AMTEC BUNTING LIMITED

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

    Company NameAMTEC BUNTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01847776
    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 AMTEC BUNTING LIMITED?

    • (7499) /

    Where is AMTEC BUNTING LIMITED located?

    Registered Office Address
    Northumbria House, Abbey Road
    Pity Me
    DH1 5FJ Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of AMTEC BUNTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONDEO NORTHUMBRIAN GROUP LIMITEDApr 12, 2001Apr 12, 2001
    AMTEC BUNTING LIMITEDOct 22, 1991Oct 22, 1991
    NEIL BUNTING (HOLDINGS) LIMITED Mar 09, 1989Mar 09, 1989
    NEIL BUNTING & ASSOCIATES LIMITEDSep 12, 1984Sep 12, 1984

    What are the latest accounts for AMTEC BUNTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for AMTEC BUNTING 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

    3 pagesDS01

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    13 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2006

    9 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Miscellaneous

    Amending mem & arts
    14 pagesMISC

    Accounts made up to Mar 31, 2005

    9 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2004

    7 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    Memorandum and Articles of Association

    10 pagesMA

    legacy

    1 pages225

    Accounts made up to Dec 31, 2002

    6 pagesAA

    Certificate of change of name

    Company name changed ondeo northumbrian group LIMITED\certificate issued on 19/06/03
    2 pagesCERTNM

    Who are the officers of AMTEC BUNTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALSOP, Joanna Kate
    4 Cross Street
    St. Helen Auckland
    DL14 9EU Bishop Auckland
    County Durham
    Secretary
    4 Cross Street
    St. Helen Auckland
    DL14 9EU Bishop Auckland
    County Durham
    British82940310001
    ALSOP, Joanna Kate
    4 Cross Street
    St. Helen Auckland
    DL14 9EU Bishop Auckland
    County Durham
    Director
    4 Cross Street
    St. Helen Auckland
    DL14 9EU Bishop Auckland
    County Durham
    Great BritainBritish82940310001
    PARKER, Martin
    2 Gunners Vale
    Wynyard
    TS22 5SL Billingham
    Teesside
    Director
    2 Gunners Vale
    Wynyard
    TS22 5SL Billingham
    Teesside
    United KingdomBritish18784420005
    BROWN, Clare
    6 Silkwood Close
    Northburn Lea
    NE23 9LS Cramlington
    Northumberland
    Secretary
    6 Silkwood Close
    Northburn Lea
    NE23 9LS Cramlington
    Northumberland
    British44602140001
    BUNTING, Neil
    York House
    261a Millhouses Lane Eclesall
    S11 9HX Sheffield
    South Yorkshire
    Secretary
    York House
    261a Millhouses Lane Eclesall
    S11 9HX Sheffield
    South Yorkshire
    British37197940001
    RAISTRICK, Charles Stuart
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    Secretary
    Ormonde House 5 St Georges Road
    NE46 2HG Hexham
    Northumberland
    British4977910001
    SIMPSON, Tonia Jean
    7 Hotspur Street
    Heaton
    NE6 5BE Newcastle Upon Tyne
    Secretary
    7 Hotspur Street
    Heaton
    NE6 5BE Newcastle Upon Tyne
    British82940220001
    WATSON, David John
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    Secretary
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    British14035170001
    BROWN, Clare
    6 Silkwood Close
    Northburn Lea
    NE23 9LS Cramlington
    Northumberland
    Director
    6 Silkwood Close
    Northburn Lea
    NE23 9LS Cramlington
    Northumberland
    British44602140001
    BUNTING, Neil
    York House
    261a Millhouses Lane Eclesall
    S11 9HX Sheffield
    South Yorkshire
    Director
    York House
    261a Millhouses Lane Eclesall
    S11 9HX Sheffield
    South Yorkshire
    British37197940001
    CHAPMAN, Russell Havelock
    Overton Hall
    East Wing
    S45 0JR Ashover
    Derbyshire
    Director
    Overton Hall
    East Wing
    S45 0JR Ashover
    Derbyshire
    United KingdomBritish147334340001
    DOODY, Edmond
    9 The Grange
    Ashgate
    S42 7PS Chesterfield
    Derbyshire
    Director
    9 The Grange
    Ashgate
    S42 7PS Chesterfield
    Derbyshire
    British32053850001
    GUERIN, John Michael
    64 Harlsey Road
    TS18 5DQ Stockton On Tees
    Cleveland
    Director
    64 Harlsey Road
    TS18 5DQ Stockton On Tees
    Cleveland
    British4978400001
    MCCLOSKEY, Alan Joseph
    4 Wheathill Close
    Ashgate Heights
    S42 7JZ Chesterfield
    Derbyshire
    Director
    4 Wheathill Close
    Ashgate Heights
    S42 7JZ Chesterfield
    Derbyshire
    British43471580001
    SIMPSON, Tonia Jean
    7 Hotspur Street
    Heaton
    NE6 5BE Newcastle Upon Tyne
    Director
    7 Hotspur Street
    Heaton
    NE6 5BE Newcastle Upon Tyne
    EnglandBritish82940220001
    WATSON, David John
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    Director
    13 Apperley Avenue
    High Shincliffe
    DH1 2TY Durham
    United KingdomBritish14035170001

    Does AMTEC BUNTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Confirmatory charge supplemental to a mortgage debenture d/d 3.6.86
    Created On Sep 04, 1989
    Delivered On Sep 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The property and assets of the company as charged by the said mortgage debenture as referred to.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 1989Registration of a charge
    • May 17, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 03, 1986
    Delivered On Jun 09, 1986
    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 estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 09, 1986Registration of a charge
    • May 17, 2003Statement of satisfaction of a charge in full or part (403a)

    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