AMORIM (UK) LIMITED

Register to unlock more data on OkredoRegister

AMORIM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00324253

Incorporation date

15/02/1937

Size

Small

Contacts

Registered address

Registered address

3rd Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1977)
dot icon31/03/2025
Final Gazette dissolved following liquidation
dot icon31/12/2024
Return of final meeting in a members' voluntary winding up
dot icon19/12/2023
Declaration of solvency
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Appointment of a voluntary liquidator
dot icon07/08/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon23/06/2023
Accounts for a small company made up to 2022-12-31
dot icon11/10/2022
Change of details for Corticeira Amorim, Sgps,Sa as a person with significant control on 2022-10-11
dot icon01/08/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon14/03/2022
Accounts for a small company made up to 2021-12-31
dot icon18/08/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon20/04/2021
Accounts for a small company made up to 2020-12-31
dot icon20/11/2020
Accounts for a small company made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon22/03/2019
Full accounts made up to 2018-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon30/04/2018
Full accounts made up to 2017-12-31
dot icon26/04/2018
Termination of appointment of Stephen Charles Woods as a director on 2018-04-26
dot icon28/03/2018
Termination of appointment of Miguel Angelo De Lima Martins as a secretary on 2018-03-28
dot icon28/03/2018
Appointment of Mr Miguel Angelo De Lima Martins as a director on 2018-03-28
dot icon18/01/2018
Notification of Corticeira Amorim, Sgps,Sa as a person with significant control on 2018-01-18
dot icon18/01/2018
Withdrawal of a person with significant control statement on 2018-01-18
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon01/06/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Appointment of Stephen Charles Woods as a director on 2015-08-03
dot icon24/09/2015
Termination of appointment of Ramiro Manuel Da Silva Tavares as a director on 2015-08-03
dot icon06/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon06/08/2015
Director's details changed for Ramiro Manuel Da Silva Tavares on 2009-10-01
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Termination of appointment of Paulo Americo Henriques De Oliveira as a director on 2015-02-28
dot icon09/03/2015
Appointment of Joao Pedro Santos Silva Goncalves Azevedo as a director on 2015-03-01
dot icon15/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon28/11/2012
Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 2012-11-28
dot icon12/09/2012
Secretary's details changed for Miguel Angelo De Lima Martins on 2010-03-22
dot icon06/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon30/04/2012
Full accounts made up to 2011-12-31
dot icon17/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/03/2011
Full accounts made up to 2010-12-31
dot icon22/09/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon01/10/2009
Return made up to 13/07/09; full list of members
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon17/09/2008
Return made up to 13/07/08; no change of members
dot icon11/09/2008
Appointment terminated director antonio rios de amorim
dot icon18/07/2008
Director appointed paulo americo henriques de oliveira
dot icon18/07/2008
Secretary appointed miguel angelo de lima martins
dot icon18/07/2008
Director appointed ramiro manuel da silva tavares
dot icon19/06/2008
Registered office changed on 19/06/2008 from the clock house 140 london road guildford surrey GU1 1UW
dot icon12/06/2008
Registered office changed on 12/06/2008 from unit 9 horsham court city business centre 6-8 brighton road horsham west sussex RH13 5BB
dot icon10/06/2008
Appointment terminated director fernando da costa goncalves
dot icon10/06/2008
Appointment terminated secretary andre ferreira rombo
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon05/09/2007
Return made up to 13/07/07; no change of members
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Director resigned
dot icon14/08/2007
Secretary resigned
dot icon14/08/2007
New secretary appointed
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon17/07/2007
Full accounts made up to 2006-12-31
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 13/07/06; full list of members
dot icon04/04/2006
Registered office changed on 04/04/06 from: suite 1A bishops weald house albion way horsham west sussex RH12 1AH
dot icon12/08/2005
Return made up to 13/07/05; full list of members
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon09/08/2004
Return made up to 13/07/04; full list of members
dot icon25/05/2004
Full accounts made up to 2003-12-31
dot icon14/08/2003
Return made up to 13/07/03; full list of members
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon09/05/2003
Declaration of satisfaction of mortgage/charge
dot icon26/04/2003
Registered office changed on 26/04/03 from: amorim house star road partridge green horsham west sussex RH13 8RA
dot icon26/03/2003
Particulars of mortgage/charge
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
New secretary appointed
dot icon01/08/2002
Return made up to 13/07/02; full list of members
dot icon07/03/2002
Full accounts made up to 2001-12-31
dot icon18/01/2002
New director appointed
dot icon07/01/2002
Director resigned
dot icon01/08/2001
Return made up to 13/07/01; full list of members
dot icon06/04/2001
Full accounts made up to 2000-12-31
dot icon31/07/2000
Return made up to 13/07/00; full list of members
dot icon09/06/2000
Full accounts made up to 1999-12-31
dot icon31/03/2000
Director resigned
dot icon31/03/2000
New secretary appointed
dot icon31/03/2000
Secretary resigned
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Return made up to 13/07/99; no change of members
dot icon10/08/1999
Secretary resigned
dot icon10/08/1999
New secretary appointed
dot icon06/06/1999
New director appointed
dot icon23/11/1998
Director resigned
dot icon23/11/1998
New director appointed
dot icon07/08/1998
Return made up to 13/07/98; no change of members
dot icon17/07/1998
Full accounts made up to 1997-12-31
dot icon21/07/1997
Return made up to 13/07/97; full list of members
dot icon04/06/1997
Accounts for a small company made up to 1996-12-31
dot icon27/11/1996
Director's particulars changed
dot icon18/07/1996
Return made up to 13/07/96; no change of members
dot icon26/04/1996
Accounts for a small company made up to 1995-12-31
dot icon18/03/1996
Secretary resigned;director resigned
dot icon18/03/1996
New secretary appointed
dot icon18/07/1995
Return made up to 13/07/95; full list of members
dot icon04/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 13/07/94; full list of members
dot icon08/06/1994
Particulars of mortgage/charge
dot icon18/03/1994
Full accounts made up to 1993-12-31
dot icon17/01/1994
Registered office changed on 17/01/94 from: stoner house kilnmead crawley w sussex RH10 2BG
dot icon02/12/1993
New director appointed
dot icon26/11/1993
Certificate of change of name
dot icon19/07/1993
Return made up to 13/07/93; no change of members
dot icon12/05/1993
Full accounts made up to 1992-12-31
dot icon25/02/1993
Director resigned;new director appointed
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon25/02/1993
Director resigned
dot icon26/01/1993
Director resigned
dot icon18/11/1992
Director resigned
dot icon19/08/1992
Return made up to 13/07/92; full list of members
dot icon31/05/1992
Full accounts made up to 1991-12-31
dot icon10/12/1991
Auditor's resignation
dot icon15/11/1991
Director resigned;new director appointed
dot icon11/10/1991
New director appointed
dot icon27/07/1991
Full accounts made up to 1990-12-31
dot icon27/07/1991
Return made up to 13/07/91; no change of members
dot icon02/10/1990
New director appointed
dot icon02/10/1990
Accounts for a medium company made up to 1989-12-31
dot icon02/10/1990
Return made up to 12/07/90; full list of members
dot icon29/08/1989
Accounts for a medium company made up to 1988-12-31
dot icon29/08/1989
Return made up to 13/07/89; full list of members
dot icon04/04/1989
Director resigned;new director appointed
dot icon22/06/1988
Full accounts made up to 1987-12-31
dot icon22/06/1988
Return made up to 23/05/88; full list of members
dot icon06/11/1987
Accounts for a medium company made up to 1986-12-31
dot icon18/09/1987
Return made up to 18/03/87; full list of members
dot icon06/08/1987
Director resigned
dot icon18/03/1987
Director's particulars changed;new director appointed
dot icon04/03/1987
Registered office changed on 04/03/87 from: marwell way gatwick road crawley sussex
dot icon29/07/1986
Director resigned;new director appointed
dot icon06/06/1986
Full accounts made up to 1985-12-31
dot icon06/06/1986
Return made up to 14/05/86; full list of members
dot icon17/11/1977
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
03/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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 AMORIM (UK) LIMITED

AMORIM (UK) LIMITED is an(a) Dissolved company incorporated on 15/02/1937 with the registered office located at 3rd Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN. 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 AMORIM (UK) LIMITED?

toggle

AMORIM (UK) LIMITED is currently Dissolved. It was registered on 15/02/1937 and dissolved on 31/03/2025.

Where is AMORIM (UK) LIMITED located?

toggle

AMORIM (UK) LIMITED is registered at 3rd Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN.

What does AMORIM (UK) LIMITED do?

toggle

AMORIM (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AMORIM (UK) LIMITED?

toggle

The latest filing was on 31/03/2025: Final Gazette dissolved following liquidation.