MITECH AMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameMITECH AMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03951935
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MITECH AMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MITECH AMS LIMITED located?

    Registered Office Address
    c/o MAINTEL
    160 Blackfriars Road
    SE1 8EZ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MITECH AMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for MITECH AMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 12, 2016

    LRESSP

    Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to C/O Maintel 160 Blackfriars Road London SE1 8EZ on May 27, 2016

    1 pagesAD01

    Appointment of Kevin Stevens as a director on May 04, 2016

    3 pagesAP01

    Appointment of Mr Mark Vincent Townsend as a director on May 04, 2016

    3 pagesAP01

    Termination of appointment of Stephen Andrews as a director on May 04, 2016

    2 pagesTM01

    Registered office address changed from Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB to 160 Blackfriars Road London SE1 8EZ on May 19, 2016

    2 pagesAD01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    3 pagesAA01

    Annual return made up to Mar 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Annual return made up to Mar 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Appointment of Mr Stephen Andrews as a director

    2 pagesAP01

    Termination of appointment of Vim Vithaldas as a director

    1 pagesTM01

    Annual return made up to Mar 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of Mr Andrew Neil Marshall as a director

    2 pagesAP01

    Termination of appointment of John Whitehead as a director

    1 pagesTM01

    Termination of appointment of Martin St.Quinton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2012

    1 pagesAA

    Who are the officers of MITECH AMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Andrew Neil
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    United KingdomBritishCompany Director115143470001
    STEVENS, Kevin
    Blackfriars Road
    SE1 8EZ London
    160
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    EnglandBritishDirector165729430001
    TOWNSEND, Mark Vincent
    Blackfriars Road
    SE1 8EZ London
    160
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    EnglandBritishDirector207828990001
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Secretary
    99 Cumnor Hill
    OX2 9JR Oxford
    BritishDirector70990450005
    FLETCHER, Julie Karen
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    Secretary
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    BritishAccountant123046330001
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Secretary
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    BritishChief Financial Officer162008180001
    THICKETT, Eric Edward
    Cotesdale, 79 Sheepcote Dell Road
    Holmer Green
    HP15 6TL High Wycombe
    Buckinghamshire
    Secretary
    Cotesdale, 79 Sheepcote Dell Road
    Holmer Green
    HP15 6TL High Wycombe
    Buckinghamshire
    BritishGeneral Manager12261910002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ANDREWS, Stephen
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    United KingdomBritishChairman183587520001
    CLARK, Richard
    8 Taylors Lane
    LU7 0HX Stewkley
    Bedfordshire
    Director
    8 Taylors Lane
    LU7 0HX Stewkley
    Bedfordshire
    EnglandBritishDirector120775640001
    CORLETT, Antony Robert
    71 Liverpool Road
    SY11 1NW Oswestry
    Salop
    Director
    71 Liverpool Road
    SY11 1NW Oswestry
    Salop
    BritishCompany Director69178090005
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Director
    99 Cumnor Hill
    OX2 9JR Oxford
    BritishDirector70990450005
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Director
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    United KingdomBritishChief Financial Officer162008180001
    HANSEN, Mogens
    63 Woodland Drive
    WD1 3BY Watford
    Hertfordshire
    Director
    63 Woodland Drive
    WD1 3BY Watford
    Hertfordshire
    EnglandDanishDirector31476020001
    KITE, Peter Thomas Edward
    Westview Harthall Lane
    WD4 8JN Kings Langley
    Hertfordshire
    Director
    Westview Harthall Lane
    WD4 8JN Kings Langley
    Hertfordshire
    United KingdomBritishDirector55082510001
    MAYNARD, Timothy Sven
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    United KingdomBritishDirector154455200001
    ST.QUINTON, Martin George
    Netherton Farm House
    Netherton
    SP11 0DZ Andover
    Hampshire
    Director
    Netherton Farm House
    Netherton
    SP11 0DZ Andover
    Hampshire
    EnglandBritishManaging Director103070240001
    THICKETT, Eric Edward
    Cotesdale, 79 Sheepcote Dell Road
    Holmer Green
    HP15 6TL High Wycombe
    Buckinghamshire
    Director
    Cotesdale, 79 Sheepcote Dell Road
    Holmer Green
    HP15 6TL High Wycombe
    Buckinghamshire
    United KingdomBritishGeneral Manager12261910002
    VITHALDAS, Vim
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    United KingdomBritishDirector59433340003
    WHITEHEAD, John
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    EnglandBritishDirector168999520001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritishAccountant76932830002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does MITECH AMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2016Commencement of winding up
    Mar 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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