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 Name | |
---|---|
AMOS COMMERCIAL LIMITED | |
Legal Registered Office | |
SUITE 2D QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6ET Other companies in ST13 | |
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 |
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 | ||
---|---|---|---|---|
AMOS COMMERCIAL PROPERTIES, LLC | 6305 240TH WAY NE REDMOND WA 98053 | Dissolved | Company formed on the 2012-01-20 | |
AMOS COMMERCIAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COLIN AMOS |
||
COLIN AMOS |
||
DOROTHY AMOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON LOUISE AMOS |
Company Secretary | ||
SHARON LOUISE AMOS |
Director | ||
WILLIAM BRUCE THOMSON |
Director | ||
NICHOLAS DAVID BROUGH |
Company Secretary | ||
NICHOLAS DAVID BROUGH |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TISSINGTON SHOOT LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-23 | Active | |
AMOS HOMES GROUP LTD | Director | 2015-11-30 | CURRENT | 2015-09-18 | Active | |
AMOS ESTATES LTD | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
BURBAGE HEIGHTS (BUXTON) MANAGEMENT COMPANY LIMITED | Director | 2013-07-09 | CURRENT | 2007-08-24 | Active | |
THE 137/141 PARK ROAD BUXTON MANAGEMENT COMPANY LIMITED | Director | 2013-07-05 | CURRENT | 2002-08-14 | Active | |
THE PARK HALL MANAGEMENT COMPANY LIMITED | Director | 2013-07-05 | CURRENT | 2005-11-18 | Active | |
THE 58 ST JOHN STREET ASHBOURNE MANAGEMENT COMPANY LIMITED | Director | 2013-07-05 | CURRENT | 2006-08-25 | Active | |
AH (REC) LTD | Director | 2013-07-05 | CURRENT | 2010-06-16 | Active | |
GRŴP AMOS CYMRU CYF | Director | 2013-02-06 | CURRENT | 2013-02-06 | Active | |
PORTLAND RECRUITMENT (LEEK) LIMITED | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2016-03-18 | |
AMOS CONSULTANCY LTD | Director | 2012-04-20 | CURRENT | 2012-04-20 | Active | |
ALEXANDRA RECRUITMENT LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Dissolved 2014-05-26 | |
AH (LEEK) LIMITED | Director | 2011-05-10 | CURRENT | 2011-05-10 | Liquidation | |
AMOS CONSTRUCTION (LEEK) LIMITED | Director | 2010-11-30 | CURRENT | 2010-11-30 | Liquidation | |
AMOS HOMES (ASHBOURNE) LIMITED | Director | 2007-03-26 | CURRENT | 2006-12-21 | Liquidation | |
AMOS HOMES LIMITED | Director | 2007-01-02 | CURRENT | 2007-01-02 | Active | |
BUXTON ROAD DEVELOPMENT COMPANY LIMITED | Director | 2005-11-28 | CURRENT | 2005-11-09 | Dissolved 2014-08-09 | |
AMOS GROUP LIMITED | Director | 2005-11-28 | CURRENT | 2005-11-09 | Active | |
MOORLAND ARTS TRUST LIMITED | Director | 2004-07-13 | CURRENT | 2004-07-13 | Active | |
COTTON DEVELOPMENTS LIMITED | Director | 2004-03-10 | CURRENT | 2004-03-10 | Active | |
COLIN AMOS BUILDERS LIMITED | Director | 2002-10-14 | CURRENT | 2002-07-08 | Active | |
LEEK MILL INVESTMENTS LIMITED | Director | 2000-08-30 | CURRENT | 2000-08-30 | Active | |
AMOS INVESTMENTS LIMITED | Director | 1999-04-21 | CURRENT | 1999-04-21 | Dissolved 2016-02-18 | |
ADL REALISATIONS (2011) LIMITED | Director | 1993-04-06 | CURRENT | 1993-03-23 | Dissolved 2013-10-10 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/21 FROM 102 Sunlight House Quay Street Manchester M3 3JZ | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
RM01 | Liquidation appointment of receiver | |
2.24B | Administrator's progress report to 2017-01-30 | |
2.31B | Notice of extension of period of Administration | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056361490024 | |
2.24B | Administrator's progress report to 2016-09-03 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2016-03-03 | |
2.24B | Administrator's progress report to 2015-09-23 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/15 FROM Alexandra House Queen Street Leek Staffordshire ST13 6LP | |
2.12B | Appointment of an administrator | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Colin Amos on 2014-11-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056361490023 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056361490022 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056361490021 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/11/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON AMOS | |
AP03 | SECRETARY APPOINTED MR COLIN AMOS | |
AP01 | DIRECTOR APPOINTED MRS DOROTHY AMOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON AMOS | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
AR01 | 25/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 19 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 18 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 17 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 16 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 15 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 14 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 13 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 12 | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 11 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 25/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROUGH | |
AP01 | DIRECTOR APPOINTED MRS SHARON LOUISE AMOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON | |
AP03 | SECRETARY APPOINTED MRS SHARON LOUISE AMOS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS BROUGH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 25/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BROUGH / 01/06/2008 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: CALDENE 4 NEWCASTLE ROAD LEEK STAFFORDSHIRE ST13 5QD | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 15-19 MARSH PARADE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST15 1BT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Winding-Up Orders | 2019-02-19 |
Appointment of Liquidators | 2018-09-28 |
Appointment of Administrators | 2015-04-02 |
Total # Mortgages/Charges | 24 |
---|---|
Mortgages/Charges outstanding | 21 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | STERLING PROPERTY DEVELOPMENTS LIMITED | ||
Outstanding | STERLING PROPERTY DEVELOPMENTS LIMITED | ||
Outstanding | GLYNIS ELLEN PLANT | ||
Outstanding | V BAR LIMITED | ||
LEGAL CHARGE | Outstanding | STERLING PROPERTY DEVELOPMENTS LIMITED | |
MORTGAGE | Outstanding | STERLING PROPERTY DEVELOPMENTS LIMITED | |
MORTGAGE | Outstanding | STERLING PROPERTY DEVELOPMENTS LIMITED | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | URI FINANCE LIMITED | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
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
|
|
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AMOS COMMERCIAL LIMITED | Event Date | 2018-09-21 |
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 Type | Appointment of Administrators | |
Defending party | AMOS COMMERCIAL LIMITED | Event Date | 2015-03-24 |
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 : | |||
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. |