AMP HA012 LIMITED
Overview
| Company Name | AMP HA012 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09845963 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMP HA012 LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is AMP HA012 LIMITED located?
| Registered Office Address | Unit 8 Peerglow Centre Peerglow Centre Marsh Lane SG12 9QL Ware Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMP HA012 LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMP GM 008 LIMITED | Oct 28, 2015 | Oct 28, 2015 |
What are the latest accounts for AMP HA012 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for AMP HA012 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Oct 27, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Rollo Andrew Johnstone Wright as a director on Jan 26, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nicholas Simon Parker as a director on Jan 26, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ronan Niall Kierans as a director on Jan 26, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Miss Saira Jane Johnston as a director on Jan 26, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Campbell Joseph Ellis as a director on Jan 26, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Stuart Elbourne as a director on Jan 26, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Julie Anne Clare as a director on Jan 26, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Ezekiel as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Dave Rogers as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||||||
Cessation of Solarplicity Uc Holdings Limited as a person with significant control on Jan 05, 2018 | 1 pages | PSC07 | ||||||||||||||
Notification of Solarplicity Group Limited as a person with significant control on Jan 05, 2018 | 2 pages | PSC02 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 27, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||||||
Previous accounting period extended from Oct 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Paul Lawrence Wheeler as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jeff Deutschman as a director on Jan 20, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 27, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Mrs Julie Anne Clare as a director on Jan 21, 2016 | 2 pages | AP01 | ||||||||||||||
Certificate of change of name Company name changed amp gm 008 LIMITED\certificate issued on 12/11/15 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of AMP HA012 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIS, Stephen Campbell Joseph | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | England | British | 162610190003 | |||||
| JOHNSTON, Saira Jane | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | England | British | 242652780001 | |||||
| KIERANS, Ronan Niall | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | England | Irish | 142554830002 | |||||
| PARKER, Nicholas Simon | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | United Kingdom | British | 142554840003 | |||||
| WRIGHT, Rollo Andrew Johnstone | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | United Kingdom | British | 142343890003 | |||||
| CLARE, Julie Anne | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | England | British | 95357490001 | |||||
| DEUTSCHMAN, Jeff | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | Usa | American | 193341150001 | |||||
| ELBOURNE, David Stuart | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | England | British | 94867340003 | |||||
| EZEKIEL, Paul | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | United States | Australian | 193341160001 | |||||
| ROGERS, Dave | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | Canada | Canadian | 193341170001 | |||||
| WHEELER, Paul Lawrence | Director | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | England | British | 131273260003 |
Who are the persons with significant control of AMP HA012 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Solarplicity Group Limited | Jan 05, 2018 | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Peerglow Centre Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Solarplicity Uc Holdings Limited | Apr 06, 2016 | Peerglow Centre Marsh Lane SG12 9QL Ware Unit 8 Hertfordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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