A.M.L. HOLDINGS (U.K.) LIMITED

A.M.L. HOLDINGS (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameA.M.L. HOLDINGS (U.K.) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03385016
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A.M.L. HOLDINGS (U.K.) LIMITED?

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

    Where is A.M.L. HOLDINGS (U.K.) LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A.M.L. HOLDINGS (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest confirmation statement for A.M.L. HOLDINGS (U.K.) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2016

    What are the latest filings for A.M.L. HOLDINGS (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b & z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 20/07/2016
    RES13

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 20, 2016

    • Capital: GBP 30,042
    3 pagesSH01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 30,040
    SH01

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA

    Appointment of Cws (No.1) Limited as a director on Oct 06, 2014

    2 pagesAP02

    Termination of appointment of John Branson Nuttall as a director on Oct 06, 2014

    1 pagesTM01

    Appointment of Anthony Philip James Crossland as a director on Oct 06, 2014

    2 pagesAP01

    Termination of appointment of Anthony John Smith as a director on Oct 06, 2014

    1 pagesTM01

    Annual return made up to Jul 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 30,040
    SH01

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA

    Annual return made up to Jul 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital following an allotment of shares on Aug 15, 2013

    SH01

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01

    Annual return made up to Jul 31, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Anthony John Smith on Jul 31, 2010

    2 pagesCH01

    Director's details changed for Mr John Branson Nuttall on Jul 31, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2010

    4 pagesAA

    Termination of appointment of Peter Batty as a director

    1 pagesTM01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Who are the officers of A.M.L. HOLDINGS (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    150262150001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish125492370001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Secretary
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    British84868550001
    LITTLEWOOD, Michael John
    Ryefields Farm
    Brownhill Lane, Uppermill
    OL3 6BZ Oldham
    Lancashire
    Secretary
    Ryefields Farm
    Brownhill Lane, Uppermill
    OL3 6BZ Oldham
    Lancashire
    British113007200001
    MORRIS, Alan Ian
    4 Lyndene Gardens
    SK8 4NX Gatley
    Cheshire
    Secretary
    4 Lyndene Gardens
    SK8 4NX Gatley
    Cheshire
    British79292300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    UCL SECRETARY LIMITED
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    Secretary
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    110375350001
    BATTY, Peter David
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    Director
    Church Hill
    Ingham
    LN1 2YE Lincoln
    2
    Lincolnshire
    United Kingdom
    EnglandBritish140380300001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    BROCKLEHURST, Jonathan David
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    Director
    Larch House
    29 Keele Road
    ST5 2JT Newcastle Under Lyme
    Staffordshire
    British49108820004
    CONN, Philip Julian
    5 North Woodley
    Radcliffe
    M26 1JB Manchester
    Lancashire
    Director
    5 North Woodley
    Radcliffe
    M26 1JB Manchester
    Lancashire
    EnglandBritish26197000001
    FARQUHAR, Gordon Hillocks
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    Director
    3 Apsley Grove
    Dorridge
    B93 8QP Solihull
    United KingdomBritish125645380001
    JONES, Neil Garth
    5 Quayside Mews
    WA13 0HZ Lymm
    Cheshire
    Director
    5 Quayside Mews
    WA13 0HZ Lymm
    Cheshire
    British47680730001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    LITTLEWOOD, Anthony George
    Friezland Grange Church Road
    Greenfield
    OL3 7LQ Oldham
    Director
    Friezland Grange Church Road
    Greenfield
    OL3 7LQ Oldham
    United KingdomBritish43270280001
    LITTLEWOOD, Michael John
    Ryefields Farm
    Brownhill Lane, Uppermill
    OL3 6BZ Oldham
    Lancashire
    Director
    Ryefields Farm
    Brownhill Lane, Uppermill
    OL3 6BZ Oldham
    Lancashire
    EnglandBritish113007200001
    MORRIS, Alan Ian
    4 Lyndene Gardens
    SK8 4NX Gatley
    Cheshire
    Director
    4 Lyndene Gardens
    SK8 4NX Gatley
    Cheshire
    British79292300001
    NUTTALL, John Branson
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritish44967060002
    SMITH, Anthony John
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    EnglandBritish137558680001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritish38632440001
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    UCL DIRECTOR 1 LIMITED
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    Director
    United Co-Operatives Ltd
    Sandbrook House Sandbrook Way
    Rochdale
    Lancashire
    110375270001

    What are the latest statements on persons with significant control for A.M.L. HOLDINGS (U.K.) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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