Dissolved
Dissolved 2017-08-09
Company Information for AMS PETROLEUM LIMITED
SKELMERSDALE, LANCASHIRE, WN8,
|
Company Registration Number
07794664
Private Limited Company
Dissolved Dissolved 2017-08-09 |
Company Name | |
---|---|
AMS PETROLEUM LIMITED | |
Legal Registered Office | |
SKELMERSDALE LANCASHIRE WN8 Other companies in BL1 | |
Company Number | 07794664 | |
---|---|---|
Date formed | 2011-10-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-08-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 | ||
---|---|---|---|---|
AMS PETROLEUM, INC. | 3100 GULF TO BAY BLVD. CLEARWATER FL 33759 | Inactive | Company formed on the 2004-06-21 | |
AMS PETROLEUM LLC | 4177 SPITFIRE AVENUE KISSIMMEE FL 34741 | Active | Company formed on the 2018-01-11 |
Officer | Role | Date Appointed |
---|---|---|
HUMAIRA BIBI |
||
TALAHAT MAHMOOD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMSI TRADING LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active - Proposal to Strike off | |
ANYTIME ACTIVE LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TALAHAT MAHMOOD / 04/10/2014 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/10/2012 TO 31/12/2012 | |
AR01 | 03/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 6 WILLIAMS STREET LITTLE LEVER BOLTON BL3 1LQ ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-15 |
Resolutions for Winding-up | 2016-04-04 |
Appointment of Liquidators | 2016-04-04 |
Meetings of Creditors | 2016-03-18 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2011-10-03 | £ 568,929 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-03 | £ 1,713 |
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 AMS PETROLEUM LIMITED
Called Up Share Capital | 2011-10-03 | £ 100 |
---|---|---|
Current Assets | 2011-10-03 | £ 566,914 |
Debtors | 2011-10-03 | £ 43,743 |
Fixed Assets | 2011-10-03 | £ 6,853 |
Shareholder Funds | 2011-10-03 | £ 3,125 |
Stocks Inventory | 2011-10-03 | £ 226,148 |
Tangible Fixed Assets | 2011-10-03 | £ 6,853 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as AMS PETROLEUM LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AMS PETROLEUM LIMITED | Event Date | 2016-03-29 |
At a General Meeting of the Members of the above named Company, duly convened and held at The Bond Suite, 32-36 Chorley New Road, Bolton, BL1 4AP on 29 March 2016 at 10.45 am the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: “That the Company be wound up voluntarily and that Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No. 10810) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up.” At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors For further details: Peter John Harold of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Case Administrator: Mark Gandy Talahat Mahmood , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMS PETROLEUM LIMITED | Event Date | 2016-03-29 |
Peter John Harold , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details: Peter John Harold of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG. Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Case Administrator: Mark Gandy | |||
Initiating party | Event Type | Final Meetings | |
Defending party | AMS PETROLEUM LIMITED | Event Date | 2016-03-29 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that the final meeting of the members of the above named Company will be held at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG on 27 April 2017 at 10.00 am to be followed at 10.15 am by the final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG no later than 12.00 noon on the preceding day. Date of Appointment: 29 March 2016 Office Holder details: Peter John Harold , (IP No. 10810) of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . For further details contact: Case Manager - Bill Brandon, E-mail: bb@refreshrecovery.co.uk, Tel: 01695 711200. Peter John Harold , Liquidator : Ag FF111317 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AMS PETROLEUM LIMITED | Event Date | 2016-03-14 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 a meeting of the creditors of the above-named Company will be held at The Bond Suite, 32-36 Chorley New Road, Bolton, Lancashire, BL1 4AP on 29 March 2016 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Resolutions will be placed before the meeting to determine the remuneration and disbursements of the Liquidator once appointed and the agreement of the fees for the preparation of the Statement of Affairs and the costs of convening the meeting of Creditors. For further details contact: Peter John Harold, Email: pjh@refreshrecovery.co.uk, Tel: 01695 711200. Alternative contact: Michael Bimpson, Tel: 01695 711200 | |||
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. |