AMCO ESTATES LIMITED

Register to unlock more data on OkredoRegister

AMCO ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04571735

Incorporation date

24/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon16/11/2023
Final Gazette dissolved following liquidation
dot icon16/08/2023
Return of final meeting in a members' voluntary winding up
dot icon17/01/2023
Register inspection address has been changed to Steel House Barnsley Road Wombwell South Yorkshire S73 8DS
dot icon10/01/2023
Registered office address changed from Steel House Barnsley Road Wombwell Barnsley S73 8DS England to 30 Finsbury Square London EC2A 1AG on 2023-01-10
dot icon06/12/2022
Resolutions
dot icon06/12/2022
Appointment of a voluntary liquidator
dot icon06/12/2022
Declaration of solvency
dot icon25/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon29/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon02/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Appointment of Mr Darren Paul Kemplay as a secretary on 2018-09-17
dot icon17/09/2018
Termination of appointment of Andrew David Clark as a secretary on 2018-09-17
dot icon17/09/2018
Registered office address changed from 1st Floor Innovation House Bullerthorpe Lane Leeds West Yorkshire LS15 9JL England to Steel House Barnsley Road Wombwell Barnsley S73 8DS on 2018-09-17
dot icon24/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon04/10/2017
Appointment of Mr Andrew David Clark as a secretary on 2017-10-03
dot icon03/10/2017
Termination of appointment of Leslie Stuart Holloway as a secretary on 2017-10-03
dot icon20/09/2017
Registered office address changed from C/O Mr.L.S.Holloway Steel House Barnsley Road Wombwell Barnsley South Yorkshire S73 8DS to 1st Floor Innovation House Bullerthorpe Lane Leeds West Yorkshire LS15 9JL on 2017-09-20
dot icon13/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon25/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon18/11/2014
Appointment of Dr Alexander Ospelt as a director on 2014-11-13
dot icon18/11/2014
Termination of appointment of Benjamin John Dunning as a director on 2014-11-13
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon02/12/2013
Appointment of Mr Benjamin John Dunning as a director
dot icon02/12/2013
Termination of appointment of Graham Powell as a director
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon03/05/2012
Full accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon12/07/2011
Secretary's details changed for Mr Leslie Stuart Holloway on 2011-07-12
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Registered office address changed from Ollerton Road Tuxford Newark Nottinghamshire NG22 0PQ on 2011-01-05
dot icon26/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon11/06/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon04/11/2009
Director's details changed for Graham Michael Powell on 2009-10-24
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon18/12/2008
Registered office changed on 18/12/2008 from amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ
dot icon17/12/2008
Full accounts made up to 2007-12-31
dot icon24/11/2008
Director's change of particulars / graham powell / 13/11/2008
dot icon27/10/2008
Return made up to 24/10/08; full list of members
dot icon14/04/2008
Appointment terminated secretary daniel toffolo
dot icon14/04/2008
Secretary appointed leslie stuart holloway
dot icon02/01/2008
Auditor's resignation
dot icon24/10/2007
Return made up to 24/10/07; full list of members
dot icon14/05/2007
New director appointed
dot icon29/04/2007
Full accounts made up to 2006-12-31
dot icon16/03/2007
Director resigned
dot icon02/11/2006
Return made up to 24/10/06; full list of members
dot icon19/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/04/2006
Ad 23/03/06--------- £ si 499900@1=499900 £ ic 750100/1250000
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/12/2005
Resolutions
dot icon15/11/2005
Return made up to 24/10/05; no change of members
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon03/06/2005
New secretary appointed
dot icon23/05/2005
New director appointed
dot icon12/05/2005
Secretary resigned
dot icon01/04/2005
Ad 11/11/04--------- £ si 750000@1
dot icon19/11/2004
Return made up to 24/10/04; full list of members
dot icon17/11/2004
Ad 11/11/04--------- £ si 750000@1=750000 £ ic 100/750100
dot icon07/07/2004
Resolutions
dot icon08/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/03/2004
Registered office changed on 13/03/04 from: amco house, 25 moorgate road rotherham south yorkshire S60 2AD
dot icon20/02/2004
Secretary resigned
dot icon20/02/2004
New secretary appointed
dot icon28/11/2003
Return made up to 24/10/03; full list of members
dot icon24/02/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alexander Ospelt
Director
13/11/2014 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMCO ESTATES LIMITED

AMCO ESTATES LIMITED is an(a) Dissolved company incorporated on 24/10/2002 with the registered office located at 30 Finsbury Square, London EC2A 1AG. 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 AMCO ESTATES LIMITED?

toggle

AMCO ESTATES LIMITED is currently Dissolved. It was registered on 24/10/2002 and dissolved on 16/11/2023.

Where is AMCO ESTATES LIMITED located?

toggle

AMCO ESTATES LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does AMCO ESTATES LIMITED do?

toggle

AMCO ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AMCO ESTATES LIMITED?

toggle

The latest filing was on 16/11/2023: Final Gazette dissolved following liquidation.