AMT COFFEE LIMITED

Register to unlock more data on OkredoRegister

AMT COFFEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02857483

Incorporation date

28/09/1993

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd 10, Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1993)
dot icon19/02/2025
Final Gazette dissolved following liquidation
dot icon19/11/2024
Notice of move from Administration to Dissolution
dot icon22/06/2024
Administrator's progress report
dot icon16/12/2023
Administrator's progress report
dot icon08/11/2023
Notice of extension of period of Administration
dot icon19/06/2023
Administrator's progress report
dot icon21/12/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon20/12/2022
Notice of deemed approval of proposals
dot icon13/12/2022
Statement of administrator's proposal
dot icon28/11/2022
Appointment of an administrator
dot icon28/11/2022
Registered office address changed from 5 Seaforth Place 5 Seaforth Place London SW1E 6AB England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2022-11-28
dot icon01/11/2022
Confirmation statement made on 2022-09-28 with updates
dot icon25/10/2022
Registration of charge 028574830012, created on 2022-10-25
dot icon20/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-17
dot icon19/05/2022
Resolutions
dot icon19/05/2022
Satisfaction of charge 7 in full
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-05-17
dot icon11/05/2022
Registration of charge 028574830011, created on 2022-05-04
dot icon03/05/2022
Resolutions
dot icon20/04/2022
Termination of appointment of Alistair Bruce Mccallum-Toppin as a director on 2022-04-11
dot icon17/03/2022
Full accounts made up to 2021-01-03
dot icon19/11/2021
Termination of appointment of Abigail Baumhardt as a director on 2021-11-19
dot icon17/11/2021
Confirmation statement made on 2021-09-28 with updates
dot icon17/11/2021
Notification of Namt Holdco Limited as a person with significant control on 2021-06-29
dot icon17/11/2021
Cessation of The Estate of Angus Mccallum-Toppin as a person with significant control on 2021-06-29
dot icon17/11/2021
Cessation of Allan Andrew Mccallum-Toppin as a person with significant control on 2021-06-29
dot icon17/11/2021
Cessation of Alistair Bruce Mccallum-Toppin as a person with significant control on 2021-06-29
dot icon07/10/2021
Registered office address changed from 22 Westminster Palace Gardens Artillery Row London SW1P 1RR England to 5 Seaforth Place 5 Seaforth Place London SW1E 6AB on 2021-10-07
dot icon13/08/2021
Registered office address changed from 5th Floor 1 Knightsbridge Green London SW1X 7NE England to 22 Westminster Palace Gardens Artillery Row London SW1P 1RR on 2021-08-13
dot icon26/07/2021
Court order
dot icon17/07/2021
Memorandum and Articles of Association
dot icon01/07/2021
Appointment of Abigail Baumhardt as a director on 2021-06-29
dot icon01/07/2021
Appointment of Mr Gary Keith Trott as a director on 2021-06-29
dot icon01/07/2021
Appointment of Mr David Maxwell as a director on 2021-06-29
dot icon01/07/2021
Termination of appointment of Bertha Anne Mccallum-Toppin as a director on 2021-06-29
dot icon01/07/2021
Termination of appointment of Allan Andrew Mccallum-Toppin as a director on 2021-06-29
dot icon11/06/2021
Full accounts made up to 2020-01-05
dot icon18/12/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon01/05/2020
Registration of charge 028574830010, created on 2020-04-24
dot icon18/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon16/10/2019
Full accounts made up to 2019-01-06
dot icon16/11/2018
Full accounts made up to 2017-12-24
dot icon02/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon14/11/2017
Full accounts made up to 2016-12-25
dot icon02/11/2017
Director's details changed for Allan Andrew Mccallum-Toppin on 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon30/06/2017
Registered office address changed from 21 Knightsbridge London SW1X 7LY to 5th Floor 1 Knightsbridge Green London SW1X 7NE on 2017-06-30
dot icon08/03/2017
Director's details changed for Allan Andrew Mccallum-Toppin on 2017-02-19
dot icon01/12/2016
Group of companies' accounts made up to 2015-12-27
dot icon12/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon14/12/2015
Satisfaction of charge 028574830009 in full
dot icon03/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-28
dot icon28/03/2015
Satisfaction of charge 5 in full
dot icon24/02/2015
Satisfaction of charge 6 in full
dot icon17/11/2014
Group of companies' accounts made up to 2013-12-29
dot icon29/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon29/10/2014
Director's details changed for Allan Andrew Mccallum-Toppin on 2014-08-01
dot icon27/01/2014
Auditor's resignation
dot icon19/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon19/11/2013
Director's details changed for Allan Andrew Mccallum-Toppin on 2013-11-19
dot icon19/11/2013
Director's details changed for Alistair Bruce Mccallum-Toppin on 2013-11-19
dot icon19/11/2013
Termination of appointment of Allan Mccallum-Toppin as a secretary
dot icon08/11/2013
Registration of charge 028574830009
dot icon18/10/2013
Group of companies' accounts made up to 2012-12-24
dot icon06/03/2013
Group of companies' accounts made up to 2011-12-26
dot icon21/01/2013
Annual return made up to 2012-09-28 with full list of shareholders
dot icon21/01/2013
Registered office address changed from 1a Lyon Way Greenford London Greater London UB6 0BN on 2013-01-21
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 8
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon09/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-26
dot icon06/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon22/10/2010
Director's details changed for Allan Andrew Mccallum-Toppin on 2010-09-28
dot icon22/10/2010
Director's details changed for Bertha Anne Mccallum-Toppin on 2010-09-28
dot icon22/10/2010
Director's details changed for Alistair Bruce Mccallum-Toppin on 2010-09-22
dot icon14/07/2010
Group of companies' accounts made up to 2009-12-27
dot icon14/01/2010
Auditor's resignation
dot icon07/01/2010
Accounts for a medium company made up to 2008-12-28
dot icon26/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon03/11/2009
Registered office address changed from Bulding 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2009-11-03
dot icon28/01/2009
Auditor's resignation
dot icon04/12/2008
Accounts made up to 2008-01-31
dot icon01/12/2008
Accounts made up to 2008-01-31
dot icon12/11/2008
Return made up to 28/09/08; full list of members
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon05/04/2008
Curr sho from 31/01/2009 to 31/12/2008
dot icon05/12/2007
Return made up to 28/09/07; no change of members
dot icon02/10/2007
Director resigned
dot icon09/08/2007
Accounts made up to 2007-01-31
dot icon10/10/2006
Accounts made up to 2006-01-31
dot icon09/10/2006
Return made up to 28/09/06; full list of members
dot icon07/08/2006
Registered office changed on 07/08/06 from: building 3 chiswick park london greater london W4 5YA
dot icon03/04/2006
Registered office changed on 03/04/06 from: 54 baker street london W1U 7BU
dot icon07/12/2005
Accounts made up to 2005-01-31
dot icon18/10/2005
Return made up to 28/09/05; full list of members
dot icon11/07/2005
Director resigned
dot icon11/07/2005
Director resigned
dot icon18/01/2005
Return made up to 28/09/04; full list of members
dot icon03/12/2004
Accounts made up to 2004-01-31
dot icon17/09/2004
New secretary appointed
dot icon10/03/2004
Certificate of change of name
dot icon24/11/2003
Return made up to 28/09/03; full list of members
dot icon18/11/2003
Accounts for a medium company made up to 2003-01-31
dot icon09/09/2003
New director appointed
dot icon09/09/2003
New director appointed
dot icon28/07/2003
Ad 06/04/03--------- £ si 3@1=3 £ ic 4/7
dot icon28/07/2003
Div conve 06/04/03
dot icon28/07/2003
Resolutions
dot icon28/07/2003
Resolutions
dot icon28/07/2003
Resolutions
dot icon28/07/2003
Resolutions
dot icon15/07/2003
Declaration of satisfaction of mortgage/charge
dot icon08/04/2003
Declaration of satisfaction of mortgage/charge
dot icon27/02/2003
Particulars of mortgage/charge
dot icon02/01/2003
Accounts for a medium company made up to 2002-01-31
dot icon25/11/2002
Return made up to 28/09/02; full list of members
dot icon15/11/2002
Registered office changed on 15/11/02 from: unit 7 & 8 grand union centre west row london W10 5AX
dot icon22/01/2002
Return made up to 28/09/01; full list of members
dot icon19/11/2001
Accounts for a medium company made up to 2001-01-31
dot icon16/02/2001
Particulars of mortgage/charge
dot icon16/11/2000
Return made up to 28/09/00; full list of members
dot icon24/10/2000
Accounts made up to 2000-01-31
dot icon22/03/2000
Particulars of mortgage/charge
dot icon29/10/1999
Accounts for a medium company made up to 1999-01-31
dot icon22/10/1999
Return made up to 28/09/99; full list of members
dot icon27/07/1999
Registered office changed on 27/07/99 from: 8 king edward street oxford oxfordshire OX1 4HL
dot icon08/10/1998
Return made up to 28/09/98; no change of members
dot icon08/07/1998
Accounts for a small company made up to 1998-01-31
dot icon07/11/1997
Accounts for a small company made up to 1997-01-31
dot icon07/11/1997
Return made up to 28/09/97; full list of members
dot icon11/09/1997
New director appointed
dot icon28/02/1997
Registered office changed on 28/02/97 from: brookwood house 8 banbury road kidlington oxfordshire OX5 2BT
dot icon14/11/1996
Accounts for a small company made up to 1996-01-31
dot icon14/11/1996
Return made up to 28/09/96; no change of members
dot icon14/08/1996
Secretary resigned
dot icon14/08/1996
New secretary appointed
dot icon17/02/1996
Registered office changed on 17/02/96 from: c/o darbys 52 new inn hall street oxford OX1 2QA
dot icon17/02/1996
Return made up to 28/09/95; no change of members
dot icon26/07/1995
Accounts for a small company made up to 1995-01-31
dot icon26/07/1995
New director appointed
dot icon16/03/1995
Registered office changed on 16/03/95 from: dawson house dawson street oxford OX4 1AT
dot icon19/01/1995
Particulars of mortgage/charge
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 icon29/11/1994
Return made up to 28/09/94; full list of members
dot icon23/03/1994
Director's particulars changed
dot icon23/03/1994
Director resigned
dot icon23/03/1994
Director's particulars changed
dot icon02/11/1993
New director appointed
dot icon26/10/1993
New director appointed
dot icon26/10/1993
Ad 15/10/93--------- £ si 2@1=2 £ ic 2/4
dot icon26/10/1993
Accounting reference date notified as 31/01
dot icon19/10/1993
Secretary resigned;new secretary appointed
dot icon19/10/1993
Director resigned;new director appointed
dot icon05/10/1993
Secretary resigned;director resigned
dot icon28/09/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

265
2021
change arrow icon0 % *

* during past year

Cash in Bank

£509,899.00

Confirmation

dot iconLast made up date
03/01/2021
dot iconNext confirmation date
28/09/2023
dot iconLast change occurred
03/01/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/01/2021
dot iconNext account date
03/01/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
265
2.35M
-
0.00
509.90K
-
2021
265
2.35M
-
0.00
509.90K
-

Employees

2021

Employees

265 Ascended- *

Net Assets(GBP)

2.35M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

509.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trott, Gary Keith
Director
29/06/2021 - Present
68
Maxwell, David
Director
29/06/2021 - Present
-

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

121
WHEATHILL FARMS LIMITEDThurlby Grange, Thurlby, Bourne, Lincolnshire PE10 0EA
Dissolved

Category:

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

Comp. code:

01942272

Reg. date:

28/08/1985

Turnover:

-

No. of employees:

400
DAWNFRESH SEAFOODS LIMITEDC/O Frp Advisory Trading Ltd Apex 3, 95 Haymarket Terrace, Edinburgh, Eh12 5hd EH12 5HD
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

SC053773

Reg. date:

08/08/1973

Turnover:

-

No. of employees:

377
BROOMCO53245 LIMITEDC/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading RG1 2AN
Dissolved

Category:

Manufacture of prepared meals and dishes

Comp. code:

04754759

Reg. date:

06/05/2003

Turnover:

-

No. of employees:

328
TYPHOO TEA LIMITEDC/O Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SG
Dissolved

Category:

Tea processing

Comp. code:

05573418

Reg. date:

26/09/2005

Turnover:

-

No. of employees:

297
ONYX FASHION LTD12b Navigation Street, Leicester LE1 3UR
Dissolved

Category:

Finishing of textiles

Comp. code:

11194104

Reg. date:

08/02/2018

Turnover:

-

No. of employees:

298

Description

copy info iconCopy

About AMT COFFEE LIMITED

AMT COFFEE LIMITED is an(a) Dissolved company incorporated on 28/09/1993 with the registered office located at C/O Interpath Ltd 10, Fleet Place, London EC4M 7RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 265 according to last financial statements.

Frequently Asked Questions

What is the current status of AMT COFFEE LIMITED?

toggle

AMT COFFEE LIMITED is currently Dissolved. It was registered on 28/09/1993 and dissolved on 19/02/2025.

Where is AMT COFFEE LIMITED located?

toggle

AMT COFFEE LIMITED is registered at C/O Interpath Ltd 10, Fleet Place, London EC4M 7RB.

What does AMT COFFEE LIMITED do?

toggle

AMT COFFEE LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does AMT COFFEE LIMITED have?

toggle

AMT COFFEE LIMITED had 265 employees in 2021.

What is the latest filing for AMT COFFEE LIMITED?

toggle

The latest filing was on 19/02/2025: Final Gazette dissolved following liquidation.