AMALGAMATED DISTILLED PRODUCTS LIMITED
Overview
Company Name | AMALGAMATED DISTILLED PRODUCTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC047544 |
Jurisdiction | Scotland |
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 AMALGAMATED DISTILLED PRODUCTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is AMALGAMATED DISTILLED PRODUCTS LIMITED located?
Registered Office Address | Capella Building (Tenth Floor) 60 York Street G2 8JX Glasgow United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AMALGAMATED DISTILLED PRODUCTS LIMITED?
Company Name | From | Until |
---|---|---|
AMALGAMATED DISTILLED PRODUCTS PLC | May 21, 1970 | May 21, 1970 |
What are the latest accounts for AMALGAMATED DISTILLED PRODUCTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 03, 2013 |
What is the status of the latest annual return for AMALGAMATED DISTILLED PRODUCTS LIMITED?
Annual Return |
|
---|
What are the latest filings for AMALGAMATED DISTILLED PRODUCTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Feb 03, 2013 | 1 pages | AA | ||||||||||||||
Annual return made up to Jul 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Trevor Strain on Apr 10, 2013 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Jul 11, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Mark Rowan Amsden as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Rowan Amsden as a secretary | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Trevor Strain as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gregory Mcmahon as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Gregory Mcmahon as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gregory Mcmahon as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Jan 29, 2012 | 1 pages | AA | ||||||||||||||
Annual return made up to Jul 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jan 30, 2011 | 1 pages | AA | ||||||||||||||
Annual return made up to Jul 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 1 pages | AA | ||||||||||||||
Annual return made up to Jul 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Mr Gregory Joseph Mcmahon on Jul 23, 2010 | 1 pages | CH03 | ||||||||||||||
Appointment of Mr Gregory Mcmahon as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Wm Morrison Supermarkets Plc as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of AMALGAMATED DISTILLED PRODUCTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AMSDEN, Mark Rowan | Secretary | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire England | 176031470001 | |||||||
AMSDEN, Mark Rowan | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire England | United Kingdom | Australian | Solicitor | 176041730001 | ||||
STRAIN, Trevor John | Director | Gain Lane BD3 7DL Bradford Hilmore House West Yorkshire England | United Kingdom | British | Group Finance Director | 147424320001 | ||||
BURKE, Jonathan James | Secretary | St Bedes Owler Park Road Middleton LS29 0BG Ilkley West Yorkshire | British | 74008990001 | ||||||
KINCH, John Patrick | Secretary | Rhone House Timberley Place RG45 6BB Crowthorne Berkshire | British | 14325510001 | ||||||
MCMAHON, Gregory Joseph | Secretary | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) United Kingdom | British | Company Secretary And Head Of Legal | 126547730001 | |||||
SADLER, John Michael | Secretary | 14 Highlands Close SL9 0DR Chalfont St Peter Buckinghamshire | British | 78431540001 | ||||||
COLLINS, Miles Eric | Director | 9 Woodhall Avenue HA5 3DY Pinner Middlesex | England | British | Chartered Accountant | 64044840005 | ||||
DUDLEY, Guilford Paul Julian | Director | 53 Marlow Hill HP11 1SX High Wycombe Buckinghamshire | British | Chartered Accountant | 57643390001 | |||||
ELLIS, Gerald | Director | 23 Oakwood Avenue CR8 1AR Purley Surrey | British | Solictor | 53466660001 | |||||
FISHER, Robert Stewart | Director | Brooklands Brockham Green Brockham RH3 7JR Betchworth Surrey | British | Chartered Accountant | 683420002 | |||||
GRANT, Matthew Alistair, Sir | Director | 16 Campden Hill Square Kensington W8 7JY London | British | Company Chairman | 11265430001 | |||||
KINCH, John Patrick | Director | Rhone House Timberley Place RG45 6BB Crowthorne Berkshire | United Kingdom | British | Chartered Secretary | 14325510001 | ||||
LANE, Simon Paul | Director | Greenside House 50 Station Road, Wood Green N22 7TP London | British | Financial Director | 117893540001 | |||||
MCMAHON, Gregory Joseph | Director | 60 York Street G2 8JX Glasgow Capella Building (Tenth Floor) United Kingdom | England | British | Company Secretary | 126547730001 | ||||
SMITH, Colin Deverell | Director | Little Fieldhead 53 Penn Road HP9 2LW Beaconsfield Buckinghamshire | British | Chartered Accountant | 682020002 | |||||
WEBSTER, David Gordon Comyn | Director | Rodinghead Ashridge Park HP4 1NP Berkhamsted Hertfordshire | England | British | Company Director | 14033120001 | ||||
SAFEWAY LTD | Director | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | 96639520004 | |||||||
WM MORRISON SUPERMARKETS PLC | Director | Hilmore House Gain Lane BD3 7DL Bradford West Yorkshire | 96639530002 |
Does AMALGAMATED DISTILLED PRODUCTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of assignment | Created On Mar 30, 1983 Delivered On Apr 19, 1983 | Satisfied | Amount secured All sums due or to become due | |
Short particulars A call option under which the company may purchase 250 shares of us $1 each and us $675,000 13% subordinated unsecured loan stock 1989 or such smaller amount as remains outstanding in barton brands LTD (formerly bbl acquisition co) of delaware, usa as the same is more particularly described in clause 9 of an agreement dated 1ST october 1982 between the company (1) adp international limited (2) and e m goodman esq., (3). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 20, 1982 Delivered On Nov 03, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 20, 1982 Delivered On Nov 03, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Oct 20, 1982 Delivered On Nov 03, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars A call option under which the company may purchase 250 shares of us $1 each and us $675,000 13% unsecured loan stock 1989. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Mar 17, 1982 Delivered On Apr 06, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The freehold property known as 4 crinan street and 44 wharfdale road london. Land certificate number 380677. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Mar 17, 1982 Delivered On Apr 06, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The freehold property known as 42-44A wharfdale road, london land certificate no. 339579. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Mar 17, 1982 Delivered On Apr 06, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The freehold property known as 8/14 crinan street london. Certificate no. 64458. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Mar 17, 1982 Delivered On Apr 06, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The freehold property known as 4 and 6 crinan street, london. Certificate no. Ln 55334. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 15, 1982 Delivered On Apr 02, 1982 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating 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