Dissolved
Dissolved 2015-03-16
Company Information for AMG BUSINESS SOLUTIONS LIMITED
MERSEYSIDE, ENGLAND, L3,
|
Company Registration Number
06219495
Private Limited Company
Dissolved Dissolved 2015-03-16 |
Company Name | |
---|---|
AMG BUSINESS SOLUTIONS LIMITED | |
Legal Registered Office | |
MERSEYSIDE ENGLAND | |
Company Number | 06219495 | |
---|---|---|
Date formed | 2007-04-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2015-03-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 21:14:30 |
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 | ||
---|---|---|---|---|
AMG BUSINESS SOLUTIONS LIMITED | 22 THE DRIVE POWICK WORCESTER WORCS WR2 4SA | Dissolved | Company formed on the 2015-04-08 | |
AMG BUSINESS SOLUTIONS PRIVATE LIMITED | 2ND FLOOR COMMERCE HOUSE IISATYA MARG BODAKDEV AHMEDABAD Gujarat 380054 | ACTIVE IN PROGRESS | Company formed on the 2004-07-22 | |
Amg Business Solutions, LLC | Delaware | Unknown | ||
AMG BUSINESS SOLUTIONS CORP | 8250 NW 27th ST Doral FL 33122 | Inactive | Company formed on the 2012-01-05 | |
AMG BUSINESS SOLUTIONS LLC | Arizona | Unknown | ||
AMG BUSINESS SOLUTIONS LLC | Arizona | Unknown | ||
AMG BUSINESS SOLUTIONS LLC | 2616 S LOOP W STE 503 HOUSTON TX 77054 | Active | Company formed on the 2024-01-04 |
Officer | Role | Date Appointed |
---|---|---|
DAVID SILAS BROWN |
||
ALECKSANDER MARK GORECKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW TOSSELL |
Company Secretary | ||
PETER SINCLAIR |
Director | ||
JOHN DAVID THOMPSON |
Director | ||
GARETH RIGDEN |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 4 WATERSIDE MEWS HAREFIELD UXBRIDGE MIDDLESEX UB9 6TD UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW TOSSELL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALECKSANDER MARK GORECKI / 22/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALECKSANDER MARK GORECKI / 11/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 20 SPRINGFIELD ROAD CRAWLEY WEST SUSSEX RH11 8AD | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID SILAS BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER SINCLAIR | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN THOMPSON | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN DAVID THOMPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR GARETH RIGDEN | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED PETER SINCLAIR LOGGED FORM | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 4 WATERSIDE MEWS HAREFIELD UXBRIDGE MIDDLESEX UB9 6TD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 10/10/07--------- £ SI 999@1=999 £ IC 1/1000 | |
RES04 | £ NC 100/1000 04/07/0 | |
123 | NC INC ALREADY ADJUSTED 04/07/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-11-01 |
Petitions to Wind Up (Companies) | 2012-10-02 |
Proposal to Strike Off | 2012-04-03 |
Proposal to Strike Off | 2011-09-13 |
Proposal to Strike Off | 2010-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.90 | 9 |
MortgagesNumMortOutstanding | 0.68 | 92 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as AMG BUSINESS SOLUTIONS LIMITED are:
Initiating party | LEGAL & GENERAL ASSURANCE SOCIETY | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | AMG BUSINESS SOLICITORS LIMITED | Event Date | 2012-10-28 |
In the Liverpool County Court case number 922 A Petition to wind up the above-named company, AMG Business Solicitors Limited, presented on 28 October 2012 by LEGAL & GENERAL ASSURANCE SOCIETY , One Coleman Street, London EC2R 5AA , claiming to be a creditor of the company, will be heard at 35 Vernon Street, Liverpool, Merseyside, England L2 2SX on 22 October 2012 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 October 2012 . The Petitioners Solicitor is Eversheds LLP , 1 Callaghan Square, Cardiff CF10 5BT : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | AMG BUSINESS SOLUTIONS | Event Date | 2012-10-22 |
In the Liverpool District Registry case number 922 Liquidator appointed: D Mulcahy 2nd Floor , Cunard Building , Pier Head , LIVERPOOL , L3 1DS , telephone: 0151 2369131 , email: Liverpool.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMG BUSINESS SOLUTIONS LIMITED | Event Date | 2012-04-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMG BUSINESS SOLUTIONS LIMITED | Event Date | 2011-09-13 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMG BUSINESS SOLUTIONS LIMITED | Event Date | 2010-01-26 |
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. |