Liquidation
Company Information for AMOY LIMITED
C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE, APPLEY BRIDGE, WIGAN, WN6 9DW,
|
Company Registration Number
06569849
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMOY LIMITED | |
Legal Registered Office | |
C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE APPLEY BRIDGE WIGAN WN6 9DW Other companies in MK9 | |
Company Number | 06569849 | |
---|---|---|
Company ID Number | 06569849 | |
Date formed | 2008-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 10:17:17 |
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 | ||
---|---|---|---|---|
AMOY BEAUTY LLC | New Jersey | Unknown | ||
Amoy Beauty (International) Hong Kong Co., Limited | Unknown | Company formed on the 2021-08-02 | ||
Amoy Bio-Pharma Co., Limited | Unknown | Company formed on the 2023-03-30 | ||
AMOY BRANDS PTE LTD | CHIN BEE AVENUE Singapore 619943 | Dissolved | Company formed on the 2008-09-10 | |
AMOY BUTCHER PTY LTD | Active | Company formed on the 2019-12-19 | ||
AMOY BUTLER INVESTMENT MANAGEMENT CO., LIMITED | Active | Company formed on the 2010-05-19 | ||
AMOY CANNING CORPORATION AUSTRALIA PTY LTD | Sydney NSW 2000 | Active | Company formed on the 1981-11-26 | |
AMOY CANNING CORPORATION LIMITED | CHIN BEE AVENUE Singapore 619943 | Dissolved | Company formed on the 2008-09-09 | |
AMOY CANNING CORPORATION (SINGAPORE) LIMITED | BUKIT BATOK STREET 23 Singapore 659554 | Active | Company formed on the 2008-09-09 | |
AMOY CANNING (BEVERAGES) SDN.BHD. | Active | |||
AMOY CANNING CORP (S'PORE) LTD | Unknown | |||
AMOY CANNING (MARKETING) SDN.BHD. | Active | |||
AMOY CANNING CORPORATION (MALAYA) BERHAD | Active | |||
AMOY CANNING CORPORATION (MALAYA) BHD | Singapore | Active | Company formed on the 2008-10-09 | |
AMOY Capital Limited | Unknown | Company formed on the 2017-10-31 | ||
AMOY CHEUNG'S L.L.C. | Active | Company formed on the 2015-07-16 | ||
AMOY CHINESE PHYSICIANS ACUPUNCTURE TRAINING CENTRE | Singapore | Dissolved | Company formed on the 2008-12-16 | |
AMOY CHUNG INC | BOKHARI AND HOWARD LLP 218-91 HEMPSTEAD AVENUE QUEENS VILLAGE NY 11429 | Active | Company formed on the 2012-05-03 | |
AMOY CLOTHING COMPANY, LLC | 1916 BUCHANAN BAY CIR. ORLANDO FL 32839 | Inactive | Company formed on the 2017-06-09 | |
AMOY COCOW ASIA PACIFIC LIMITED | Active | Company formed on the 2017-03-16 |
Officer | Role | Date Appointed |
---|---|---|
WEN BING LIANG |
||
WEN BING LIANG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
XIXI WU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KYLIN STAR UK LTD | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2013-11-26 | |
A.WANG UK LTD | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2013-11-26 | |
19 GALE UK LTD | Director | 2012-07-26 | CURRENT | 2012-07-26 | Liquidation | |
ZEN GARDEN (MILTON KEYNES) LIMITED | Director | 2009-06-17 | CURRENT | 2009-06-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-04 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM 58 Halford Street Leicester Leicestershire LE1 1TQ | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RESOLUTION RE. POWERS OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/14 FROM 29 North Thirteenth Street Milton Keynes Buckinghamshire MK9 3NR | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Wen Bing Liang on 2011-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR WEN BING LIANG on 2011-01-01 | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 63, EFFINGHAM ROAD CROYDON CR0 3NF UNITED KINGDOM | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 30/04/2009 TO 31/05/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR XIXI WU | |
288a | DIRECTOR AND SECRETARY APPOINTED WEN BING LIANG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-01-21 |
Appointmen | 2017-09-11 |
Resolution | 2017-09-11 |
Meetings o | 2017-08-14 |
Proposal to Strike Off | 2011-08-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CPPF (MIDSUMMER COURT) JERSEY NOMINEE A LIMITED AND CPPF (MIDSUMMER COURT) JERSEY NOMINEE B LIMITED |
|
|
|
|
|
|
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 AMOY LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as AMOY LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | AMOY LIMITED | Event Date | 2019-01-21 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMOY LIMITED | Event Date | 2017-09-05 |
Liquidator's name and address: Natalie Hughes (IP No. 14336 ) and Anthony Fisher (IP No. 9506 ) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9DW : Ag MF60389 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | AMOY LIMITED | Event Date | 2017-09-05 |
Notice is hereby given that the following resolutions were passed on 5 September 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Natalie Hughes (IP No. 14336 ) and Anthony Fisher (IP No. 9506 ) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9DW be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: Email: Catherine.Unsworth@focusinsolvencygroup.co.uk . Alternative contact: Email: votes@focusinsolvencygroup.co.uk Ag MF60389 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AMOY LIMITED | Event Date | 2017-08-10 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Director of the above-named Company (the convener) is seeking a decision from creditors on the nomination of Joint Liquidators by way of a virtual meeting. A resolution to wind up the Company is to be considered on 22 August 2017 . The meeting will be held as a virtual meeting by telephone/conference call on 22 August 2017 at 3.15 pm . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Joint Liquidators using the details below. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW during business hours on the two business days prior to the meeting date. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditors claim (unless it has already been given). A vote will be disregarded if a creditors proof in respect of their claim is not received by 4.00 pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW or emailed to: votes@focusinsolvencygroup.co.uk. Names, IP numbers and addresses of nominated Liquidators: Natalie Hughes (IP No. 14336 ) and Anthony Fisher (IP No. 9506 ) both of Focus Insolvency Group , Skull House Lane, Appley Bridge, Wigan, WN6 9DW Further details contact: The Joint Liquidators, E-mail: votes@focusinsolvencygroup.co.uk . Alternative contact: Catherine Unsworth. Ag LF50804 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMOY LIMITED | Event Date | 2011-08-16 |
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. |