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

AM RESTRUCTURING LIMITED

PEARL ASSURANCE HOUSE 319 BALLARDS LANE, FINCHLEY, LONDON, N12 8LY,
Company Registration Number
06818560
Private Limited Company
Liquidation

Company Overview

About Am Restructuring Ltd
AM RESTRUCTURING LIMITED was founded on 2009-02-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Am Restructuring Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AM RESTRUCTURING LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE 319 BALLARDS LANE
FINCHLEY
LONDON
N12 8LY
Other companies in HA7
 
Previous Names
DJ PARTNERS LIMITED13/05/2011
PIXELTRAY CM LIMITED04/09/2009
TAYLOR & COHEN LIMITED24/02/2009
BUCHLERS LIMITED18/02/2009
Filing Information
Company Number 06818560
Company ID Number 06818560
Date formed 2009-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2020
Account next due 31/01/2022
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-11-06 05:15:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AM RESTRUCTURING 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.

Company Officers of AM RESTRUCTURING LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE MILLER
Company Secretary 2011-04-30
ASHER DAVID MILLER
Director 2011-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELE MILNE
Company Secretary 2009-09-01 2011-04-30
COLIN JEFFREY TAYLOR
Director 2009-09-01 2011-04-30
CANICE RAJAMAHENDRAN
Company Secretary 2009-03-24 2009-09-01
SASHI RAJAMAHENDRAN
Director 2009-03-24 2009-09-01
MICHELE MILNE
Company Secretary 2009-02-13 2009-03-24
COLIN JEFFREY TAYLOR
Director 2009-02-13 2009-03-24
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2009-02-13 2009-02-13
VIKKI STEWARD
Director 2009-02-13 2009-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHER DAVID MILLER KEREM SCHOOLS Director 2014-09-01 CURRENT 1997-06-25 Active
ASHER DAVID MILLER DAVID RUBIN & PARTNERS LTD Director 2014-04-30 CURRENT 2014-04-03 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
2023-06-16Voluntary liquidation Statement of receipts and payments to 2023-04-25
2022-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-25
2022-05-16600Appointment of a voluntary liquidator
2022-05-16LIQ10Removal of liquidator by court order
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM 82 st John Street London EC1M 4JN United Kingdom
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Pearl Assurance House 319 Ballards Lane London N12 8LY
2021-05-25LIQ01Voluntary liquidation declaration of solvency
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM Suite 2, Fountain House, 1a Elm Road, Stanmore, Middlesex HA7 4AU
2021-05-11600Appointment of a voluntary liquidator
2021-05-11LRESSPResolutions passed:
  • Special resolution to wind up on 2021-04-26
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2021-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHER DAVID MILLER
2018-04-04PSC07CESSATION OF ASHER DAVID MILLER AS A PERSON OF SIGNIFICANT CONTROL
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHER DAVID MILLER
2018-03-28PSC07CESSATION OF ASHER DAVID MILLER AS A PERSON OF SIGNIFICANT CONTROL
2018-01-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17AA01Previous accounting period extended from 31/03/17 TO 30/04/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-10AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0113/02/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30CH01Director's details changed for Asher David Miller on 2014-04-29
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-25AR0113/02/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0113/02/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0113/02/12 ANNUAL RETURN FULL LIST
2011-08-18MG01Particulars of a mortgage or charge / charge no: 1
2011-08-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AA01Previous accounting period extended from 28/02/11 TO 31/03/11
2011-08-01AP03Appointment of Mrs Danielle Miller as company secretary
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY MICHELE MILNE
2011-05-13RES15CHANGE OF NAME 30/04/2011
2011-05-13CERTNMCOMPANY NAME CHANGED DJ PARTNERS LIMITED CERTIFICATE ISSUED ON 13/05/11
2011-05-10DS02DISS REQUEST WITHDRAWN
2011-05-10RES15CHANGE OF NAME 30/04/2011
2011-05-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-06AP01DIRECTOR APPOINTED ASHER DAVID MILLER
2011-05-05AR0113/02/11 FULL LIST
2011-03-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-02-28DS01APPLICATION FOR STRIKING-OFF
2010-10-08AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-25AR0113/02/10 FULL LIST
2010-01-02RES15CHANGE OF NAME 18/12/2009
2010-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JEFFREY TAYLOR / 02/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELE MILNE / 02/12/2009
2009-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-03CERTNMCOMPANY NAME CHANGED PIXELTRAY CM LIMITED CERTIFICATE ISSUED ON 04/09/09
2009-09-02288aDIRECTOR APPOINTED COLIN JEFFREY TAYLOR
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR SASHI RAJAMAHENDRAN
2009-09-02288bAPPOINTMENT TERMINATED SECRETARY CANICE RAJAMAHENDRAN
2009-09-02288aSECRETARY APPOINTED MRS MICHELE MILNE
2009-03-2588(2)AD 24/03/09-24/03/09 GBP SI 99@1=99 GBP IC 1/100
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY MICHELE MILNE
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR COLIN TAYLOR
2009-03-24288aDIRECTOR APPOINTED SASHI RAJAMAHENDRAN
2009-03-24288aSECRETARY APPOINTED CANICE RAJAMAHENDRAN
2009-03-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-21CERTNMCOMPANY NAME CHANGED TAYLOR & COHEN LIMITED CERTIFICATE ISSUED ON 24/02/09
2009-02-18CERTNMCOMPANY NAME CHANGED BUCHLERS LIMITED CERTIFICATE ISSUED ON 18/02/09
2009-02-16288aDIRECTOR APPOINTED MR COLIN JEFFREY TAYLOR
2009-02-16288aSECRETARY APPOINTED MRS MICHELE MILNE
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2009-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to AM RESTRUCTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-04-29
Notices to2021-04-29
Appointmen2021-04-29
Fines / Sanctions
No fines or sanctions have been issued against AM RESTRUCTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-18 Outstanding ASHER DAVID MILLER
Creditors
Creditors Due Within One Year 2013-03-31 £ 2,314,889
Creditors Due Within One Year 2012-03-31 £ 2,710,928

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 AM RESTRUCTURING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 26,134
Cash Bank In Hand 2012-03-31 £ 23,921
Current Assets 2013-03-31 £ 812,016
Current Assets 2012-03-31 £ 676,988
Debtors 2013-03-31 £ 785,882
Debtors 2012-03-31 £ 653,067
Shareholder Funds 2013-03-31 £ 1,021,897
Shareholder Funds 2012-03-31 £ 490,830

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AM RESTRUCTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AM RESTRUCTURING LIMITED
Trademarks
We have not found any records of AM RESTRUCTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AM RESTRUCTURING 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 (70221 - Financial management) as AM RESTRUCTURING LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where AM RESTRUCTURING 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyAM RESTRUCTURING LIMITEDEvent Date2021-04-29
 
Initiating party Event TypeNotices to
Defending partyAM RESTRUCTURING LIMITEDEvent Date2021-04-29
 
Initiating party Event TypeAppointmen
Defending partyAM RESTRUCTURING LIMITEDEvent Date2021-04-29
Name of Company: AM RESTRUCTURING LIMITED Company Number: 06818560 Nature of Business: Financial Services Registered office: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY Type of Liquidati…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AM RESTRUCTURING 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 AM RESTRUCTURING 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.