AMTAC CERTIFICATION SERVICES LIMITED

AMTAC CERTIFICATION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAMTAC CERTIFICATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00829615
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AMTAC CERTIFICATION SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AMTAC CERTIFICATION SERVICES LIMITED located?

    Registered Office Address
    Cvr Global Llp Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of AMTAC CERTIFICATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMTAC QUALITY SERVICES LIMITEDMay 12, 1992May 12, 1992
    ALBURY LABORATORIES LIMITEDFeb 17, 1989Feb 17, 1989
    MANCHESTER TESTING HOUSE LIMITEDJun 05, 1984Jun 05, 1984
    REWARDING ENGINEERS LIMITEDDec 02, 1964Dec 02, 1964

    What are the latest accounts for AMTAC CERTIFICATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for AMTAC CERTIFICATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 15, 2021

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 15, 2020

    11 pagesLIQ03

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Oct 02, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital following an allotment of shares on Aug 23, 2019

    • Capital: GBP 1,291,751
    3 pagesSH01

    Appointment of Mr Julian Charles Burge as a director on Aug 14, 2019

    2 pagesAP01

    Termination of appointment of Lucie Messenger as a director on Aug 14, 2019

    1 pagesTM01

    Director's details changed for Ms Lucie Janicatova on May 13, 2019

    2 pagesCH01

    Confirmation statement made on Apr 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Apr 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Termination of appointment of John Paul Simeon Hadfield as a director on Sep 25, 2017

    1 pagesTM01

    Appointment of Mr John Paul Simeon Hadfield as a director on Apr 26, 2017

    2 pagesAP01

    Termination of appointment of Neil Paul Bainsfair as a director on Apr 26, 2017

    1 pagesTM01

    Confirmation statement made on Apr 03, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Appointment of Ms Lucie Janicatova as a director on May 12, 2016

    2 pagesAP01

    Annual return made up to Apr 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 20,000
    SH01

    Director's details changed for Mr Neil Paul Bainsfair on Mar 31, 2016

    2 pagesCH01

    Who are the officers of AMTAC CERTIFICATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTEK SECRETARIES LIMITED
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Secretary
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Identification TypeUK Limited Company
    Registration Number02919331
    174785220001
    BURGE, Julian Charles
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    EnglandBritish193595270001
    DORP, Robert Alan Van
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    United KingdomBritish190872100001
    EVANS, Fiona Maria
    164 Duke Road
    Chiswick
    W4 2DF London
    Secretary
    164 Duke Road
    Chiswick
    W4 2DF London
    British49259690004
    HORNBUCKLE, Steven Colin
    19 Craven Avenue
    Ealing
    W5 2SY London
    Secretary
    19 Craven Avenue
    Ealing
    W5 2SY London
    British73547870004
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Secretary
    51 Forest Side
    Chingford
    E4 6BA London
    British80354780001
    MOSS, Brendan Patrick
    4 Chester Avenue
    Hale
    WA15 9DB Altrincham
    Cheshire
    Secretary
    4 Chester Avenue
    Hale
    WA15 9DB Altrincham
    Cheshire
    British113449670001
    RAYMOND, James Alexander
    38 Norbury Drive
    Marple
    SK6 6LW Stockport
    Cheshire
    Secretary
    38 Norbury Drive
    Marple
    SK6 6LW Stockport
    Cheshire
    British19028930002
    ROBERTSON, Malcolm Ian
    6 Mallaig Close
    CW4 7HE Holmes Chapel
    Cheshire
    Secretary
    6 Mallaig Close
    CW4 7HE Holmes Chapel
    Cheshire
    British83199920001
    WALMSLEY, Debbie
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Secretary
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    168045650001
    ALBUTT, Kenneth John, Dr
    Plumtree Farm
    Knutsford Road
    CW4 8EU Cranage
    Cheshire
    Director
    Plumtree Farm
    Knutsford Road
    CW4 8EU Cranage
    Cheshire
    British19028910001
    BAINSFAIR, Neil Paul
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    EnglandBritish184179510001
    BRAZINGTON, Phillip Ernest
    30 Inglis Road
    CO3 3HU Colchester
    Director
    30 Inglis Road
    CO3 3HU Colchester
    EnglandBritish7218410002
    CARLISLE, Malcolm John Calder Glen
    1 Jessica Road
    SW18 2QL London
    Director
    1 Jessica Road
    SW18 2QL London
    United KingdomBritish21835030001
    DALGETTY, Ian Peter
    11 Fairywell Drive
    Brooklands
    M33 3RX Sale
    Cheshire
    Director
    11 Fairywell Drive
    Brooklands
    M33 3RX Sale
    Cheshire
    EnglandBritish30988460001
    EKBLOM, Eva Carina
    Boulevard 131
    169 74 Solna
    Gustav Iii
    Sweden
    Director
    Boulevard 131
    169 74 Solna
    Gustav Iii
    Sweden
    Swedish131258040001
    GALE, David Alan
    23 Garner Avenue
    Timperley
    WA15 6AG Altrincham
    Cheshire
    Director
    23 Garner Avenue
    Timperley
    WA15 6AG Altrincham
    Cheshire
    British30988490001
    HADFIELD, John Paul Simeon
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    United KingdomBritish230827250001
    KIRWILLIAM, Alan Howard
    4 Chapel Close
    Unsworth
    BL9 8DF Bury
    Lancashire
    Director
    4 Chapel Close
    Unsworth
    BL9 8DF Bury
    Lancashire
    EnglandBritish126663730001
    KITCHIN, Ian David
    82 Green Lane
    HP3 0LA Bovingdon
    Hertfordshire
    Director
    82 Green Lane
    HP3 0LA Bovingdon
    Hertfordshire
    United KingdomBritish98793340001
    LANDGREN, Erik
    25 Savile Row
    London
    W1S 2ES
    Director
    25 Savile Row
    London
    W1S 2ES
    SwedenSwedish161902310001
    LANSDELL, Christine
    296 Kingston Road
    KT22 7QE Leatherhead
    Surrey
    Director
    296 Kingston Road
    KT22 7QE Leatherhead
    Surrey
    British50873860001
    MESSENGER, Lucie
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    United KingdomCzech205932290002
    MORLEY, Colin Andrew, Mr.
    Savile Row
    W1S 2ES London
    25
    England
    Director
    Savile Row
    W1S 2ES London
    25
    England
    EnglandBritish171077940001
    OVERTON, Nigel
    6 Honeysuckle Way
    NN3 3QE Northampton
    Northamptonshire
    Director
    6 Honeysuckle Way
    NN3 3QE Northampton
    Northamptonshire
    British65613070002
    PARMAR, Chetan Kumar, Dr
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    EnglandBritish211553280001
    PATTEN, Clive Hugh
    Turville Cottage Tudor Close
    RH20 2EF Pulborough
    West Sussex
    Director
    Turville Cottage Tudor Close
    RH20 2EF Pulborough
    West Sussex
    EnglandBritish50873920002
    RICHARDS, Graham Dudley
    2 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    Director
    2 Hazelwood Road
    SK9 2QA Wilmslow
    Cheshire
    British1676560001
    ROBERTSON, Malcolm Ian
    6 Mallaig Close
    CW4 7HE Holmes Chapel
    Cheshire
    Director
    6 Mallaig Close
    CW4 7HE Holmes Chapel
    Cheshire
    British83199920001
    ROSKELL, Tracy Elaine
    Kya
    Stratford Road
    MK18 1TE Buckingham
    Buckinghamshire
    Director
    Kya
    Stratford Road
    MK18 1TE Buckingham
    Buckinghamshire
    EnglandBritish112490500001
    RYAN, Mary Patricia
    Knowhill
    MK5 8NL Milton Keynes
    Davy Avenue
    United Kingdom
    Director
    Knowhill
    MK5 8NL Milton Keynes
    Davy Avenue
    United Kingdom
    British136504120001
    SHINE, Suzanne Rosslynn
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Director
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    EnglandBritish135979000001
    WATKINSON, John Francis Xavier, Dr
    Old Dole Farm
    Charlton Kings
    GL54 4HQ Cheltenham
    Gloucestershire
    Director
    Old Dole Farm
    Charlton Kings
    GL54 4HQ Cheltenham
    Gloucestershire
    United KingdomBritish2488030001
    WOLFE, Martin Samuel
    Davy Avenue
    Knowlhill
    MK5 8NL Milton Keynes
    4
    England And Wales
    United Kingdom
    Director
    Davy Avenue
    Knowlhill
    MK5 8NL Milton Keynes
    4
    England And Wales
    United Kingdom
    EnglandBritish116474990001

    Who are the persons with significant control of AMTAC CERTIFICATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Apr 06, 2016
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4604778
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AMTAC CERTIFICATION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 15, 1985
    Delivered On Dec 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 04, 1985Registration of a charge
    • Jan 25, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Nov 15, 1985
    Delivered On Nov 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's f/h and l/h properties and proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
    Persons Entitled
    • County Bank Limited.
    Transactions
    • Nov 21, 1985Registration of a charge
    • Jun 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Nov 15, 1985
    Delivered On Nov 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from A. T. R. group limited to investors in industry PLC.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • Nov 30, 1985Registration of a charge
    • Aug 02, 2000Statement of satisfaction of a charge in full or part (403a)

    Does AMTAC CERTIFICATION SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2019Commencement of winding up
    Apr 19, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    20 Furnival Street
    EC4A 1JQ London
    practitioner
    20 Furnival Street
    EC4A 1JQ London
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0