AMG AUTOLEASE LTD

Register to unlock more data on OkredoRegister

AMG AUTOLEASE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00723850

Incorporation date

14/05/1962

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RYCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1986)
dot icon01/10/2025
Liquidators' statement of receipts and payments to 2025-09-11
dot icon26/09/2024
Liquidators' statement of receipts and payments to 2024-09-11
dot icon08/11/2023
Resolutions
dot icon21/09/2023
Registered office address changed from Grove Barn Silica Court Kirk Sandall Doncaster DN3 1EG England to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2023-09-21
dot icon20/09/2023
Statement of affairs
dot icon20/09/2023
Appointment of a voluntary liquidator
dot icon23/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon19/08/2021
Appointment of Mrs Amy Louise Mclennan as a secretary on 2021-08-19
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon06/07/2020
Registered office address changed from The Lodge First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Grove Barn Silica Court Kirk Sandall Doncaster DN3 1EG on 2020-07-06
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon08/08/2018
Appointment of Mr Iain James Mclennan as a secretary on 2018-07-31
dot icon08/08/2018
Termination of appointment of Louise Brook as a secretary on 2018-07-31
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon22/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon26/02/2014
Director's details changed for Mr Iain James Mclennan on 2014-01-07
dot icon26/02/2014
Director's details changed for Mrs Amy Louise Mclennan on 2014-01-07
dot icon26/02/2014
Registered office address changed from the Lodge First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England on 2014-02-26
dot icon26/02/2014
Registered office address changed from Un4/5 Armstong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA United Kingdom on 2014-02-26
dot icon11/09/2013
Appointment of Mrs Amy Louise Mclennan as a director
dot icon05/08/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/08/2013
Director's details changed for Mr Iain James Mclennan on 2012-12-06
dot icon05/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon14/08/2012
Registered office address changed from Us4 Armstrong House First Avenue Finningley Estate Doncaster South Yorkshire DN9 3GA on 2012-08-14
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Termination of appointment of John Leaning as a director
dot icon17/11/2011
Appointment of Mr Iain James Mclennan as a director
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/07/2010
Director's details changed for John Joseph Leaning on 2010-06-30
dot icon17/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Termination of appointment of Roger Mumford as a director
dot icon31/07/2009
Return made up to 30/06/09; full list of members
dot icon31/07/2009
Location of register of members
dot icon31/07/2009
Location of debenture register
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/01/2009
Appointment terminated secretary roger mumford
dot icon27/01/2009
Secretary appointed louise brook
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/08/2008
Return made up to 30/06/08; no change of members
dot icon07/03/2008
Registered office changed on 07/03/2008 from the service centre railway court doncaster south yorkshire DN4 5FB
dot icon07/09/2007
Return made up to 30/06/07; no change of members
dot icon17/08/2007
Accounts for a small company made up to 2006-12-31
dot icon26/07/2007
New secretary appointed;new director appointed
dot icon26/07/2007
Secretary resigned;director resigned
dot icon03/07/2006
Return made up to 30/06/06; full list of members
dot icon03/07/2006
Location of debenture register
dot icon03/07/2006
Location of register of members
dot icon05/06/2006
Accounts for a small company made up to 2005-12-31
dot icon06/09/2005
Location of register of members
dot icon01/07/2005
Return made up to 30/06/05; full list of members
dot icon14/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/12/2004
Ad 16/12/04--------- £ si 1700@1=1700 £ ic 4300/6000
dot icon18/10/2004
£ nc 5000/10000 18/10/04
dot icon15/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/07/2004
Return made up to 30/06/04; full list of members
dot icon15/07/2003
Return made up to 30/06/03; full list of members
dot icon13/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/07/2002
Return made up to 30/06/02; full list of members
dot icon16/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/07/2001
Return made up to 30/06/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-12-31
dot icon27/02/2001
New director appointed
dot icon27/02/2001
Director resigned
dot icon26/02/2001
Registered office changed on 26/02/01 from: doncaster rd hatfield doncaster S.yorks DN7 6AD
dot icon20/02/2001
Certificate of change of name
dot icon30/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon01/08/2000
Resolutions
dot icon21/07/2000
Return made up to 30/06/00; full list of members
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon29/07/1999
Return made up to 30/06/99; no change of members
dot icon01/07/1999
Particulars of mortgage/charge
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon15/07/1998
New director appointed
dot icon15/07/1998
Return made up to 30/06/98; full list of members
dot icon15/07/1997
Return made up to 30/06/97; full list of members
dot icon07/07/1997
Accounts for a small company made up to 1996-12-31
dot icon29/05/1997
Memorandum and Articles of Association
dot icon29/05/1997
Resolutions
dot icon24/09/1996
Accounts for a small company made up to 1995-12-31
dot icon11/07/1996
Return made up to 30/06/96; full list of members
dot icon18/03/1996
Secretary resigned;new secretary appointed
dot icon13/10/1995
Accounts for a small company made up to 1994-12-31
dot icon26/07/1995
Return made up to 30/06/95; no change of members
dot icon01/07/1995
Certificate of change of name
dot icon14/07/1994
Return made up to 11/07/94; no change of members
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon20/08/1993
Return made up to 11/07/93; full list of members
dot icon08/07/1993
Accounts for a small company made up to 1992-12-31
dot icon30/03/1993
Registered office changed on 30/03/93 from: park view church street armthorpe doncaster DN3 3AQ
dot icon22/07/1992
Return made up to 11/07/92; no change of members
dot icon02/06/1992
Accounts for a small company made up to 1991-12-31
dot icon28/04/1992
Declaration of satisfaction of mortgage/charge
dot icon28/04/1992
Declaration of satisfaction of mortgage/charge
dot icon09/03/1992
New director appointed
dot icon08/10/1991
Accounts for a small company made up to 1990-12-31
dot icon18/09/1991
Return made up to 11/07/91; no change of members
dot icon31/05/1991
Particulars of mortgage/charge
dot icon11/05/1991
Particulars of mortgage/charge
dot icon07/01/1991
Registered office changed on 07/01/91 from: church st. Armthorpe doncaster DN3 3AQ
dot icon07/01/1991
Director resigned
dot icon21/08/1990
Accounts for a small company made up to 1989-12-31
dot icon21/08/1990
Return made up to 11/07/90; full list of members
dot icon13/07/1990
Director resigned
dot icon08/02/1990
Particulars of mortgage/charge
dot icon11/01/1990
Accounts for a small company made up to 1988-12-31
dot icon11/01/1990
Return made up to 26/10/89; full list of members
dot icon02/12/1988
Return made up to 14/09/88; full list of members
dot icon15/11/1988
Accounts for a small company made up to 1987-12-31
dot icon12/04/1988
New director appointed
dot icon30/10/1987
Particulars of mortgage/charge
dot icon05/10/1987
Particulars of mortgage/charge
dot icon09/09/1987
Accounts for a small company made up to 1986-12-31
dot icon09/09/1987
Return made up to 28/07/87; full list of members
dot icon17/07/1987
Particulars of mortgage/charge
dot icon09/07/1987
Particulars of mortgage/charge
dot icon09/07/1987
Particulars of mortgage/charge
dot icon03/06/1987
Particulars of mortgage/charge
dot icon12/02/1987
Particulars of mortgage/charge
dot icon03/02/1987
Particulars of mortgage/charge
dot icon28/01/1987
Particulars of mortgage/charge
dot icon01/09/1986
Accounts for a small company made up to 1985-12-31
dot icon01/09/1986
Return made up to 31/07/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/08/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
85.83K
-
0.00
-
-
2021
2
85.83K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

85.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclennan, Iain James
Director
15/11/2011 - Present
2
Mclennan, Amy Louise
Director
11/09/2013 - Present
1
Mclennan, Iain James
Secretary
31/07/2018 - Present
-
Mclennan, Amy Louise
Secretary
19/08/2021 - Present
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AMG AUTOLEASE LTD

AMG AUTOLEASE LTD is an(a) Liquidation company incorporated on 14/05/1962 with the registered office located at Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMG AUTOLEASE LTD?

toggle

AMG AUTOLEASE LTD is currently Liquidation. It was registered on 14/05/1962 .

Where is AMG AUTOLEASE LTD located?

toggle

AMG AUTOLEASE LTD is registered at Ground Floor Offices Riverside Mills, Saddleworth Road, Elland, West Yorkshire HX5 0RY.

What does AMG AUTOLEASE LTD do?

toggle

AMG AUTOLEASE LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does AMG AUTOLEASE LTD have?

toggle

AMG AUTOLEASE LTD had 2 employees in 2021.

What is the latest filing for AMG AUTOLEASE LTD?

toggle

The latest filing was on 01/10/2025: Liquidators' statement of receipts and payments to 2025-09-11.