Liquidation
Company Information for AMCREST LIMITED
2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
|
Company Registration Number
05295652
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
AMCREST LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Other companies in SO51 | ||||
Previous Names | ||||
|
Company Number | 05295652 | |
---|---|---|
Company ID Number | 05295652 | |
Date formed | 2004-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 05:56:52 |
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 | ||
---|---|---|---|---|
AMCREST CONSTRUCTION LIMITED | 3 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ | Active | Company formed on the 2012-07-20 | |
Amcrest Corporation | Delaware | Unknown | ||
AMCREST CORPORATION | California | Unknown | ||
AMCREST DEVELOPMENTS LTD | 1580 Parkway Solent Business Park, Whiteley Fareham HAMPSHIRE PO15 7AG | Liquidation | Company formed on the 2019-03-26 | |
AMCREST DIVERSIFIED SERVICES INC | Delaware | Unknown | ||
Amcrest Electric LLC | 4156 TIMBER LOG WAY FAIRFAX VA 22030 | Active | Company formed on the 2011-02-08 | |
AMCREST GLOBAL HOLDINGS LIMITED | LEAHY O'RIORDAN 1/2 MARINO MART FAIRVIEW DUBLIN 3 FAIRVIEW, DUBLIN, D03T3P1, IRELAND D03T3P1 | Active | Company formed on the 2013-08-07 | |
AMCREST GLOBAL HOLDINGS LIMITED | 18 ALEXANDRA AVENUE BALLYMONEY BT53 6EX | Active | Company formed on the 2023-08-16 | |
AMCREST HOLDINGS 101 LLC | 1982 59TH STREET Kings BROOKLYN NY 11204 | Active | Company formed on the 2009-05-01 | |
AMCREST HOMES INCORPORATED | Michigan | UNKNOWN | ||
AMCREST INDUSTRIES LLC | 16727 PARK ROW HOUSTON TX 77084 | Active | Company formed on the 2010-12-29 | |
AMCREST INT'L CORP. | 17944 N.W. 68 AVE MIAMMI FL 33015 | Inactive | Company formed on the 1986-05-13 | |
AMCREST INCORPORATED | California | Unknown | ||
AMCREST LLC | Delaware | Unknown | ||
AMCREST LLC | Pennsylvannia | Unknown | ||
AMCREST MISSOURI CORPORATION | Delaware | Unknown | ||
AMCREST PROPERTY HOLDINGS LIMITED | 3 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ | Active | Company formed on the 2016-08-19 | |
AMCREST PRINTING CORPORATION | Michigan | UNKNOWN | ||
AMCREST PTY LTD | NSW 2230 | Active | Company formed on the 1963-07-23 | |
AMCREST PTE. LTD. | WOODLANDS CLOSE Singapore 737854 | Dissolved | Company formed on the 2016-03-27 |
Officer | Role | Date Appointed |
---|---|---|
DAVID NORMAN PENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE LITTLE |
Company Secretary | ||
TERRENCE OSTRIDGE |
Director | ||
TERRENCE OSTRIDGE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BISHOPSWOOD GOLF LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
PENSON HOMES LIMITED | Director | 2013-10-04 | CURRENT | 2013-10-04 | Active | |
AMCREST CONSTRUCTION LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Active | |
PENSON COMMERCIAL LIMITED | Director | 2010-02-12 | CURRENT | 2010-02-12 | Dissolved 2017-12-19 | |
BISHOPSWOOD HOMES LIMITED | Director | 2009-02-11 | CURRENT | 2009-02-11 | Active | |
PENSON PROPERTIES LIMITED | Director | 2006-05-09 | CURRENT | 2006-05-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/07/21 FROM 2nd Floor Regis House 45 King William Street London EC4R 9AN | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/21 FROM 92 London Street Reading Berkshire RG1 4SJ | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-17 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-17 | |
CH01 | Director's details changed for Mr David Norman Penson on 2019-03-27 | |
CH01 | Director's details changed for Mr David Norman Penson on 2019-03-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 24/11/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY EMMA LITTLE | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/11/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AMCREST LANDSCAPES LIMITED CERTIFICATE ISSUED ON 28/08/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED AMCREST HOMES LIMITED CERTIFICATE ISSUED ON 14/08/06 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
88(2)R | AD 21/03/05--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-12-16 |
Appointmen | 2018-10-30 |
Resolution | 2018-10-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 AMCREST LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as AMCREST LIMITED are:
BRAY AND SLAUGHTER LIMITED | £ 428,418 |
EDEN HOUSE LIMITED | £ 358,112 |
SUSSEX RENOVATIONS CONSTRUCTION LIMITED | £ 267,419 |
F6F6F6F6 LIMITED | £ 221,630 |
FIELDWHITE SERVICES LTD | £ 221,557 |
MICO PROPERTY MAINTENANCE LTD. | £ 218,950 |
RAB CONSULTANTS LIMITED | £ 165,269 |
KING ADAPTATIONS BUILDING SERVICES LTD | £ 162,597 |
ARLINGTON BUILDERS LIMITED | £ 159,241 |
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED | £ 154,181 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
MEARS LIMITED | £ 571,900,091 |
MODUS SERVICES LIMITED | £ 80,448,507 |
BRYEN & LANGLEY LIMITED | £ 11,266,254 |
MEARS HOME IMPROVEMENT LIMITED | £ 9,123,925 |
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED | £ 8,600,302 |
ACCLAIM CONTRACTS LIMITED | £ 8,207,336 |
BBC LIMITED | £ 7,644,363 |
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED | £ 5,106,140 |
B M H CONTRACT SERVICES LIMITED | £ 4,926,330 |
JPC PROPERTY SERVICES LTD | £ 4,760,008 |
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | AMCREST LIMITED | Event Date | 2019-12-16 |
Initiating party | Event Type | Appointmen | |
Defending party | AMCREST LIMITED | Event Date | 2018-10-30 |
Name of Company: AMCREST LIMITED Company Number: 05295652 Nature of Business: Other Building and Completion Previous Name of Company: Amcrest Landscapes Limited; Amcrest Homes Limited Registered offic… | |||
Initiating party | Event Type | Resolution | |
Defending party | AMCREST LIMITED | Event Date | 2018-10-30 |
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. |