Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMOS COMMERCIAL LIMITED
Company Information for

AMOS COMMERCIAL LIMITED

SUITE 2D QUEENS CHAMBERS, 5 JOHN DALTON STREET, MANCHESTER, M2 6ET,
Company Registration Number
05636149
Private Limited Company
In Administration/Receiver Manager

Company Overview

About Amos Commercial Ltd
AMOS COMMERCIAL LIMITED was founded on 2005-11-25 and has its registered office in Manchester. The organisation's status is listed as "In Administration/Receiver Manager". Amos Commercial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AMOS COMMERCIAL LIMITED
 
Legal Registered Office
SUITE 2D QUEENS CHAMBERS
5 JOHN DALTON STREET
MANCHESTER
M2 6ET
Other companies in ST13
 
Filing Information
Company Number 05636149
Company ID Number 05636149
Date formed 2005-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration/Receiver Manager
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 25/11/2014
Return next due 23/12/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-08-06 13:55:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMOS COMMERCIAL 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 AMOS COMMERCIAL LIMITED
The following companies were found which have the same name as AMOS COMMERCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMOS COMMERCIAL PROPERTIES, LLC 6305 240TH WAY NE REDMOND WA 98053 Dissolved Company formed on the 2012-01-20
AMOS COMMERCIAL LIMITED Unknown

Company Officers of AMOS COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
COLIN AMOS
Company Secretary 2013-07-01
COLIN AMOS
Director 2005-11-25
DOROTHY AMOS
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON LOUISE AMOS
Company Secretary 2010-11-03 2013-07-01
SHARON LOUISE AMOS
Director 2010-11-01 2013-06-11
WILLIAM BRUCE THOMSON
Director 2005-11-25 2010-11-11
NICHOLAS DAVID BROUGH
Company Secretary 2005-11-25 2010-11-03
NICHOLAS DAVID BROUGH
Director 2005-11-25 2010-09-18
BRIGHTON SECRETARY LTD
Nominated Secretary 2005-11-25 2005-11-30
BRIGHTON DIRECTOR LTD
Nominated Director 2005-11-25 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN AMOS TISSINGTON SHOOT LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
COLIN AMOS AMOS HOMES GROUP LTD Director 2015-11-30 CURRENT 2015-09-18 Active
COLIN AMOS AMOS ESTATES LTD Director 2013-10-10 CURRENT 2013-10-10 Active
COLIN AMOS BURBAGE HEIGHTS (BUXTON) MANAGEMENT COMPANY LIMITED Director 2013-07-09 CURRENT 2007-08-24 Active
COLIN AMOS THE 137/141 PARK ROAD BUXTON MANAGEMENT COMPANY LIMITED Director 2013-07-05 CURRENT 2002-08-14 Active
COLIN AMOS THE PARK HALL MANAGEMENT COMPANY LIMITED Director 2013-07-05 CURRENT 2005-11-18 Active
COLIN AMOS THE 58 ST JOHN STREET ASHBOURNE MANAGEMENT COMPANY LIMITED Director 2013-07-05 CURRENT 2006-08-25 Active
COLIN AMOS AH (REC) LTD Director 2013-07-05 CURRENT 2010-06-16 Active
COLIN AMOS GRŴP AMOS CYMRU CYF Director 2013-02-06 CURRENT 2013-02-06 Active
COLIN AMOS PORTLAND RECRUITMENT (LEEK) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-03-18
COLIN AMOS AMOS CONSULTANCY LTD Director 2012-04-20 CURRENT 2012-04-20 Active
COLIN AMOS ALEXANDRA RECRUITMENT LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2014-05-26
COLIN AMOS AH (LEEK) LIMITED Director 2011-05-10 CURRENT 2011-05-10 Liquidation
COLIN AMOS AMOS CONSTRUCTION (LEEK) LIMITED Director 2010-11-30 CURRENT 2010-11-30 Liquidation
COLIN AMOS AMOS HOMES (ASHBOURNE) LIMITED Director 2007-03-26 CURRENT 2006-12-21 Liquidation
COLIN AMOS AMOS HOMES LIMITED Director 2007-01-02 CURRENT 2007-01-02 Active
COLIN AMOS BUXTON ROAD DEVELOPMENT COMPANY LIMITED Director 2005-11-28 CURRENT 2005-11-09 Dissolved 2014-08-09
COLIN AMOS AMOS GROUP LIMITED Director 2005-11-28 CURRENT 2005-11-09 Active
COLIN AMOS MOORLAND ARTS TRUST LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active
COLIN AMOS COTTON DEVELOPMENTS LIMITED Director 2004-03-10 CURRENT 2004-03-10 Active
COLIN AMOS COLIN AMOS BUILDERS LIMITED Director 2002-10-14 CURRENT 2002-07-08 Active
COLIN AMOS LEEK MILL INVESTMENTS LIMITED Director 2000-08-30 CURRENT 2000-08-30 Active
COLIN AMOS AMOS INVESTMENTS LIMITED Director 1999-04-21 CURRENT 1999-04-21 Dissolved 2016-02-18
COLIN AMOS ADL REALISATIONS (2011) LIMITED Director 1993-04-06 CURRENT 1993-03-23 Dissolved 2013-10-10

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
2023-11-22Compulsory liquidation winding up progress report
2022-11-25WU07Compulsory liquidation winding up progress report
2021-12-09WU07Compulsory liquidation winding up progress report
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 102 Sunlight House Quay Street Manchester M3 3JZ
2020-11-13WU07Compulsory liquidation winding up progress report
2019-11-22WU07Compulsory liquidation winding up progress report
2018-11-14WU04Compulsory liquidation appointment of liquidator
2018-11-14COCOMPCompulsory winding up order
2018-10-19AM10Administrator's progress report
2018-09-06AM10Administrator's progress report
2018-02-28AM10Administrator's progress report
2017-09-06AM10Administrator's progress report
2017-06-20RM01Liquidation appointment of receiver
2017-03-202.24BAdministrator's progress report to 2017-01-30
2017-03-202.31BNotice of extension of period of Administration
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 056361490024
2016-10-052.24BAdministrator's progress report to 2016-09-03
2016-03-312.31BNotice of extension of period of Administration
2016-03-312.24BAdministrator's progress report to 2016-03-03
2015-10-292.24BAdministrator's progress report to 2015-09-23
2015-06-11F2.18Notice of deemed approval of proposals
2015-06-012.17BStatement of administrator's proposal
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM Alexandra House Queen Street Leek Staffordshire ST13 6LP
2015-04-102.12BAppointment of an administrator
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0125/11/14 ANNUAL RETURN FULL LIST
2014-12-24CH01Director's details changed for Mr Colin Amos on 2014-11-01
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 056361490023
2014-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 056361490022
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056361490021
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-28AR0125/11/13 FULL LIST
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY SHARON AMOS
2013-07-16AP03SECRETARY APPOINTED MR COLIN AMOS
2013-07-16AP01DIRECTOR APPOINTED MRS DOROTHY AMOS
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARON AMOS
2013-02-27AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-30AR0125/11/12 FULL LIST
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-12-20AR0125/11/11 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-19MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 19
2011-10-19MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 18
2011-10-19MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 17
2011-10-19MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 16
2011-10-19MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 15
2011-10-19MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 14
2011-10-19MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 13
2011-10-19MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 12
2011-10-19MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 11
2011-05-05AA31/03/10 TOTAL EXEMPTION FULL
2010-12-09AR0125/11/10 FULL LIST
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROUGH
2010-11-15AP01DIRECTOR APPOINTED MRS SHARON LOUISE AMOS
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON
2010-11-03AP03SECRETARY APPOINTED MRS SHARON LOUISE AMOS
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BROUGH
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-31AR0125/11/09 FULL LIST
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-08363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-06-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BROUGH / 01/06/2008
2008-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: CALDENE 4 NEWCASTLE ROAD LEEK STAFFORDSHIRE ST13 5QD
2007-11-26363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15395PARTICULARS OF MORTGAGE/CHARGE
2006-12-06363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 15-19 MARSH PARADE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST15 1BT
2005-11-30288bDIRECTOR RESIGNED
2005-11-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AMOS COMMERCIAL 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 Orders2019-02-19
Appointment of Liquidators2018-09-28
Appointment of Administrators2015-04-02
Fines / Sanctions
No fines or sanctions have been issued against AMOS COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-29 Outstanding STERLING PROPERTY DEVELOPMENTS LIMITED
2014-11-14 Outstanding STERLING PROPERTY DEVELOPMENTS LIMITED
2014-07-05 Outstanding GLYNIS ELLEN PLANT
2014-02-08 Outstanding V BAR LIMITED
LEGAL CHARGE 2012-01-05 Outstanding STERLING PROPERTY DEVELOPMENTS LIMITED
MORTGAGE 2011-10-19 Outstanding STERLING PROPERTY DEVELOPMENTS LIMITED
MORTGAGE 2011-10-19 Outstanding STERLING PROPERTY DEVELOPMENTS LIMITED
MORTGAGE 2011-10-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-10-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-10-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-10-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-10-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-10-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-10-19 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-10-28 Outstanding URI FINANCE LIMITED
MORTGAGE 2007-10-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-12-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-12-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-12-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-12-12 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-12-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-12-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-04-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-04-06 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 4,729,000
Creditors Due After One Year 2012-03-31 £ 4,960,000
Creditors Due After One Year 2011-04-01 £ 4,960,000
Creditors Due Within One Year 2013-03-31 £ 1,865,769
Creditors Due Within One Year 2012-03-31 £ 1,274,867
Creditors Due Within One Year 2011-04-01 £ 1,274,867

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 AMOS COMMERCIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 100
Cash Bank In Hand 2013-03-31 £ 3,363
Cash Bank In Hand 2011-04-01 £ 112
Current Assets 2013-03-31 £ 2,925,407
Current Assets 2012-03-31 £ 2,696,861
Current Assets 2011-04-01 £ 2,696,861
Debtors 2013-03-31 £ 569,217
Debtors 2012-03-31 £ 248,833
Debtors 2011-04-01 £ 248,833
Shareholder Funds 2013-03-31 £ 1,859,828
Shareholder Funds 2012-03-31 £ 2,054,917
Shareholder Funds 2011-04-01 £ 2,054,917
Stocks Inventory 2013-03-31 £ 2,352,827
Stocks Inventory 2012-03-31 £ 2,447,916
Stocks Inventory 2011-04-01 £ 2,447,916
Tangible Fixed Assets 2013-03-31 £ 5,529,190
Tangible Fixed Assets 2012-03-31 £ 5,592,923

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AMOS COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMOS COMMERCIAL LIMITED
Trademarks
We have not found any records of AMOS COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMOS COMMERCIAL 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 (68209 - Other letting and operating of own or leased real estate) as AMOS COMMERCIAL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AMOS COMMERCIAL 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 TypeAppointment of Liquidators
Defending partyAMOS COMMERCIAL LIMITEDEvent Date2018-09-21
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS, INSOLVENCY AND COMPANIES LIST (ChD) case number 275 Notice is hereby given, pursuant to Rule 7.59 of the Insolvency (England And Wales) Rules 2016, that Joint Liquidators have been appointed to the Company by the Court. Names, IP numbers, firm names and address of Liquidators: Paul Boyle (IP number 008897 ) and David Clements (IP number 008765 ) both of Harrisons Business Recovery and Insolvency (London) Limited, 102 Sunlight House, Quay Street, Manchester, M3 3JZ : Date of appointment: 21 September 2018 : Contact information: 0161 876 4567, Manchester@harrisons.uk.com Optional alternative contact name: Julian Moules, julianmoules@harrisons.uk.com, 0161 876 4567
 
Initiating party Event TypeAppointment of Administrators
Defending partyAMOS COMMERCIAL LIMITEDEvent Date2015-03-24
In the High Court of Justice, Chancery Division Leeds District Registry case number 275 Any name of style under which traded or incurred credit: None Paul Boyle (IP Number 008897 ) and David Clements (IP Number 008765 ), 102 Sunlight House, Quay Street, Manchester M3 3JZ . Tel: 0161 876 4567 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMOS COMMERCIAL 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 AMOS COMMERCIAL 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.