About

Registered Number: 05543401
Date of Incorporation: 23/08/2005 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2018 (6 years and 1 month ago)
Registered Address: Ist Floor North Anchor Court, Keen Road, Cardiff, South Glamorgan, CF24 5JW

 

Based in Cardiff, Amalgamated Facilities Management Ltd was setup in 2005, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Wells, Clare Marie, Mounter, Garry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUNTER, Garry 10 January 2008 20 October 2010 1
Secretary Name Appointed Resigned Total Appointments
WELLS, Clare Marie 27 August 2005 21 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2018
LIQ14 - N/A 05 December 2017
4.68 - Liquidator's statement of receipts and payments 21 December 2016
AD01 - Change of registered office address 23 November 2015
RESOLUTIONS - N/A 19 November 2015
4.20 - N/A 19 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2015
MR01 - N/A 29 October 2015
MR01 - N/A 29 October 2015
AR01 - Annual Return 17 September 2015
TM02 - Termination of appointment of secretary 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 June 2014
MR01 - N/A 26 March 2014
MR01 - N/A 26 March 2014
AR01 - Annual Return 10 September 2013
MR01 - N/A 20 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 11 September 2012
MG01 - Particulars of a mortgage or charge 23 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 29 March 2011
TM01 - Termination of appointment of director 22 October 2010
AR01 - Annual Return 11 October 2010
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 11 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 23 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 27 January 2007
225 - Change of Accounting Reference Date 27 January 2007
363s - Annual Return 07 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2015 Outstanding

N/A

A registered charge 21 October 2015 Outstanding

N/A

A registered charge 20 March 2014 Outstanding

N/A

A registered charge 20 March 2014 Outstanding

N/A

A registered charge 16 July 2013 Outstanding

N/A

All assets debenture 18 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.