AMTE POWER PLC

Register to unlock more data on OkredoRegister

AMTE POWER PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08490522

Incorporation date

16/04/2013

Size

Group

Contacts

Registered address

Registered address

First Floor, No. 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Teeside TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2013)
dot icon15/04/2026
Final Gazette dissolved following liquidation
dot icon15/01/2026
Notice of move from Administration to Dissolution
dot icon12/08/2025
Administrator's progress report
dot icon18/02/2025
Administrator's progress report
dot icon03/12/2024
Notice of extension of period of Administration
dot icon08/11/2024
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2024-10-30
dot icon12/08/2024
Administrator's progress report
dot icon18/07/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon20/02/2024
Notice of deemed approval of proposals
dot icon05/02/2024
Statement of administrator's proposal
dot icon25/01/2024
Registered office address changed from Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB England to First Floor, No. 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Teeside TS18 3TX on 2024-01-25
dot icon22/01/2024
Appointment of an administrator
dot icon07/11/2023
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Bee House 140 Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB on 2023-11-07
dot icon07/11/2023
Statement of capital following an allotment of shares on 2023-10-03
dot icon26/07/2023
Registration of charge 084905220002, created on 2023-07-25
dot icon10/06/2023
Resolutions
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-04-20
dot icon31/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon11/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon12/04/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon10/01/2023
Group of companies' accounts made up to 2022-06-30
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-10
dot icon07/12/2022
Statement of capital following an allotment of shares on 2022-11-25
dot icon30/11/2022
Termination of appointment of James Graham Hobson as a director on 2022-11-30
dot icon30/11/2022
Appointment of Ms Anita Carole Slater as a director on 2022-11-28
dot icon10/11/2022
Resolutions
dot icon12/09/2022
Second filing for the appointment of Mr Alan Hollis as a director
dot icon09/09/2022
Appointment of Mr Alan Charles Hollis as a director on 2022-09-01
dot icon28/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon28/03/2022
Statement of capital on 2022-03-28
dot icon28/03/2022
Reduction of iss capital and minute (oc)
dot icon28/03/2022
Certificate of cancellation of share premium account
dot icon28/01/2022
Statement of capital following an allotment of shares on 2021-12-15
dot icon24/01/2022
Director's details changed for Mr Adam Colton Park on 2022-01-24
dot icon05/01/2022
Group of companies' accounts made up to 2021-06-30
dot icon07/12/2021
Resolutions
dot icon19/11/2021
Termination of appointment of Adam D'arcy Thomas Westcott as a director on 2021-11-17
dot icon13/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon12/10/2021
Appointment of Mr James Graham Hobson as a director on 2021-10-04
dot icon11/08/2021
Statement of capital following an allotment of shares on 2021-07-23
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon13/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon05/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon23/03/2021
Statement of capital following an allotment of shares on 2021-03-12
dot icon08/03/2021
Appointment of Miss Alyson Margaret Levett as a director on 2021-01-14
dot icon08/03/2021
Resolutions
dot icon08/03/2021
Re-registration of Memorandum and Articles
dot icon08/03/2021
Balance Sheet
dot icon08/03/2021
Auditor's report
dot icon08/03/2021
Auditor's statement
dot icon08/03/2021
Certificate of re-registration from Private to Public Limited Company
dot icon08/03/2021
Re-registration from a private company to a public company
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-01-20
dot icon13/01/2021
Termination of appointment of Paul Brian Tillett as a director on 2020-12-16
dot icon12/01/2021
Termination of appointment of Nicholas Briers as a director on 2020-12-16
dot icon12/01/2021
Appointment of Mr Adam D'arcy Thomas Westcott as a director on 2020-12-16
dot icon29/12/2020
Statement of capital following an allotment of shares on 2020-11-18
dot icon29/12/2020
Statement of capital following an allotment of shares on 2020-08-31
dot icon29/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-08-03
dot icon23/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-06-30
dot icon22/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/12/2020
Memorandum and Articles of Association
dot icon30/11/2020
Resolutions
dot icon30/10/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-08-03
dot icon13/08/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon10/07/2020
Appointment of Rt Hon Sir John Archibald Sinclair Viscount Thurso Pc as a director on 2020-06-01
dot icon24/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon23/04/2020
Current accounting period extended from 2020-03-31 to 2020-06-30
dot icon23/04/2020
Appointment of David William Morgan as a director on 2020-04-14
dot icon09/01/2020
Appointment of Nicholas Briers as a director on 2019-12-05
dot icon23/10/2019
Statement of capital following an allotment of shares on 2019-09-19
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon26/02/2019
Statement of capital following an allotment of shares on 2019-01-28
dot icon26/11/2018
Satisfaction of charge 084905220001 in full
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-09-04
dot icon12/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon09/03/2018
Statement of capital following an allotment of shares on 2017-12-05
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-07-19
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-11-09
dot icon11/10/2017
Memorandum and Articles of Association
dot icon26/09/2017
Resolutions
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon14/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-14
dot icon13/06/2017
Registration of charge 084905220001, created on 2017-05-26
dot icon18/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Appointment of Mr Adam Colton Park as a director on 2016-10-27
dot icon22/10/2016
Termination of appointment of Andre Thomas Finn as a director on 2016-10-06
dot icon20/05/2016
Resolutions
dot icon20/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon19/05/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Appointment of Mr Paul Tillet as a director on 2015-11-06
dot icon09/07/2015
Appointment of Jordan Company Secretaries Limited as a secretary on 2015-06-12
dot icon09/07/2015
Registered office address changed from C/O Taylor Vinters Tower 42 33rd Floor 25 Old Broad Street London EC2N 1HQ to 20-22 Bedford Row London WC1R 4JS on 2015-07-09
dot icon15/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon04/02/2015
Termination of appointment of Philip John Betts as a director on 2015-02-04
dot icon04/02/2015
Termination of appointment of Philip John Betts as a director on 2015-02-04
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon20/10/2014
Appointment of Mr Andre Thomas Finn as a director on 2014-10-17
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon24/09/2014
Resolutions
dot icon24/09/2014
Sub-division of shares on 2014-04-23
dot icon24/09/2014
Resolutions
dot icon18/07/2014
Appointment of Mr Kevin David Brundish as a director on 2014-06-10
dot icon11/07/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon15/01/2014
Statement of capital following an allotment of shares on 2013-04-26
dot icon15/07/2013
Registered office address changed from 25 Old Broad Street London EC2N 1HQ United Kingdom on 2013-07-15
dot icon16/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
16/04/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/12/2023
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levett, Alyson Margaret
Director
14/01/2021 - Present
9
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
12/06/2015 - 30/10/2024
752
Hollis, Alan
Director
06/09/2022 - Present
5
Mr Philip John Betts
Director
16/04/2013 - 04/02/2015
25
Tillett, Paul Brian
Director
06/11/2015 - 16/12/2020
12

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About AMTE POWER PLC

AMTE POWER PLC is an(a) Dissolved company incorporated on 16/04/2013 with the registered office located at First Floor, No. 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Teeside TS18 3TX. There are currently 7 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 AMTE POWER PLC?

toggle

AMTE POWER PLC is currently Dissolved. It was registered on 16/04/2013 and dissolved on 15/04/2026.

Where is AMTE POWER PLC located?

toggle

AMTE POWER PLC is registered at First Floor, No. 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, Teeside TS18 3TX.

What does AMTE POWER PLC do?

toggle

AMTE POWER PLC operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for AMTE POWER PLC?

toggle

The latest filing was on 15/04/2026: Final Gazette dissolved following liquidation.