AMP ELECTRICAL CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

AMP ELECTRICAL CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01924749

Incorporation date

21/06/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

26 York Place, Leeds LS1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1985)
dot icon18/04/2019
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon09/07/2015
Final Gazette dissolved following liquidation
dot icon30/07/2014
Deferment of dissolution (voluntary)
dot icon11/06/2014
Return of final meeting in a creditors' voluntary winding up
dot icon25/05/2013
Statement of affairs with form 4.19
dot icon25/05/2013
Resolutions
dot icon25/05/2013
Appointment of a voluntary liquidator
dot icon22/05/2013
Registered office address changed from Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT United Kingdom on 2013-05-22
dot icon10/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 5
dot icon15/08/2012
Termination of appointment of Garry Leeming as a director
dot icon15/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/04/2011
Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 2011-04-19
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Register inspection address has been changed
dot icon13/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon05/01/2009
Location of register of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from apsley house 78 wellington street leeds west yorkshire LS1 2JT
dot icon05/01/2009
Location of debenture register
dot icon07/02/2008
Registered office changed on 07/02/08 from: apsley house 78 wellington street leeds LS1 2JT
dot icon04/02/2008
Return made up to 31/12/07; full list of members
dot icon04/02/2008
Location of debenture register
dot icon04/02/2008
Location of register of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: roall lane kellington goole north humberside, DN14 0NY
dot icon16/01/2008
New secretary appointed;new director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New director appointed
dot icon23/12/2007
Secretary resigned;director resigned
dot icon23/12/2007
Director resigned
dot icon23/12/2007
Declaration of assistance for shares acquisition
dot icon23/12/2007
Resolutions
dot icon18/12/2007
Total exemption small company accounts made up to 2007-10-31
dot icon25/01/2007
Declaration of satisfaction of mortgage/charge
dot icon25/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon14/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/12/2004
Return made up to 31/12/04; full list of members
dot icon26/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon08/01/2003
Full accounts made up to 2002-10-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon17/09/2002
Director resigned
dot icon29/01/2002
Full accounts made up to 2001-10-31
dot icon28/12/2001
Return made up to 31/12/01; full list of members
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon19/01/2001
Full accounts made up to 2000-10-31
dot icon06/03/2000
Full accounts made up to 1999-10-31
dot icon04/01/2000
Return made up to 31/12/99; full list of members
dot icon18/02/1999
Full accounts made up to 1998-10-31
dot icon18/02/1999
Return made up to 31/12/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-10-31
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-10-31
dot icon07/01/1997
Return made up to 31/12/96; no change of members
dot icon21/03/1996
Full accounts made up to 1995-10-31
dot icon20/12/1995
Return made up to 31/12/95; full list of members
dot icon11/01/1995
Full accounts made up to 1994-10-31
dot icon11/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/02/1994
Accounts for a small company made up to 1993-10-31
dot icon04/02/1994
Return made up to 31/12/93; no change of members
dot icon11/02/1993
Full accounts made up to 1992-10-31
dot icon28/01/1993
Return made up to 31/12/92; full list of members
dot icon06/02/1992
Full accounts made up to 1991-10-31
dot icon06/02/1992
Return made up to 31/12/91; no change of members
dot icon13/09/1991
Particulars of mortgage/charge
dot icon14/01/1991
Full accounts made up to 1990-10-31
dot icon14/01/1991
Return made up to 31/12/90; no change of members
dot icon21/05/1990
Full accounts made up to 1989-10-31
dot icon21/05/1990
Registered office changed on 21/05/90 from: 15 ropergate road pontefract west yorkshire WF8 1JT
dot icon21/05/1990
Return made up to 16/04/90; full list of members
dot icon28/07/1989
Full accounts made up to 1988-10-31
dot icon28/07/1989
Return made up to 30/06/89; full list of members
dot icon20/10/1988
Full accounts made up to 1987-10-31
dot icon20/10/1988
Return made up to 28/07/88; full list of members
dot icon21/03/1988
Declaration of satisfaction of mortgage/charge
dot icon03/02/1988
Return made up to 31/12/87; full list of members
dot icon24/07/1987
Full accounts made up to 1986-10-31
dot icon03/06/1987
Particulars of mortgage/charge
dot icon03/04/1987
Return made up to 31/12/86; full list of members
dot icon12/07/1986
New director appointed
dot icon21/06/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2012
dot iconNext confirmation date
31/12/2016
dot iconLast change occurred
31/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2012
dot iconNext account date
31/10/2013
dot iconNext due on
31/07/2014
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

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMP ELECTRICAL CONTRACTORS LIMITED

AMP ELECTRICAL CONTRACTORS LIMITED is an(a) Liquidation company incorporated on 21/06/1985 with the registered office located at 26 York Place, Leeds LS1 2EY. 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 AMP ELECTRICAL CONTRACTORS LIMITED?

toggle

AMP ELECTRICAL CONTRACTORS LIMITED is currently Liquidation. It was registered on 21/06/1985 and dissolved on 09/07/2015.

Where is AMP ELECTRICAL CONTRACTORS LIMITED located?

toggle

AMP ELECTRICAL CONTRACTORS LIMITED is registered at 26 York Place, Leeds LS1 2EY.

What does AMP ELECTRICAL CONTRACTORS LIMITED do?

toggle

AMP ELECTRICAL CONTRACTORS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AMP ELECTRICAL CONTRACTORS LIMITED?

toggle

The latest filing was on 18/04/2019: Restoration by order of court - previously in Creditors' Voluntary Liquidation.