AMAZON GROUP LIMITED

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

    Company NameAMAZON GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06615578
    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 AMAZON GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AMAZON GROUP LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AMAZON GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for AMAZON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS England to Hill House 1 Little New Street London London EC4A 3TR on Feb 08, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 22, 2019

    LRESSP

    Confirmation statement made on Jun 10, 2018 with updates

    3 pagesCS01

    Director's details changed for Allan William Pirie on Apr 16, 2018

    2 pagesCH01

    Director's details changed for Mr Richard Andrew Hehir on Apr 16, 2018

    2 pagesCH01

    Secretary's details changed for Richard Andrew Hehir on Apr 16, 2018

    1 pagesCH03

    Full accounts made up to Apr 30, 2017

    18 pagesAA

    Satisfaction of charge 066155780001 in full

    1 pagesMR04

    Registered office address changed from C/O Ashtead Technology Campus 5 Letchworth Business Park Letchworth Garden City Hertfordshire SG6 2JF to 1 Gateshead Close Sunderland Road Sandy Bedfordshire SG19 1RS on Jan 08, 2018

    1 pagesAD01

    Confirmation statement made on Jun 10, 2017 with updates

    5 pagesCS01

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

    33 pagesAA

    Annual return made up to Jun 10, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2016

    Statement of capital on Jul 14, 2016

    • Capital: GBP 94,108.4
    SH01

    Statement of capital following an allotment of shares on Apr 07, 2016

    • Capital: GBP 94,108.4
    3 pagesSH01

    Director's details changed for Mr Richard Andrew Hehir on Jun 16, 2016

    2 pagesCH01

    Director's details changed for Mr Joseph Adam Connolly on Jun 16, 2016

    2 pagesCH01

    Termination of appointment of Timothy William Sheehan as a director on Apr 07, 2016

    1 pagesTM01

    Appointment of Mr Richard Andrew Hehir as a director on Apr 07, 2016

    2 pagesAP01

    Termination of appointment of Peter John Simpson as a director on Apr 07, 2016

    1 pagesTM01

    Termination of appointment of Mark Peter Sargeant as a director on Apr 07, 2016

    2 pagesTM01

    Termination of appointment of Graham Martin Philip as a director on Apr 07, 2016

    2 pagesTM01

    Termination of appointment of Christopher James Braithwaite as a director on Apr 07, 2016

    2 pagesTM01

    Who are the officers of AMAZON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEHIR, Richard Andrew
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Scotland
    Secretary
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Scotland
    British185768720001
    CONNOLLY, Joseph Adam
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Aberdeenshire
    Scotland
    Director
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Aberdeenshire
    Scotland
    United KingdomBritish176964220001
    HEHIR, Richard Andrew
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Scotland
    Director
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Scotland
    ScotlandBritish178285680002
    PIRIE, William Allan
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Scotland
    Director
    Discovery Drive
    Arnhall Business Park
    AB32 6FG Westhill
    Ashtead House
    Scotland
    ScotlandBritish139601340001
    GUTHRIE, Iain James
    43 Dunnydeer View
    AB52 6HW Insch
    Aberdeenshire
    Secretary
    43 Dunnydeer View
    AB52 6HW Insch
    Aberdeenshire
    United States109384500001
    HENDERSON, Martin Robert
    Belmont Close
    SS12 0HR Wickford
    4
    Essex
    Nominee Secretary
    Belmont Close
    SS12 0HR Wickford
    4
    Essex
    900031880001
    SIMPSON, Peter John
    Oyne
    AB52 6RP Insch
    Blaven
    Aberdeenshire
    Secretary
    Oyne
    AB52 6RP Insch
    Blaven
    Aberdeenshire
    British135636990001
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Nominee Director
    Norwich Street
    EC4A 1BD London
    10
    British900031890001
    BRAITHWAITE, Christopher James
    Old Queen Street
    SW1H 9HP London
    20
    United Kingdom
    Director
    Old Queen Street
    SW1H 9HP London
    20
    United Kingdom
    United KingdomBritish100693890004
    DOGGETT, Andrew William
    The Coach House
    16 Roscobie Park
    AB31 5RE Banchory
    Aberdeenshire
    Director
    The Coach House
    16 Roscobie Park
    AB31 5RE Banchory
    Aberdeenshire
    United KingdomBritish109384410001
    GRAHAM, James
    Heath House Road
    GU22 0RD Worplesdon
    Heath House
    Surrey
    England
    Director
    Heath House Road
    GU22 0RD Worplesdon
    Heath House
    Surrey
    England
    EnglandBritish188541610001
    GUTHRIE, Iain James
    43 Dunnydeer View
    AB52 6HW Insch
    Aberdeenshire
    Director
    43 Dunnydeer View
    AB52 6HW Insch
    Aberdeenshire
    United States109384500001
    HANNA, Christopher Stewart
    Snowdenham Links Road
    GU5 0BX Bramley
    New Court House
    Surrey
    England
    Director
    Snowdenham Links Road
    GU5 0BX Bramley
    New Court House
    Surrey
    England
    United KingdomBritish242195300001
    HOLROYD, Andrew Robert
    16814 Country Bridge
    Houston
    Texas Tx77095
    Usa
    Director
    16814 Country Bridge
    Houston
    Texas Tx77095
    Usa
    British109384680001
    LANIGAN, Philip Nicholas
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    Director
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    EnglandBritish42734310002
    LONG, Brian
    2a Lynne Walk
    KT10 9DZ Esher
    Surrey
    Director
    2a Lynne Walk
    KT10 9DZ Esher
    Surrey
    British117496950001
    MUIRHEAD, Alastair William
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    Director
    Cutt Mill Rise
    Suffield Lane Puttenham
    GU3 1BG Guildford
    Surrey
    EnglandBritish49334090001
    PHILIP, Graham Martin
    37 Mizen Way
    KT11 2RL Cobham
    Surrey
    Director
    37 Mizen Way
    KT11 2RL Cobham
    Surrey
    United KingdomBritish2585740004
    SARGEANT, Mark Peter
    25 Bedford Street
    WC2E 9ES London
    3rd Floor
    England
    Director
    25 Bedford Street
    WC2E 9ES London
    3rd Floor
    England
    EnglandBritish114743350002
    SHEEHAN, Timothy William
    Duthie Road
    AB41 7JX Tarves
    Park House
    Scotland
    Director
    Duthie Road
    AB41 7JX Tarves
    Park House
    Scotland
    United KingdomBritish181732980002
    SHEPHERD, Frederick Alexander Bruce, Dr
    46 Heriot Row
    EH3 6EX Edinburgh
    Midlothian
    Director
    46 Heriot Row
    EH3 6EX Edinburgh
    Midlothian
    ScotlandBritish71104160001
    SIMPSON, Peter John
    Oyne
    AB52 6RQ Insch
    Blaven
    Aberdeenshire
    Scotland
    Director
    Oyne
    AB52 6RQ Insch
    Blaven
    Aberdeenshire
    Scotland
    ScotlandBritish135636990001

    Who are the persons with significant control of AMAZON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bp Inv2 Bidco Ltd
    Campus 5
    SG6 2JF Letchworth Garden City
    Ashtead Technology,
    England
    Apr 06, 2016
    Campus 5
    SG6 2JF Letchworth Garden City
    Ashtead Technology,
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number10041974
    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 AMAZON GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 07, 2016
    Delivered On Apr 18, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (As Security Agent)
    Transactions
    • Apr 18, 2016Registration of a charge (MR01)
    • Jan 23, 2018Satisfaction of a charge (MR04)

    Does AMAZON GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 22, 2019Commencement of winding up
    Nov 16, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London

    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