AMTRED LIMITED
Overview
| Company Name | AMTRED LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03118037 |
| 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 AMTRED LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AMTRED LIMITED located?
| Registered Office Address | 37 St. Margarets Street CT1 2TU Canterbury Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMTRED LIMITED?
| Company Name | From | Until |
|---|---|---|
| FINEKEY LIMITED | Oct 25, 1995 | Oct 25, 1995 |
What are the latest accounts for AMTRED LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2014 |
What is the status of the latest annual return for AMTRED LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AMTRED 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 | 3 pages | DS01 | ||||||||||
Accounts made up to May 31, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Apr 01, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Edward Winslow Moore on Apr 23, 2013 | 2 pages | CH01 | ||||||||||
Accounts made up to May 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to May 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Ronald Albert Rice on Apr 02, 2010 | 2 pages | CH01 | ||||||||||
Accounts made up to May 31, 2010 | 7 pages | AA | ||||||||||
Appointment of Edward Winslow Moore as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Paul Tompkins as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on Oct 29, 2009 | 2 pages | AD01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to May 31, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to May 31, 2008 | 7 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to May 31, 2007 | 7 pages | AA | ||||||||||
Who are the officers of AMTRED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Edward Winslow | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | United States | American | 151290070001 | |||||
| RICE, Ronald Albert | Director | St. Margarets Street CT1 2TU Canterbury 37 Kent | United States | American | 62311480001 | |||||
| DORE, Wynford Newman | Secretary | Hampton Lucy House CV35 8BE Hampton Lucy Warwick | British | 148304770001 | ||||||
| KNOOP, Stephen James | Secretary | 2628 Pearl Road Medina Ohio 44258 Usa | United States | 59625990001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BENNETT, Neil Peter Coghlan, Dr | Director | 18 Bereweeke Avenue SO22 6BH Winchester Hampshire | British | 15904040001 | ||||||
| DORE, Wynford Newman | Director | Hampton Lucy House CV35 8BE Hampton Lucy Warwick | Great Britian | British | 148304770001 | |||||
| KNOOP, Stephen James | Director | 2628 Pearl Road Medina Ohio 44258 Usa | United States | 59625990001 | ||||||
| LEES, Tony | Director | 16 The Vinyards North Baddesley SO52 9PP Southampton Hampshire | British | 41304940001 | ||||||
| MARIS, Nigel Christopher | Director | Woodview House Windmill Lane Corley Moor CV7 8AN Coventry | British | 50397890001 | ||||||
| MARTIN, Robert | Director | 49 Rookwood Park Guildford Road RH12 1UB Horsham Sussex | England | British | 59554560001 | |||||
| NEWENS, John Bruce | Director | Amersham House 25 Compton Way GU10 1QT Farnham Surrey | United Kingdom | British | 118255060001 | |||||
| TOMPKINS, Paul Kelly | Director | 1560 Barclay Blvd Westlake Ohio 44145 Usa | Usa | American | 116338150001 | |||||
| CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Does AMTRED LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture deed | Created On Jul 08, 1996 Delivered On Jul 18, 1996 | Outstanding | 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
| ||||
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