AMCO ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAMCO ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04571735
    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 AMCO ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is AMCO ESTATES LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AMCO ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for AMCO ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to Steel House Barnsley Road Wombwell South Yorkshire S73 8DS

    2 pagesAD02

    Registered office address changed from Steel House Barnsley Road Wombwell Barnsley S73 8DS England to 30 Finsbury Square London EC2A 1AG on Jan 10, 2023

    2 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 21, 2022

    LRESSP

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    3 pagesAA01

    Confirmation statement made on Oct 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 24, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Oct 24, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Appointment of Mr Darren Paul Kemplay as a secretary on Sep 17, 2018

    2 pagesAP03

    Termination of appointment of Andrew David Clark as a secretary on Sep 17, 2018

    1 pagesTM02

    Registered office address changed from 1st Floor Innovation House Bullerthorpe Lane Leeds West Yorkshire LS15 9JL England to Steel House Barnsley Road Wombwell Barnsley S73 8DS on Sep 17, 2018

    1 pagesAD01

    Confirmation statement made on Oct 24, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Andrew David Clark as a secretary on Oct 03, 2017

    2 pagesAP03

    Termination of appointment of Leslie Stuart Holloway as a secretary on Oct 03, 2017

    1 pagesTM02

    Registered office address changed from C/O Mr.L.S.Holloway Steel House Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS to 1st Floor Innovation House Bullerthorpe Lane Leeds West Yorkshire LS15 9JL on Sep 20, 2017

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Who are the officers of AMCO ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEMPLAY, Darren Paul
    Barnsley Road
    Wombwell
    S73 8DS Barnsley
    Steel House
    England
    Secretary
    Barnsley Road
    Wombwell
    S73 8DS Barnsley
    Steel House
    England
    250452620001
    HEMS, Peter Kenneth
    The Old Reading Room
    57 Main Street
    LE15 9LR Lyddington
    Leicestershire
    Director
    The Old Reading Room
    57 Main Street
    LE15 9LR Lyddington
    Leicestershire
    United KingdomBritish29540910001
    OSPELT, Alexander, Dr
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    LiechensteinLiechtenstein Citizen192734960001
    CLARK, Andrew David
    Barnsley Road
    Wombwell
    S73 8DS Barnsley
    Steel House
    England
    Secretary
    Barnsley Road
    Wombwell
    S73 8DS Barnsley
    Steel House
    England
    238618930001
    HOLLOWAY, Leslie Stuart
    Forest Lodge
    Blyth
    S81 0TU Worksop
    The Woodhouse
    Nottinghamshire
    United Kingdom
    Secretary
    Forest Lodge
    Blyth
    S81 0TU Worksop
    The Woodhouse
    Nottinghamshire
    United Kingdom
    British77109180003
    POWELL, Graham Michael
    Les Quatres Eglises
    St Peter Port
    GY1 1NA Guernsey
    Secretary
    Les Quatres Eglises
    St Peter Port
    GY1 1NA Guernsey
    British95881690001
    TOFFOLO, Daniel Warren
    18 Peterborough Road
    S10 4JE Sheffield
    South Yorkshire
    Secretary
    18 Peterborough Road
    S10 4JE Sheffield
    South Yorkshire
    British67153920001
    TOFFOLO, Daniel Warren
    18 Peterborough Road
    S10 4JE Sheffield
    South Yorkshire
    Secretary
    18 Peterborough Road
    S10 4JE Sheffield
    South Yorkshire
    British67153920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DUNNING, Benjamin John
    c/o Mr.L.S.Holloway
    Barnsley Road
    Wombwell
    S73 8DS Barnsley
    Steel House
    South Yorkshire
    Director
    c/o Mr.L.S.Holloway
    Barnsley Road
    Wombwell
    S73 8DS Barnsley
    Steel House
    South Yorkshire
    GuernseyBritish197344560001
    GORDON, Stuart Nicholson
    The Firs Farmhouse Main Street
    Illston On The Hill
    LE7 9EG Leicester
    Director
    The Firs Farmhouse Main Street
    Illston On The Hill
    LE7 9EG Leicester
    British10185960002
    POWELL, Graham Michael
    Bordel Lane
    GY3 5DB Vale
    Brise De Mer
    Guernsey
    Channel Islands
    Director
    Bordel Lane
    GY3 5DB Vale
    Brise De Mer
    Guernsey
    Channel Islands
    Channel IslandsBritish95881690002

    Who are the persons with significant control of AMCO ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gutenga Investments Pcc Limited
    PO BOX 549
    Town Mills Rue Du Pre
    Guernsey
    PO BOX 549
    United Kingdom
    Oct 24, 2016
    PO BOX 549
    Town Mills Rue Du Pre
    Guernsey
    PO BOX 549
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredChannel Islands
    Registration Number33322
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does AMCO ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2022Commencement of winding up
    Nov 16, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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