AMPCO 144 LIMITED

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

    Company NameAMPCO 144 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 12111398
    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 144 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AMPCO 144 LIMITED located?

    Registered Office Address
    4 Bank Court
    Weldon Road
    LE11 5RF Loughborough
    Leicestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AMPCO 144 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for AMPCO 144 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 Jul 17, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    6 pagesAA

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

    1 pagesAA01

    Confirmation statement made on Jul 17, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Jul 31, 2020

    6 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 17, 2020 with updates

    5 pagesCS01

    Notification of Miles Tudor as a person with significant control on Nov 19, 2019

    2 pagesPSC01

    Cessation of Colin Rodney Keal as a person with significant control on Nov 19, 2019

    1 pagesPSC07

    Registered office address changed from 7 the Ropewalk Nottingham NG1 5DU England to 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF on Sep 24, 2020

    1 pagesAD01

    Registration of charge 121113980002, created on Nov 28, 2019

    31 pagesMR01

    Registration of charge 121113980001, created on Nov 28, 2019

    25 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Nov 19, 2019

    • Capital: GBP 1,000
    3 pagesSH01

    Appointment of Mr Miles Tudor as a director on Nov 19, 2019

    2 pagesAP01

    Appointment of Mr Gavin John Bewley as a director on Nov 19, 2019

    2 pagesAP01

    Incorporation

    10 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJul 18, 2019

    Model articles adopted

    MODEL ARTICLES
    capitalJul 18, 2019

    Statement of capital on Jul 18, 2019

    • Capital: GBP 100
    SH01

    Who are the officers of AMPCO 144 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TUDOR, Miles Alistair
    Weldon Road
    LE11 5RF Loughborough
    4 Bank Court
    Leicestershire
    United Kingdom
    Director
    Weldon Road
    LE11 5RF Loughborough
    4 Bank Court
    Leicestershire
    United Kingdom
    United KingdomBritish264598040001
    BEWLEY, Gavin John
    Weldon Road
    LE11 5RF Loughborough
    4 Bank Court
    Leicestershire
    United Kingdom
    Director
    Weldon Road
    LE11 5RF Loughborough
    4 Bank Court
    Leicestershire
    United Kingdom
    EnglandBritish264597640001
    KEAL, Colin Rodney
    Weldon Road
    LE11 5RF Loughborough
    4 Bank Court
    Leicestershire
    United Kingdom
    Director
    Weldon Road
    LE11 5RF Loughborough
    4 Bank Court
    Leicestershire
    United Kingdom
    EnglandBritish212201550001

    Who are the persons with significant control of AMPCO 144 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Miles Tudor
    Weldon Road
    LE11 5RF Loughborough
    4 Bank Court
    Leicestershire
    United Kingdom
    Nov 19, 2019
    Weldon Road
    LE11 5RF Loughborough
    4 Bank Court
    Leicestershire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Colin Rodney Keal
    Weldon Road
    LE11 5RF Loughborough
    4 Bank Court
    Leicestershire
    United Kingdom
    Jul 18, 2019
    Weldon Road
    LE11 5RF Loughborough
    4 Bank Court
    Leicestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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.

    Does AMPCO 144 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 12, 2019
    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
    • Dec 12, 2019Registration of a charge (MR01)

    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