Company Information for AM POWER SERVICES (UK) LIMITED
SUITE 101-102 EMPIRE WAY BUSINESS PARK, LIVERPOOL ROAD, BB12 6HH,
|
Company Registration Number
07731424
Private Limited Company
Liquidation |
Company Name | |
---|---|
AM POWER SERVICES (UK) LIMITED | |
Legal Registered Office | |
SUITE 101-102 EMPIRE WAY BUSINESS PARK LIVERPOOL ROAD BB12 6HH Other companies in M44 | |
Company Number | 07731424 | |
---|---|---|
Company ID Number | 07731424 | |
Date formed | 2011-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/04/2024 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 03:54:22 |
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 |
---|---|---|
PAULA GOODWIN |
||
PAULA GOODWIN |
||
ANTHONY MEEHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULA GOODWIN |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 02/10/23 FROM Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB | ||
CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAULA GOODWIN | ||
Termination of appointment of Paula Goodwin on 2023-08-11 | ||
CESSATION OF PAULA GOODWIN AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES | ||
Change of details for Mr Anthony Meehan as a person with significant control on 2023-08-11 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MISS PAULA GOODWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA GOODWIN | |
LATEST SOC | 18/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS PAULA GOODWIN | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/15 FROM Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/12 TO 31/07/12 | |
AR01 | 05/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Anthony Meahan on 2011-08-05 | |
AP03 | Appointment of Miss Paula Goodwin as company secretary | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-09-28 |
Resolutions for Winding-up | 2023-09-28 |
Meetings of Creditors | 2023-09-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment
Creditors Due After One Year | 2012-07-31 | £ 45,000 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 45,000 |
Creditors Due Within One Year | 2013-07-31 | £ 71,098 |
Creditors Due Within One Year | 2012-07-31 | £ 30,290 |
Creditors Due Within One Year | 2012-07-31 | £ 30,290 |
Creditors and other liabilities
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 POWER SERVICES (UK) LIMITED
Cash Bank In Hand | 2013-07-31 | £ 20,367 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 19,359 |
Cash Bank In Hand | 2012-07-31 | £ 19,359 |
Current Assets | 2013-07-31 | £ 79,546 |
Current Assets | 2012-07-31 | £ 61,449 |
Current Assets | 2012-07-31 | £ 61,449 |
Debtors | 2013-07-31 | £ 59,179 |
Debtors | 2012-07-31 | £ 42,090 |
Debtors | 2012-07-31 | £ 42,090 |
Fixed Assets | 2013-07-31 | £ 13,118 |
Fixed Assets | 2012-07-31 | £ 13,875 |
Fixed Assets | 2012-07-31 | £ 13,875 |
Shareholder Funds | 2013-07-31 | £ 20,748 |
Tangible Fixed Assets | 2013-07-31 | £ 5,118 |
Tangible Fixed Assets | 2012-07-31 | £ 4,875 |
Tangible Fixed Assets | 2012-07-31 | £ 4,875 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as AM POWER SERVICES (UK) LIMITED are:
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. |