Liquidation
Company Information for AMPHORA MIDCO LIMITED
3 FIELD COURT, LONDON, WC1R 5EF,
|
Company Registration Number
07705058
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AMPHORA MIDCO LIMITED | ||
Legal Registered Office | ||
3 FIELD COURT LONDON WC1R 5EF Other companies in TW18 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN BAZIL |
||
JENS PETER TEAGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL DEREK HOWARD |
Company Secretary | ||
SIMON RICHARD DOWNING |
Director | ||
DEREK JAMES ELLIOTT |
Director | ||
MARK JOHN FOWLE |
Director | ||
JONATHAN NICHOLAS JONES |
Director | ||
PAUL MORRIS |
Director | ||
CATHERINE BECK |
Director | ||
PAUL HOWARD |
Company Secretary | ||
PAUL DEREK HOWARD |
Director | ||
NICHOLAS DAVID LLOYD JORDAN |
Director | ||
STEPHEN ROSS DELANEY |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
RUTH BRACKEN |
Director | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INFRAMON LTD | Director | 2017-06-29 | CURRENT | 2005-09-07 | Active - Proposal to Strike off | |
ENSONO LIMITED | Director | 2016-10-05 | CURRENT | 1996-11-12 | Active | |
392 TOPCO LIMITED | Director | 2016-09-12 | CURRENT | 2016-08-16 | Liquidation | |
AMPHORA FINCO LIMITED | Director | 2016-09-12 | CURRENT | 2011-07-14 | Liquidation | |
AMPHORA ACQUISITIONS LIMITED | Director | 2016-09-12 | CURRENT | 2011-06-21 | Active | |
ENSONO OPCO HOLDINGS LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
ENSONO UK HOLDCO LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
ENSONO UK LIMITED | Director | 2015-07-31 | CURRENT | 2014-04-11 | Active - Proposal to Strike off | |
392 TOPCO LIMITED | Director | 2016-09-12 | CURRENT | 2016-08-16 | Liquidation | |
AMPHORA FINCO LIMITED | Director | 2016-09-12 | CURRENT | 2011-07-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-27 | |
SH01 | 27/09/17 STATEMENT OF CAPITAL GBP 31075660.18 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM One London Road Staines Middlesex TW18 4EX | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 28/09/17 STATEMENT OF CAPITAL;GBP .001001 | |
SH19 | Statement of capital on 2017-09-28 GBP 0.001001 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 27/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077050580003 | |
AP01 | DIRECTOR APPOINTED MR JENS PETER TEAGAN | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN BAZIL | |
TM02 | Termination of appointment of Paul Derek Howard on 2016-09-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FOWLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNING | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 31075659.18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Dr Paul Derek Howard as company secretary on 2015-11-05 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN NICHOLAS JONES | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 31075659.18 | |
AR01 | 14/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES ELLIOTT / 01/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE BECK / 01/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE BECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL HOWARD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORRIS / 16/12/2014 | |
AP01 | DIRECTOR APPOINTED MS CATHERINE BECK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077050580002 | |
AP01 | DIRECTOR APPOINTED MR PAUL MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JORDAN | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 31075659.18 | |
AR01 | 14/07/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 14/07/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON RICHARD DOWNING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 31/12/2012 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 15 BEDFORD STREET LONDON WC2E 9HE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DELANEY | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED PAUL HOWARD | |
AP01 | DIRECTOR APPOINTED PAUL HOWARD | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN FOWLE | |
SH02 | SUB-DIVISION 22/08/11 | |
RES01 | ADOPT ARTICLES 22/08/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROSS DELANEY | |
SH01 | 22/08/11 STATEMENT OF CAPITAL GBP 31075659.18 | |
AP01 | DIRECTOR APPOINTED NICHOLAS DAVID LLOYD JORDAN | |
AP01 | DIRECTOR APPOINTED DEREK ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND | |
RES15 | CHANGE OF NAME 09/08/2011 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1885 LIMITED CERTIFICATE ISSUED ON 11/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ENSONO, LP | ||
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | ||
GROUP DEBENTURE | Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) 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 AMPHORA MIDCO LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as AMPHORA MIDCO LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | AMPHORA MIDCO LIMITED | Event Date | 2017-09-28 |
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 party | AMPHORA MIDCO LIMITED | Event Date | 2017-09-28 |
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 party | AMPHORA MIDCO LIMITED | Event Date | 2017-09-28 |
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 | |||
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. |