AMSRIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AMSRIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02771183

Incorporation date

07/12/1992

Size

Group

Contacts

Registered address

Registered address

Quadrant House 4, Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1992)
dot icon05/08/2025
Liquidators' statement of receipts and payments to 2025-05-30
dot icon29/07/2024
Liquidators' statement of receipts and payments to 2024-05-30
dot icon26/06/2024
Resolutions
dot icon09/06/2023
Declaration of solvency
dot icon09/06/2023
Appointment of a voluntary liquidator
dot icon09/06/2023
Registered office address changed from 21- 25 Church Street West Woking Surrey GU21 6DJ England to Quadrant House 4 Thomas More Square London E1W 1YW on 2023-06-09
dot icon02/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon18/11/2022
Group of companies' accounts made up to 2021-11-28
dot icon26/03/2022
Registration of charge 027711830010, created on 2022-03-08
dot icon08/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon23/07/2021
Group of companies' accounts made up to 2020-11-29
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon04/12/2020
Group of companies' accounts made up to 2019-12-01
dot icon02/12/2020
Registration of charge 027711830009, created on 2020-11-25
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon05/09/2019
Group of companies' accounts made up to 2018-12-02
dot icon15/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon17/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon05/11/2018
Registered office address changed from Friar House Copse Road St Johns Woking Surrey GU21 8st to 21- 25 Church Street West Woking Surrey GU21 6DJ on 2018-11-05
dot icon14/05/2018
Group of companies' accounts made up to 2017-12-03
dot icon10/01/2018
Confirmation statement made on 2017-12-04 with no updates
dot icon20/12/2017
Registration of charge 027711830008, created on 2017-12-11
dot icon05/04/2017
Group of companies' accounts made up to 2016-12-04
dot icon19/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon12/04/2016
Group of companies' accounts made up to 2015-11-29
dot icon14/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon12/05/2015
Group of companies' accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon29/08/2014
Group of companies' accounts made up to 2013-12-01
dot icon14/03/2014
Satisfaction of charge 027711830007 in full
dot icon05/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon05/06/2013
Group of companies' accounts made up to 2012-12-02
dot icon30/04/2013
Registration of charge 027711830006
dot icon30/04/2013
Registration of charge 027711830007
dot icon07/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon05/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/09/2012
Group of companies' accounts made up to 2011-12-04
dot icon21/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon11/04/2011
Group of companies' accounts made up to 2010-11-28
dot icon30/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon22/09/2010
Amended group of companies' accounts made up to 2009-11-29
dot icon31/08/2010
Group of companies' accounts made up to 2009-11-29
dot icon14/04/2010
Registered office address changed from 29-31 Chertsey Road Woking Surrey GU21 5AJ on 2010-04-14
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon29/12/2009
Director's details changed for Dina Patel on 2009-10-02
dot icon29/12/2009
Director's details changed for Ragin Patel on 2009-10-02
dot icon29/12/2009
Secretary's details changed for Dina Patel on 2009-10-02
dot icon27/09/2009
Full accounts made up to 2008-11-30
dot icon31/12/2008
Return made up to 04/12/08; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-02
dot icon18/12/2007
Return made up to 04/12/07; full list of members
dot icon21/08/2007
Full accounts made up to 2006-12-03
dot icon27/03/2007
Declaration of satisfaction of mortgage/charge
dot icon24/03/2007
Particulars of mortgage/charge
dot icon04/01/2007
Return made up to 04/12/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-04
dot icon21/12/2005
Return made up to 04/12/05; full list of members
dot icon06/10/2005
Full accounts made up to 2004-11-30
dot icon11/12/2004
Return made up to 04/12/04; full list of members
dot icon05/10/2004
Full accounts made up to 2003-11-30
dot icon24/12/2003
Return made up to 04/12/03; full list of members
dot icon30/09/2003
Full accounts made up to 2002-11-30
dot icon24/01/2003
Accounting reference date shortened from 31/03/03 to 30/11/02
dot icon24/01/2003
Return made up to 04/12/02; full list of members
dot icon05/11/2002
Full accounts made up to 2002-03-31
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon31/12/2001
Return made up to 04/12/01; full list of members
dot icon03/01/2001
Return made up to 04/12/00; full list of members
dot icon03/01/2001
New secretary appointed
dot icon25/07/2000
Full accounts made up to 2000-04-02
dot icon22/12/1999
Return made up to 04/12/99; full list of members
dot icon21/07/1999
Full accounts made up to 1999-04-04
dot icon24/12/1998
Return made up to 04/12/98; no change of members
dot icon21/09/1998
Full accounts made up to 1998-04-05
dot icon16/06/1998
Auditor's resignation
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon08/12/1997
Return made up to 04/12/97; no change of members
dot icon09/10/1997
Registered office changed on 09/10/97 from: the old fountain lodge knowl hill woking surrey GU22 7HL
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon19/12/1996
Return made up to 04/12/96; full list of members
dot icon17/01/1996
Return made up to 04/12/95; no change of members
dot icon24/08/1995
Accounts for a small company made up to 1995-03-31
dot icon08/01/1995
Resolutions
dot icon08/01/1995
Resolutions
dot icon08/01/1995
Resolutions
dot icon08/01/1995
Return made up to 04/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Accounts for a small company made up to 1994-03-31
dot icon21/12/1993
Director's particulars changed
dot icon21/12/1993
Director's particulars changed
dot icon21/12/1993
Accounting reference date extended from 31/12 to 31/03
dot icon21/12/1993
Return made up to 04/12/93; full list of members
dot icon14/12/1993
Particulars of mortgage/charge
dot icon13/07/1993
Ad 11/06/93--------- £ si 149998@1=149998 £ ic 2/150000
dot icon10/12/1992
Secretary resigned
dot icon07/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/11/2021
dot iconNext confirmation date
28/01/2024
dot iconLast change occurred
28/11/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/11/2021
dot iconNext account date
30/11/2022
dot iconNext due on
31/08/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/12/1992 - 06/12/1992
99600
Patel, Ragin
Director
07/12/1992 - Present
8
Patel, Tushar
Secretary
06/12/1992 - 29/11/2000
3
Patel, Dina
Secretary
01/12/2000 - Present
2
Patel, Dina
Director
07/12/1992 - Present
5

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

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 AMSRIC HOLDINGS LIMITED

AMSRIC HOLDINGS LIMITED is an(a) Liquidation company incorporated on 07/12/1992 with the registered office located at Quadrant House 4, Thomas More Square, London E1W 1YW. There are currently 3 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 AMSRIC HOLDINGS LIMITED?

toggle

AMSRIC HOLDINGS LIMITED is currently Liquidation. It was registered on 07/12/1992 .

Where is AMSRIC HOLDINGS LIMITED located?

toggle

AMSRIC HOLDINGS LIMITED is registered at Quadrant House 4, Thomas More Square, London E1W 1YW.

What does AMSRIC HOLDINGS LIMITED do?

toggle

AMSRIC HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMSRIC HOLDINGS LIMITED?

toggle

The latest filing was on 05/08/2025: Liquidators' statement of receipts and payments to 2025-05-30.