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

AMG CHATHAM LTD

C/O Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG,
Company Registration Number
08889771
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Amg Chatham Ltd
AMG CHATHAM LTD was founded on 2014-02-12 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Amg Chatham Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMG CHATHAM LTD
 
Legal Registered Office
C/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Other companies in BR8
 
Previous Names
KENT & SUSSEX CHATHAM LIMITED12/04/2016
Filing Information
Company Number 08889771
Company ID Number 08889771
Date formed 2014-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-07-31
Account next due 30/04/2020
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-03-29 11:59:25
Primary Source:Companies House
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 AMG CHATHAM LTD

Current Directors
Officer Role Date Appointed
JASON JAMES HOLMES
Director 2016-03-18
MARK GERARD LINEHAM
Director 2016-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE HUTLEY
Director 2014-07-01 2016-03-18
GRAHAM JOHN RONALD SMITH
Director 2014-02-12 2015-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON JAMES HOLMES AMG HERNE BAY LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
JASON JAMES HOLMES BLUE TIER UK LIMITED Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2017-01-24
JASON JAMES HOLMES UNITED WEST LTD Director 2013-08-28 CURRENT 2013-08-28 Active
JASON JAMES HOLMES BLUE PERL LTD Director 2012-03-28 CURRENT 2012-03-28 Liquidation
JASON JAMES HOLMES OAK LODGE DRIVE LIMITED Director 2004-03-09 CURRENT 1990-09-10 Active
MARK GERARD LINEHAM AMG BEXHILL LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
MARK GERARD LINEHAM GATEWAY REFERRALS LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-12-13
MARK GERARD LINEHAM AMG CONSORTIUM LTD Director 2014-02-10 CURRENT 2014-02-10 Active - Proposal to Strike off
MARK GERARD LINEHAM EXEC CONSTRUCTION LIMITED Director 2012-01-01 CURRENT 2009-02-11 Active - Proposal to Strike off
MARK GERARD LINEHAM TRADEMASTER BUILDING SERVICES LIMITED Director 2003-03-02 CURRENT 2003-03-02 Dissolved 2014-08-28

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
2023-03-29Final Gazette dissolved via compulsory strike-off
2022-12-29Liquidation. Administration move to dissolve company
2022-12-29AM23Liquidation. Administration move to dissolve company
2022-07-20AM10Administrator's progress report
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM Smith and Williamson Llp 25 Moorgate London EC2R 6AY
2022-04-21AM07Liquidation creditors meeting
2022-04-08AM19liquidation-in-administration-extension-of-period
2022-03-08AM03Statement of administrator's proposal
2021-11-29AM01Appointment of an administrator
2021-11-29AM21Liquidation. End of administration
2021-02-04AM10Administrator's progress report
2020-08-07AM10Administrator's progress report
2020-06-01AM19liquidation-in-administration-extension-of-period
2020-01-28AM10Administrator's progress report
2020-01-28AM10Administrator's progress report
2019-09-23AM07Liquidation creditors meeting
2019-09-04AM03Statement of administrator's proposal
2019-08-16AM02Liquidation statement of affairs AM02SOA
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM C/O Downs & Company Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England
2019-08-08AM01Appointment of an administrator
2019-05-02CH01Director's details changed for Mr Jason James Holmes on 2019-05-02
2019-05-02PSC04Change of details for Mr Jason James Holmes as a person with significant control on 2019-05-02
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-05-30AA01Previous accounting period shortened from 31/08/17 TO 31/07/17
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-11-18AA01Previous accounting period extended from 28/02/16 TO 31/08/16
2016-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088897710002
2016-04-26AR0126/04/16 ANNUAL RETURN FULL LIST
2016-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088897710001
2016-04-13AP01DIRECTOR APPOINTED MR JASON JAMES HOLMES
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE HUTLEY
2016-04-13AP01DIRECTOR APPOINTED MR MARK GERARD LINEHAM
2016-04-12AR0112/02/16 ANNUAL RETURN FULL LIST
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM The Old Barn Off Wood Street Swanley Village Kent BR8 7PA
2016-04-12RES15CHANGE OF COMPANY NAME 12/04/16
2016-04-12CERTNMCOMPANY NAME CHANGED KENT & SUSSEX CHATHAM LIMITED CERTIFICATE ISSUED ON 12/04/16
2016-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 088897710003
2015-10-19AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN RONALD SMITH
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0112/02/15 ANNUAL RETURN FULL LIST
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 088897710002
2014-07-28AP01DIRECTOR APPOINTED MR MICHAEL GEORGE HUTLEY
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 088897710001
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AMG CHATHAM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-02-10
Appointmen2019-07-05
Fines / Sanctions
No fines or sanctions have been issued against AMG CHATHAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-18 Outstanding AMICUS FINANCE PLC
2014-09-02 Satisfied BRIDGING FINANCE LIMITED
2014-05-29 Satisfied CAPITAL BRIDGING FINANCE LIMITED (COMPANY NUMBER 06994954)
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-08-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31

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 AMG CHATHAM LTD

Intangible Assets
Patents
We have not found any records of AMG CHATHAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AMG CHATHAM LTD
Trademarks
We have not found any records of AMG CHATHAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMG CHATHAM LTD. 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 (41100 - Development of building projects) as AMG CHATHAM LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AMG CHATHAM LTD 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 TypeAppointmen
Defending partyAMG CHATHAM LTDEvent Date2022-02-10
In the High Court of Justice, Business & Property Courts England and Wales Insolvency & Companies List (ChD) Court Number: CR-2021-001122 AMG CHATHAM LTD (Company Number 08889771 ) Nature of Business:…
 
Initiating party Event TypeAppointmen
Defending partyAMG CHATHAM LTDEvent Date2019-07-05
In the High Court of Justice Business and Property Courts in London, Insolvency & Companies List (ChD) Court Number: CR-2019-4198 AMG CHATHAM LTD (Company Number 08889771 ) Nature of Business: Develop…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMG CHATHAM LTD 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 AMG CHATHAM LTD 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.