AMWICH LIMITED

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

    Company NameAMWICH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02911456
    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 AMWICH LIMITED?

    • Development of building projects (41100) / Construction

    Where is AMWICH LIMITED located?

    Registered Office Address
    73 Cornhill
    EC3V 3QQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AMWICH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for AMWICH 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

    1 pagesDS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Malcolm Robin Turner as a director on Oct 06, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephane Abraham Joseph Nahum on Dec 18, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Termination of appointment of Anne Benjamin as a secretary on Jul 12, 2019

    1 pagesTM02

    Confirmation statement made on Mar 22, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of Patrick Colin O'driscoll as a director on Aug 22, 2018

    1 pagesTM01

    Appointment of Mr Stephane Abraham Joseph Nahum as a director on Aug 22, 2018

    2 pagesAP01

    Confirmation statement made on Mar 22, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Mar 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Mar 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of AMWICH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, William Richard
    21-24 Millbank
    SW1P 4QP London
    4th Floor Millbank Tower
    Director
    21-24 Millbank
    SW1P 4QP London
    4th Floor Millbank Tower
    EnglandBritish12154410001
    NAHUM, Stephane Abraham Joseph
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    England
    England
    United KingdomFrench99292580036
    BENJAMIN, Anne
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    Secretary
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    British33372450001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BAKER, David Leon
    14 Nottingham Terrace
    Regents Park
    NW1 4QB London
    Director
    14 Nottingham Terrace
    Regents Park
    NW1 4QB London
    EnglandBritish46822620002
    NAHUM, Stephane Abraham Joseph
    21a Kensington High Street
    W8 5NP London
    Director
    21a Kensington High Street
    W8 5NP London
    EnglandFrench99292580003
    O'DRISCOLL, Patrick Colin
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    England
    England
    Director
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    England
    England
    EnglandIrish75571770001
    TURNER, Malcolm Robin
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    Director
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    4th Floor
    United KingdomBritish60293070008
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of AMWICH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cornhill
    EC3V 3QQ London
    73
    England
    England
    Apr 06, 2016
    Cornhill
    EC3V 3QQ London
    73
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02608624
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AMWICH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 18, 2003
    Delivered On Feb 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from aldersgate investments limited to the chargee under the instrument creating or evidencing the charge
    Short particulars
    4 wetherby gardens london t/no LN109796. 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
    • Tfb (Mortgages) Limited
    Transactions
    • Feb 19, 2003Registration of a charge (395)
    • Jan 16, 2023Satisfaction of a charge (MR04)
    Composite debenture
    Created On Feb 13, 1995
    Delivered On Feb 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of any of the finance documents (as defined in the debenture)
    Short particulars
    Property being f/h land and premises k/a the dophin hotel north street guildford and dolphin road guildford. 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
    • Hill Samuel Bank Limited
    Transactions
    • Feb 22, 1995Registration of a charge (395)
    • Aug 27, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 28, 1994
    Delivered On Apr 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or whiteswan properties limited to the chargee on any account whatsoever
    Short particulars
    F/H land and premises k/a waldron house 57-63, old church street chelsea london SW3. See the mortgage charge document for full details.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Apr 29, 1994Registration of a charge (395)
    • May 26, 1995Statement 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