AMWICH LIMITED
Overview
| Company Name | AMWICH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02911456 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AMWICH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for AMWICH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Malcolm Robin Turner as a director on Oct 06, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephane Abraham Joseph Nahum on Dec 18, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Anne Benjamin as a secretary on Jul 12, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 22, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Patrick Colin O'driscoll as a director on Aug 22, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephane Abraham Joseph Nahum as a director on Aug 22, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of AMWICH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, William Richard | Director | 21-24 Millbank SW1P 4QP London 4th Floor Millbank Tower | England | British | 12154410001 | |||||
| NAHUM, Stephane Abraham Joseph | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor England England | United Kingdom | French | 99292580036 | |||||
| BENJAMIN, Anne | Secretary | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor | British | 33372450001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BAKER, David Leon | Director | 14 Nottingham Terrace Regents Park NW1 4QB London | England | British | 46822620002 | |||||
| NAHUM, Stephane Abraham Joseph | Director | 21a Kensington High Street W8 5NP London | England | French | 99292580003 | |||||
| O'DRISCOLL, Patrick Colin | Director | Floor Millbank Tower 21-24 Millbank SW1P 4QP London 4th England England | England | Irish | 75571770001 | |||||
| TURNER, Malcolm Robin | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor | United Kingdom | British | 60293070008 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of AMWICH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Distantview Limited | Apr 06, 2016 | Cornhill EC3V 3QQ London 73 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AMWICH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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