Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AM PM UK LTD
Company Information for

AM PM UK LTD

1 SOVEREIGN SQUARE SOVEREIGN STREET, LEEDS, LS1,
Company Registration Number
05218372
Private Limited Company
Dissolved

Dissolved 2017-05-10

Company Overview

About Am Pm Uk Ltd
AM PM UK LTD was founded on 2004-08-31 and had its registered office in 1 Sovereign Square Sovereign Street. The company was dissolved on the 2017-05-10 and is no longer trading or active.

Key Data
Company Name
AM PM UK LTD
 
Legal Registered Office
1 SOVEREIGN SQUARE SOVEREIGN STREET
LEEDS
 
Previous Names
SCUNTHORPE LICENSED WHOLESALE LIMITED23/05/2008
Filing Information
Company Number 05218372
Date formed 2004-08-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2017-05-10
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 AM PM UK LTD

Current Directors
Officer Role Date Appointed
MARK HOLMES
Director 2014-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
HARDEEP SINGH
Company Secretary 2005-01-20 2014-03-03
BHARAT RANVEER SINGH
Director 2004-08-31 2014-03-03
GURDEEP SINGH
Director 2009-06-01 2010-09-01
BHARAT RANVEER SINGH
Company Secretary 2004-08-31 2005-01-20
HARDEEP SINGH
Director 2004-08-31 2005-01-20
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-08-31 2004-08-31
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-08-31 2004-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HOLMES IMANI FOODS LTD Director 2014-03-17 CURRENT 2009-03-28 Liquidation

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
2017-05-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2017
2017-02-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2016
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2015 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM C/O LIVE RECOVERIES EATON HOUSE STATION ROAD GUISELEY LEEDS LS20 8BX
2015-09-184.38CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR
2015-09-184.38CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR
2015-09-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2015
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 837 MANCHESTER ROAD BRADFORD WEST YORKSHIRE BD5 8LT ENGLAND
2014-04-104.20STATEMENT OF AFFAIRS/4.19
2014-04-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 4 HEBDEN ROAD SCUNTHORPE SOUTH HUMBERSIDE DN15 8DT
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY HARDEEP SINGH
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR BHARAT SINGH
2014-03-03AP01DIRECTOR APPOINTED MR MARK HOLMES
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 3
2013-10-21AR0131/08/13 FULL LIST
2013-09-07DISS40DISS40 (DISS40(SOAD))
2013-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-08-27GAZ1FIRST GAZETTE
2012-09-24AR0131/08/12 FULL LIST
2012-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-10-26AR0131/08/11 FULL LIST
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 26 HEBDEN ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 8DT
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GURDEEP SINGH
2010-09-08AR0131/08/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BHARAT RANVEER SINGH / 31/08/2010
2010-04-21AA31/08/09 TOTAL EXEMPTION FULL
2009-09-27363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-06-25AA31/08/08 TOTAL EXEMPTION FULL
2009-06-12288aDIRECTOR APPOINTED GURDEEP SINGH
2008-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-25363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-09AA31/08/07 TOTAL EXEMPTION FULL
2008-05-23CERTNMCOMPANY NAME CHANGED SCUNTHORPE LICENSED WHOLESALE LIMITED CERTIFICATE ISSUED ON 23/05/08
2007-10-17363sRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-11-03363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-05363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-02-11288aNEW SECRETARY APPOINTED
2005-02-11288bDIRECTOR RESIGNED
2005-02-11288bSECRETARY RESIGNED
2004-11-04288cDIRECTOR'S PARTICULARS CHANGED
2004-10-1388(2)RAD 14/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-30288aNEW SECRETARY APPOINTED
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-20288bDIRECTOR RESIGNED
2004-09-20288bSECRETARY RESIGNED
2004-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to AM PM UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-09
Appointment of Liquidators2015-09-11
Resolutions for Winding-up2014-04-04
Appointment of Liquidators2014-04-04
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against AM PM UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of AM PM UK LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 AM PM UK LTD

Intangible Assets
Patents
We have not found any records of AM PM UK LTD registering or being granted any patents
Domain Names

AM PM UK LTD owns 1 domain names.

healthkick.co.uk  

Trademarks
We have not found any records of AM PM UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AM PM UK LTD. 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as AM PM UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AM PM UK LTD 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 TypeAppointment of Liquidators
Defending partyAM PM UK LTDEvent Date2015-08-27
Howard Smith , of KPMG LLP , 1 The Embankment, Neville Street, Leeds LS1 4DW and David John Standish , of KPMG LLP , 15 Canada Square, London E14 5QL . : For further details contact: Amy Taylor, Email: amy.taylor@kpmg.co.uk Tel: 0113 254 2901
 
Initiating party Event TypeFinal Meetings
Defending partyAM PM UK LTDEvent Date2015-08-27
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that final Meetings of the Members and the Creditors of the above-named Company will be held at the offices of KPMG LLP, 1 St Peters Square, Manchester M2 3AE on 25 January 2017 at 10:00 am for Members and 10:30 am for Creditors, for the purposes of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and of hearing any explanation that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at the above Meetings may appoint a proxy to attend and vote in the Member or Creditors stead. It is not necessary for the proxy to be a Member or Creditor. Proxy forms must be returned to the offices of KPMG LLP in Manchester by no later than 12 noon on 24 January 2016. Office Holder Details: Howard Smith and David John Standish (IP numbers 9341 and 8798 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 27 August 2015 . Further information about this case is available from Matthew Herbert at the offices of KPMG LLP at matthew.herbert@kpmg.co.uk. Howard Smith and David John Standish , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAM PM UK LTDEvent Date2014-03-26
Notice is hereby given, pursuant to Legislation section: Section 85 of the Legislation: Insolvency Act 1986 , that the following resolutions were passed by the members of the above-named Company on 26 March 2014 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Martin P Halligan be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 26 March 2014 the appointment of Martin P Halligan as Liquidator was confirmed. Martin Paul Halligan (IP number 9211) of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX was appointed Liquidator of the Company on 26 March 2014 . Further information about this case is available from Jonny Jowett at the offices of Live Recoveries Limited on 0844 870 9251 or at mail@liverecoveries.com. Mark Holmes , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAM PM UK LTDEvent Date2014-03-26
Martin Paul Halligan of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX :
 
Initiating party Event TypeProposal to Strike Off
Defending partyAM PM UK LTDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AM PM UK LTD 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 AM PM UK LTD 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.
    Other companies at postcode LS1