AMEY DATEL GROUP LIMITED

AMEY DATEL GROUP LIMITED

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

    Company NameAMEY DATEL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03152636
    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 AMEY DATEL GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AMEY DATEL GROUP LIMITED located?

    Registered Office Address
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of AMEY DATEL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATEL FERRANTI GROUP LIMITEDJan 30, 1996Jan 30, 1996

    What are the latest accounts for AMEY DATEL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for AMEY DATEL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Miscellaneous

    Section 519
    1 pagesMISC

    Miscellaneous

    Section 519
    1 pagesMISC

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 01, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2012

    Statement of capital on Jun 21, 2012

    • Capital: GBP 10,504,000
    SH01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Director's details changed for Melvyn Ewell on Nov 30, 2010

    2 pagesCH01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Annual return made up to Jan 02, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Sherard Secretariat Services Limited on Oct 01, 2009

    2 pagesCH04

    legacy

    1 pages190a

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    legacy

    6 pages363a

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288c

    legacy

    4 pages288a

    legacy

    2 pages288b

    Full accounts made up to Dec 31, 2005

    14 pagesAA

    Who are the officers of AMEY DATEL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    United Kingdom
    Secretary
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5615519
    109588620001
    EWELL, Melvyn
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish61515760002
    NELSON, Andrew Latham
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    United KingdomBritish36191090003
    HUI, Carol
    GU8
    Secretary
    GU8
    British72371980001
    SMITH, Michael John
    63 Fields Road
    Haslingden
    BB4 6QA Rossendale
    Lancashire
    Secretary
    63 Fields Road
    Haslingden
    BB4 6QA Rossendale
    Lancashire
    British61711420001
    TETLOW, John Richard
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    Secretary
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    British68445840001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADAMS, Richard Hawthorn
    Bramley Cottage Coppice Hill
    Chalford
    GL6 8DZ Stroud
    Gloucestershire
    Director
    Bramley Cottage Coppice Hill
    Chalford
    GL6 8DZ Stroud
    Gloucestershire
    United KingdomBritish56940900001
    BATCHELOR, Graeme Warwick
    2 Brookway
    Wrea Green
    PR4 2NU Preston
    Lancashire
    Director
    2 Brookway
    Wrea Green
    PR4 2NU Preston
    Lancashire
    British58892340002
    BRADBURY, Richard George
    Beech Cottage Beech Lane
    WA6 6LP Norley
    Cheshire
    Director
    Beech Cottage Beech Lane
    WA6 6LP Norley
    Cheshire
    British42234330002
    ENTWISTLE, Richard William
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    Director
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    British50174710001
    ENTWISTLE, Richard William
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    Director
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    British50174710001
    HARRIS, Howard Daniel
    The Oaks Station Road
    Singleton
    FY6 8LG Poulton Le Fylde
    Lancashire
    Director
    The Oaks Station Road
    Singleton
    FY6 8LG Poulton Le Fylde
    Lancashire
    British44607740001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    LEO, Jose
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Spanish93348510004
    MCCARTNEY, Alan
    17 The Orchards
    WA16 0LS Pickmere
    Cheshire
    Director
    17 The Orchards
    WA16 0LS Pickmere
    Cheshire
    British118583390001
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritish152304230002
    MOGG, Charles Michael
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    Director
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    British87961010001
    MORRIS, Keith Peter
    Keepers Cottage
    Lilac Avenue
    FY8 4LG Lytham St. Annes
    Lancashire
    Director
    Keepers Cottage
    Lilac Avenue
    FY8 4LG Lytham St. Annes
    Lancashire
    United KingdomBritish43135960002
    MURAD, Simon William
    The Rookeries
    Roundabout Copse
    RH20 2RB West Chiltington
    West Sussex
    Director
    The Rookeries
    Roundabout Copse
    RH20 2RB West Chiltington
    West Sussex
    United KingdomBritish75114990001
    PEAT, Stephen Hedley
    25 Canynge Square
    Clifton
    BS8 3LB Bristol
    Avon
    Director
    25 Canynge Square
    Clifton
    BS8 3LB Bristol
    Avon
    British70137370001
    POWERS, Glenn Patrick
    23 Sefton Drive
    M28 2NG Worsley
    Manchester
    Director
    23 Sefton Drive
    M28 2NG Worsley
    Manchester
    British72486520001
    PUGH, Graham John
    The Windmill Mill Lane
    Wrea Green
    PR4 2WP Preston
    Lancashire
    Director
    The Windmill Mill Lane
    Wrea Green
    PR4 2WP Preston
    Lancashire
    British24512450001
    ROBINSON, John Hamilton
    Bull Rush House 8 Kennett Place
    Chilton Foliat
    RG17 0TB Hungerford
    Berkshire
    Director
    Bull Rush House 8 Kennett Place
    Chilton Foliat
    RG17 0TB Hungerford
    Berkshire
    American69410760003
    STAPLES, Brian Lynn
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    Director
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    United KingdomBritish55479560003
    SWEENEY, John Trevor
    6 Scarlet Oaks
    Portsmouth Road
    GU15 1RD Camberley
    Surrey
    Director
    6 Scarlet Oaks
    Portsmouth Road
    GU15 1RD Camberley
    Surrey
    British70137390001
    WILLIAMSON, Stephen
    120 Warbreck Hill Road
    FY2 0TR Blackpool
    Lancashire
    Director
    120 Warbreck Hill Road
    FY2 0TR Blackpool
    Lancashire
    British36188290001

    Does AMEY DATEL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Mar 14, 2003
    Delivered On Mar 26, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever 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
    • Barclays Bank PLC as Security Trustee on Behalf of the Finance Parties
    Transactions
    • Mar 26, 2003Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 10, 1998
    Delivered On Jun 17, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 17, 1998Registration of a charge (395)
    • Jun 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 10, 1996
    Delivered On Oct 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 17, 1996Registration of a charge (395)
    • Mar 05, 1999Statement 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