Dissolved
Dissolved 2017-05-10
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 Name | ||
---|---|---|
AM PM UK LTD | ||
Legal Registered Office | ||
1 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS LS1 Other companies in LS20 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
MARK HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARDEEP SINGH |
Company Secretary | ||
BHARAT RANVEER SINGH |
Director | ||
GURDEEP SINGH |
Director | ||
BHARAT RANVEER SINGH |
Company Secretary | ||
HARDEEP SINGH |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMANI FOODS LTD | Director | 2014-03-17 | CURRENT | 2009-03-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS LS1 4DW | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM C/O LIVE RECOVERIES EATON HOUSE STATION ROAD GUISELEY LEEDS LS20 8BX | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 837 MANCHESTER ROAD BRADFORD WEST YORKSHIRE BD5 8LT ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 4 HEBDEN ROAD SCUNTHORPE SOUTH HUMBERSIDE DN15 8DT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HARDEEP SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BHARAT SINGH | |
AP01 | DIRECTOR APPOINTED MR MARK HOLMES | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/08/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 31/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 26 HEBDEN ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 8DT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GURDEEP SINGH | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BHARAT RANVEER SINGH / 31/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED GURDEEP SINGH | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
CERTNM | COMPANY NAME CHANGED SCUNTHORPE LICENSED WHOLESALE LIMITED CERTIFICATE ISSUED ON 23/05/08 | |
363s | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 14/09/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR 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 |
Final Meetings | 2016-12-09 |
Appointment of Liquidators | 2015-09-11 |
Resolutions for Winding-up | 2014-04-04 |
Appointment of Liquidators | 2014-04-04 |
Proposal to Strike Off | 2013-08-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AM PM UK LTD | Event Date | 2015-08-27 |
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 Type | Final Meetings | |
Defending party | AM PM UK LTD | Event Date | 2015-08-27 |
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 Type | Resolutions for Winding-up | |
Defending party | AM PM UK LTD | Event Date | 2014-03-26 |
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 Type | Appointment of Liquidators | |
Defending party | AM PM UK LTD | Event Date | 2014-03-26 |
Martin Paul Halligan of Live Recoveries Limited , Eaton House, Station Road, Guiseley, Leeds LS20 8BX : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AM PM UK LTD | Event Date | 2013-08-27 |
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. |