AMS GROUP LIMITED

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

    Company NameAMS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05010780
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AMS GROUP LIMITED?

    • Manufacture of office and shop furniture (31010) / Manufacturing

    Where is AMS GROUP LIMITED located?

    Registered Office Address
    20-21 Padgets Lane
    South Moons Moat
    B98 0RA Redditch
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of AMS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTRIDGE GREEN LIMITEDJan 09, 2004Jan 09, 2004

    What are the latest accounts for AMS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for AMS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Termination of appointment of Roland John Denning as a director on Sep 30, 2016

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015

    1 pagesAA01

    Annual return made up to Jan 09, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 400,000
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    28 pagesAA

    Annual return made up to Jan 09, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 400,000
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    28 pagesAA

    Registration of charge 050107800006

    17 pagesMR01

    Annual return made up to Jan 09, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 400,000
    SH01

    Group of companies' accounts made up to Dec 31, 2012

    28 pagesAA

    Annual return made up to Jan 09, 2013 with full list of shareholders

    9 pagesAR01

    Director's details changed for Ian Malcolm Parr on Dec 31, 2012

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2011

    28 pagesAA

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pagesMG02

    Annual return made up to Jan 09, 2012 with full list of shareholders

    9 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    27 pagesAA

    Annual return made up to Jan 09, 2011 with full list of shareholders

    9 pagesAR01

    Group of companies' accounts made up to Dec 31, 2009

    27 pagesAA

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

    7 pagesAR01

    Director's details changed for Adam David Alderson on Jan 08, 2010

    2 pagesCH01

    Director's details changed for Ian Malcolm Parr on Jan 08, 2010

    2 pagesCH01

    Director's details changed for David Valentine Hyde on Jan 08, 2010

    2 pagesCH01

    Who are the officers of AMS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALDERSON, Adam David
    37 Haden Hill Road
    B63 3NE Halesowen
    West Midlands
    Secretary
    37 Haden Hill Road
    B63 3NE Halesowen
    West Midlands
    BritishGroup Finance Director66458480001
    ALDERSON, Adam David
    37 Haden Hill Road
    B63 3NE Halesowen
    West Midlands
    Director
    37 Haden Hill Road
    B63 3NE Halesowen
    West Midlands
    United KingdomBritishChartered Accountant66458480001
    CLARK, James Hugh Francis
    Tiddington Road
    CV37 7BA Stratford-Upon-Avon
    44
    Warwickshire
    Director
    Tiddington Road
    CV37 7BA Stratford-Upon-Avon
    44
    Warwickshire
    United KingdomBritishDirector14058650004
    PARR, Ian Malcolm
    20-21 Padgets Lane
    South Moons Moat
    B98 0RA Redditch
    Worcestershire
    Director
    20-21 Padgets Lane
    South Moons Moat
    B98 0RA Redditch
    Worcestershire
    EnglandBritishDirector75098330003
    VALENTINE HYDE, David
    The Whitehouse
    14 Friary Road
    WS13 6QL Lichfield
    Staffordshire
    Director
    The Whitehouse
    14 Friary Road
    WS13 6QL Lichfield
    Staffordshire
    United KingdomBritishDirector97890200001
    BEARD, Damian Paul
    15 Whitefriars Drive
    B63 3SY Halesowen
    West Midlands
    Secretary
    15 Whitefriars Drive
    B63 3SY Halesowen
    West Midlands
    British84213520001
    BENNETT, Paul Richard
    1 Ennerdale Drive
    B63 1HL Halesowen
    West Midlands
    Director
    1 Ennerdale Drive
    B63 1HL Halesowen
    West Midlands
    BritishSolicitor76951010001
    BOULTER, Gary Paul
    Shippenstone
    Mill Street Packington
    LE65 1WN Ashby De La Zouch
    Director
    Shippenstone
    Mill Street Packington
    LE65 1WN Ashby De La Zouch
    EnglandBritishDirector55305410004
    DENNING, Roland John
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    Director
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    EnglandBritishChairman95991510001
    DUFFY, Paul Robert
    Orchard Way
    Lower Cambourne
    CB23 6BN Cambridge
    31
    Director
    Orchard Way
    Lower Cambourne
    CB23 6BN Cambridge
    31
    EnglandBritishContracts Director147469560001
    JOHANS, Michael James
    Norton View
    GL55 6TP Mickleton
    4
    Gloucestershire
    Director
    Norton View
    GL55 6TP Mickleton
    4
    Gloucestershire
    EnglandBritishDirector120384560002
    SHARP, John Christopher
    Hunger Hill House
    Hunger Hill
    B94 5HR Henley In Arden
    Warwickshire
    Director
    Hunger Hill House
    Hunger Hill
    B94 5HR Henley In Arden
    Warwickshire
    UkBritishDirector2357440003

    Does AMS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 17, 2014
    Delivered On Feb 19, 2014
    Outstanding
    Brief description
    All present and future property.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Thincats Loan Syndicates Limited
    Transactions
    • Feb 19, 2014Registration of a charge (MR01)
    Debenture
    Created On Jun 26, 2009
    Delivered On Jun 27, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Advantage Transition Bridge Fund Limited
    Transactions
    • Jun 27, 2009Registration of a charge (395)
    • Apr 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Omnibus guarantee and set-off agreement
    Created On May 14, 2004
    Delivered On May 29, 2004
    Outstanding
    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
    Any sum or sums standing to the credit of any accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 29, 2004Registration of a charge (395)
    Charge over cash deposit
    Created On May 14, 2004
    Delivered On May 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as partridge green limited to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of the account numbered 00919958 designated ltsb re: partridge green limited - no.1 And the account numbered 00920050 designated ltsb re: partridge green limited - no.2 At the bank as the same may be re-designated or renumbered from time to time.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 29, 2004Registration of a charge (395)
    All assets debenture
    Created On May 14, 2004
    Delivered On May 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as partridge green limited 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 29, 2004Registration of a charge (395)
    Debenture deed
    Created On May 14, 2004
    Delivered On May 29, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as partridge green limited 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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 29, 2004Registration of a charge (395)

    Does AMS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2018Conclusion of winding up
    May 15, 2017Commencement of winding up
    Mar 10, 2017Petition date
    Oct 05, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Birmingham
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham
    practitioner
    4th Floor Cannon House
    18 The Priory Queensway
    B4 6FD Birmingham

    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