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

AMTICO HOLDINGS USA LIMITED

COVENTRY, CV6 5AA,
Company Registration Number
06058620
Private Limited Company
Dissolved

Dissolved 2018-02-13

Company Overview

About Amtico Holdings Usa Ltd
AMTICO HOLDINGS USA LIMITED was founded on 2007-01-19 and had its registered office in Coventry. The company was dissolved on the 2018-02-13 and is no longer trading or active.

Key Data
Company Name
AMTICO HOLDINGS USA LIMITED
 
Legal Registered Office
COVENTRY
CV6 5AA
Other companies in CV6
 
Filing Information
Company Number 06058620
Date formed 2007-01-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-02-13
Type of accounts FULL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMTICO HOLDINGS USA 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 AMTICO HOLDINGS USA LIMITED
The following companies were found which have the same name as AMTICO HOLDINGS USA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMTICO HOLDINGS USA LLC Delaware Unknown

Company Officers of AMTICO HOLDINGS USA LIMITED

Current Directors
Officer Role Date Appointed
TREVOR WILLIAM MORROW
Company Secretary 2007-01-19
JONATHAN MATTHEW DUCK
Director 2007-01-19
ANDREW ELSBY-SMITH
Director 2008-03-17
RUSSELL GARY GRIZZLE
Director 2012-03-05
KEVIN PATRICK IGO
Director 2012-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LAURENCE DURANDT
Director 2015-02-27 2017-05-01
FRANCIS JOSEPH NORRIS
Director 2012-03-05 2014-12-31
PAUL HENRI SNYDER
Director 2012-03-05 2014-12-31
JAMES METFORD FROST
Director 2007-01-19 2008-01-30
MITRE SECRETARIES LIMITED
Nominated Secretary 2007-01-19 2007-01-19
MITRE DIRECTORS LIMITED
Nominated Director 2007-01-19 2007-01-19
MITRE SECRETARIES LIMITED
Nominated Director 2007-01-19 2007-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR WILLIAM MORROW AMTICO BOND LIMITED Company Secretary 2006-10-20 CURRENT 2006-05-10 Dissolved 2014-03-09
TREVOR WILLIAM MORROW AMTICO GROUP HOLDINGS LIMITED Company Secretary 2006-10-20 CURRENT 2006-04-28 Dissolved 2014-03-10
TREVOR WILLIAM MORROW AMTICO MEZZANINE LIMITED Company Secretary 2006-10-20 CURRENT 2006-05-10 Dissolved 2013-11-02
TREVOR WILLIAM MORROW THE AMTICO COMPANY PENSION TRUSTEE LIMITED Company Secretary 2000-12-22 CURRENT 2000-11-22 Active
TREVOR WILLIAM MORROW AMTICO INTERNATIONAL LIMITED Company Secretary 1996-03-14 CURRENT 1988-10-11 Active
TREVOR WILLIAM MORROW AMTICO HOLDINGS LIMITED Company Secretary 1996-03-14 CURRENT 1995-11-09 Active
TREVOR WILLIAM MORROW THE AMTICO COMPANY LIMITED Company Secretary 1996-03-14 CURRENT 1988-10-11 Active
JONATHAN MATTHEW DUCK ALBOX SERVICES LIMITED Director 2017-04-10 CURRENT 2015-04-17 Active
JONATHAN MATTHEW DUCK MITCHELLS & BUTLERS PENSION TRUSTEE HOLDINGS LIMITED Director 2016-07-01 CURRENT 2014-09-05 Active
JONATHAN MATTHEW DUCK MITCHELLS & BUTLERS PENSIONS LIMITED Director 2016-07-01 CURRENT 1949-12-23 Active
JONATHAN MATTHEW DUCK MITCHELLS & BUTLERS EXECUTIVE PENSION TRUST LIMITED Director 2016-07-01 CURRENT 1976-03-12 Active
JONATHAN MATTHEW DUCK MITCHELLS & BUTLERS CIF LIMITED Director 2016-07-01 CURRENT 2001-08-09 Active
JONATHAN MATTHEW DUCK CATERVA LTD Director 2015-07-29 CURRENT 2015-07-29 Active
JONATHAN MATTHEW DUCK SALUS SERVICES LIMITED Director 2015-05-20 CURRENT 2014-12-12 Liquidation
JONATHAN MATTHEW DUCK AMTICO BOND LIMITED Director 2006-07-19 CURRENT 2006-05-10 Dissolved 2014-03-09
JONATHAN MATTHEW DUCK AMTICO GROUP HOLDINGS LIMITED Director 2006-07-19 CURRENT 2006-04-28 Dissolved 2014-03-10
JONATHAN MATTHEW DUCK AMTICO MEZZANINE LIMITED Director 2006-07-19 CURRENT 2006-05-10 Dissolved 2013-11-02
JONATHAN MATTHEW DUCK AMTICO INTERNATIONAL LIMITED Director 2004-04-01 CURRENT 1988-10-11 Active
JONATHAN MATTHEW DUCK AMTICO HOLDINGS LIMITED Director 2003-09-22 CURRENT 1995-11-09 Active
JONATHAN MATTHEW DUCK THE AMTICO COMPANY LIMITED Director 2003-09-22 CURRENT 1988-10-11 Active
RUSSELL GARY GRIZZLE AMTICO INTERNATIONAL LIMITED Director 2012-03-05 CURRENT 1988-10-11 Active
RUSSELL GARY GRIZZLE AMTICO HOLDINGS LIMITED Director 2012-03-05 CURRENT 1995-11-09 Active
RUSSELL GARY GRIZZLE THE AMTICO COMPANY LIMITED Director 2012-03-05 CURRENT 1988-10-11 Active
RUSSELL GARY GRIZZLE MANETO (UK) 2 LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
RUSSELL GARY GRIZZLE MANETO (UK) 1 LIMITED Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2018-02-13
RUSSELL GARY GRIZZLE MANETO (UK) 3 LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
KEVIN PATRICK IGO AMTICO INTERNATIONAL LIMITED Director 2012-03-05 CURRENT 1988-10-11 Active
KEVIN PATRICK IGO AMTICO HOLDINGS LIMITED Director 2012-03-05 CURRENT 1995-11-09 Active
KEVIN PATRICK IGO THE AMTICO COMPANY LIMITED Director 2012-03-05 CURRENT 1988-10-11 Active
KEVIN PATRICK IGO MANETO (UK) 1 LIMITED Director 2012-01-16 CURRENT 2011-12-20 Dissolved 2018-02-13
KEVIN PATRICK IGO MANETO (UK) 3 LIMITED Director 2012-01-16 CURRENT 2011-12-20 Active
KEVIN PATRICK IGO MANETO (UK) 2 LIMITED Director 2012-01-16 CURRENT 2011-12-21 Active

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
2018-02-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-11-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-20DS01APPLICATION FOR STRIKING-OFF
2017-11-20RES13REMOVAL OF COMPANY FROM THE REGISTER OF COMPANIES 06/11/2017
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DURANDT
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;USD 10000101
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2017-01-04SH0112/12/16 STATEMENT OF CAPITAL USD 10000201
2016-12-13SH20STATEMENT BY DIRECTORS
2016-12-13SH1913/12/16 STATEMENT OF CAPITAL USD 2.00
2016-12-13CAP-SSSOLVENCY STATEMENT DATED 12/12/16
2016-12-13RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 12/12/2016
2016-12-13RES06REDUCE ISSUED CAPITAL 12/12/2016
2016-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;USD 10000101
2016-03-01AR0119/01/16 FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-28AP01DIRECTOR APPOINTED MR DAVID LAURENCE DURANDT
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;USD 10000101
2015-01-23AR0119/01/15 FULL LIST
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SNYDER
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS NORRIS
2014-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;USD 10000101
2014-03-10AR0119/01/14 FULL LIST
2014-01-04SH0113/12/13 STATEMENT OF CAPITAL USD 10000101
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-18AR0119/01/13 FULL LIST
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GARY GRIZZLE / 19/01/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRI SNYDER / 19/01/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOSEPH NORRIS / 19/01/2013
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK IGO / 19/01/2013
2013-01-16AUDAUDITOR'S RESIGNATION
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-27AA01CURRSHO FROM 01/04/2013 TO 31/12/2012
2012-11-06RES01ADOPT ARTICLES 10/10/2012
2012-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-21AP01DIRECTOR APPOINTED MR KEVIN PATRICK IGO
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-15AP01DIRECTOR APPOINTED MR FRANCIS JOSEPH NORRIS
2012-03-15AP01DIRECTOR APPOINTED MR PAUL HENRI SNYDER
2012-03-15AP01DIRECTOR APPOINTED MR RUSSELL GARY GRIZZLE
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-14AR0119/01/12 FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-20AR0119/01/11 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ELSBY-SMITH / 19/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MATTHEW DUCK / 19/01/2011
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / TREVOR WILLIAM MORROW / 19/01/2011
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-08AR0119/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ELSBY-SMITH / 08/02/2010
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-05363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-27288aDIRECTOR APPOINTED ANDREW ELSBY-SMITH
2009-01-22363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR JAMES FROST
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-08-12225CURRSHO FROM 31/03/2008 TO 01/04/2007
2007-02-2788(2)RAD 09/02/07--------- US$ SI 10000000@1=10000000 US$ IC 1/10000001
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2007-02-06288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-25288bSECRETARY RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288bDIRECTOR RESIGNED
2007-01-25288aNEW SECRETARY APPOINTED
2007-01-25225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to AMTICO HOLDINGS USA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMTICO HOLDINGS USA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE AGREEMENT 2012-03-16 Satisfied TPG SPECIALTY LENDING, INC. AS AGENT
SECOND RANKING FIXED AND FLOATING SECURITY DOCUMENT 2012-03-16 Satisfied TPG SPECIALTY LENDING, INC. AS AGENT
PLEDGE AGREEMENT 2012-03-16 Satisfied BANK OF AMERICA, N.A. AS AGENT
FIXED AND FLOATING SECURITY DOCUMENT 2012-03-15 Satisfied BANK OF AMERICA, N.A. AS AGENT
DEBENTURE 2007-01-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31

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 AMTICO HOLDINGS USA LIMITED

Intangible Assets
Patents
We have not found any records of AMTICO HOLDINGS USA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMTICO HOLDINGS USA LIMITED
Trademarks
We have not found any records of AMTICO HOLDINGS USA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMTICO HOLDINGS USA 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 (22290 - Manufacture of other plastic products) as AMTICO HOLDINGS USA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMTICO HOLDINGS USA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMTICO HOLDINGS USA 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 AMTICO HOLDINGS USA 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.