400000
2016-02-05AR0109/01/16 FULL LIST
2015-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 400000
2015-01-16AR0109/01/15 FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050107800006
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 400000
2014-01-20AR0109/01/14 FULL LIST
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0109/01/13 FULL LIST
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM PARR / 31/12/2012
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-23RES01ADOPT ARTICLES 04/05/2011
2012-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-25AR0109/01/12 FULL LIST
2011-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0109/01/11 FULL LIST
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-15AR0109/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID ALDERSON / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID VALENTINE HYDE / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MALCOLM PARR / 08/01/2010
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUFFY
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGH FRANCIS CLARK / 08/01/2010
2009-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-12363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL JOHANS
2008-08-22288aDIRECTOR APPOINTED MR PAUL DUFFY
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHANS / 28/05/2008
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 28/05/2008
2008-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CLARK / 28/05/2008
2008-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-05288bDIRECTOR RESIGNED
2008-02-05363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-04-10288aNEW DIRECTOR APPOINTED
2007-01-18363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2007-01-18288bDIRECTOR RESIGNED
2006-05-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-13363aRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-19363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-06-07288aNEW DIRECTOR APPOINTED
2004-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-06-04RES12VARYING SHARE RIGHTS AND NAMES
2004-06-01CERTNMCOMPANY NAME CHANGED PARTRIDGE GREEN LIMITED CERTIFICATE ISSUED ON 01/06/04
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-2788(2)RAD 14/05/04--------- £ SI 839746@1=839746 £ IC 1/839747
2004-04-13225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-04-13RES04£ NC 1000/1000000 05/0
2004-04-13288bSECRETARY RESIGNED
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW
2004-04-13288aNEW SECRETARY APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13288aNEW DIRECTOR APPOINTED
2004-04-13123NC INC ALREADY ADJUSTED 05/04/04
2004-04-13288bDIRECTOR RESIGNED
2004-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
We could not find any licences issued to AMS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2017-05-24
Petitions 2017-05-03
Fines / Sanctions
No fines or sanctions have been issued against AMS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-19 Outstanding THINCATS LOAN SYNDICATES LIMITED
DEBENTURE 2009-06-26 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
DEBENTURE DEED 2004-05-29 Outstanding LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2004-05-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHARGE OVER CASH DEPOSIT 2004-05-29 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2004-05-29 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 AMS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AMS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMS GROUP LIMITED
Trademarks
We have not found any records of AMS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMS GROUP 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 (31010 - Manufacture of office and shop furniture) as AMS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMS GROUP 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 TypeWinding-Up Orders
Defending partyAMS GROUP LIMITEDEvent Date2017-05-15
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 TypePetitions to Wind Up (Companies)
Defending partyAMS GROUP LIMITEDEvent Date2017-03-10
SolicitorHM 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMS GROUP 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 AMS GROUP 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.