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

AMPHORA MIDCO LIMITED

3 FIELD COURT, LONDON, WC1R 5EF,
Company Registration Number
07705058
Private Limited Company
Liquidation

Company Overview

About Amphora Midco Ltd
AMPHORA MIDCO LIMITED was founded on 2011-07-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Amphora Midco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AMPHORA MIDCO LIMITED
 
Legal Registered Office
3 FIELD COURT
LONDON
WC1R 5EF
Other companies in TW18
 
Previous Names
DE FACTO 1885 LIMITED11/08/2011
Filing Information
Company Number 07705058
Company ID Number 07705058
Date formed 2011-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts GROUP
Last Datalog update: 2019-04-04 09:16:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMPHORA MIDCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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 AMPHORA MIDCO LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN BAZIL
Director 2016-09-12
JENS PETER TEAGAN
Director 2016-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DEREK HOWARD
Company Secretary 2015-11-05 2016-09-12
SIMON RICHARD DOWNING
Director 2012-05-31 2016-09-12
DEREK JAMES ELLIOTT
Director 2011-08-09 2016-09-12
MARK JOHN FOWLE
Director 2011-08-22 2016-09-12
JONATHAN NICHOLAS JONES
Director 2015-09-24 2016-09-12
PAUL MORRIS
Director 2014-12-16 2016-09-12
CATHERINE BECK
Director 2014-12-16 2015-07-31
PAUL HOWARD
Company Secretary 2011-08-22 2015-06-19
PAUL DEREK HOWARD
Director 2011-08-22 2015-06-19
NICHOLAS DAVID LLOYD JORDAN
Director 2011-08-09 2014-12-16
STEPHEN ROSS DELANEY
Director 2011-08-19 2011-08-31
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2011-07-14 2011-08-09
RUTH BRACKEN
Director 2011-07-14 2011-08-09
TRAVERS SMITH LIMITED
Director 2011-07-14 2011-08-09
TRAVERS SMITH SECRETARIES LIMITED
Director 2011-07-14 2011-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN BAZIL INFRAMON LTD Director 2017-06-29 CURRENT 2005-09-07 Active - Proposal to Strike off
PETER JOHN BAZIL ENSONO LIMITED Director 2016-10-05 CURRENT 1996-11-12 Active
PETER JOHN BAZIL 392 TOPCO LIMITED Director 2016-09-12 CURRENT 2016-08-16 Liquidation
PETER JOHN BAZIL AMPHORA FINCO LIMITED Director 2016-09-12 CURRENT 2011-07-14 Liquidation
PETER JOHN BAZIL AMPHORA ACQUISITIONS LIMITED Director 2016-09-12 CURRENT 2011-06-21 Active
PETER JOHN BAZIL ENSONO OPCO HOLDINGS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
PETER JOHN BAZIL ENSONO UK HOLDCO LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
PETER JOHN BAZIL ENSONO UK LIMITED Director 2015-07-31 CURRENT 2014-04-11 Active - Proposal to Strike off
JENS PETER TEAGAN 392 TOPCO LIMITED Director 2016-09-12 CURRENT 2016-08-16 Liquidation
JENS PETER TEAGAN AMPHORA FINCO LIMITED Director 2016-09-12 CURRENT 2011-07-14 Liquidation

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
2019-04-30GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-27
2017-11-10SH0127/09/17 STATEMENT OF CAPITAL GBP 31075660.18
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM One London Road Staines Middlesex TW18 4EX
2017-10-18LIQ01Voluntary liquidation declaration of solvency
2017-10-18LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-28
2017-10-18600Appointment of a voluntary liquidator
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP .001001
2017-09-28SH19Statement of capital on 2017-09-28 GBP 0.001001
2017-09-28SH20Statement by Directors
2017-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-28CAP-SSSolvency Statement dated 27/09/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050580003
2016-10-05AP01DIRECTOR APPOINTED MR JENS PETER TEAGAN
2016-10-05AP01DIRECTOR APPOINTED MR PETER JOHN BAZIL
2016-10-03TM02Termination of appointment of Paul Derek Howard on 2016-09-12
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK FOWLE
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ELLIOTT
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNING
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 31075659.18
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-11-17AP03Appointment of Dr Paul Derek Howard as company secretary on 2015-11-05
2015-10-28AP01DIRECTOR APPOINTED MR JONATHAN NICHOLAS JONES
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 31075659.18
2015-08-05AR0114/07/15 FULL LIST
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES ELLIOTT / 01/06/2015
2015-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE BECK / 01/06/2015
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BECK
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD
2015-06-23TM02APPOINTMENT TERMINATED, SECRETARY PAUL HOWARD
2015-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORRIS / 16/12/2014
2015-01-06AP01DIRECTOR APPOINTED MS CATHERINE BECK
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050580002
2014-12-22AP01DIRECTOR APPOINTED MR PAUL MORRIS
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JORDAN
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 31075659.18
2014-08-11AR0114/07/14 FULL LIST
2014-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-08-05AR0114/07/13 FULL LIST
2013-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-08-09AR0114/07/12 FULL LIST
2012-07-04AP01DIRECTOR APPOINTED MR SIMON RICHARD DOWNING
2012-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-16AA01PREVSHO FROM 31/12/2012 TO 31/12/2011
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 15 BEDFORD STREET LONDON WC2E 9HE
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DELANEY
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-30AP03SECRETARY APPOINTED PAUL HOWARD
2011-08-30AP01DIRECTOR APPOINTED PAUL HOWARD
2011-08-30AP01DIRECTOR APPOINTED MR MARK JOHN FOWLE
2011-08-30SH02SUB-DIVISION 22/08/11
2011-08-30RES01ADOPT ARTICLES 22/08/2011
2011-08-30RES12VARYING SHARE RIGHTS AND NAMES
2011-08-30AP01DIRECTOR APPOINTED MR STEPHEN ROSS DELANEY
2011-08-30SH0122/08/11 STATEMENT OF CAPITAL GBP 31075659.18
2011-08-16AP01DIRECTOR APPOINTED NICHOLAS DAVID LLOYD JORDAN
2011-08-16AP01DIRECTOR APPOINTED DEREK ELLIOTT
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2011-08-16AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2011-08-11RES15CHANGE OF NAME 09/08/2011
2011-08-11CERTNMCOMPANY NAME CHANGED DE FACTO 1885 LIMITED CERTIFICATE ISSUED ON 11/08/11
2011-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

Licences & Regulatory approval
We could not find any licences issued to AMPHORA MIDCO 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 AMPHORA MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-12 Outstanding ENSONO, LP
2014-12-24 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
GROUP DEBENTURE 2011-08-31 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AMPHORA MIDCO LIMITED

Intangible Assets
Patents
We have not found any records of AMPHORA MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMPHORA MIDCO LIMITED
Trademarks
We have not found any records of AMPHORA MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMPHORA MIDCO 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 (62020 - Information technology consultancy activities) as AMPHORA MIDCO LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where AMPHORA MIDCO 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 Type
Defending partyAMPHORA MIDCO LIMITEDEvent Date2017-09-28
NOTICE IS HEREBY GIVEN that the creditors of the above named Companies, which were voluntarily wound up on 28 September, 2017, are required, on or before 31 October 2017 to send their full names and addresses together with full particulars of their debts or claims to Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: These are solvent liquidations and all known creditors have been or will be paid in full. For further details contact: Marc Evans on 020 7831 1234 or by email at marc@antonybatty.com. DATED THIS 29TH DAY OF SEPTEMBER 2017 Liquidator: Hugh Francis Jesseman (IP No 9480 ) of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF : Date of appointment: 28 September 2017 :
 
Initiating party Event Type
Defending partyAMPHORA MIDCO LIMITEDEvent Date2017-09-28
At a General Meeting of the above-named Companies, duly convened and held at Ensono, 3333 Finley Rd, Downers Grove, IL 60515, USA on 28 September 2017 at Ensono, 3333 Finley Rd, Downers Grove, IL 60515, USA the following Special Resolutions were duly passed for each of the Companies:- That the Company be wound up voluntarily and Hugh Francis Jesseman (IP No 9480 ) of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF was appointed Liquidator of the Companies. For further details contact: Marc Evans on 020 7831 1234 or by email at marc@antonybatty.com . DATED THIS 28th DAY OF SEPTEMBER 2017 Chair :
 
Initiating party Event Type
Defending partyAMPHORA MIDCO LIMITEDEvent Date2017-09-28
Liquidator: Hugh Francis Jesseman (IP No Hugh Francis Jesseman) of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF : For further details contact: 020 7831 1234 on 020 7831 1234 or by email at 020 7831 1234. DATED THIS 28th DAY OF SEPTEMBER 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMPHORA MIDCO 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 AMPHORA MIDCO 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.