AMTEK INVESTMENTS (UK) LIMITED

AMTEK INVESTMENTS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAMTEK INVESTMENTS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04739524
    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 AMTEK INVESTMENTS (UK) LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is AMTEK INVESTMENTS (UK) LIMITED located?

    Registered Office Address
    Office 6a Popin Business Centre
    South Way
    HA9 0HF Wembley
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMTEK INVESTMENTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HS 174 LIMITEDApr 18, 2003Apr 18, 2003

    What are the latest accounts for AMTEK INVESTMENTS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for AMTEK INVESTMENTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Ernest Flintham as a director on Sep 13, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 29, 2017 with updates

    4 pagesCS01

    Registered office address changed from King Automotive Systems Limited Chelmarsh Daimler Green Coventry CV6 3LT to Office 6a Popin Business Centre South Way Wembley Middlesex HA9 0HF on Apr 18, 2018

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registration of charge 047395240010, created on Mar 02, 2017

    16 pagesMR01

    Full accounts made up to Dec 31, 2015

    29 pagesAA

    Confirmation statement made on Oct 29, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2014

    21 pagesAA

    Annual return made up to Oct 29, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 22,000,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Registration of charge 047395240009, created on Aug 05, 2015

    17 pagesMR01

    Appointment of Mr Anubhav Dham as a director on Jul 13, 2015

    2 pagesAP01

    Termination of appointment of Jonathan George Martin as a secretary on Feb 12, 2015

    1 pagesTM02

    Satisfaction of charge 6 in full

    4 pagesMR04

    Registration of charge 047395240008, created on Dec 03, 2014

    25 pagesMR01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Refinancing of existeing financial indebtedness 27/11/2014
    RES13

    Annual return made up to Oct 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 22,000,000
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Appointment of Mr Jonathan George Martin as a secretary on Aug 29, 2014

    2 pagesAP03

    Who are the officers of AMTEK INVESTMENTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DHAM, Anubhav
    South Way
    HA9 0HF Wembley
    Office 6a Popin Business Centre
    Middlesex
    United Kingdom
    Director
    South Way
    HA9 0HF Wembley
    Office 6a Popin Business Centre
    Middlesex
    United Kingdom
    IndiaIndianDirector199368380001
    DHAM, Arvind
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Limited
    United Kingdom
    Director
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Limited
    United Kingdom
    IndiaIndianChairman93665890001
    SABHARWAL, Kunal
    Chelmarsh
    CV6 3LT Coventry
    King Automotive Systems Limited
    West Midlands
    Director
    Chelmarsh
    CV6 3LT Coventry
    King Automotive Systems Limited
    West Midlands
    IndiaIndianNone150097480001
    TIKU, Sanjay
    Chelmarsh
    CV6 3LT Coventry
    King Automotive Systems Limited
    West Midlands
    Director
    Chelmarsh
    CV6 3LT Coventry
    King Automotive Systems Limited
    West Midlands
    IndiaIndianNone150831920001
    BISHOP, Phillipa Lucy
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Limited
    United Kingdom
    Secretary
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Limited
    United Kingdom
    BritishCompany Secretary101086280001
    DAVIDSON, Alan Neil Ramsay, Captain
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    Secretary
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    BritishDirector63313000002
    MARTIN, Jonathan George
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Limited
    Secretary
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Limited
    190558770001
    PATEL, Ashok Ravjibhai
    Chelmarsh
    CV6 3LT Coventry
    King Automotive Systems Limited
    West Midlands
    Secretary
    Chelmarsh
    CV6 3LT Coventry
    King Automotive Systems Limited
    West Midlands
    British150691240001
    WOTTON, Derek Frank
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Limited
    United Kingdom
    Secretary
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Limited
    United Kingdom
    170962500001
    HEATONS SECRETARIES LIMITED
    7th Floor Phoenix House
    Newhall Street
    B3 3NH Birmingham
    West Midlands
    Secretary
    7th Floor Phoenix House
    Newhall Street
    B3 3NH Birmingham
    West Midlands
    87457570001
    BENTON, Derek John
    Bridge House Bradnocks Marsh Lane
    Hampton In Arden
    B92 0LL Solihull
    West Midlands
    Director
    Bridge House Bradnocks Marsh Lane
    Hampton In Arden
    B92 0LL Solihull
    West Midlands
    EnglandEnglishFinance Director38163810002
    DAVIDSON, Alan Neil Ramsay, Captain
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    Director
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    United KingdomBritishChairman63313000002
    FLINTHAM, John Ernest
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Limited
    United Kingdom
    Director
    Chelmarsh
    Daimler Green
    CV6 3LT Coventry
    King Automotive Systems Limited
    United Kingdom
    United KingdomBritishDirector36461330001
    SMITH, Philip Anthony
    7 Graeme Road
    Sutton
    PE5 7XE Peterborough
    Cambridgeshire
    Director
    7 Graeme Road
    Sutton
    PE5 7XE Peterborough
    Cambridgeshire
    BritishCompany Director117160910001
    WELCH, Roderick Brett
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    Director
    10 Newent Road
    B31 2ED Northfield
    West Midlands
    EnglandBritishCompany Director90527220001
    HEATONS DIRECTORS LIMITED
    33-43 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    Director
    33-43 Price Street
    Burslem
    ST6 4EN Stoke On Trent
    Staffordshire
    87457560001

    Who are the persons with significant control of AMTEK INVESTMENTS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amtek Auto Ltd
    Industrial Area, Rozka Meo, P.O.Sohna
    122003 Gurgaon
    Plot No.16
    Hariyana
    India
    Jun 30, 2016
    Industrial Area, Rozka Meo, P.O.Sohna
    122003 Gurgaon
    Plot No.16
    Hariyana
    India
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredIndia
    Legal AuthorityCompanies Act 2006
    Place RegisteredIndia
    Registration NumberL27230hr1988plc03033
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AMTEK INVESTMENTS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 02, 2017
    Delivered On Mar 22, 2017
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Mar 22, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 05, 2015
    Delivered On Aug 19, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Us Bank Trustees Limited
    Transactions
    • Aug 19, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 03, 2014
    Delivered On Dec 17, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited
    Transactions
    • Dec 17, 2014Registration of a charge (MR01)
    Guarantee & debenture
    Created On Mar 31, 2009
    Delivered On Apr 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ford Motor Company Limited
    Transactions
    • Apr 06, 2009Registration of a charge (395)
    • Apr 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 18, 2009
    Delivered On Apr 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Amtek Auto Limited
    Transactions
    • Apr 07, 2009Registration of a charge (395)
    • Jan 21, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Nov 04, 2005
    Delivered On Nov 17, 2005
    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
    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
    • Barclays Bank PLC
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Jun 08, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 24, 2003
    Delivered On Nov 07, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • Mar 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 24, 2003
    Delivered On Oct 29, 2003
    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.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Oct 29, 2003Registration of a charge (395)
    • Mar 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 24, 2003
    Delivered On Oct 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 29, 2003Registration of a charge (395)
    • Mar 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 24, 2003
    Delivered On Oct 29, 2003
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 29, 2003Registration of a charge (395)
    • Mar 18, 2009Statement 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