AMAGANSETT ASSETS
Overview
| Company Name | AMAGANSETT ASSETS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 05309593 |
| 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 AMAGANSETT ASSETS?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is AMAGANSETT ASSETS located?
| Registered Office Address | The Zenith Building 26 Spring Gardens M2 1AB Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AMAGANSETT ASSETS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for AMAGANSETT ASSETS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jun 04, 2016 | 11 pages | 4.68 | ||||||||||
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on Jun 23, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Termination of appointment of Richard Taylor as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard John Taylor as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Holmes as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Kelly as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Oliver John Geoffrey Bingham as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Piers Curle as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Termination of appointment of Mark Allen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Piers Noel Ormiston Curle on Nov 15, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Nicholas Russell as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of AMAGANSETT ASSETS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Thomas | Secretary | 26 Spring Gardens M2 1AB Manchester The Zenith Building | 180736580001 | |||||||
| RICHARDS, Clare Charlotte | Secretary | 26 Spring Gardens M2 1AB Manchester The Zenith Building | 150035240001 | |||||||
| BINGHAM, Oliver John | Director | 26 Spring Gardens M2 1AB Manchester The Zenith Building | United Kingdom | British | 179230260001 | |||||
| GASSON, William Thomas | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | British | 108065360001 | |||||
| HOLMES, Michael | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | 181558290001 | |||||
| SCOBIE, Stephen Blackwood | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | British | 98853300002 | |||||
| BROWN, Nola Jean, Ms. | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 121744860001 | ||||||
| PULLAN, Kirsten Alexandra | Secretary | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | Other | 129462570001 | ||||||
| RINZLER, Michael Franklin | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 95721340002 | ||||||
| RUSSELL, Nicholas David | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 83581360003 | ||||||
| ALLEN, Mark Anthony | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | British | 127943260001 | |||||
| CURLE, Piers Noel Ormiston | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | British | 124221810001 | |||||
| MCDONOGH, Dermot William | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | Irish | 101050360002 | |||||
| TAYLOR, Richard John | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | 136836130001 |
Does AMAGANSETT ASSETS 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