AMPHORA MIDCO LIMITED

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

    Company NameAMPHORA MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07705058
    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 AMPHORA MIDCO LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Computer facilities management activities (62030) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is AMPHORA MIDCO LIMITED located?

    Registered Office Address
    3 Field Court
    WC1R 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of AMPHORA MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1885 LIMITEDJul 14, 2011Jul 14, 2011

    What are the latest accounts for AMPHORA MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for AMPHORA MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2018

    12 pagesLIQ03

    Statement of capital following an allotment of shares on Sep 27, 2017

    • Capital: GBP 31,075,660.18
    8 pagesSH01

    Registered office address changed from One London Road Staines Middlesex TW18 4EX to 3 Field Court London WC1R 5EF on Oct 20, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2017

    LRESSP

    Statement of capital on Sep 28, 2017

    • Capital: GBP 0.001001
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 14, 2017 with no updates

    3 pagesCS01

    Registration of charge 077050580003, created on Oct 12, 2016

    29 pagesMR01

    Appointment of Mr Jens Peter Teagan as a director on Sep 12, 2016

    2 pagesAP01

    Appointment of Mr Peter John Bazil as a director on Sep 12, 2016

    2 pagesAP01

    Termination of appointment of Paul Derek Howard as a secretary on Sep 12, 2016

    1 pagesTM02

    Termination of appointment of Jonathan Nicholas Jones as a director on Sep 12, 2016

    1 pagesTM01

    Termination of appointment of Paul Morris as a director on Sep 12, 2016

    1 pagesTM01

    Termination of appointment of Mark John Fowle as a director on Sep 12, 2016

    1 pagesTM01

    Termination of appointment of Derek James Elliott as a director on Sep 12, 2016

    1 pagesTM01

    Termination of appointment of Simon Richard Downing as a director on Sep 12, 2016

    1 pagesTM01

    Confirmation statement made on Jul 14, 2016 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    43 pagesAA

    Appointment of Dr Paul Derek Howard as a secretary on Nov 05, 2015

    2 pagesAP03

    Who are the officers of AMPHORA MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAZIL, Peter John, Mr.
    c/o Bryan Cave
    Wood Street
    EC2V 7AJ London
    88
    England
    Director
    c/o Bryan Cave
    Wood Street
    EC2V 7AJ London
    88
    England
    United StatesAmericanGeneral Counsel215565900001
    TEAGAN, Jens Peter
    c/o Bryan Cave
    Wood Street
    EC2V 7AJ London
    88
    England
    Director
    c/o Bryan Cave
    Wood Street
    EC2V 7AJ London
    88
    England
    United StatesAmericanChief Legal Officer215565700001
    HOWARD, Paul Derek, Dr
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Secretary
    London Road
    TW18 4EX Staines
    One
    Middlesex
    202744070001
    HOWARD, Paul
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Secretary
    London Road
    TW18 4EX Staines
    One
    Middlesex
    British162658350001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Secretary
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001
    BECK, Catherine
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    EnglandBritishCompany Director167723230001
    BRACKEN, Ruth
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    Director
    Weald Close
    CM14 4QU Brentwood
    19
    Essex
    United Kingdom
    United KingdomBritishAdministrator31216810001
    DELANEY, Stephen Ross
    Bedford Street
    WC2E 9HE London
    15
    Director
    Bedford Street
    WC2E 9HE London
    15
    United KingdomBritishAlternate Director124017360001
    DOWNING, Simon Richard
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    EnglandBritishCeo95005230002
    ELLIOTT, Derek James
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    United KingdomBritishNone162374820001
    FOWLE, Mark John
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    United KingdomBritishDirector Software Company52831710003
    HOWARD, Paul Derek
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    United KingdomBritishCompany Director162658330001
    JONES, Jonathan Nicholas
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    United KingdomBritishChief Financial Officer89951630002
    JORDAN, Nicholas David Lloyd
    Bedford Street
    WC2E 9HE London
    15
    United Kingdom
    Director
    Bedford Street
    WC2E 9HE London
    15
    United Kingdom
    United KingdomBritishNone142722120001
    MORRIS, Paul
    London Road
    TW18 4EX Staines
    One
    Middlesex
    Director
    London Road
    TW18 4EX Staines
    One
    Middlesex
    EnglandBritishIt Director193643520001
    TRAVERS SMITH LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132862
    147951820001
    TRAVERS SMITH SECRETARIES LIMITED
    Snow Hill
    EC1A 2AL London
    10
    England
    Director
    Snow Hill
    EC1A 2AL London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number2132094
    127984580001

    Who are the persons with significant control of AMPHORA MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Road
    TW18 4EX Staines-Upon-Thames
    One London Road
    Middlesex
    England
    Apr 18, 2016
    London Road
    TW18 4EX Staines-Upon-Thames
    One London Road
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07705085
    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 AMPHORA MIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 12, 2016
    Delivered On Oct 18, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ensono, LP
    Transactions
    • Oct 18, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 17, 2014
    Delivered On Dec 24, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    Group debenture
    Created On Aug 22, 2011
    Delivered On Aug 31, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each present or future obligor to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Aug 31, 2011Registration of a charge (MG01)

    Does AMPHORA MIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 30, 2019Dissolved on
    Sep 28, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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