A1M DESIGN SOLUTIONS LIMITED

A1M DESIGN SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameA1M DESIGN SOLUTIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06152614
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of A1M DESIGN SOLUTIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is A1M DESIGN SOLUTIONS LIMITED located?

    Registered Office Address
    Lawrence House
    5 St Andrews Hill
    NR2 1AD Norwich
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of A1M DESIGN SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOKSON (5185Q) LIMITEDMar 12, 2007Mar 12, 2007

    What are the latest accounts for A1M DESIGN SOLUTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2022
    Next Accounts Due OnJul 31, 2023
    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What is the status of the latest confirmation statement for A1M DESIGN SOLUTIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 12, 2022
    Next Confirmation Statement DueMar 26, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2021
    OverdueYes

    What are the latest filings for A1M DESIGN SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 03, 2025

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 03, 2024

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 03, 2023

    14 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 18 the Meadows Wallsend Tyne & Wear NE28 7QA to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on Feb 17, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 04, 2022

    LRESSP

    Micro company accounts made up to Oct 31, 2021

    4 pagesAA

    Current accounting period shortened from Mar 31, 2022 to Oct 31, 2021

    1 pagesAA01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Mar 12, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Mar 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Andrew Mackenzie on Mar 14, 2016

    2 pagesCH01

    Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 18 the Meadows Wallsend Tyne & Wear NE28 7QA on Oct 03, 2015

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Mar 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of A1M DESIGN SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, Andrew
    Hastings Drive
    NE27 0DR Newcastle Upon Tyne
    14
    United Kingdom
    Director
    Hastings Drive
    NE27 0DR Newcastle Upon Tyne
    14
    United Kingdom
    EnglandBritish120761930003
    JORDAN SECRETARIES LIMITED
    St. Thomas Street
    BS1 6JS Bristol
    21
    Avon
    Nominee Secretary
    St. Thomas Street
    BS1 6JS Bristol
    21
    Avon
    900031090001
    BROOKSON DIRECTORS LIMITED
    Brunel House 340 Firecrest Court
    Centre Park
    WA1 1RG Warrington
    Cheshire
    Nominee Director
    Brunel House 340 Firecrest Court
    Centre Park
    WA1 1RG Warrington
    Cheshire
    900025110001

    Who are the persons with significant control of A1M DESIGN SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Mackenzie
    5 St Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    Mar 12, 2017
    5 St Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does A1M DESIGN SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2022Commencement of winding up
    Jan 26, 2022Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jamie Playford
    Lawrence House
    5 St Andrews Hill
    NR2 1AD Norwich
    practitioner
    Lawrence House
    5 St Andrews Hill
    NR2 1AD Norwich

    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