ASSET MANAGEMENT INVESTMENT COMPANY LIMITED

ASSET MANAGEMENT INVESTMENT COMPANY LIMITED

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

    Company NameASSET MANAGEMENT INVESTMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02918390
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASSET MANAGEMENT INVESTMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASSET MANAGEMENT INVESTMENT COMPANY PLCAug 10, 1994Aug 10, 1994
    WATCHSAVE PUBLIC LIMITED COMPANYApr 13, 1994Apr 13, 1994

    What are the latest accounts for ASSET MANAGEMENT INVESTMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for ASSET MANAGEMENT INVESTMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 10, 2013

    14 pages4.68

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 19, 2012

    LRESSP

    legacy

    2 pagesSH20

    Statement of capital on Sep 04, 2012

    • Capital: GBP 0.25
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to May 28, 2012 with full list of shareholders

    14 pagesAR01

    Registered office address changed from 32 Ludgate Hill London EC4M 7DR on Mar 08, 2012

    1 pagesAD01

    Full accounts made up to Sep 30, 2011

    22 pagesAA

    Register(s) moved to registered office address

    2 pagesAD04

    Annual return made up to Apr 11, 2011 with full list of shareholders

    20 pagesAR01

    Appointment of Praxis Fund Services Limited as a secretary

    3 pagesAP04

    Termination of appointment of Bharat Bhagani as a secretary

    2 pagesTM02

    Termination of appointment of George Robb as a director

    2 pagesTM01

    Termination of appointment of Hugh Tilney as a director

    2 pagesTM01

    Termination of appointment of Barry Aling as a director

    2 pagesTM01

    Termination of appointment of Charles Wilkinson as a director

    2 pagesTM01

    Appointment of Geoffrey Richard Miller as a director

    3 pagesAP01

    Appointment of Patrick Firth as a director

    3 pagesAP01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Sep 30, 2010

    45 pagesAA

    Who are the officers of ASSET MANAGEMENT INVESTMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRAXIS FUND SERVICES LIMITED
    Le Truchot
    GY1 4NA St Peter Port
    Sarnia House
    Guernsey
    Secretary
    Le Truchot
    GY1 4NA St Peter Port
    Sarnia House
    Guernsey
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY
    Registration Number43046
    161725640001
    FIRTH, Patrick
    Portwall Lane
    BS1 6NA Bristol
    Portwall Place
    Avon
    Director
    Portwall Lane
    BS1 6NA Bristol
    Portwall Place
    Avon
    GuernseyBritish161723600001
    MILLER, Geoffrey Richard
    Portwall Lane
    BS1 6NA Bristol
    Portwall Place
    Avon
    Director
    Portwall Lane
    BS1 6NA Bristol
    Portwall Place
    Avon
    GuernseyBritish161723850001
    BHAGANI, Bharat
    2 Holly Avenue
    HA7 1EZ Stanmore
    Middlesex
    Secretary
    2 Holly Avenue
    HA7 1EZ Stanmore
    Middlesex
    British114377680001
    BUCKLEY, David Charles
    Homestead Woodland Way
    Kingswood
    KT20 6PA Tadworth
    Surrey
    Secretary
    Homestead Woodland Way
    Kingswood
    KT20 6PA Tadworth
    Surrey
    British101130710001
    CORBO, Alessio
    55 Fortis Green
    East Finchley
    N2 9JJ London
    Secretary
    55 Fortis Green
    East Finchley
    N2 9JJ London
    Italian91372970001
    CORBO, Alessio
    55 Fortis Green
    East Finchley
    N2 9JJ London
    Secretary
    55 Fortis Green
    East Finchley
    N2 9JJ London
    Italian91372970001
    CRICKMORE, Nicola Jane
    Brelston Court Barn
    HR9 6HF Marstow
    Herefordshire
    Secretary
    Brelston Court Barn
    HR9 6HF Marstow
    Herefordshire
    British115328860001
    JENNINGS, Paul William
    65 Station Road
    HP7 0BB Amersham
    Buckinghamshire
    Secretary
    65 Station Road
    HP7 0BB Amersham
    Buckinghamshire
    United Kingdom63572730001
    PRITCHARD, Michael Andrew
    42b Putney High Street
    SW15 1SQ London
    Secretary
    42b Putney High Street
    SW15 1SQ London
    British100475760001
    MACINTYRE HUDSON PORTFOLIO MANAGEMENT LIMITED
    Moorgate House 201 Silbury Boulevard
    Central Milton Keynes
    MK9 1LZ Milton Keynes
    Buckinghamshire
    Secretary
    Moorgate House 201 Silbury Boulevard
    Central Milton Keynes
    MK9 1LZ Milton Keynes
    Buckinghamshire
    40720500001
    NQH (CO SEC) LIMITED
    Third Floor Narrow Quay House
    Prince Street
    BS1 4AH Bristol
    Avon
    Secretary
    Third Floor Narrow Quay House
    Prince Street
    BS1 4AH Bristol
    Avon
    75423270001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALING, Barry Alan
    The Orangery
    Penshurst Road
    TN11 8HY Penshurst
    Kent
    Director
    The Orangery
    Penshurst Road
    TN11 8HY Penshurst
    Kent
    EnglandBritish98355070002
    BOWDEN, Adrian Harold Houston
    33 Grosvenor Square
    W1X 9LL London
    Director
    33 Grosvenor Square
    W1X 9LL London
    British28915500001
    BRIDGEMAN, Robin John Orlando
    19 Chepstow Road
    W2 5BP London
    Director
    19 Chepstow Road
    W2 5BP London
    EnglandBritish5943640001
    MARTIN-CLARK, David Lindsay
    26 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    Director
    26 Woodcote Avenue
    SM6 0QY Wallington
    Surrey
    EnglandBritish17155750001
    MILLER, Geoffrey Richard
    Beccles Road
    Loddon
    NR14 6JQ Norwich
    6
    Norfolk
    Director
    Beccles Road
    Loddon
    NR14 6JQ Norwich
    6
    Norfolk
    British107180660002
    RIDDELL, Norman Malcolm Marshall
    Long Bar
    Little Hallingbury
    CM22 7QU Bishops Stortford
    Hertfordshire
    Director
    Long Bar
    Little Hallingbury
    CM22 7QU Bishops Stortford
    Hertfordshire
    United KingdomBritish688250001
    ROBB, George Alan
    The Street
    RH14 0PT Plaistow
    The Tile House
    West Sussex
    Director
    The Street
    RH14 0PT Plaistow
    The Tile House
    West Sussex
    EnglandEnglish35558670006
    ROBB, George Alan
    The Cedars
    Compton Way
    GU10 1QY Moor Park Farnham
    Surrey
    Director
    The Cedars
    Compton Way
    GU10 1QY Moor Park Farnham
    Surrey
    British35558670005
    SPURDLE, John William
    333 East 68th Street Apt 9d
    FOREIGN New York
    10021
    Usa
    Director
    333 East 68th Street Apt 9d
    FOREIGN New York
    10021
    Usa
    British73505270001
    TAYLOR, John R
    45 East 89th Street, Apt 40e,
    New York
    New York 10128
    Usa
    Director
    45 East 89th Street, Apt 40e,
    New York
    New York 10128
    Usa
    American106053350001
    THOMSON, Frederick Douglas David, Sir
    Holylee
    EH43 6BD Walkerburn
    Peeblesshire
    Director
    Holylee
    EH43 6BD Walkerburn
    Peeblesshire
    ScotlandBritish40548660001
    TILNEY, Hugh James
    439 East 51st Street
    New York
    Ny 10022
    Usa
    Director
    439 East 51st Street
    New York
    Ny 10022
    Usa
    United StatesBritish111019350001
    WARD, Hugh Roderick
    Sunset Lodge
    La Rue De Haute
    JE3 8AR St Brelade
    Jersey
    Director
    Sunset Lodge
    La Rue De Haute
    JE3 8AR St Brelade
    Jersey
    JerseyBritish89956550001
    WILKINSON, Charles Edmund
    Utopia
    Rue De La Passee
    GY2 4TN St Sampsons
    Channel Islands
    Director
    Utopia
    Rue De La Passee
    GY2 4TN St Sampsons
    Channel Islands
    GuernseyBritish127529840001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does ASSET MANAGEMENT INVESTMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Investec Bank PLC
    Transactions
    • Feb 05, 2011Registration of a charge (MG01)
    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
    • Investec Bank (UK) Limited
    Transactions
    • Sep 22, 2006Registration of a charge (395)
    • Sep 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 2004Registration of a charge (395)
    • Oct 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 15, 2000Registration of a charge (395)
    • Oct 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Robert Fleming & Co.Limited
    Transactions
    • Aug 06, 1999Registration of a charge (395)
    • Sep 09, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Duncan Lawrie Limited
    Transactions
    • Oct 03, 1996Registration of a charge (395)
    • Oct 30, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 1996Registration of a charge (395)
    • Nov 29, 1996Statement of satisfaction of a charge in full or part (403a)

    Does ASSET MANAGEMENT INVESTMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2012Commencement of winding up
    Jan 16, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gilbert J Lemon
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    Paul David Wood
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol

    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