Based in Estate Marske By Sea Redcar in Cleveland, A.M.L. Engineers (Teesside) Ltd was setup in 1971, it's status is listed as "Liquidation". The business has 4 directors listed as Lloyd, Andrew Miles, Lloyd, Janet, Lloyd, Angela Vivienne, Lloyd, Mark Duncan at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LLOYD, Andrew Miles | N/A | - | 1 |
LLOYD, Janet | N/A | - | 1 |
LLOYD, Angela Vivienne | 01 May 1996 | 20 January 2000 | 1 |
LLOYD, Mark Duncan | N/A | 30 September 1991 | 1 |
Document Type | Date | |
---|---|---|
AC92 - N/A | 28 July 2015 | |
L64.07 - Release of Official Receiver | 30 December 2004 | |
COCOMP - Order to wind up | 26 March 2004 | |
363s - Annual Return | 23 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 July 2003 | |
AA - Annual Accounts | 03 March 2003 | |
363s - Annual Return | 20 December 2002 | |
363(287) - N/A | 20 December 2002 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 18 December 2001 | |
AA - Annual Accounts | 27 February 2001 | |
363s - Annual Return | 02 February 2001 | |
363(288) - N/A | 02 February 2001 | |
288b - Notice of resignation of directors or secretaries | 27 January 2000 | |
395 - Particulars of a mortgage or charge | 21 December 1999 | |
AA - Annual Accounts | 21 December 1999 | |
363s - Annual Return | 20 December 1999 | |
363(288) - N/A | 20 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 1999 | |
AA - Annual Accounts | 10 February 1999 | |
363s - Annual Return | 03 December 1998 | |
AA - Annual Accounts | 26 February 1998 | |
288a - Notice of appointment of directors or secretaries | 21 August 1997 | |
AA - Annual Accounts | 04 March 1997 | |
363s - Annual Return | 11 December 1996 | |
363(288) - N/A | 11 December 1996 | |
AA - Annual Accounts | 02 February 1996 | |
363s - Annual Return | 21 December 1995 | |
AA - Annual Accounts | 20 February 1995 | |
363s - Annual Return | 03 January 1995 | |
AA - Annual Accounts | 15 October 1993 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 25 May 1993 | |
AA - Annual Accounts | 24 January 1993 | |
363(190) - N/A | 17 January 1993 | |
363(288) - N/A | 17 January 1993 | |
363(288) - N/A | 03 March 1992 | |
AA - Annual Accounts | 04 January 1992 | |
AA - Annual Accounts | 23 October 1990 | |
AA - Annual Accounts | 06 October 1989 | |
363 - Annual Return | 08 March 1989 | |
AA - Annual Accounts | 28 September 1988 | |
363 - Annual Return | 24 January 1988 | |
AA - Annual Accounts | 02 November 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 September 1987 | |
395 - Particulars of a mortgage or charge | 16 March 1987 | |
395 - Particulars of a mortgage or charge | 16 March 1987 | |
395 - Particulars of a mortgage or charge | 16 March 1987 | |
395 - Particulars of a mortgage or charge | 16 March 1987 | |
363 - Annual Return | 12 January 1987 | |
AA - Annual Accounts | 07 January 1987 | |
NEWINC - New incorporation documents | 20 April 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 December 1999 | Outstanding |
N/A |
Mortgage | 11 March 1987 | Outstanding |
N/A |
Single debenture | 11 March 1987 | Fully Satisfied |
N/A |
Mortgage | 11 March 1987 | Outstanding |
N/A |
Mortgage | 11 March 1987 | Outstanding |
N/A |
Legal charge | 06 December 1985 | Fully Satisfied |
N/A |
Legal charge | 05 March 1985 | Fully Satisfied |
N/A |
Guarantee & debenture | 07 February 1979 | Fully Satisfied |
N/A |
Debenture | 22 November 1974 | Fully Satisfied |
N/A |