Based in Southampton, Amenco (Poole) Ltd was setup in 1962, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. Amenco (Poole) Ltd has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BETTS, Gavin Richard | 07 November 2005 | 06 December 2006 | 1 |
CUFF, Cheryl Anne | N/A | 22 October 1999 | 1 |
NOAKE, Mark Peter | 16 February 1999 | 07 December 2006 | 1 |
YATES, John Robert | N/A | 16 May 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 November 2017 | |
LIQ14 - N/A | 17 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 17 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 26 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 13 May 2016 | |
AD01 - Change of registered office address | 07 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 21 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 13 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 07 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 10 April 2014 | |
4.68 - Liquidator's statement of receipts and payments | 10 October 2013 | |
4.68 - Liquidator's statement of receipts and payments | 09 May 2013 | |
2.34B - N/A | 05 April 2012 | |
2.24B - N/A | 05 April 2012 | |
2.24B - N/A | 15 November 2011 | |
2.24B - N/A | 19 November 2010 | |
2.24B - N/A | 14 October 2010 | |
2.31B - N/A | 14 October 2010 | |
2.24B - N/A | 21 May 2010 | |
2.31B - N/A | 22 March 2010 | |
2.24B - N/A | 05 March 2010 | |
2.24B - N/A | 24 November 2009 | |
2.23B - N/A | 25 June 2009 | |
2.17B - N/A | 03 June 2009 | |
2.12B - N/A | 30 April 2009 | |
287 - Change in situation or address of Registered Office | 27 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 31 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 March 2009 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 15 April 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 07 September 2007 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
288a - Notice of appointment of directors or secretaries | 06 December 2006 | |
288b - Notice of resignation of directors or secretaries | 06 December 2006 | |
288b - Notice of resignation of directors or secretaries | 06 December 2006 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 22 September 2006 | |
363a - Annual Return | 27 November 2005 | |
288b - Notice of resignation of directors or secretaries | 08 November 2005 | |
288a - Notice of appointment of directors or secretaries | 08 November 2005 | |
288a - Notice of appointment of directors or secretaries | 08 November 2005 | |
AA - Annual Accounts | 10 October 2005 | |
225 - Change of Accounting Reference Date | 30 August 2005 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2005 | |
363s - Annual Return | 12 October 2004 | |
AA - Annual Accounts | 25 May 2004 | |
AA - Annual Accounts | 01 March 2004 | |
395 - Particulars of a mortgage or charge | 16 December 2003 | |
363s - Annual Return | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 20 February 2003 | |
363s - Annual Return | 06 November 2002 | |
AA - Annual Accounts | 08 July 2002 | |
395 - Particulars of a mortgage or charge | 01 May 2002 | |
363s - Annual Return | 21 November 2001 | |
288b - Notice of resignation of directors or secretaries | 21 November 2001 | |
288a - Notice of appointment of directors or secretaries | 21 November 2001 | |
AA - Annual Accounts | 03 November 2001 | |
AA - Annual Accounts | 25 September 2000 | |
363s - Annual Return | 07 September 2000 | |
363s - Annual Return | 02 August 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2000 | |
RESOLUTIONS - N/A | 16 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 1999 | |
123 - Notice of increase in nominal capital | 16 December 1999 | |
288b - Notice of resignation of directors or secretaries | 15 November 1999 | |
AA - Annual Accounts | 25 August 1999 | |
288a - Notice of appointment of directors or secretaries | 17 May 1999 | |
AA - Annual Accounts | 24 November 1998 | |
363s - Annual Return | 12 October 1998 | |
AA - Annual Accounts | 21 October 1997 | |
363s - Annual Return | 23 September 1997 | |
363s - Annual Return | 29 October 1996 | |
AA - Annual Accounts | 05 July 1996 | |
363s - Annual Return | 03 October 1995 | |
288 - N/A | 03 October 1995 | |
288 - N/A | 03 October 1995 | |
288 - N/A | 03 October 1995 | |
AA - Annual Accounts | 13 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 1995 | |
363s - Annual Return | 12 October 1994 | |
AA - Annual Accounts | 22 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 April 1994 | |
288 - N/A | 26 October 1993 | |
288 - N/A | 26 October 1993 | |
288 - N/A | 26 October 1993 | |
287 - Change in situation or address of Registered Office | 26 October 1993 | |
AA - Annual Accounts | 26 October 1993 | |
363s - Annual Return | 13 October 1993 | |
RESOLUTIONS - N/A | 09 February 1993 | |
MEM/ARTS - N/A | 09 February 1993 | |
AA - Annual Accounts | 17 November 1992 | |
RESOLUTIONS - N/A | 11 November 1992 | |
MEM/ARTS - N/A | 11 November 1992 | |
363s - Annual Return | 01 October 1992 | |
395 - Particulars of a mortgage or charge | 19 August 1992 | |
395 - Particulars of a mortgage or charge | 02 April 1992 | |
395 - Particulars of a mortgage or charge | 20 January 1992 | |
288 - N/A | 11 December 1991 | |
288 - N/A | 11 December 1991 | |
288 - N/A | 04 December 1991 | |
363b - Annual Return | 26 November 1991 | |
AA - Annual Accounts | 05 September 1991 | |
AA - Annual Accounts | 21 February 1991 | |
363 - Annual Return | 21 February 1991 | |
AA - Annual Accounts | 20 February 1990 | |
363 - Annual Return | 20 February 1990 | |
363 - Annual Return | 23 February 1989 | |
AA - Annual Accounts | 20 February 1989 | |
AA - Annual Accounts | 14 March 1988 | |
363 - Annual Return | 14 March 1988 | |
AA - Annual Accounts | 14 February 1987 | |
363 - Annual Return | 14 February 1987 | |
CERTNM - Change of name certificate | 24 March 1970 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 1962 | |
NEWINC - New incorporation documents | 05 November 1962 | |
MISC - Miscellaneous document | 05 November 1962 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 28 November 2003 | Outstanding |
N/A |
Mortgage | 26 April 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 17 August 1992 | Outstanding |
N/A |
Legal charge | 01 April 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 January 1992 | Fully Satisfied |
N/A |
Charge | 25 March 1980 | Fully Satisfied |
N/A |
Mortgage | 19 September 1977 | Fully Satisfied |
N/A |