ASSET MANAGEMENT INVESTMENT COMPANY LIMITED
Overview
| Company Name | ASSET MANAGEMENT INVESTMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02918390 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ASSET MANAGEMENT INVESTMENT COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ASSET MANAGEMENT INVESTMENT COMPANY LIMITED located?
| Registered Office Address | Portwall Place Portwall Lane BS1 6NA Bristol Avon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSET MANAGEMENT INVESTMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASSET MANAGEMENT INVESTMENT COMPANY PLC | Aug 10, 1994 | Aug 10, 1994 |
| WATCHSAVE PUBLIC LIMITED COMPANY | Apr 13, 1994 | Apr 13, 1994 |
What are the latest accounts for ASSET MANAGEMENT INVESTMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for ASSET MANAGEMENT INVESTMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Oct 10, 2013 | 14 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Sep 04, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 28, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Registered office address changed from 32 Ludgate Hill London EC4M 7DR on Mar 08, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 22 pages | AA | ||||||||||
Register(s) moved to registered office address | 2 pages | AD04 | ||||||||||
Annual return made up to Apr 11, 2011 with full list of shareholders | 20 pages | AR01 | ||||||||||
Appointment of Praxis Fund Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Bharat Bhagani as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of George Robb as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Hugh Tilney as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Barry Aling as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Charles Wilkinson as a director | 2 pages | TM01 | ||||||||||
Appointment of Geoffrey Richard Miller as a director | 3 pages | AP01 | ||||||||||
Appointment of Patrick Firth as a director | 3 pages | AP01 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2010 | 45 pages | AA | ||||||||||
Who are the officers of ASSET MANAGEMENT INVESTMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRAXIS FUND SERVICES LIMITED | Secretary | Le Truchot GY1 4NA St Peter Port Sarnia House Guernsey |
| 161725640001 | ||||||||||||||
| FIRTH, Patrick | Director | Portwall Lane BS1 6NA Bristol Portwall Place Avon | Guernsey | British | 161723600001 | |||||||||||||
| MILLER, Geoffrey Richard | Director | Portwall Lane BS1 6NA Bristol Portwall Place Avon | Guernsey | British | 161723850001 | |||||||||||||
| BHAGANI, Bharat | Secretary | 2 Holly Avenue HA7 1EZ Stanmore Middlesex | British | 114377680001 | ||||||||||||||
| BUCKLEY, David Charles | Secretary | Homestead Woodland Way Kingswood KT20 6PA Tadworth Surrey | British | 101130710001 | ||||||||||||||
| CORBO, Alessio | Secretary | 55 Fortis Green East Finchley N2 9JJ London | Italian | 91372970001 | ||||||||||||||
| CORBO, Alessio | Secretary | 55 Fortis Green East Finchley N2 9JJ London | Italian | 91372970001 | ||||||||||||||
| CRICKMORE, Nicola Jane | Secretary | Brelston Court Barn HR9 6HF Marstow Herefordshire | British | 115328860001 | ||||||||||||||
| JENNINGS, Paul William | Secretary | 65 Station Road HP7 0BB Amersham Buckinghamshire | United Kingdom | 63572730001 | ||||||||||||||
| PRITCHARD, Michael Andrew | Secretary | 42b Putney High Street SW15 1SQ London | British | 100475760001 | ||||||||||||||
| MACINTYRE HUDSON PORTFOLIO MANAGEMENT LIMITED | Secretary | Moorgate House 201 Silbury Boulevard Central Milton Keynes MK9 1LZ Milton Keynes Buckinghamshire | 40720500001 | |||||||||||||||
| NQH (CO SEC) LIMITED | Secretary | Third Floor Narrow Quay House Prince Street BS1 4AH Bristol Avon | 75423270001 | |||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||||||
| ALING, Barry Alan | Director | The Orangery Penshurst Road TN11 8HY Penshurst Kent | England | British | 98355070002 | |||||||||||||
| BOWDEN, Adrian Harold Houston | Director | 33 Grosvenor Square W1X 9LL London | British | 28915500001 | ||||||||||||||
| BRIDGEMAN, Robin John Orlando | Director | 19 Chepstow Road W2 5BP London | England | British | 5943640001 | |||||||||||||
| MARTIN-CLARK, David Lindsay | Director | 26 Woodcote Avenue SM6 0QY Wallington Surrey | England | British | 17155750001 | |||||||||||||
| MILLER, Geoffrey Richard | Director | Beccles Road Loddon NR14 6JQ Norwich 6 Norfolk | British | 107180660002 | ||||||||||||||
| RIDDELL, Norman Malcolm Marshall | Director | Long Bar Little Hallingbury CM22 7QU Bishops Stortford Hertfordshire | United Kingdom | British | 688250001 | |||||||||||||
| ROBB, George Alan | Director | The Street RH14 0PT Plaistow The Tile House West Sussex | England | English | 35558670006 | |||||||||||||
| ROBB, George Alan | Director | The Cedars Compton Way GU10 1QY Moor Park Farnham Surrey | British | 35558670005 | ||||||||||||||
| SPURDLE, John William | Director | 333 East 68th Street Apt 9d FOREIGN New York 10021 Usa | British | 73505270001 | ||||||||||||||
| TAYLOR, John R | Director | 45 East 89th Street, Apt 40e, New York New York 10128 Usa | American | 106053350001 | ||||||||||||||
| THOMSON, Frederick Douglas David, Sir | Director | Holylee EH43 6BD Walkerburn Peeblesshire | Scotland | British | 40548660001 | |||||||||||||
| TILNEY, Hugh James | Director | 439 East 51st Street New York Ny 10022 Usa | United States | British | 111019350001 | |||||||||||||
| WARD, Hugh Roderick | Director | Sunset Lodge La Rue De Haute JE3 8AR St Brelade Jersey | Jersey | British | 89956550001 | |||||||||||||
| WILKINSON, Charles Edmund | Director | Utopia Rue De La Passee GY2 4TN St Sampsons Channel Islands | Guernsey | British | 127529840001 | |||||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Does ASSET MANAGEMENT INVESTMENT COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 02, 2011 Delivered On Feb 05, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 13, 2006 Delivered On Sep 22, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Charge over cash deposit | Created On Mar 25, 2004 Delivered On Apr 03, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The charged account being the account (denominated in whatever currency) of the company with the bank, which account is blocked or designated as charged to bos and is now numbered 05228USD02 as the same may be replaced, redesignated, renumbered or rearranged from time to time and the deposit being the sum of us$4,400,000 together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of the charged account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 12, 2000 Delivered On Jul 15, 2000 | 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
| ||||
Transactions
| ||||
| Legal mortgage of securities | Created On Jul 30, 1999 Delivered On Aug 06, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a loan agreement dated 28 july 1999 | |
Short particulars £500,000 nominal UK gilt 6% treasury stock maturing 100899 £590,000 nominal UK gilt 10.5% conversion stock maturing 221199. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage over securities | Created On Sep 30, 1996 Delivered On Oct 03, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The company with full title guarantee and as a continuing security for the discharge in full of the obligations secured by the charge:- 1. charges and agrees to mortgage to the bank the securities; and 2. assigns to the bank by way of security the account rights and all of the company's rights against dunlaw nominees limited, the bank's nominee.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of pledge | Created On Jun 06, 1996 Delivered On Jun 18, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars All stocks shares bonds debentures or other deposits held by the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ASSET MANAGEMENT INVESTMENT COMPANY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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