Company Information for AMAC ENGINEERING SERVICES LTD
C/O Abbey Taylor Ltd Unit 6 12 O'Clock Court, Attercliffe Road, Sheffield, S4 7WW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AMAC ENGINEERING SERVICES LTD | |
Legal Registered Office | |
C/O Abbey Taylor Ltd Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW Other companies in S8 | |
Company Number | 05807674 | |
---|---|---|
Company ID Number | 05807674 | |
Date formed | 2006-05-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-05-31 | |
Account next due | 29/02/2020 | |
Latest return | 2019-05-05 | |
Return next due | 02/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-18 12:00:03 |
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 | ||
---|---|---|---|---|
![]() |
AMAC ENGINEERING SERVICES PRIVATE LIMITED | ""SADAS VILLA"" Plot No.16 No.64 F-2 Lalitha Nagar 2nd Street Madanandapuram Chennai Tamil Nadu 600116 | ACTIVE | Company formed on the 2014-10-07 |
AMAC ENGINEERING SERVICES LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TERENCE ALAN MCHALE |
||
ANTHONY MICHAEL MCHALE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSITU ENGINEERING SERVICES UK LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
FLIPPER MUSIC LIMITED | Director | 2002-07-10 | CURRENT | 2002-06-29 | Dissolved 2014-08-19 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2024-06-03 | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-03 | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-03 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-03 | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/20 FROM 213 Derbyshire Lane Norton Lees Sheffield South Yorkshire S8 8SA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL MCHALE | |
AP01 | DIRECTOR APPOINTED MRS CLARE LOUISE THOMPSON | |
TM02 | Termination of appointment of Terence Alan Mchale on 2019-05-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/09 FROM 213 Derbyshire Lane, Norton Lees,, Sheffield South Yorkshire S8 8SA | |
363a | Return made up to 05/05/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Director's change of particulars / anthony mchale / 27/01/2009 | |
363a | Return made up to 05/05/08; full list of members | |
AA | 31/05/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 621 CHESTERFIELD ROAD, WOODSEATS SHEFFIELD SOUTH YORKSHIRE S8 0RX | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-06-05 |
Resolutions for Winding Up | 2020-06-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
Creditors Due After One Year | 2013-05-31 | £ 86,563 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 50,488 |
Creditors Due After One Year | 2012-05-31 | £ 50,488 |
Creditors Due After One Year | 2011-05-31 | £ 53,494 |
Creditors Due Within One Year | 2013-05-31 | £ 111,841 |
Creditors Due Within One Year | 2012-05-31 | £ 169,462 |
Creditors Due Within One Year | 2012-05-31 | £ 169,462 |
Creditors Due Within One Year | 2011-05-31 | £ 135,082 |
Provisions For Liabilities Charges | 2013-05-31 | £ 25,017 |
Provisions For Liabilities Charges | 2012-05-31 | £ 19,684 |
Provisions For Liabilities Charges | 2012-05-31 | £ 19,684 |
Provisions For Liabilities Charges | 2011-05-31 | £ 27,711 |
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 AMAC ENGINEERING SERVICES LTD
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 10,968 |
Cash Bank In Hand | 2012-05-31 | £ 66,476 |
Cash Bank In Hand | 2012-05-31 | £ 66,476 |
Cash Bank In Hand | 2011-05-31 | £ 23,337 |
Current Assets | 2013-05-31 | £ 193,920 |
Current Assets | 2012-05-31 | £ 187,054 |
Current Assets | 2012-05-31 | £ 187,054 |
Current Assets | 2011-05-31 | £ 97,663 |
Debtors | 2013-05-31 | £ 165,377 |
Debtors | 2012-05-31 | £ 103,003 |
Debtors | 2012-05-31 | £ 103,003 |
Debtors | 2011-05-31 | £ 57,026 |
Secured Debts | 2013-05-31 | £ 112,915 |
Secured Debts | 2012-05-31 | £ 78,145 |
Secured Debts | 2012-05-31 | £ 78,145 |
Secured Debts | 2011-05-31 | £ 87,735 |
Shareholder Funds | 2013-05-31 | £ 112,020 |
Shareholder Funds | 2012-05-31 | £ 111,275 |
Shareholder Funds | 2012-05-31 | £ 111,275 |
Shareholder Funds | 2011-05-31 | £ 44,886 |
Stocks Inventory | 2013-05-31 | £ 17,575 |
Stocks Inventory | 2012-05-31 | £ 17,575 |
Stocks Inventory | 2012-05-31 | £ 17,575 |
Stocks Inventory | 2011-05-31 | £ 17,300 |
Tangible Fixed Assets | 2013-05-31 | £ 141,521 |
Tangible Fixed Assets | 2012-05-31 | £ 163,855 |
Tangible Fixed Assets | 2012-05-31 | £ 163,855 |
Tangible Fixed Assets | 2011-05-31 | £ 163,510 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as AMAC ENGINEERING SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | AMAC ENGINEERING SERVICES LTD | Event Date | 2020-06-04 |
Initiating party | Event Type | Resolutions for Winding Up | |
Defending party | AMAC ENGINEERING SERVICES LTD | Event Date | 2020-06-04 |
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. |