About

Registered Number: 05010780
Date of Incorporation: 09/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/10/2018 (5 years and 6 months ago)
Registered Address: 20-21 Padgets Lane, South Moons Moat, Redditch, Worcestershire, B98 0RA

 

Established in 2004, Ams Group Ltd have registered office in Redditch, it's status in the Companies House registry is set to "Dissolved". The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VALENTINE HYDE, David 14 May 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 October 2018
L64.07 - Release of Official Receiver 05 July 2018
COCOMP - Order to wind up 01 June 2017
TM01 - Termination of appointment of director 23 November 2016
AA01 - Change of accounting reference date 26 September 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 08 October 2014
MR01 - N/A 19 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 11 July 2012
RESOLUTIONS - N/A 23 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
AA - Annual Accounts 28 October 2009
395 - Particulars of a mortgage or charge 27 June 2009
363a - Annual Return 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
363a - Annual Return 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 24 May 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 19 January 2005
288a - Notice of appointment of directors or secretaries 07 June 2004
RESOLUTIONS - N/A 04 June 2004
RESOLUTIONS - N/A 04 June 2004
MEM/ARTS - N/A 04 June 2004
CERTNM - Change of name certificate 01 June 2004
395 - Particulars of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 29 May 2004
395 - Particulars of a mortgage or charge 29 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2004
RESOLUTIONS - N/A 13 April 2004
123 - Notice of increase in nominal capital 13 April 2004
225 - Change of Accounting Reference Date 13 April 2004
287 - Change in situation or address of Registered Office 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
NEWINC - New incorporation documents 09 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2014 Outstanding

N/A

Debenture 26 June 2009 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 14 May 2004 Outstanding

N/A

Charge over cash deposit 14 May 2004 Outstanding

N/A

All assets debenture 14 May 2004 Outstanding

N/A

Debenture deed 14 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.