AMPCO 106 LIMITED
Overview
| Company Name | AMPCO 106 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09050978 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMPCO 106 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AMPCO 106 LIMITED located?
| Registered Office Address | 4 Bank Court Weldon Road LE11 5RF Loughborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AMPCO 106 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for AMPCO 106 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Termination of appointment of Gavin John Bewley as a director on Jun 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Colin Rodney Keal as a director on Jun 22, 2023 | 1 pages | TM01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 09, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Previous accounting period shortened from May 31, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on May 09, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to May 31, 2020 | 6 pages | AA | ||
Registration of charge 090509780005, created on Feb 22, 2021 | 25 pages | MR01 | ||
Change of details for Ampco 144 Limited as a person with significant control on Jan 22, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on May 09, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to May 31, 2019 | 6 pages | AA | ||
Registered office address changed from 3a and 3B Ebenezer Street Birkenhead CH24 1NH England to 4 Bank Court Weldon Road Loughborough LE11 5RF on Jan 22, 2020 | 1 pages | AD01 | ||
Appointment of Mr Miles Tudor as a director on Nov 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Mark Bernard Franckel as a director on Nov 28, 2019 | 1 pages | TM01 | ||
Appointment of Mr Colin Rodney Keal as a director on Nov 28, 2019 | 2 pages | AP01 | ||
Appointment of Mr Gavin John Bewley as a director on Nov 28, 2019 | 2 pages | AP01 | ||
Cessation of Arlington Aerospace Limited as a person with significant control on Nov 28, 2019 | 1 pages | PSC07 | ||
Notification of Ampco 144 Limited as a person with significant control on Nov 28, 2019 | 2 pages | PSC02 | ||
Registration of charge 090509780004, created on Nov 28, 2019 | 31 pages | MR01 | ||
Registration of charge 090509780003, created on Nov 28, 2019 | 24 pages | MR01 | ||
legacy | 6 pages | RP04CS01 | ||
Termination of appointment of Simon George Greenhalgh as a director on Jul 14, 2019 | 1 pages | TM01 | ||
Amended micro company accounts made up to May 31, 2018 | 2 pages | AAMD | ||
Who are the officers of AMPCO 106 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TUDOR, Miles Alistair | Director | Bank Court Weldon Road LE11 5RF Loughborough 4 England | United Kingdom | British | 264598040001 | |||||
| BEWLEY, Gavin John | Director | Bank Court Weldon Road LE11 5RF Loughborough 4 England | England | British | 264597640001 | |||||
| BEWLEY, Gavin John | Director | NG1 5DU Nottingham 7 The Ropewalk | England | British | 67048390002 | |||||
| FRANCKEL, Mark Bernard | Director | Ebenezer Street CH24 1NH Birkenhead 3a And 3b England | England | British | 137556900004 | |||||
| GREENHALGH, Simon George | Director | Ebenezer Street CH24 1NH Birkenhead 3a And 3b England | England | British | 82888850001 | |||||
| KEAL, Colin Rodney | Director | Bank Court Weldon Road LE11 5RF Loughborough 4 England | England | British | 212201550001 | |||||
| KEAL, Colin Rodney | Director | NG1 5DU Nottingham 7 The Ropewalk England | England | British | 107266830003 |
Who are the persons with significant control of AMPCO 106 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ampco 144 Limited | Nov 28, 2019 | Weldon Road LE11 5RF Loughborough 4 Bank Court Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Arlington Aerospace Limited | Apr 06, 2016 | Southmoor Industrial Estate, Southmoor Road M23 9XD Manchester Southmoor Industrial Estate England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AMPCO 106 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 22, 2021 Delivered On Feb 22, 2021 | Outstanding | ||
Brief description By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 28, 2019 Delivered On Dec 17, 2019 | Outstanding | ||
Brief description The freehold properties registered to north west precision limited known as 3A and 3B ebenezer street, birkenhead, CH42 1NH and registered with title numbers MS334420 and MS327808. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 28, 2019 Delivered On Dec 06, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 10, 2017 Delivered On May 11, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 03, 2016 Delivered On Jun 08, 2016 | Satisfied | ||
Brief description Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a);. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge all intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. "Specified real property" means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 3 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which centric may designate as "specified real property".. All defined terms are as defined in the composite guarantee and debenture. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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