AMPCO 106 LIMITED

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

    Company NameAMPCO 106 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09050978
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for AMPCO 106 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for AMPCO 106 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Gavin John Bewley as a director on Jun 22, 2023

    1 pagesTM01

    Termination of appointment of Colin Rodney Keal as a director on Jun 22, 2023

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

    Previous accounting period shortened from May 31, 2021 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2020

    6 pagesAA

    Registration of charge 090509780005, created on Feb 22, 2021

    25 pagesMR01

    Change of details for Ampco 144 Limited as a person with significant control on Jan 22, 2020

    2 pagesPSC05

    Confirmation statement made on May 09, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to May 31, 2019

    6 pagesAA

    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 pagesAD01

    Appointment of Mr Miles Tudor as a director on Nov 28, 2019

    2 pagesAP01

    Termination of appointment of Mark Bernard Franckel as a director on Nov 28, 2019

    1 pagesTM01

    Appointment of Mr Colin Rodney Keal as a director on Nov 28, 2019

    2 pagesAP01

    Appointment of Mr Gavin John Bewley as a director on Nov 28, 2019

    2 pagesAP01

    Cessation of Arlington Aerospace Limited as a person with significant control on Nov 28, 2019

    1 pagesPSC07

    Notification of Ampco 144 Limited as a person with significant control on Nov 28, 2019

    2 pagesPSC02

    Registration of charge 090509780004, created on Nov 28, 2019

    31 pagesMR01

    Registration of charge 090509780003, created on Nov 28, 2019

    24 pagesMR01

    legacy

    6 pagesRP04CS01

    Termination of appointment of Simon George Greenhalgh as a director on Jul 14, 2019

    1 pagesTM01

    Amended micro company accounts made up to May 31, 2018

    2 pagesAAMD

    Who are the officers of AMPCO 106 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUDOR, Miles Alistair
    Bank Court
    Weldon Road
    LE11 5RF Loughborough
    4
    England
    Director
    Bank Court
    Weldon Road
    LE11 5RF Loughborough
    4
    England
    United KingdomBritish264598040001
    BEWLEY, Gavin John
    Bank Court
    Weldon Road
    LE11 5RF Loughborough
    4
    England
    Director
    Bank Court
    Weldon Road
    LE11 5RF Loughborough
    4
    England
    EnglandBritish264597640001
    BEWLEY, Gavin John
    NG1 5DU Nottingham
    7 The Ropewalk
    Director
    NG1 5DU Nottingham
    7 The Ropewalk
    EnglandBritish67048390002
    FRANCKEL, Mark Bernard
    Ebenezer Street
    CH24 1NH Birkenhead
    3a And 3b
    England
    Director
    Ebenezer Street
    CH24 1NH Birkenhead
    3a And 3b
    England
    EnglandBritish137556900004
    GREENHALGH, Simon George
    Ebenezer Street
    CH24 1NH Birkenhead
    3a And 3b
    England
    Director
    Ebenezer Street
    CH24 1NH Birkenhead
    3a And 3b
    England
    EnglandBritish82888850001
    KEAL, Colin Rodney
    Bank Court
    Weldon Road
    LE11 5RF Loughborough
    4
    England
    Director
    Bank Court
    Weldon Road
    LE11 5RF Loughborough
    4
    England
    EnglandBritish212201550001
    KEAL, Colin Rodney
    NG1 5DU Nottingham
    7 The Ropewalk
    England
    Director
    NG1 5DU Nottingham
    7 The Ropewalk
    England
    EnglandBritish107266830003

    Who are the persons with significant control of AMPCO 106 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Weldon Road
    LE11 5RF Loughborough
    4 Bank Court
    Leicestershire
    United Kingdom
    Nov 28, 2019
    Weldon Road
    LE11 5RF Loughborough
    4 Bank Court
    Leicestershire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12111398
    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.
    Arlington Aerospace Limited
    Southmoor Industrial Estate, Southmoor Road
    M23 9XD Manchester
    Southmoor Industrial Estate
    England
    Apr 06, 2016
    Southmoor Industrial Estate, Southmoor Road
    M23 9XD Manchester
    Southmoor Industrial Estate
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AMPCO 106 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Feb 22, 2021Registration of a charge (MR01)
    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
    • Gavin Bewley
    Transactions
    • Dec 17, 2019Registration of a charge (MR01)
    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
    • Arlington Aerospace Limited
    Transactions
    • Dec 06, 2019Registration of a charge (MR01)
    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
    • Wells Fargo Capital Finance (UK) Limited (as Security Trustee)
    Transactions
    • May 11, 2017Registration of a charge (MR01)
    • Apr 17, 2019Satisfaction of a charge (MR04)
    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
    • Centric Spv 1 Limited ("Centric)
    Transactions
    • Jun 08, 2016Registration of a charge (MR01)
    • May 12, 2017Satisfaction of a charge (MR04)

    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