AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED

AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED

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

    Company NameAMTAC CERTIFICATION SERVICES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04927385
    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 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 AddressNo

    What were the previous names of AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2202 LIMITEDOct 09, 2003Oct 09, 2003

    What are the latest accounts for AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Termination of appointment of Margaret Louise Mellor as a secretary on Mar 30, 2012

    1 pagesTM02

    Appointment of Debbie Walmsley as a secretary on Mar 30, 2012

    2 pagesAP03

    Registered office address changed from 25 Savile Row London W1S 2ES on Oct 18, 2011

    2 pagesAD01

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 31, 2011

    LRESSP

    Termination of appointment of Mary Ryan as a director

    1 pagesTM01

    Annual return made up to Oct 09, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2010

    Statement of capital on Oct 11, 2010

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Mary Patricia Ryan on Dec 15, 2009

    2 pagesCH01

    Annual return made up to Oct 09, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mary Patricia Ryan on Oct 02, 2009

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALMSLEY, Debbie
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    Secretary
    1-9 Brook Street
    CM14 5NQ Brentwood
    Academy Place
    Essex
    England
    168045620001
    ROSKELL, Tracy Elaine
    Kya
    Stratford Road
    MK18 1TE Buckingham
    Buckinghamshire
    Director
    Kya
    Stratford Road
    MK18 1TE Buckingham
    Buckinghamshire
    EnglandBritishAccountant112490500001
    EVANS, Fiona Maria
    164 Duke Road
    Chiswick
    W4 2DF London
    Secretary
    164 Duke Road
    Chiswick
    W4 2DF London
    British49259690004
    HORNBUCKLE, Steven Colin
    19 Craven Avenue
    Ealing
    W5 2SY London
    Secretary
    19 Craven Avenue
    Ealing
    W5 2SY London
    British73547870004
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Secretary
    51 Forest Side
    Chingford
    E4 6BA London
    British80354780001
    ROBERTSON, Malcolm Ian
    6 Mallaig Close
    CW4 7HE Holmes Chapel
    Cheshire
    Secretary
    6 Mallaig Close
    CW4 7HE Holmes Chapel
    Cheshire
    BritishCompany Secretary83199920001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    ALBUTT, Kenneth John, Dr
    Plumtree Farm
    Knutsford Road
    CW4 8EU Cranage
    Cheshire
    Director
    Plumtree Farm
    Knutsford Road
    CW4 8EU Cranage
    Cheshire
    BritishDirector19028910001
    BRAZINGTON, Phillip Ernest
    30 Inglis Road
    CO3 3HU Colchester
    Director
    30 Inglis Road
    CO3 3HU Colchester
    EnglandBritishChief Financial Officer Fts7218410002
    EKBLOM, Eva Carina
    Boulevard 131
    169 74 Solna
    Gustav Iii
    Sweden
    Director
    Boulevard 131
    169 74 Solna
    Gustav Iii
    Sweden
    SwedishCompany Director131258040001
    KITCHIN, Ian David
    82 Green Lane
    HP3 0LA Bovingdon
    Hertfordshire
    Director
    82 Green Lane
    HP3 0LA Bovingdon
    Hertfordshire
    United KingdomBritishManager98793340001
    LANSDELL, Christine
    296 Kingston Road
    KT22 7QE Leatherhead
    Surrey
    Director
    296 Kingston Road
    KT22 7QE Leatherhead
    Surrey
    BritishAdministration Accounts Manage50873860001
    OVERTON, Nigel
    6 Honeysuckle Way
    NN3 3QE Northampton
    Northamptonshire
    Director
    6 Honeysuckle Way
    NN3 3QE Northampton
    Northamptonshire
    BritishGeneral Manager65613070002
    PATTEN, Clive Hugh
    Turville Cottage Tudor Close
    RH20 2EF Pulborough
    West Sussex
    Director
    Turville Cottage Tudor Close
    RH20 2EF Pulborough
    West Sussex
    EnglandBritishGeneral Manager50873920002
    ROBERTSON, Malcolm Ian
    6 Mallaig Close
    CW4 7HE Holmes Chapel
    Cheshire
    Director
    6 Mallaig Close
    CW4 7HE Holmes Chapel
    Cheshire
    BritishCompany Secretary83199920001
    RYAN, Mary Patricia
    Knowhill
    MK5 8NL Milton Keynes
    Davy Avenue
    United Kingdom
    Director
    Knowhill
    MK5 8NL Milton Keynes
    Davy Avenue
    United Kingdom
    BritishCompany Director136504120001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Does AMTAC CERTIFICATION SERVICES HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2012Dissolved on
    Aug 31, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On

    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