AM NOMINEES LIMITED

Register to unlock more data on OkredoRegister

AM NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01808326

Incorporation date

11/04/1984

Size

-

Contacts

Registered address

Registered address

Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1985)
dot icon22/07/2019
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-22
dot icon21/12/2018
Termination of appointment of Richard Francis Tapp as a director on 2018-12-18
dot icon12/12/2018
Termination of appointment of Westley Maffei as a secretary on 2018-12-10
dot icon12/12/2018
Termination of appointment of Westley Maffei as a director on 2018-12-10
dot icon05/11/2018
Order of court to wind up
dot icon19/10/2018
Termination of appointment of Lee James Mills as a director on 2018-10-17
dot icon01/10/2018
Director's details changed for Mr Westley Maffei on 2018-10-01
dot icon01/10/2018
Secretary's details changed for Westley Maffei on 2018-10-01
dot icon01/10/2018
Director's details changed for Mr Richard Francis Tapp on 2018-10-01
dot icon01/10/2018
Director's details changed for Mr Lee James Mills on 2018-10-01
dot icon01/10/2018
Change of details for Carillion (Am) Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Appointment of Mr Westley Maffei as a director on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon06/07/2017
Termination of appointment of Timothy Francis George as a director on 2017-06-30
dot icon21/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon25/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/03/2015
Director's details changed for Mr Lee James Mills on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr Timothy Francis George on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Timothy Francis George on 2015-03-02
dot icon09/03/2015
Director's details changed for Mr Richard Francis Tapp on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon27/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon26/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/05/2013
Accounts for a dormant company made up to 2011-12-31
dot icon31/05/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon31/05/2013
Restoration by order of the court
dot icon18/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/06/2012
First Gazette notice for voluntary strike-off
dot icon28/05/2012
Application to strike the company off the register
dot icon19/12/2011
Director's details changed for Mr Timothy Francis George on 2011-12-01
dot icon19/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon16/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon28/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon02/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon21/10/2009
Director's details changed for Richard Francis Tapp on 2009-10-01
dot icon21/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/05/2009
Appointment terminated director stuart waldman
dot icon28/11/2008
Return made up to 27/11/08; full list of members
dot icon19/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/07/2008
Registered office changed on 10/07/2008 from, kinnaird house, 1 pall mall east, london, SW1Y 5AZ
dot icon10/07/2008
Appointment terminated director stephanie coffey
dot icon16/04/2008
Director appointed timothy francis george
dot icon01/04/2008
Director appointed lee james mills
dot icon14/03/2008
Director appointed richard francis tapp
dot icon13/03/2008
Appointment terminated director mark greenwood
dot icon13/03/2008
Appointment terminated director christopher lee
dot icon03/03/2008
Secretary appointed timothy francis george
dot icon29/02/2008
Appointment terminated secretary stephanie coffey
dot icon28/11/2007
Return made up to 27/11/07; full list of members
dot icon21/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon28/11/2006
Return made up to 27/11/06; full list of members
dot icon07/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/07/2006
New director appointed
dot icon10/07/2006
New secretary appointed
dot icon10/07/2006
Director resigned
dot icon10/07/2006
Secretary resigned
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
Secretary resigned
dot icon28/11/2005
Return made up to 27/11/05; full list of members
dot icon24/11/2005
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon11/01/2005
Director resigned
dot icon11/01/2005
New director appointed
dot icon06/12/2004
Return made up to 27/11/04; full list of members
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
New secretary appointed
dot icon23/04/2004
Full accounts made up to 2003-12-31
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Return made up to 27/11/03; full list of members
dot icon05/06/2003
Full accounts made up to 2002-12-31
dot icon03/05/2003
New director appointed
dot icon18/03/2003
Registered office changed on 18/03/03 from: 8 suffolk street, london, SW1Y 4HG
dot icon18/11/2002
Return made up to 27/11/02; full list of members
dot icon27/07/2002
Full accounts made up to 2001-12-31
dot icon28/11/2001
Return made up to 27/11/01; full list of members
dot icon27/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/09/2001
New director appointed
dot icon10/01/2001
Return made up to 27/11/00; full list of members
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon09/10/2000
New secretary appointed
dot icon11/09/2000
Secretary resigned;director resigned
dot icon21/02/2000
Resolutions
dot icon23/12/1999
Return made up to 27/11/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon27/01/1999
New secretary appointed
dot icon27/01/1999
Secretary resigned
dot icon15/12/1998
Auditor's resignation
dot icon10/12/1998
Return made up to 27/11/98; full list of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon28/10/1998
Resolutions
dot icon05/08/1998
Certificate of change of name
dot icon24/07/1998
Director's particulars changed
dot icon21/04/1998
New secretary appointed
dot icon21/04/1998
Secretary resigned
dot icon21/04/1998
New director appointed
dot icon21/04/1998
Director resigned
dot icon06/02/1998
Director resigned
dot icon02/01/1998
Auditor's resignation
dot icon19/12/1997
Return made up to 27/11/97; full list of members
dot icon18/12/1997
Director resigned
dot icon17/11/1997
Secretary resigned
dot icon06/11/1997
New secretary appointed
dot icon05/11/1997
Secretary resigned
dot icon05/11/1997
New secretary appointed
dot icon04/11/1997
Declaration of satisfaction of mortgage/charge
dot icon28/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon04/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon03/07/1997
Registered office changed on 03/07/97 from: raine house, ashbourne road, mackworth, derby DE22 4NB
dot icon02/07/1997
Director resigned
dot icon24/06/1997
Director resigned
dot icon05/03/1997
Auditor's resignation
dot icon21/01/1997
Full accounts made up to 1996-06-30
dot icon12/12/1996
Return made up to 27/11/96; full list of members
dot icon10/07/1996
Director resigned
dot icon08/03/1996
Full accounts made up to 1995-06-30
dot icon22/12/1995
Return made up to 27/11/95; full list of members
dot icon22/12/1995
Registered office changed on 22/12/95 from: ashbourne road, mackworth, derby, DE3 4NB
dot icon08/12/1995
Particulars of mortgage/charge
dot icon13/11/1995
Resolutions
dot icon19/04/1995
New director appointed
dot icon19/04/1995
Director resigned
dot icon19/04/1995
New director appointed
dot icon23/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 27/11/94; full list of members
dot icon04/01/1994
Return made up to 27/11/93; full list of members
dot icon26/11/1993
Full accounts made up to 1993-06-30
dot icon05/07/1993
Director's particulars changed
dot icon19/02/1993
New director appointed
dot icon04/01/1993
Full accounts made up to 1992-06-30
dot icon22/12/1992
Return made up to 27/11/92; full list of members
dot icon28/10/1992
Memorandum and Articles of Association
dot icon28/10/1992
Resolutions
dot icon15/07/1992
Ad 24/06/92--------- £ si 4784691@1=4784691 £ ic 2236732/7021423
dot icon10/04/1992
Full accounts made up to 1991-06-30
dot icon15/02/1992
Secretary resigned;new secretary appointed
dot icon04/12/1991
Return made up to 28/11/91; full list of members
dot icon04/11/1991
Full accounts made up to 1990-06-30
dot icon05/06/1991
Return made up to 29/11/90; full list of members
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon05/06/1991
Resolutions
dot icon04/01/1991
New director appointed
dot icon27/07/1990
Full accounts made up to 1989-06-30
dot icon12/07/1990
Return made up to 28/11/89; full list of members
dot icon11/07/1990
Ad 30/06/89--------- £ si 502@1=502 £ ic 4472360/4472862
dot icon18/04/1990
Director resigned
dot icon01/08/1989
Full accounts made up to 1988-06-30
dot icon07/06/1989
Return made up to 31/10/88; full list of members
dot icon26/01/1989
Particulars of contract relating to shares
dot icon16/11/1988
Wd 08/11/88 ad 29/06/88--------- £ si 2236130@1=2236130 £ ic 2236230/4472360
dot icon09/11/1988
Director resigned;new director appointed
dot icon25/10/1988
Wd 14/10/88 ad 29/06/88--------- £ si 2236130@1=2236130 £ ic 100/2236230
dot icon01/09/1988
Secretary resigned;new secretary appointed
dot icon23/08/1988
Resolutions
dot icon23/08/1988
£ nc 100/10000000
dot icon09/05/1988
Full accounts made up to 1987-06-30
dot icon02/12/1987
Return made up to 11/11/87; full list of members
dot icon19/11/1987
Declaration of satisfaction of mortgage/charge
dot icon12/08/1987
Memorandum and Articles of Association
dot icon16/07/1987
Resolutions
dot icon22/06/1987
Certificate of change of name
dot icon12/06/1987
Director resigned;new director appointed
dot icon12/06/1987
Resolutions
dot icon05/06/1987
New director appointed
dot icon31/03/1987
Particulars of mortgage/charge
dot icon04/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Full accounts made up to 1986-06-30
dot icon10/12/1986
Return made up to 24/11/86; full list of members
dot icon25/11/1986
Registered office changed on 25/11/86 from: hawthorn lodge, 95 clarkhouse road, sheffield, S10 2LN
dot icon21/11/1985
Accounts made up to 1985-06-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconNext confirmation date
26/11/2018
dot iconLast change occurred
30/12/2017

Accounts

dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
dot iconNext due on
29/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tapp, Richard Francis
Director
11/02/2008 - 17/12/2018
74
Forster, Garry James
Director
06/07/1997 - 24/11/2004
46
Mills, Lee James
Director
11/02/2008 - 16/10/2018
372
Greenwood, Mark
Director
10/09/2007 - 11/02/2008
169
Morris, Gavin Mathew
Director
21/07/1997 - 12/04/1998
92

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM NOMINEES LIMITED

AM NOMINEES LIMITED is an(a) Liquidation company incorporated on 11/04/1984 with the registered office located at Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AM NOMINEES LIMITED?

toggle

AM NOMINEES LIMITED is currently Liquidation. It was registered on 11/04/1984 .

Where is AM NOMINEES LIMITED located?

toggle

AM NOMINEES LIMITED is registered at Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does AM NOMINEES LIMITED do?

toggle

AM NOMINEES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AM NOMINEES LIMITED?

toggle

The latest filing was on 22/07/2019: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-22.