AMPY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMPY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03208378

Incorporation date

06/06/1996

Size

Full

Contacts

Registered address

Registered address

The Landing Trident Business Park, Styal Road, Manchester M22 5XBCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1996)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
Voluntary strike-off action has been suspended
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon25/06/2025
Application to strike the company off the register
dot icon16/06/2025
Termination of appointment of Simon Paul Mcgregor Egan as a director on 2025-06-02
dot icon12/12/2024
Previous accounting period extended from 2024-03-31 to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-06-20 with updates
dot icon14/09/2024
Second filing of Confirmation Statement dated 2020-06-06
dot icon04/09/2024
Notification of Landis + Gyr Group Ag as a person with significant control on 2017-07-21
dot icon30/08/2024
Cessation of Landis + Gyr Holdco 2 Llc as a person with significant control on 2016-04-06
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon13/12/2023
Resolutions
dot icon13/12/2023
Solvency Statement dated 07/12/23
dot icon13/12/2023
Statement by Directors
dot icon13/12/2023
Statement of capital on 2023-12-13
dot icon14/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon21/04/2023
Termination of appointment of Charles Philip Walker as a director on 2023-04-17
dot icon21/04/2023
Appointment of Mr James Harrison as a director on 2023-04-17
dot icon23/11/2022
Full accounts made up to 2022-03-31
dot icon09/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon14/10/2021
Termination of appointment of Susanne Carol Seitz as a director on 2021-10-13
dot icon28/09/2021
Registered office address changed from 1 Lysander Drive Northfields Industrial Estate Market Deeping Peterborough PE6 8FB to The Landing Trident Business Park Styal Road Manchester M22 5XB on 2021-09-28
dot icon28/09/2021
Termination of appointment of Teemu Tapani Airaksinen as a director on 2021-09-24
dot icon28/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon02/02/2021
Full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon04/03/2020
Appointment of Mr Simon Paul Mcgregor Egan as a director on 2020-03-01
dot icon04/03/2020
Termination of appointment of Stephen George Cunningham as a director on 2020-02-20
dot icon29/07/2019
Full accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon06/06/2019
Appointment of Mr Teemu Airaksinen as a director on 2019-06-06
dot icon06/06/2019
Appointment of Susanne Seitz as a director on 2019-06-06
dot icon04/01/2019
Full accounts made up to 2018-03-31
dot icon03/08/2018
Termination of appointment of Victoria Irene Wright as a secretary on 2018-08-03
dot icon03/08/2018
Termination of appointment of Victoria Irene Wright as a director on 2018-08-03
dot icon21/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon19/04/2018
Appointment of Mr Stephen George Cunningham as a director on 2018-04-19
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-06-06 with updates
dot icon04/08/2017
Notification of Landis + Gyr Holdco 2 Llc as a person with significant control on 2016-04-06
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon29/11/2016
Appointment of Mr Charles Philip Walker as a director on 2016-11-24
dot icon20/10/2016
Termination of appointment of Oliver Bernd Iltisberger as a director on 2016-10-20
dot icon15/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon15/12/2014
Appointment of Mr Oliver Iltisberger as a director on 2014-12-01
dot icon18/11/2014
Appointment of Mrs Victoria Irene Wright as a secretary on 2014-10-31
dot icon18/11/2014
Termination of appointment of Peter Charles Bradley as a director on 2014-10-31
dot icon18/11/2014
Termination of appointment of Peter Charles Bradley as a secretary on 2014-10-31
dot icon26/09/2014
Appointment of Mrs Victoria Wright as a director on 2014-08-14
dot icon03/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon03/07/2014
Termination of appointment of Jonathan Stretch as a director
dot icon03/07/2014
Termination of appointment of Jonathan Stretch as a director
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon10/05/2013
Full accounts made up to 2012-03-31
dot icon11/03/2013
Appointment of Jonathan Hugh Stretch as a director
dot icon11/03/2013
Termination of appointment of Jonathan Elmer as a director
dot icon12/07/2012
Annual return made up to 2012-06-06
dot icon25/01/2012
Auditor's resignation
dot icon03/11/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon07/09/2011
Termination of appointment of Anthony O'reilly as a director
dot icon04/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon04/11/2010
Full accounts made up to 2009-12-31
dot icon05/08/2010
Annual return made up to 2010-06-09
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 06/06/09; full list of members
dot icon22/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/12/2008
Memorandum and Articles of Association
dot icon10/11/2008
Full accounts made up to 2007-12-31
dot icon05/11/2008
Nc inc already adjusted 01/09/08
dot icon05/11/2008
Ad 01/09/08\gbp si 1280130@1=1280130\gbp ic 2823358/4103488\eur si 87054@100=8705400\eur ic 19200000/27905400\
dot icon05/11/2008
Resolutions
dot icon02/07/2008
Return made up to 06/06/08; no change of members
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/12/2007
Secretary resigned
dot icon28/06/2007
Return made up to 06/06/07; no change of members
dot icon28/06/2007
Registered office changed on 28/06/07 from: frognall deeping st james peterborough PE6 8SE
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon20/09/2006
Full accounts made up to 2005-12-31
dot icon29/08/2006
Particulars of mortgage/charge
dot icon14/06/2006
Return made up to 06/06/06; full list of members
dot icon05/01/2006
Secretary resigned
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Director resigned
dot icon16/08/2005
Full accounts made up to 2004-06-30
dot icon18/06/2005
New secretary appointed
dot icon17/06/2005
Return made up to 06/06/05; change of members
dot icon06/06/2005
Ad 07/10/04--------- eur si 192000@100=19200000 eur ic 0/19200000
dot icon06/06/2005
Nc inc already adjusted 07/10/04
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon18/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon15/12/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon22/11/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Ad 07/10/04--------- £ si [email protected] £ ic 2827851/2827851
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon22/10/2004
Resolutions
dot icon20/10/2004
Conso s-div 28/09/04
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon20/10/2004
Director resigned
dot icon19/10/2004
Particulars of mortgage/charge
dot icon18/10/2004
Director's particulars changed
dot icon13/07/2004
Return made up to 06/06/04; full list of members
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Director resigned
dot icon28/06/2004
Director resigned
dot icon10/02/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon23/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Resolutions
dot icon15/12/2003
Declaration of assistance for shares acquisition
dot icon15/12/2003
Declaration of assistance for shares acquisition
dot icon15/12/2003
Declaration of assistance for shares acquisition
dot icon12/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon29/11/2003
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Memorandum and Articles of Association
dot icon25/11/2003
Resolutions
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New director appointed
dot icon13/11/2003
New secretary appointed
dot icon13/11/2003
Secretary resigned
dot icon13/10/2003
New director appointed
dot icon03/10/2003
New secretary appointed
dot icon21/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon23/06/2003
Return made up to 06/06/03; full list of members
dot icon04/03/2003
Group of companies' accounts made up to 2002-03-31
dot icon20/12/2002
Conve 01/11/02
dot icon20/12/2002
Resolutions
dot icon03/12/2002
New director appointed
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
New secretary appointed
dot icon12/09/2002
Group of companies' accounts made up to 2001-03-31
dot icon15/07/2002
Return made up to 06/06/02; full list of members
dot icon21/05/2002
Nc inc already adjusted 10/05/02
dot icon21/05/2002
Resolutions
dot icon21/05/2002
Resolutions
dot icon21/05/2002
Resolutions
dot icon21/05/2002
Resolutions
dot icon21/05/2002
Ad 10/05/02--------- £ si 2@1=2 £ ic 2823355/2823357
dot icon21/05/2002
Secretary resigned
dot icon21/05/2002
New secretary appointed
dot icon04/02/2002
Delivery ext'd 3 mth 31/03/01
dot icon19/10/2001
Declaration of satisfaction of mortgage/charge
dot icon05/10/2001
Return made up to 06/06/01; full list of members
dot icon17/08/2001
Memorandum and Articles of Association
dot icon14/08/2001
New director appointed
dot icon27/07/2001
Ad 13/09/00--------- £ si [email protected]=22180 £ ic 2801175/2823355
dot icon22/05/2001
New director appointed
dot icon01/05/2001
Director resigned
dot icon01/05/2001
Director resigned
dot icon27/04/2001
Particulars of mortgage/charge
dot icon31/01/2001
Full group accounts made up to 2000-03-31
dot icon04/07/2000
Return made up to 06/06/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-04-30
dot icon03/12/1999
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon08/07/1999
Return made up to 06/06/99; full list of members
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon23/06/1999
Ad 27/05/99--------- £ si [email protected]=673 £ ic 2800502/2801175
dot icon23/06/1999
Ad 27/05/99--------- £ si 2@250=500 £ si 2@1=2 £ ic 2800000/2800502
dot icon23/06/1999
Conso conve 27/05/99
dot icon04/03/1999
Full accounts made up to 1998-04-30
dot icon11/06/1998
Return made up to 06/06/98; full list of members
dot icon25/03/1998
Director resigned
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon20/06/1997
Return made up to 06/06/97; full list of members
dot icon04/06/1997
Certificate of change of name
dot icon18/03/1997
New director appointed
dot icon20/12/1996
£ ic 3100000/2800000 16/12/96 £ sr 300000@1=300000
dot icon25/11/1996
£ ic 3250000/3100000 07/11/96 £ sr 150000@1=150000
dot icon25/11/1996
Declaration of shares redemption:auditor's report
dot icon25/11/1996
Resolutions
dot icon07/10/1996
Particulars of mortgage/charge
dot icon06/10/1996
Statement of affairs
dot icon06/10/1996
Ad 08/07/96--------- £ si 2799998@1
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Declaration of shares redemption:auditor's report
dot icon25/09/1996
Ad 08/07/96--------- £ si 2799998@1=2799998 £ ic 450002/3250000
dot icon21/08/1996
£ ic 475002/450002 12/08/96 £ sr 25000@1=25000
dot icon15/08/1996
Registered office changed on 15/08/96 from: spalding road, frognall deeping st james peterborough cambridgeshire PE6 8RS
dot icon23/07/1996
Accounting reference date shortened from 30/06/97 to 30/04/97
dot icon15/07/1996
Ad 08/07/96--------- £ si 475000@1=475000 £ ic 2/475002
dot icon15/07/1996
Resolutions
dot icon15/07/1996
Resolutions
dot icon15/07/1996
Resolutions
dot icon15/07/1996
Resolutions
dot icon15/07/1996
£ nc 2800000/3275000 08/07/96
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New secretary appointed
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Secretary resigned
dot icon15/07/1996
Resolutions
dot icon15/07/1996
Resolutions
dot icon15/07/1996
Resolutions
dot icon15/07/1996
£ nc 100/2800000 08/07/96
dot icon15/07/1996
Registered office changed on 15/07/96 from: 20 new walk leicester leics. LE1 6TX
dot icon14/07/1996
Declaration of shares redemption:auditor's report
dot icon14/07/1996
Resolutions
dot icon06/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Egan, Simon Paul Mcgregor
Director
01/03/2020 - 02/06/2025
4
Payne, Kenneth
Director
07/07/1996 - 30/06/2003
4
Bradley, Peter Charles
Director
28/09/2004 - 31/10/2014
17
Wright, Victoria Irene
Director
13/08/2014 - 02/08/2018
4
Vallance, Julie Rose
Nominee Director
05/06/1996 - 07/07/1996
47

Persons with Significant Control

3
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 AMPY HOLDINGS LIMITED

AMPY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/06/1996 with the registered office located at The Landing Trident Business Park, Styal Road, Manchester M22 5XB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMPY HOLDINGS LIMITED?

toggle

AMPY HOLDINGS LIMITED is currently Dissolved. It was registered on 06/06/1996 and dissolved on 23/09/2025.

Where is AMPY HOLDINGS LIMITED located?

toggle

AMPY HOLDINGS LIMITED is registered at The Landing Trident Business Park, Styal Road, Manchester M22 5XB.

What does AMPY HOLDINGS LIMITED do?

toggle

AMPY HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AMPY HOLDINGS LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.