Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMPCO 106 LIMITED
Company Information for

AMPCO 106 LIMITED

4 Bank Court, Weldon Road, Loughborough, LE11 5RF,
Company Registration Number
09050978
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ampco 106 Ltd
AMPCO 106 LIMITED was founded on 2014-05-21 and has its registered office in Loughborough. The organisation's status is listed as "Active - Proposal to Strike off". Ampco 106 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AMPCO 106 LIMITED
 
Legal Registered Office
4 Bank Court
Weldon Road
Loughborough
LE11 5RF
Other companies in NG1
 
Filing Information
Company Number 09050978
Company ID Number 09050978
Date formed 2014-05-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/03/2023
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-18 04:53:22
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 AMPCO 106 LIMITED

Current Directors
Officer Role Date Appointed
MARK BERNARD FRANCKEL
Director 2016-06-03
SIMON GEORGE GREENHALGH
Director 2016-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN JOHN BEWLEY
Director 2015-11-24 2016-06-03
COLIN RODNEY KEAL
Director 2014-05-21 2016-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BERNARD FRANCKEL N054 LIMITED Director 2016-06-03 CURRENT 2010-08-10 In Administration
MARK BERNARD FRANCKEL ARLINGTON INDUSTRIES GROUP LTD Director 2015-10-01 CURRENT 2013-10-21 Liquidation
MARK BERNARD FRANCKEL ARLINGTON WHEELS LIMITED Director 2015-06-25 CURRENT 2014-09-15 Active - Proposal to Strike off
MARK BERNARD FRANCKEL INVESTMENT HOLDCO 123 LIMITED Director 2014-12-20 CURRENT 2013-10-21 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL AIM DESIGN CO. LIMITED Director 2014-11-07 CURRENT 2003-05-02 Liquidation
MARK BERNARD FRANCKEL ARLINGTON MANAGEMENT SERVICES LTD Director 2014-08-22 CURRENT 2012-11-16 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL ARLINGTON AEROSPACE LIMITED Director 2014-08-22 CURRENT 2007-08-28 Liquidation
MARK BERNARD FRANCKEL AES REALISATIONS (COVENTRY) LIMITED Director 2014-08-22 CURRENT 2013-06-03 Liquidation
MARK BERNARD FRANCKEL ARLINGTON AUTOMOTIVE HOLDINGS LIMITED Director 2014-08-22 CURRENT 2013-06-03 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL AIM ENGINEERING LIMITED Director 2014-08-22 CURRENT 1992-09-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH ADWEST ENGINEERING LIMITED Director 2017-05-10 CURRENT 2001-10-01 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH REMSONS PROPERTIES LTD Director 2017-05-10 CURRENT 2002-12-23 Active
SIMON GEORGE GREENHALGH LAGAM STOURPORT LIMITED Director 2017-05-10 CURRENT 2004-04-29 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH MAGAL ENGINEERING LIMITED Director 2017-05-10 CURRENT 2002-04-02 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Director 2017-05-10 CURRENT 2002-12-23 Active
SIMON GEORGE GREENHALGH ATM READING REALISATIONS LIMITED Director 2017-05-10 CURRENT 2003-07-07 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH MAGAL ENGINEERING FAR EAST LIMITED Director 2017-05-10 CURRENT 2015-03-19 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH MAGAL METALLIFACTURE LIMITED Director 2017-05-10 CURRENT 2004-04-29 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH N054 LIMITED Director 2016-06-03 CURRENT 2010-08-10 In Administration
SIMON GEORGE GREENHALGH ARLINGTON MANAGEMENT SERVICES LTD Director 2015-10-01 CURRENT 2012-11-16 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH INVESTMENT HOLDCO 123 LIMITED Director 2015-10-01 CURRENT 2013-10-21 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH ARLINGTON INDUSTRIES GROUP LTD Director 2015-10-01 CURRENT 2013-10-21 Liquidation
SIMON GEORGE GREENHALGH ARLINGTON WHEELS LIMITED Director 2015-10-01 CURRENT 2014-09-15 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH AIM DESIGN CO. LIMITED Director 2015-10-01 CURRENT 2003-05-02 Liquidation
SIMON GEORGE GREENHALGH ARLINGTON AEROSPACE LIMITED Director 2015-10-01 CURRENT 2007-08-28 Liquidation
SIMON GEORGE GREENHALGH AES REALISATIONS (COVENTRY) LIMITED Director 2015-10-01 CURRENT 2013-06-03 Liquidation
SIMON GEORGE GREENHALGH ARLINGTON AUTOMOTIVE HOLDINGS LIMITED Director 2015-10-01 CURRENT 2013-06-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH AIM ENGINEERING LIMITED Director 2015-10-01 CURRENT 1992-09-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH DPE HOLDINGS LIMITED Director 2015-08-19 CURRENT 2006-01-03 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH DPE AUTO ENGINEERING GROUP LIMITED Director 2015-08-19 CURRENT 2014-05-08 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH AANE REALISATIONS (NE) LIMITED Director 2015-08-19 CURRENT 1984-03-06 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH SG BUSINESS CONSULTANTS LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active

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
2023-10-24Final Gazette dissolved via compulsory strike-off
2023-06-27APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN BEWLEY
2023-06-23APPOINTMENT TERMINATED, DIRECTOR COLIN RODNEY KEAL
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-09AA01Previous accounting period shortened from 31/05/21 TO 31/03/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 090509780005
2021-02-12PSC05Change of details for Ampco 144 Limited as a person with significant control on 2020-01-22
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM 3a and 3B Ebenezer Street Birkenhead CH24 1NH England
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM 3a and 3B Ebenezer Street Birkenhead CH24 1NH England
2020-01-22AP01DIRECTOR APPOINTED MR MILES TUDOR
2020-01-22AP01DIRECTOR APPOINTED MR MILES TUDOR
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK BERNARD FRANCKEL
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK BERNARD FRANCKEL
2020-01-22PSC07CESSATION OF ARLINGTON AEROSPACE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22PSC07CESSATION OF ARLINGTON AEROSPACE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-22PSC02Notification of Ampco 144 Limited as a person with significant control on 2019-11-28
2020-01-22PSC02Notification of Ampco 144 Limited as a person with significant control on 2019-11-28
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 090509780004
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 090509780004
2019-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 090509780003
2019-11-29RP04CS01Second filing of Confirmation Statement dated 21/05/2017
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE GREENHALGH
2019-06-13AAMDAmended mirco entity accounts made up to 2018-05-31
2019-05-25DISS40Compulsory strike-off action has been discontinued
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2019-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090509780002
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 258
2017-06-21CS01Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 29/11/2019
2017-05-24MEM/ARTSARTICLES OF ASSOCIATION
2017-05-24RES13Resolutions passed:
  • A secured institution 08/05/2017
2017-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090509780001
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 090509780002
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 258
2016-06-29AR0121/05/16 ANNUAL RETURN FULL LIST
2016-06-21RES12Resolution of varying share rights or name
2016-06-21RES01ADOPT ARTICLES 03/06/2016
2016-06-20SH08Change of share class name or designation
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM 7 the Ropewalk Nottingham NG1 5DU
2016-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 090509780001
2016-06-06AP01DIRECTOR APPOINTED MR MARK BERNARD FRANCKEL
2016-06-06AP01DIRECTOR APPOINTED MR SIMON GEORGE GREENHALGH
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KEAL
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BEWLEY
2016-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-01-13AP01DIRECTOR APPOINTED MR GAVIN JOHN BEWLEY
2016-01-04SH20STATEMENT BY DIRECTORS
2016-01-04SH1904/01/16 STATEMENT OF CAPITAL GBP 258
2016-01-04CAP-SSSOLVENCY STATEMENT DATED 24/11/15
2016-01-04RES06REDUCE ISSUED CAPITAL 24/11/2015
2016-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-04SH0124/11/15 STATEMENT OF CAPITAL GBP 516
2016-01-04RES13RE SHARE EXCHANGE AGREEMENT 24/11/2015
2016-01-04RES01ADOPT ARTICLES 24/11/2015
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-30AR0121/05/15 FULL LIST
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMPCO 106 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 AMPCO 106 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AMPCO 106 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-03-31

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 AMPCO 106 LIMITED

Intangible Assets
Patents
We have not found any records of AMPCO 106 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMPCO 106 LIMITED
Trademarks
We have not found any records of AMPCO 106 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMPCO 106 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 (64209 - Activities of other holding companies n.e.c.) as AMPCO 106 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMPCO 106 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMPCO 106 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 AMPCO 106 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.