About

Registered Number: 02578036
Date of Incorporation: 30/01/1991 (33 years and 2 months ago)
Company Status: Liquidation
Registered Address: Minerva, 29 East Parade, Leeds, LS1 5PS

 

Amefa (U.K.) Ltd was setup in 1991, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Buckley, Stefan Lee, Carr, Richard, Black, Judith, Davis, Nicola, Dearden, Denis Samuel, Hollaender, Erik Paul, Hollaender, Rudolf Karel, Hollander, Peter Christian Albert at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Richard 03 January 2017 - 1
DEARDEN, Denis Samuel 26 March 1992 30 September 1993 1
HOLLAENDER, Erik Paul 02 July 1991 29 June 1995 1
HOLLAENDER, Rudolf Karel 02 July 1991 01 April 2004 1
HOLLANDER, Peter Christian Albert 05 September 2016 03 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Stefan Lee 15 May 2017 - 1
BLACK, Judith 01 June 2006 01 March 2007 1
DAVIS, Nicola 02 June 2009 15 May 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 May 2020
NDISC - N/A 28 May 2020
NDISC - N/A 28 May 2020
NDISC - N/A 28 May 2020
RESOLUTIONS - N/A 21 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2020
LIQ02 - N/A 21 May 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 30 August 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 18 July 2017
AP03 - Appointment of secretary 15 May 2017
TM02 - Termination of appointment of secretary 15 May 2017
CS01 - N/A 02 February 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 05 September 2016
AP01 - Appointment of director 05 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 01 October 2015
MR04 - N/A 11 June 2015
MR01 - N/A 08 May 2015
MR04 - N/A 20 April 2015
MR04 - N/A 20 April 2015
AUD - Auditor's letter of resignation 06 March 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 02 February 2015
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 03 February 2014
AA01 - Change of accounting reference date 17 December 2013
MR01 - N/A 29 October 2013
AA - Annual Accounts 19 July 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AR01 - Annual Return 25 February 2013
TM01 - Termination of appointment of director 22 February 2013
AD01 - Change of registered office address 22 February 2013
MG01 - Particulars of a mortgage or charge 22 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 09 February 2012
MG01 - Particulars of a mortgage or charge 02 December 2011
AA - Annual Accounts 08 November 2011
SH01 - Return of Allotment of shares 07 October 2011
AR01 - Annual Return 24 February 2011
SH01 - Return of Allotment of shares 04 January 2011
MISC - Miscellaneous document 29 November 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
MG01 - Particulars of a mortgage or charge 12 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
RESOLUTIONS - N/A 04 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
123 - Notice of increase in nominal capital 04 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
395 - Particulars of a mortgage or charge 27 March 2008
AA - Annual Accounts 24 October 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
363a - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
AA - Annual Accounts 10 August 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 01 December 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 10 July 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
363s - Annual Return 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 06 November 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 03 October 2001
395 - Particulars of a mortgage or charge 11 June 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 04 November 1996
287 - Change in situation or address of Registered Office 21 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 1996
395 - Particulars of a mortgage or charge 20 March 1996
363s - Annual Return 17 February 1996
288 - N/A 14 July 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 23 February 1994
288 - N/A 08 November 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 02 March 1993
AA - Annual Accounts 15 October 1992
395 - Particulars of a mortgage or charge 13 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1992
RESOLUTIONS - N/A 06 May 1992
RESOLUTIONS - N/A 06 May 1992
288 - N/A 31 March 1992
287 - Change in situation or address of Registered Office 30 March 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
288 - N/A 30 March 1992
363x - Annual Return 30 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1991
RESOLUTIONS - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
CERTNM - Change of name certificate 30 May 1991
NEWINC - New incorporation documents 30 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2015 Outstanding

N/A

A registered charge 18 October 2013 Outstanding

N/A

Trust deed 12 March 2013 Outstanding

N/A

Deed of rental deposit 13 September 2012 Outstanding

N/A

Debenture 29 November 2011 Fully Satisfied

N/A

Trust deed 04 October 2010 Outstanding

N/A

Debenture 06 November 2009 Fully Satisfied

N/A

Debenture 19 March 2008 Fully Satisfied

N/A

Legal charge 11 June 2001 Fully Satisfied

N/A

Debenture 18 March 1996 Fully Satisfied

N/A

Debenture 25 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.