AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED
Overview
Company Name | AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04927385 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED?
- (7487) /
Where is AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED located?
Registered Office Address | 8 Salisbury Square EC4Y 8BB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
EVER 2202 LIMITED | Oct 09, 2003 | Oct 09, 2003 |
What are the latest accounts for AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||||||
Termination of appointment of Margaret Louise Mellor as a secretary on Mar 30, 2012 | 1 pages | TM02 | ||||||||||||||
Appointment of Debbie Walmsley as a secretary on Mar 30, 2012 | 2 pages | AP03 | ||||||||||||||
Registered office address changed from 25 Savile Row London W1S 2ES on Oct 18, 2011 | 2 pages | AD01 | ||||||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution ;- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mary Ryan as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Director's details changed for Mary Patricia Ryan on Dec 15, 2009 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Oct 09, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mary Patricia Ryan on Oct 02, 2009 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 7 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 363a |
Who are the officers of AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALMSLEY, Debbie | Secretary | 1-9 Brook Street CM14 5NQ Brentwood Academy Place Essex England | 168045620001 | |||||||
ROSKELL, Tracy Elaine | Director | Kya Stratford Road MK18 1TE Buckingham Buckinghamshire | England | British | Accountant | 112490500001 | ||||
EVANS, Fiona Maria | Secretary | 164 Duke Road Chiswick W4 2DF London | British | 49259690004 | ||||||
HORNBUCKLE, Steven Colin | Secretary | 19 Craven Avenue Ealing W5 2SY London | British | 73547870004 | ||||||
MELLOR, Margaret Louise | Secretary | 51 Forest Side Chingford E4 6BA London | British | 80354780001 | ||||||
ROBERTSON, Malcolm Ian | Secretary | 6 Mallaig Close CW4 7HE Holmes Chapel Cheshire | British | Company Secretary | 83199920001 | |||||
EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||
ALBUTT, Kenneth John, Dr | Director | Plumtree Farm Knutsford Road CW4 8EU Cranage Cheshire | British | Director | 19028910001 | |||||
BRAZINGTON, Phillip Ernest | Director | 30 Inglis Road CO3 3HU Colchester | England | British | Chief Financial Officer Fts | 7218410002 | ||||
EKBLOM, Eva Carina | Director | Boulevard 131 169 74 Solna Gustav Iii Sweden | Swedish | Company Director | 131258040001 | |||||
KITCHIN, Ian David | Director | 82 Green Lane HP3 0LA Bovingdon Hertfordshire | United Kingdom | British | Manager | 98793340001 | ||||
LANSDELL, Christine | Director | 296 Kingston Road KT22 7QE Leatherhead Surrey | British | Administration Accounts Manage | 50873860001 | |||||
OVERTON, Nigel | Director | 6 Honeysuckle Way NN3 3QE Northampton Northamptonshire | British | General Manager | 65613070002 | |||||
PATTEN, Clive Hugh | Director | Turville Cottage Tudor Close RH20 2EF Pulborough West Sussex | England | British | General Manager | 50873920002 | ||||
ROBERTSON, Malcolm Ian | Director | 6 Mallaig Close CW4 7HE Holmes Chapel Cheshire | British | Company Secretary | 83199920001 | |||||
RYAN, Mary Patricia | Director | Knowhill MK5 8NL Milton Keynes Davy Avenue United Kingdom | British | Company Director | 136504120001 | |||||
EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Does AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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