About

Registered Number: 00739921
Date of Incorporation: 05/11/1962 (61 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2017 (6 years and 5 months ago)
Registered Address: JAMES COMPER KRESTON, White Building 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.