AMTAC CERTIFICATION SERVICES LIMITED
Overview
| Company Name | AMTAC CERTIFICATION SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00829615 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMTAC CERTIFICATION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMTAC QUALITY SERVICES LIMITED | May 12, 1992 | May 12, 1992 |
| ALBURY LABORATORIES LIMITED | Feb 17, 1989 | Feb 17, 1989 |
| MANCHESTER TESTING HOUSE LIMITED | Jun 05, 1984 | Jun 05, 1984 |
| REWARDING ENGINEERS LIMITED | Dec 02, 1964 | Dec 02, 1964 |
What are the latest accounts for AMTAC CERTIFICATION SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for AMTAC CERTIFICATION SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 15, 2021 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 15, 2020 | 11 pages | LIQ03 | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Statement of capital following an allotment of shares on Aug 23, 2019
| 3 pages | SH01 | ||||||||||
Appointment of Mr Julian Charles Burge as a director on Aug 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lucie Messenger as a director on Aug 14, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Lucie Janicatova on May 13, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Apr 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Termination of appointment of John Paul Simeon Hadfield as a director on Sep 25, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Paul Simeon Hadfield as a director on Apr 26, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Paul Bainsfair as a director on Apr 26, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||||||||||
Appointment of Ms Lucie Janicatova as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Neil Paul Bainsfair on Mar 31, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of AMTAC CERTIFICATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INTERTEK SECRETARIES LIMITED | Secretary | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England |
| 174785220001 | ||||||||||
| BURGE, Julian Charles | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | England | British | 193595270001 | |||||||||
| DORP, Robert Alan Van | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Kingdom | British | 190872100001 | |||||||||
| EVANS, Fiona Maria | Secretary | 164 Duke Road Chiswick W4 2DF London | British | 49259690004 | ||||||||||
| HORNBUCKLE, Steven Colin | Secretary | 19 Craven Avenue Ealing W5 2SY London | British | 73547870004 | ||||||||||
| MELLOR, Margaret Louise | Secretary | 51 Forest Side Chingford E4 6BA London | British | 80354780001 | ||||||||||
| MOSS, Brendan Patrick | Secretary | 4 Chester Avenue Hale WA15 9DB Altrincham Cheshire | British | 113449670001 | ||||||||||
| RAYMOND, James Alexander | Secretary | 38 Norbury Drive Marple SK6 6LW Stockport Cheshire | British | 19028930002 | ||||||||||
| ROBERTSON, Malcolm Ian | Secretary | 6 Mallaig Close CW4 7HE Holmes Chapel Cheshire | British | 83199920001 | ||||||||||
| WALMSLEY, Debbie | Secretary | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | 168045650001 | |||||||||||
| ALBUTT, Kenneth John, Dr | Director | Plumtree Farm Knutsford Road CW4 8EU Cranage Cheshire | British | 19028910001 | ||||||||||
| BAINSFAIR, Neil Paul | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | England | British | 184179510001 | |||||||||
| BRAZINGTON, Phillip Ernest | Director | 30 Inglis Road CO3 3HU Colchester | England | British | 7218410002 | |||||||||
| CARLISLE, Malcolm John Calder Glen | Director | 1 Jessica Road SW18 2QL London | United Kingdom | British | 21835030001 | |||||||||
| DALGETTY, Ian Peter | Director | 11 Fairywell Drive Brooklands M33 3RX Sale Cheshire | England | British | 30988460001 | |||||||||
| EKBLOM, Eva Carina | Director | Boulevard 131 169 74 Solna Gustav Iii Sweden | Swedish | 131258040001 | ||||||||||
| GALE, David Alan | Director | 23 Garner Avenue Timperley WA15 6AG Altrincham Cheshire | British | 30988490001 | ||||||||||
| HADFIELD, John Paul Simeon | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Kingdom | British | 230827250001 | |||||||||
| KIRWILLIAM, Alan Howard | Director | 4 Chapel Close Unsworth BL9 8DF Bury Lancashire | England | British | 126663730001 | |||||||||
| KITCHIN, Ian David | Director | 82 Green Lane HP3 0LA Bovingdon Hertfordshire | United Kingdom | British | 98793340001 | |||||||||
| LANDGREN, Erik | Director | 25 Savile Row London W1S 2ES | Sweden | Swedish | 161902310001 | |||||||||
| LANSDELL, Christine | Director | 296 Kingston Road KT22 7QE Leatherhead Surrey | British | 50873860001 | ||||||||||
| MESSENGER, Lucie | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | United Kingdom | Czech | 205932290002 | |||||||||
| MORLEY, Colin Andrew, Mr. | Director | Savile Row W1S 2ES London 25 England | England | British | 171077940001 | |||||||||
| OVERTON, Nigel | Director | 6 Honeysuckle Way NN3 3QE Northampton Northamptonshire | British | 65613070002 | ||||||||||
| PARMAR, Chetan Kumar, Dr | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | England | British | 211553280001 | |||||||||
| PATTEN, Clive Hugh | Director | Turville Cottage Tudor Close RH20 2EF Pulborough West Sussex | England | British | 50873920002 | |||||||||
| RICHARDS, Graham Dudley | Director | 2 Hazelwood Road SK9 2QA Wilmslow Cheshire | British | 1676560001 | ||||||||||
| ROBERTSON, Malcolm Ian | Director | 6 Mallaig Close CW4 7HE Holmes Chapel Cheshire | British | 83199920001 | ||||||||||
| ROSKELL, Tracy Elaine | Director | Kya Stratford Road MK18 1TE Buckingham Buckinghamshire | England | British | 112490500001 | |||||||||
| RYAN, Mary Patricia | Director | Knowhill MK5 8NL Milton Keynes Davy Avenue United Kingdom | British | 136504120001 | ||||||||||
| SHINE, Suzanne Rosslynn | Director | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | England | British | 135979000001 | |||||||||
| WATKINSON, John Francis Xavier, Dr | Director | Old Dole Farm Charlton Kings GL54 4HQ Cheltenham Gloucestershire | United Kingdom | British | 2488030001 | |||||||||
| WOLFE, Martin Samuel | Director | Davy Avenue Knowlhill MK5 8NL Milton Keynes 4 England And Wales United Kingdom | England | British | 116474990001 |
Who are the persons with significant control of AMTAC CERTIFICATION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intertek Holdings Limited | Apr 06, 2016 | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AMTAC CERTIFICATION SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does AMTAC CERTIFICATION SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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