AMARCO GROUP LTD

Register to unlock more data on OkredoRegister

AMARCO GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07217622

Incorporation date

08/04/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2010)
dot icon07/11/2025
Final Gazette dissolved following liquidation
dot icon07/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/06/2025
Liquidators' statement of receipts and payments to 2025-03-29
dot icon24/06/2024
Registered office address changed from C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-24
dot icon19/05/2024
Liquidators' statement of receipts and payments to 2024-03-29
dot icon15/04/2023
Statement of affairs
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Appointment of a voluntary liquidator
dot icon15/04/2023
Registered office address changed from PO Box 4385 07217622: Companies House Default Address Cardiff CF14 8LH to C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2023-04-15
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon18/02/2022
Unaudited abridged accounts made up to 2020-04-28
dot icon08/02/2022
Registered office address changed to PO Box 4385, 07217622: Companies House Default Address, Cardiff, CF14 8LH on 2022-02-08
dot icon22/01/2022
Compulsory strike-off action has been discontinued
dot icon21/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon12/10/2021
Compulsory strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon29/04/2021
Current accounting period shortened from 2020-04-29 to 2020-04-28
dot icon18/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-04-29
dot icon30/01/2020
Previous accounting period shortened from 2019-04-30 to 2019-04-29
dot icon10/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon08/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon08/01/2019
Director's details changed for Mr Elliot Kirk Michael Holt on 2018-12-31
dot icon30/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon15/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon02/02/2017
Resolutions
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon13/06/2016
Director's details changed for Mr Elliot Kirk Michael Holt on 2016-04-01
dot icon13/06/2016
Registered office address changed from 2a Freemen Street Stafford ST16 3HY to Newport House Newport Road Stafford ST16 1DA on 2016-06-13
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon29/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/06/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon15/08/2013
Registered office address changed from 23 Tithe Barn Road Stafford ST16 3PH England on 2013-08-15
dot icon12/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon19/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon16/04/2010
Registered office address changed from the Old Coach House Horse Fair Rugeley Staffs WS15 2EL United Kingdom on 2010-04-16
dot icon16/04/2010
Appointment of Mr Elliot Kirk Michael Holt as a director
dot icon08/04/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon08/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/04/2020
dot iconNext confirmation date
01/01/2023
dot iconLast change occurred
28/04/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/04/2020
dot iconNext account date
28/04/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
08/04/2010 - 08/04/2010
19641
Holt, Elliot Kirk Michael
Director
08/04/2010 - Present
18

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AMARCO GROUP LTD

AMARCO GROUP LTD is an(a) Dissolved company incorporated on 08/04/2010 with the registered office located at C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMARCO GROUP LTD?

toggle

AMARCO GROUP LTD is currently Dissolved. It was registered on 08/04/2010 and dissolved on 07/11/2025.

Where is AMARCO GROUP LTD located?

toggle

AMARCO GROUP LTD is registered at C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT.

What does AMARCO GROUP LTD do?

toggle

AMARCO GROUP LTD operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for AMARCO GROUP LTD?

toggle

The latest filing was on 07/11/2025: Final Gazette dissolved following liquidation.