AMPLIO (HP16) LIMITED

Register to unlock more data on OkredoRegister

AMPLIO (HP16) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07849960

Incorporation date

16/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2011)
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon09/12/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2022
Compulsory strike-off action has been discontinued
dot icon21/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon16/09/2022
Compulsory strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon31/05/2022
Director's details changed for Mr James Edmund John Stacpoole on 2022-05-31
dot icon31/05/2022
Registered office address changed from Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE England to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 2022-05-31
dot icon24/03/2022
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/01/2021
Termination of appointment of Joseph Iain Pattie as a director on 2021-01-21
dot icon18/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon26/06/2019
Registration of charge 078499600004, created on 2019-06-25
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/12/2018
Confirmation statement made on 2018-11-16 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon10/01/2017
Confirmation statement made on 2016-11-16 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Registration of charge 078499600003, created on 2016-06-17
dot icon31/05/2016
Resolutions
dot icon20/05/2016
Sub-division of shares on 2016-04-26
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-04-26
dot icon18/05/2016
Change of share class name or designation
dot icon10/05/2016
Registered office address changed from C/O Ground Floor 11 Bentinck Street London W1U 2EP to Batchworth House, Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 2016-05-10
dot icon01/04/2016
Registration of charge 078499600002, created on 2016-03-30
dot icon09/02/2016
Certificate of change of name
dot icon15/01/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon15/01/2016
Termination of appointment of Kevin George Webb as a director on 2015-11-15
dot icon15/01/2016
Termination of appointment of Eamon Mark O'connor as a director on 2015-11-15
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Annual return made up to 2014-11-16 with full list of shareholders
dot icon08/01/2015
Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to C/O Ground Floor 11 Bentinck Street London W1U 2EP on 2015-01-08
dot icon08/01/2015
Director's details changed for Mr James Edmund John Stacpoole on 2015-01-08
dot icon08/01/2015
Director's details changed for Mr Joseph Iain Pattie on 2015-01-08
dot icon04/07/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon09/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/04/2014
Compulsory strike-off action has been discontinued
dot icon03/04/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon25/03/2014
First Gazette notice for compulsory strike-off
dot icon11/10/2013
Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA on 2013-10-11
dot icon18/03/2013
Appointment of Mr James Edmund John Stacpoole as a director
dot icon18/03/2013
Appointment of Mr Joseph Iain Pattie as a director
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-03-18
dot icon04/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-11-16
dot icon14/02/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon14/02/2013
Accounts for a dormant company made up to 2012-11-30
dot icon14/02/2013
Registered office address changed from , 13 Station Road, Finchley, London, N3 2SB, United Kingdom on 2013-02-14
dot icon28/11/2012
Termination of appointment of Robert Richardson as a director
dot icon09/11/2012
Appointment of Mr Kevin George Webb as a director
dot icon09/11/2012
Termination of appointment of George Webb as a director
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/06/2012
Statement of capital following an allotment of shares on 2011-11-16
dot icon27/06/2012
Appointment of Mr George Webb as a director
dot icon27/06/2012
Appointment of Mr Eamon Mark O'connor as a director
dot icon30/11/2011
Certificate of change of name
dot icon25/11/2011
Appointment of Robert Ernest Richardson as a director
dot icon18/11/2011
Termination of appointment of Barbara Kahan as a director
dot icon16/11/2011
Incorporation
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

£970.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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
2
1.42M
-
0.00
970.00
-
2021
2
1.42M
-
0.00
970.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.42M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

970.00 £Ascended- *

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
Kahan, Barbara
Director
16/11/2011 - 16/11/2011
27945
Pattie, Joseph Iain
Director
08/10/2012 - 21/01/2021
8
O'connor, Eamon Mark
Director
16/11/2011 - 15/11/2015
47
Richardson, Robert Ernest
Director
16/11/2011 - 20/11/2012
5
Webb, Kevin George
Director
12/10/2012 - 15/11/2015
17

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMPLIO (HP16) LIMITED

AMPLIO (HP16) LIMITED is an(a) Dissolved company incorporated on 16/11/2011 with the registered office located at C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMPLIO (HP16) LIMITED?

toggle

AMPLIO (HP16) LIMITED is currently Dissolved. It was registered on 16/11/2011 and dissolved on 06/06/2023.

Where is AMPLIO (HP16) LIMITED located?

toggle

AMPLIO (HP16) LIMITED is registered at C/O Mercer & Hole Trinity Court, Church Street, Rickmansworth WD3 1RT.

What does AMPLIO (HP16) LIMITED do?

toggle

AMPLIO (HP16) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AMPLIO (HP16) LIMITED have?

toggle

AMPLIO (HP16) LIMITED had 2 employees in 2021.

What is the latest filing for AMPLIO (HP16) LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via compulsory strike-off.