AMOUNTINDEX LIMITED

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

    Company NameAMOUNTINDEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02622273
    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 AMOUNTINDEX LIMITED?

    • Machining (25620) / Manufacturing

    Where is AMOUNTINDEX LIMITED located?

    Registered Office Address
    Unit F Kingmoor Park Road
    Kingmoor Park Central
    CA6 4SD Carlisle
    Cumbria
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AMOUNTINDEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for AMOUNTINDEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 28, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 26, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 31/03/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 026222730003 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Jun 28, 2020 with updates

    4 pagesCS01

    Notification of Clark Door Group Holdings Limited as a person with significant control on Mar 10, 2020

    2 pagesPSC02

    Cessation of Paul Ashley as a person with significant control on Mar 10, 2020

    3 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Satisfaction of charge 2 in full

    1 pagesMR04

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Registration of charge 026222730003, created on May 22, 2019

    19 pagesMR01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Registered office address changed from Unit F Central, Kingmoor Park Carlisle Cumbria CA6 4SJ to Unit F Kingmoor Park Road Kingmoor Park Central Carlisle Cumbria CA6 4SD on Jul 11, 2018

    1 pagesAD01

    Who are the officers of AMOUNTINDEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GAY, Ian Fraser
    Kingmoor Park Road
    Kingmoor Park Central
    CA6 4SD Carlisle
    Unit F
    Cumbria
    England
    Secretary
    Kingmoor Park Road
    Kingmoor Park Central
    CA6 4SD Carlisle
    Unit F
    Cumbria
    England
    172020900001
    ASHLEY, Andrew Paul
    Kingmoor Park Road
    Kingmoor Park Central
    CA6 4SD Carlisle
    Unit F
    Cumbria
    England
    Director
    Kingmoor Park Road
    Kingmoor Park Central
    CA6 4SD Carlisle
    Unit F
    Cumbria
    England
    ScotlandBritish127118550002
    ASHLEY, Paul
    Kingmoor Park Road
    Kingmoor Park Central
    CA6 4SD Carlisle
    Unit F
    Cumbria
    England
    Director
    Kingmoor Park Road
    Kingmoor Park Central
    CA6 4SD Carlisle
    Unit F
    Cumbria
    England
    EnglandEnglish84820002
    ASHLEY, Elizabeth Penelope
    Lambley Bank House
    Scotby
    CA4 8BX Carlisle
    Cumbria
    Secretary
    Lambley Bank House
    Scotby
    CA4 8BX Carlisle
    Cumbria
    British95472870001
    BRINDLE, Suzanne
    34 Greenways Drive
    Endmoor
    LA8 0EL Kendal
    Cumbria
    Secretary
    34 Greenways Drive
    Endmoor
    LA8 0EL Kendal
    Cumbria
    British124480900001
    COWGILL, Karen Patricia
    Cross House Main Street
    Staveley
    LA8 9LN Kendal
    Secretary
    Cross House Main Street
    Staveley
    LA8 9LN Kendal
    British104661840001
    CULLEY, Darren
    St. Christoph Cottage
    CA4 8RJ Carlisle
    Cumbria
    Secretary
    St. Christoph Cottage
    CA4 8RJ Carlisle
    Cumbria
    British94151280001
    HARRIS, Darren Neil
    1 Beacon Street
    CA11 7UA Penrith
    Cumbria
    Secretary
    1 Beacon Street
    CA11 7UA Penrith
    Cumbria
    British68768660002
    HARRIS, Darren Neil
    Treetops
    Pooley Bridge
    CA10 2NN Penrith
    Cumbria
    England
    Secretary
    Treetops
    Pooley Bridge
    CA10 2NN Penrith
    Cumbria
    England
    British68768660001
    MARR, William Thomas
    Fisherbeck
    17a Waterloo Street
    CA13 9NB Cockermouth
    Cumbria
    Secretary
    Fisherbeck
    17a Waterloo Street
    CA13 9NB Cockermouth
    Cumbria
    British56178100004
    ROBINSON, Mark
    Fieldside Cottage
    Pardshaw Hall
    CA13 0SP Cockermouth
    Cumbria
    Secretary
    Fieldside Cottage
    Pardshaw Hall
    CA13 0SP Cockermouth
    Cumbria
    British105856030002
    STUBBS, Alan John
    43 Broad Street
    CA1 2AG Carlisle
    Secretary
    43 Broad Street
    CA1 2AG Carlisle
    British36909690001
    WILLIAMS, Simon David
    3 Etterby Street
    CA3 9JB Carlisle
    Cumbria
    England
    Secretary
    3 Etterby Street
    CA3 9JB Carlisle
    Cumbria
    England
    British5033260002
    WILLIAMSON, John Reid
    West Green
    Burgh By Sands
    CA5 6AQ Carlisle
    Secretary
    West Green
    Burgh By Sands
    CA5 6AQ Carlisle
    British41179690001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HARRIS, Darren Neil
    1 Beacon Street
    CA11 7UA Penrith
    Cumbria
    Director
    1 Beacon Street
    CA11 7UA Penrith
    Cumbria
    United KingdomBritish68768660002
    MACK, Christopher Charles Robert
    18 Oakley Park
    BL1 5XL Bolton
    Lancashire
    Director
    18 Oakley Park
    BL1 5XL Bolton
    Lancashire
    British158640001
    THORNLEY, William
    Ruthven Sand Lane
    Nether Alderley
    SK10 4TS Macclesfield
    Cheshire
    Director
    Ruthven Sand Lane
    Nether Alderley
    SK10 4TS Macclesfield
    Cheshire
    British84830001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    WB COMPANY DIRECTORS LIMITED
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    Director
    20 Collingwood Street
    NE99 1YQ Newcastle Upon Tyne
    41947520001

    Who are the persons with significant control of AMOUNTINDEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingmoor Park Road
    Kingmoor Park Central
    CA6 4SD Carlisle
    Unit F
    United Kingdom
    Mar 10, 2020
    Kingmoor Park Road
    Kingmoor Park Central
    CA6 4SD Carlisle
    Unit F
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number12497082
    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.
    Mr Paul Ashley
    Kingmoor Park Road
    Kingmoor Park Central
    CA6 4SD Carlisle
    Unit F
    Cumbria
    England
    Apr 06, 2016
    Kingmoor Park Road
    Kingmoor Park Central
    CA6 4SD Carlisle
    Unit F
    Cumbria
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AMOUNTINDEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 22, 2019
    Delivered On Jun 05, 2019
    Satisfied
    Brief description
    All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower and all other interests belonging to it in or over the land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Handelsbanken PLC
    Transactions
    • Jun 05, 2019Registration of a charge (MR01)
    • Apr 15, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 28, 1998
    Delivered On Sep 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 07, 1998Registration of a charge (395)
    • Jan 20, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 11, 1991
    Delivered On Sep 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 17, 1991Registration of a charge
    • Jul 01, 1999Statement 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