AMPHORA MIDCO LIMITED
Overview
Company Name | AMPHORA MIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07705058 |
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 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 Address | No |
What were the previous names of AMPHORA MIDCO LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1885 LIMITED | Jul 14, 2011 | Jul 14, 2011 |
What are the latest accounts for AMPHORA MIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for AMPHORA MIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2018 | 12 pages | LIQ03 | ||||||||||
Statement of capital following an allotment of shares on Sep 27, 2017
| 8 pages | SH01 | ||||||||||
Registered office address changed from One London Road Staines Middlesex TW18 4EX to 3 Field Court London WC1R 5EF on Oct 20, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Sep 28, 2017
| 6 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 077050580003, created on Oct 12, 2016 | 29 pages | MR01 | ||||||||||
Appointment of Mr Jens Peter Teagan as a director on Sep 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter John Bazil as a director on Sep 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Derek Howard as a secretary on Sep 12, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jonathan Nicholas Jones as a director on Sep 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Morris as a director on Sep 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark John Fowle as a director on Sep 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek James Elliott as a director on Sep 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Richard Downing as a director on Sep 12, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 43 pages | AA | ||||||||||
Appointment of Dr Paul Derek Howard as a secretary on Nov 05, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of AMPHORA MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAZIL, Peter John, Mr. | Director | c/o Bryan Cave Wood Street EC2V 7AJ London 88 England | United States | American | General Counsel | 215565900001 | ||||||||
TEAGAN, Jens Peter | Director | c/o Bryan Cave Wood Street EC2V 7AJ London 88 England | United States | American | Chief Legal Officer | 215565700001 | ||||||||
HOWARD, Paul Derek, Dr | Secretary | London Road TW18 4EX Staines One Middlesex | 202744070001 | |||||||||||
HOWARD, Paul | Secretary | London Road TW18 4EX Staines One Middlesex | British | 162658350001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
BECK, Catherine | Director | London Road TW18 4EX Staines One Middlesex | England | British | Company Director | 167723230001 | ||||||||
BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | Administrator | 31216810001 | ||||||||
DELANEY, Stephen Ross | Director | Bedford Street WC2E 9HE London 15 | United Kingdom | British | Alternate Director | 124017360001 | ||||||||
DOWNING, Simon Richard | Director | London Road TW18 4EX Staines One Middlesex | England | British | Ceo | 95005230002 | ||||||||
ELLIOTT, Derek James | Director | London Road TW18 4EX Staines One Middlesex | United Kingdom | British | None | 162374820001 | ||||||||
FOWLE, Mark John | Director | London Road TW18 4EX Staines One Middlesex | United Kingdom | British | Director Software Company | 52831710003 | ||||||||
HOWARD, Paul Derek | Director | London Road TW18 4EX Staines One Middlesex | United Kingdom | British | Company Director | 162658330001 | ||||||||
JONES, Jonathan Nicholas | Director | London Road TW18 4EX Staines One Middlesex | United Kingdom | British | Chief Financial Officer | 89951630002 | ||||||||
JORDAN, Nicholas David Lloyd | Director | Bedford Street WC2E 9HE London 15 United Kingdom | United Kingdom | British | None | 142722120001 | ||||||||
MORRIS, Paul | Director | London Road TW18 4EX Staines One Middlesex | England | British | It Director | 193643520001 | ||||||||
TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of AMPHORA MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amphora Finco Limited | Apr 18, 2016 | London Road TW18 4EX Staines-Upon-Thames One London Road Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AMPHORA MIDCO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 12, 2016 Delivered On Oct 18, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does AMPHORA MIDCO 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