AM SECRETARIES LIMITED

AM SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameAM SECRETARIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00911288
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AM SECRETARIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AM SECRETARIES LIMITED located?

    Registered Office Address
    24 Birch Street
    WV1 4HY Wolverhampton
    Undeliverable Registered Office AddressNo

    What were the previous names of AM SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAINE MANAGEMENT SERVICES LIMITEDJun 23, 1987Jun 23, 1987
    RAINPIPER LIMITEDJul 21, 1967Jul 21, 1967

    What are the latest accounts for AM SECRETARIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for AM SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Secretary's details changed for Mr Timothy Francis George on Dec 01, 2011

    2 pagesCH03

    Director's details changed for Mr Timothy Francis George on Dec 01, 2011

    2 pagesCH01

    Annual return made up to Nov 27, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2011

    Statement of capital on Nov 28, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Nov 27, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Nov 27, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Richard Francis Tapp on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages287

    legacy

    11 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    Who are the officers of AM SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    British24075160004
    GEORGE, Timothy Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish24075160004
    TAPP, Richard Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish173852420001
    COFFEY, Stephanie Helen
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    Secretary
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    British81328280002
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    FORSTER, Garry James
    Huggins Cottage
    Back Lane
    GU4 7SD East Clandon
    Surrey
    Secretary
    Huggins Cottage
    Back Lane
    GU4 7SD East Clandon
    Surrey
    British38750850001
    HIGGINS, Caroline Patricia
    Flat 10
    7 Aubert Park
    N5 1TL London
    Secretary
    Flat 10
    7 Aubert Park
    N5 1TL London
    British88102970001
    MASSIE, Alexandra
    59 Chiltley Way
    GU30 7HE Liphook
    Hampshire
    Secretary
    59 Chiltley Way
    GU30 7HE Liphook
    Hampshire
    British57969830001
    MILLER, Stuart William
    16 Jacks Lane
    Marchington
    ST14 8LW Uttoxeter
    Staffordshire
    Secretary
    16 Jacks Lane
    Marchington
    ST14 8LW Uttoxeter
    Staffordshire
    British9665410001
    PIRNIE, Christopher Robert
    109a Queensway
    W2 4BS London
    Secretary
    109a Queensway
    W2 4BS London
    British65954860002
    WHITTINGTON, Sally Suzanne
    29 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    Secretary
    29 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    British63652170003
    BANCROFT, John Hudson
    Little Hayes Farm
    Alderwasley
    DE56 2RA Belper
    Derbyshire
    Director
    Little Hayes Farm
    Alderwasley
    DE56 2RA Belper
    Derbyshire
    British262070001
    CAWDRON, James Edward
    31 Lawn Avenue
    Etwall
    DE65 6JB Derby
    Derbyshire
    Director
    31 Lawn Avenue
    Etwall
    DE65 6JB Derby
    Derbyshire
    British262050002
    COFFEY, Stephanie Helen
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    Director
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    British81328280002
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Director
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    FITZSIMMONS, Neil
    Mill Farm House
    Common Lane
    DE6 5JA Sutton On The Hill
    Derbyshire
    Director
    Mill Farm House
    Common Lane
    DE6 5JA Sutton On The Hill
    Derbyshire
    British31373200002
    FORSTER, Garry James
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    Director
    Pilgrim Cottage
    Path Hill
    RG8 7RE Goring Heath
    Oxfordshire
    EnglandBritish38750850004
    HIGGINS, Caroline Patricia
    Flat 10
    7 Aubert Park
    N5 1TL London
    Director
    Flat 10
    7 Aubert Park
    N5 1TL London
    British88102970001
    HUME, Jeffrey
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    Director
    38 Burdon Lane
    SM2 7PT Cheam
    Surrey
    United KingdomBritish58948740002
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    LEE, Christopher Michael
    Mill Road
    CM4 9BH Stock
    1
    Essex
    Director
    Mill Road
    CM4 9BH Stock
    1
    Essex
    EnglandBritish133709330001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    PARKIN, Peter Wheeldon
    Lane End Farm Dalley Lane
    DE56 2DJ Belper
    Derbyshire
    Director
    Lane End Farm Dalley Lane
    DE56 2DJ Belper
    Derbyshire
    United KingdomBritish56153440001
    THORPE, Graham Arthur Henry
    Wayside
    Blacka Moor Road Dore
    S17 3GT Sheffield
    South Yorkshire
    Director
    Wayside
    Blacka Moor Road Dore
    S17 3GT Sheffield
    South Yorkshire
    British33625900002
    VINCENT, David Stuart
    Little Manor
    The Crescent Woodlands Road
    SO4 2AQ Ashurst
    Hampshire
    Director
    Little Manor
    The Crescent Woodlands Road
    SO4 2AQ Ashurst
    Hampshire
    British15849910002

    Does AM SECRETARIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 11, 1987
    Delivered On Mar 31, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Mar 31, 1987Registration of a charge
    Guarantee & debenture
    Created On Feb 09, 1981
    Delivered On Feb 19, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 1981Registration of a charge

    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