AMAZON GROUP LIMITED
Overview
| Company Name | AMAZON GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06615578 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AMAZON GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for AMAZON GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 10, 2018 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Allan William Pirie on Apr 16, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Andrew Hehir on Apr 16, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Richard Andrew Hehir on Apr 16, 2018 | 1 pages | CH03 | ||||||||||
Full accounts made up to Apr 30, 2017 | 18 pages | AA | ||||||||||
Satisfaction of charge 066155780001 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2016 | 33 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 07, 2016
| 3 pages | SH01 | ||||||||||
Director's details changed for Mr Richard Andrew Hehir on Jun 16, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Joseph Adam Connolly on Jun 16, 2016 | 2 pages | CH01 | ||||||||||
Termination of appointment of Timothy William Sheehan as a director on Apr 07, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Andrew Hehir as a director on Apr 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter John Simpson as a director on Apr 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Peter Sargeant as a director on Apr 07, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Graham Martin Philip as a director on Apr 07, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Christopher James Braithwaite as a director on Apr 07, 2016 | 2 pages | TM01 | ||||||||||
Who are the officers of AMAZON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEHIR, Richard Andrew | Secretary | Discovery Drive Arnhall Business Park AB32 6FG Westhill Ashtead House Scotland | British | 185768720001 | ||||||
| CONNOLLY, Joseph Adam | Director | Discovery Drive Arnhall Business Park AB32 6FG Westhill Ashtead House Aberdeenshire Scotland | United Kingdom | British | 176964220001 | |||||
| HEHIR, Richard Andrew | Director | Discovery Drive Arnhall Business Park AB32 6FG Westhill Ashtead House Scotland | Scotland | British | 178285680002 | |||||
| PIRIE, William Allan | Director | Discovery Drive Arnhall Business Park AB32 6FG Westhill Ashtead House Scotland | Scotland | British | 139601340001 | |||||
| GUTHRIE, Iain James | Secretary | 43 Dunnydeer View AB52 6HW Insch Aberdeenshire | United States | 109384500001 | ||||||
| HENDERSON, Martin Robert | Nominee Secretary | Belmont Close SS12 0HR Wickford 4 Essex | 900031880001 | |||||||
| SIMPSON, Peter John | Secretary | Oyne AB52 6RP Insch Blaven Aberdeenshire | British | 135636990001 | ||||||
| ALLY, Bibi Rahima | Nominee Director | Norwich Street EC4A 1BD London 10 | British | 900031890001 | ||||||
| BRAITHWAITE, Christopher James | Director | Old Queen Street SW1H 9HP London 20 United Kingdom | United Kingdom | British | 100693890004 | |||||
| DOGGETT, Andrew William | Director | The Coach House 16 Roscobie Park AB31 5RE Banchory Aberdeenshire | United Kingdom | British | 109384410001 | |||||
| GRAHAM, James | Director | Heath House Road GU22 0RD Worplesdon Heath House Surrey England | England | British | 188541610001 | |||||
| GUTHRIE, Iain James | Director | 43 Dunnydeer View AB52 6HW Insch Aberdeenshire | United States | 109384500001 | ||||||
| HANNA, Christopher Stewart | Director | Snowdenham Links Road GU5 0BX Bramley New Court House Surrey England | United Kingdom | British | 242195300001 | |||||
| HOLROYD, Andrew Robert | Director | 16814 Country Bridge Houston Texas Tx77095 Usa | British | 109384680001 | ||||||
| LANIGAN, Philip Nicholas | Director | 120 Buckingham Road SK4 4RG Stockport Cheshire | England | British | 42734310002 | |||||
| LONG, Brian | Director | 2a Lynne Walk KT10 9DZ Esher Surrey | British | 117496950001 | ||||||
| MUIRHEAD, Alastair William | Director | Cutt Mill Rise Suffield Lane Puttenham GU3 1BG Guildford Surrey | England | British | 49334090001 | |||||
| PHILIP, Graham Martin | Director | 37 Mizen Way KT11 2RL Cobham Surrey | United Kingdom | British | 2585740004 | |||||
| SARGEANT, Mark Peter | Director | 25 Bedford Street WC2E 9ES London 3rd Floor England | England | British | 114743350002 | |||||
| SHEEHAN, Timothy William | Director | Duthie Road AB41 7JX Tarves Park House Scotland | United Kingdom | British | 181732980002 | |||||
| SHEPHERD, Frederick Alexander Bruce, Dr | Director | 46 Heriot Row EH3 6EX Edinburgh Midlothian | Scotland | British | 71104160001 | |||||
| SIMPSON, Peter John | Director | Oyne AB52 6RQ Insch Blaven Aberdeenshire Scotland | Scotland | British | 135636990001 |
Who are the persons with significant control of AMAZON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bp Inv2 Bidco Ltd | Apr 06, 2016 | Campus 5 SG6 2JF Letchworth Garden City Ashtead Technology, England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AMAZON GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does AMAZON GROUP LIMITED 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