AMPCO 106 LIMITED

Register to unlock more data on OkredoRegister

AMPCO 106 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09050978

Incorporation date

21/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4 Bank Court, Weldon Road, Loughborough LE11 5RFCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2014)
dot icon24/10/2023
Final Gazette dissolved via compulsory strike-off
dot icon27/06/2023
Termination of appointment of Gavin John Bewley as a director on 2023-06-22
dot icon23/06/2023
Termination of appointment of Colin Rodney Keal as a director on 2023-06-22
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon18/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon09/03/2022
Micro company accounts made up to 2021-03-31
dot icon09/12/2021
Previous accounting period shortened from 2021-05-31 to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-05-31
dot icon22/02/2021
Registration of charge 090509780005, created on 2021-02-22
dot icon12/02/2021
Change of details for Ampco 144 Limited as a person with significant control on 2020-01-22
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon22/01/2020
Registered office address changed from 3a and 3B Ebenezer Street Birkenhead CH24 1NH England to 4 Bank Court Weldon Road Loughborough LE11 5RF on 2020-01-22
dot icon22/01/2020
Appointment of Mr Miles Tudor as a director on 2019-11-28
dot icon22/01/2020
Termination of appointment of Mark Bernard Franckel as a director on 2019-11-28
dot icon22/01/2020
Appointment of Mr Colin Rodney Keal as a director on 2019-11-28
dot icon22/01/2020
Appointment of Mr Gavin John Bewley as a director on 2019-11-28
dot icon22/01/2020
Cessation of Arlington Aerospace Limited as a person with significant control on 2019-11-28
dot icon22/01/2020
Notification of Ampco 144 Limited as a person with significant control on 2019-11-28
dot icon17/12/2019
Registration of charge 090509780004, created on 2019-11-28
dot icon06/12/2019
Registration of charge 090509780003, created on 2019-11-28
dot icon29/11/2019
Second filing of Confirmation Statement dated 21/05/2017
dot icon21/08/2019
Termination of appointment of Simon George Greenhalgh as a director on 2019-07-14
dot icon13/06/2019
Amended micro company accounts made up to 2018-05-31
dot icon25/05/2019
Compulsory strike-off action has been discontinued
dot icon22/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-05-31
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon17/04/2019
Satisfaction of charge 090509780002 in full
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon05/05/2018
Micro company accounts made up to 2017-05-31
dot icon19/07/2017
Accounts for a dormant company made up to 2016-05-31
dot icon21/06/2017
21/05/17 Statement of Capital gbp 258
dot icon24/05/2017
Memorandum and Articles of Association
dot icon24/05/2017
Resolutions
dot icon12/05/2017
Satisfaction of charge 090509780001 in full
dot icon11/05/2017
Registration of charge 090509780002, created on 2017-05-10
dot icon29/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon21/06/2016
Resolutions
dot icon20/06/2016
Change of share class name or designation
dot icon15/06/2016
Registered office address changed from 7 the Ropewalk Nottingham NG1 5DU to 3a and 3B Ebenezer Street Birkenhead CH24 1NH on 2016-06-15
dot icon08/06/2016
Registration of charge 090509780001, created on 2016-06-03
dot icon06/06/2016
Appointment of Mr Mark Bernard Franckel as a director on 2016-06-03
dot icon06/06/2016
Appointment of Mr Simon George Greenhalgh as a director on 2016-06-03
dot icon06/06/2016
Termination of appointment of Colin Rodney Keal as a director on 2016-06-03
dot icon06/06/2016
Termination of appointment of Gavin John Bewley as a director on 2016-06-03
dot icon22/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon13/01/2016
Appointment of Mr Gavin John Bewley as a director on 2015-11-24
dot icon04/01/2016
Statement by Directors
dot icon04/01/2016
Statement of capital on 2016-01-04
dot icon04/01/2016
Solvency Statement dated 24/11/15
dot icon04/01/2016
Resolutions
dot icon04/01/2016
Change of share class name or designation
dot icon04/01/2016
Statement of capital following an allotment of shares on 2015-11-24
dot icon04/01/2016
Resolutions
dot icon30/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon21/05/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bewley, Gavin John
Director
28/11/2019 - 22/06/2023
15
Bewley, Gavin John
Director
24/11/2015 - 03/06/2016
15
Keal, Colin Rodney
Director
28/11/2019 - 22/06/2023
30
Keal, Colin Rodney
Director
21/05/2014 - 03/06/2016
30
Franckel, Mark Bernard
Director
03/06/2016 - 28/11/2019
54

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPCO 106 LIMITED

AMPCO 106 LIMITED is an(a) Dissolved company incorporated on 21/05/2014 with the registered office located at 4 Bank Court, Weldon Road, Loughborough LE11 5RF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPCO 106 LIMITED?

toggle

AMPCO 106 LIMITED is currently Dissolved. It was registered on 21/05/2014 and dissolved on 24/10/2023.

Where is AMPCO 106 LIMITED located?

toggle

AMPCO 106 LIMITED is registered at 4 Bank Court, Weldon Road, Loughborough LE11 5RF.

What does AMPCO 106 LIMITED do?

toggle

AMPCO 106 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AMPCO 106 LIMITED?

toggle

The latest filing was on 24/10/2023: Final Gazette dissolved via compulsory strike-off.