AMTEK INVESTMENTS (UK) LIMITED
Overview
Company Name | AMTEK INVESTMENTS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04739524 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMTEK INVESTMENTS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
HS 174 LIMITED | Apr 18, 2003 | Apr 18, 2003 |
What are the latest accounts for AMTEK INVESTMENTS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for AMTEK INVESTMENTS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Ernest Flintham as a director on Sep 13, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 29, 2017 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registration of charge 047395240010, created on Mar 02, 2017 | 16 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 29 pages | AA | ||||||||||
Confirmation statement made on Oct 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 21 pages | AA | ||||||||||
Annual return made up to Oct 29, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registration of charge 047395240009, created on Aug 05, 2015 | 17 pages | MR01 | ||||||||||
Appointment of Mr Anubhav Dham as a director on Jul 13, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan George Martin as a secretary on Feb 12, 2015 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Registration of charge 047395240008, created on Dec 03, 2014 | 25 pages | MR01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Appointment of Mr Jonathan George Martin as a secretary on Aug 29, 2014 | 2 pages | AP03 | ||||||||||
Who are the officers of AMTEK INVESTMENTS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DHAM, Anubhav | Director | South Way HA9 0HF Wembley Office 6a Popin Business Centre Middlesex United Kingdom | India | Indian | Director | 199368380001 | ||||
DHAM, Arvind | Director | Chelmarsh Daimler Green CV6 3LT Coventry King Automotive Systems Limited United Kingdom | India | Indian | Chairman | 93665890001 | ||||
SABHARWAL, Kunal | Director | Chelmarsh CV6 3LT Coventry King Automotive Systems Limited West Midlands | India | Indian | None | 150097480001 | ||||
TIKU, Sanjay | Director | Chelmarsh CV6 3LT Coventry King Automotive Systems Limited West Midlands | India | Indian | None | 150831920001 | ||||
BISHOP, Phillipa Lucy | Secretary | Chelmarsh Daimler Green CV6 3LT Coventry King Automotive Systems Limited United Kingdom | British | Company Secretary | 101086280001 | |||||
DAVIDSON, Alan Neil Ramsay, Captain | Secretary | Waterside Curlew Drive West Charleton TQ7 2AA Kingsbridge Devon | British | Director | 63313000002 | |||||
MARTIN, Jonathan George | Secretary | Chelmarsh Daimler Green CV6 3LT Coventry King Automotive Systems Limited | 190558770001 | |||||||
PATEL, Ashok Ravjibhai | Secretary | Chelmarsh CV6 3LT Coventry King Automotive Systems Limited West Midlands | British | 150691240001 | ||||||
WOTTON, Derek Frank | Secretary | Chelmarsh Daimler Green CV6 3LT Coventry King Automotive Systems Limited United Kingdom | 170962500001 | |||||||
HEATONS SECRETARIES LIMITED | Secretary | 7th Floor Phoenix House Newhall Street B3 3NH Birmingham West Midlands | 87457570001 | |||||||
BENTON, Derek John | Director | Bridge House Bradnocks Marsh Lane Hampton In Arden B92 0LL Solihull West Midlands | England | English | Finance Director | 38163810002 | ||||
DAVIDSON, Alan Neil Ramsay, Captain | Director | Waterside Curlew Drive West Charleton TQ7 2AA Kingsbridge Devon | United Kingdom | British | Chairman | 63313000002 | ||||
FLINTHAM, John Ernest | Director | Chelmarsh Daimler Green CV6 3LT Coventry King Automotive Systems Limited United Kingdom | United Kingdom | British | Director | 36461330001 | ||||
SMITH, Philip Anthony | Director | 7 Graeme Road Sutton PE5 7XE Peterborough Cambridgeshire | British | Company Director | 117160910001 | |||||
WELCH, Roderick Brett | Director | 10 Newent Road B31 2ED Northfield West Midlands | England | British | Company Director | 90527220001 | ||||
HEATONS DIRECTORS LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amtek Auto Ltd | Jun 30, 2016 | Industrial Area, Rozka Meo, P.O.Sohna 122003 Gurgaon Plot No.16 Hariyana India | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AMTEK INVESTMENTS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Dec 03, 2014 Delivered On Dec 17, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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