AMEFA (U.K.) LIMITED

Register to unlock more data on OkredoRegister

AMEFA (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02578036

Incorporation date

30/01/1991

Size

Full

Contacts

Registered address

Registered address

Minerva, 29 East Parade, Leeds LS1 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1991)
dot icon16/06/2023
Final Gazette dissolved following liquidation
dot icon16/03/2023
Return of final meeting in a creditors' voluntary winding up
dot icon01/06/2022
Liquidators' statement of receipts and payments to 2022-05-12
dot icon02/07/2021
Liquidators' statement of receipts and payments to 2021-05-12
dot icon29/05/2020
Registered office address changed from 52 Orgreave Drive Sheffield South Yorkshire S13 9NR to Minerva 29 East Parade Leeds LS1 5PS on 2020-05-29
dot icon28/05/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/05/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/05/2020
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/05/2020
Appointment of a voluntary liquidator
dot icon21/05/2020
Statement of affairs
dot icon21/05/2020
Resolutions
dot icon23/09/2019
Full accounts made up to 2019-04-30
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon12/03/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon10/07/2018
Full accounts made up to 2018-04-30
dot icon12/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon18/07/2017
Full accounts made up to 2017-04-30
dot icon15/05/2017
Appointment of Mr Stefan Lee Buckley as a secretary on 2017-05-15
dot icon15/05/2017
Termination of appointment of Nicola Davis as a secretary on 2017-05-15
dot icon02/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon03/01/2017
Termination of appointment of Peter Christian Albert Hollander as a director on 2017-01-03
dot icon03/01/2017
Appointment of Mr Richard Carr as a director on 2017-01-03
dot icon05/09/2016
Termination of appointment of Simeon John Horton as a director on 2016-09-05
dot icon05/09/2016
Appointment of Mr Peter Christian Albert Hollander as a director on 2016-09-05
dot icon23/08/2016
Full accounts made up to 2016-04-30
dot icon03/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2015-04-30
dot icon11/06/2015
Satisfaction of charge 7 in full
dot icon08/05/2015
Registration of charge 025780360011, created on 2015-04-30
dot icon20/04/2015
Satisfaction of charge 4 in full
dot icon20/04/2015
Satisfaction of charge 5 in full
dot icon06/03/2015
Auditor's resignation
dot icon11/02/2015
Full accounts made up to 2014-04-30
dot icon02/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon03/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon03/02/2014
Director's details changed for Mr Simeon John Horton on 2013-12-02
dot icon17/12/2013
Current accounting period extended from 2013-12-31 to 2014-04-30
dot icon29/10/2013
Registration of charge 025780360010
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 9
dot icon25/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon22/02/2013
Termination of appointment of Ferdinand Hollaender as a director
dot icon22/02/2013
Registered office address changed from 15 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR on 2013-02-22
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon08/11/2011
Full accounts made up to 2010-12-31
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon24/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon04/01/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon29/11/2010
Miscellaneous
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Simeon John Horton on 2010-01-01
dot icon02/02/2010
Director's details changed for Ferdinand Eugene Hollaender on 2010-01-01
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon18/09/2009
Ad 28/08/09\gbp si 1000000@1=1000000\gbp ic 1600000/2600000\
dot icon04/08/2009
Secretary's change of particulars / nicola davis / 01/07/2009
dot icon21/07/2009
Director appointed mr simeon john horton
dot icon22/06/2009
Appointment terminated director martin russell
dot icon02/06/2009
Secretary appointed mrs nicola davis
dot icon02/06/2009
Appointment terminated secretary catherine woollen
dot icon14/05/2009
Full accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 30/01/09; full list of members
dot icon27/03/2009
Director's change of particulars / martin russell / 05/10/2007
dot icon04/11/2008
Particulars of contract relating to shares
dot icon04/11/2008
Ad 27/10/08\gbp si 1500000@1=1500000\gbp ic 100000/1600000\
dot icon04/11/2008
Nc inc already adjusted 27/10/08
dot icon04/11/2008
Resolutions
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 30/01/08; full list of members
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/04/2008
Registered office changed on 15/04/2008 from 22A atlas way sheffield south yorkshire S4 7QQ
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon24/10/2007
Full accounts made up to 2006-12-31
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon28/02/2007
Return made up to 30/01/07; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon27/02/2007
New director appointed
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
New secretary appointed
dot icon12/07/2006
Secretary resigned
dot icon03/02/2006
Return made up to 30/01/06; full list of members
dot icon01/12/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
Director resigned
dot icon18/01/2005
Return made up to 30/01/05; full list of members
dot icon22/11/2004
Director resigned
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 30/01/04; full list of members
dot icon10/07/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
New secretary appointed
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
Return made up to 30/01/03; full list of members
dot icon06/11/2002
Director's particulars changed
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon18/02/2002
Return made up to 30/01/02; full list of members
dot icon03/10/2001
Full accounts made up to 2000-12-31
dot icon11/06/2001
Particulars of mortgage/charge
dot icon13/02/2001
Return made up to 30/01/01; full list of members
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon21/02/2000
Return made up to 30/01/00; full list of members
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Return made up to 30/01/99; no change of members
dot icon23/09/1998
Full accounts made up to 1997-12-31
dot icon12/02/1998
Return made up to 30/01/98; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon25/02/1997
Return made up to 30/01/97; full list of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon21/06/1996
Registered office changed on 21/06/96 from: dacre works liverpool street sheffield S9 2PU
dot icon25/03/1996
Declaration of satisfaction of mortgage/charge
dot icon20/03/1996
Particulars of mortgage/charge
dot icon17/02/1996
Return made up to 30/01/96; no change of members
dot icon14/07/1995
Director resigned
dot icon25/05/1995
Full accounts made up to 1994-12-31
dot icon09/02/1995
Return made up to 30/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon23/02/1994
Return made up to 30/01/94; no change of members
dot icon08/11/1993
Director resigned
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon02/03/1993
Return made up to 30/01/93; full list of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon13/07/1992
Particulars of mortgage/charge
dot icon11/05/1992
Ad 26/03/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon31/03/1992
Secretary resigned;new secretary appointed
dot icon30/03/1992
Registered office changed on 30/03/92 from: hill house 1 little new street london EC4A 3TR
dot icon30/03/1992
Secretary resigned;new secretary appointed
dot icon30/03/1992
New director appointed
dot icon30/03/1992
New director appointed
dot icon30/03/1992
Return made up to 30/01/92; full list of members
dot icon18/09/1991
Accounting reference date notified as 31/12
dot icon28/07/1991
Resolutions
dot icon28/07/1991
New director appointed
dot icon28/07/1991
Director resigned;new director appointed
dot icon28/07/1991
New director appointed
dot icon28/07/1991
Secretary resigned;new secretary appointed
dot icon30/05/1991
Certificate of change of name
dot icon30/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
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

0

No officers data available.

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

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 AMEFA (U.K.) LIMITED

AMEFA (U.K.) LIMITED is an(a) Dissolved company incorporated on 30/01/1991 with the registered office located at Minerva, 29 East Parade, Leeds LS1 5PS. 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 AMEFA (U.K.) LIMITED?

toggle

AMEFA (U.K.) LIMITED is currently Dissolved. It was registered on 30/01/1991 and dissolved on 16/06/2023.

Where is AMEFA (U.K.) LIMITED located?

toggle

AMEFA (U.K.) LIMITED is registered at Minerva, 29 East Parade, Leeds LS1 5PS.

What does AMEFA (U.K.) LIMITED do?

toggle

AMEFA (U.K.) LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for AMEFA (U.K.) LIMITED?

toggle

The latest filing was on 16/06/2023: Final Gazette dissolved following liquidation.