AMCO INVESTMENT HOLDINGS LIMITED

AMCO INVESTMENT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAMCO INVESTMENT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06548095
    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 AMCO INVESTMENT HOLDINGS LIMITED?

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

    Where is AMCO INVESTMENT HOLDINGS LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AMCO INVESTMENT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for AMCO INVESTMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Registered office address changed from Unit 15C Blackpole Trading Estate East Blackpole Road Worcester Worcestershire WR3 8YB United Kingdom to 79 Caroline Street Birmingham B3 1UP on Sep 14, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 17, 2020

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2018

    38 pagesAA

    Confirmation statement made on Mar 27, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 065480950001, created on Jan 07, 2019

    24 pagesMR01

    Group of companies' accounts made up to Sep 30, 2017

    35 pagesAA

    Notification of Paul Richard Andrews as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Graham Alfred Storry as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Mar 27, 2018 with updates

    4 pagesCS01

    Registered office address changed from Unit 16a Blackpole Trading Estate East Blackpole Road Worcester WR3 8SG to Unit 15C Blackpole Trading Estate East Blackpole Road Worcester Worcestershire WR3 8YB on Aug 22, 2017

    1 pagesAD01

    Confirmation statement made on Mar 28, 2017 with updates

    6 pagesCS01

    Group of companies' accounts made up to Sep 30, 2016

    32 pagesAA

    Group of companies' accounts made up to Sep 30, 2015

    26 pagesAA

    Appointment of Mr Malcolm Andrews as a director on Oct 01, 2009

    2 pagesAP01

    Annual return made up to Mar 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Paul Richard Andrews on Dec 23, 2015

    2 pagesCH01

    Previous accounting period extended from Sep 28, 2015 to Sep 30, 2015

    1 pagesAA01

    Annual return made up to Mar 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Paul Richard Andrews on Mar 27, 2015

    2 pagesCH01

    Who are the officers of AMCO INVESTMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Paul Richard
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    England
    Secretary
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    England
    British97260440002
    ANDREWS, Malcolm
    Chelford Road
    Somerford
    CW12 4QD Congleton
    Danefields
    Cheshire
    England
    Director
    Chelford Road
    Somerford
    CW12 4QD Congleton
    Danefields
    Cheshire
    England
    EnglandBritish26118270001
    ANDREWS, Paul Richard
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    United Kingdom
    Director
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    United Kingdom
    United KingdomBritish97260440007
    STORRY, Graham Alfred
    Marlbank Road
    Welland
    WR13 6NA Malvern
    Days Farm
    Worcestershire
    Director
    Marlbank Road
    Welland
    WR13 6NA Malvern
    Days Farm
    Worcestershire
    United KingdomBritish128718890001
    KNIGHT, Richard Henry
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    Secretary
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    Gloucestershire
    British128718880001
    ANDREWS, Malcolm
    Danefields Chelford Road
    Somerford
    CW12 4QD Congleton
    Cheshire
    Director
    Danefields Chelford Road
    Somerford
    CW12 4QD Congleton
    Cheshire
    EnglandBritish26118270001

    Who are the persons with significant control of AMCO INVESTMENT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Richard Andrews
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    England
    Apr 06, 2016
    Kidderminster Road
    WR9 9AY Droitwich
    The Oakley
    Worcestershire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Graham Alfred Storry
    Marlbank Road
    Welland
    WR13 6NA Malvern
    Days Farm
    Worcestershire
    England
    Apr 06, 2016
    Marlbank Road
    Welland
    WR13 6NA Malvern
    Days Farm
    Worcestershire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does AMCO INVESTMENT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 07, 2019
    Delivered On Jan 08, 2019
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Jan 08, 2019Registration of a charge (MR01)

    Does AMCO INVESTMENT HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2020Commencement of winding up
    Jan 14, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP 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