Company NameAMTS Services Ltd
DirectorKellie Simmons
Company StatusActive - Proposal to Strike off
Company Number09762125
CategoryPrivate Limited Company
Incorporation Date4 September 2015(8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Director

Director NameMiss Kellie Simmons
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tanyard Mews Rushgreen Road
Lymm
WA13 9PR

Contact

Websitewww.amtsservices.com

Location

Registered Address2 Tanyard Mews
Rushgreen Road
Lymm
WA13 9PR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 August 2018 (5 years, 8 months ago)
Next Return Due31 August 2019 (overdue)

Charges

12 July 2018Delivered on: 16 July 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

19 September 2020Compulsory strike-off action has been suspended (1 page)
5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
17 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 July 2018Registration of charge 097621250001, created on 12 July 2018 (17 pages)
2 July 2018Registered office address changed from 8 Beechpark Avenue Beechpark Avenue Manchester M22 4BL England to 2 Tanyard Mews Rushgreen Road Lymm WA13 9PR on 2 July 2018 (1 page)
22 February 2018Registered office address changed from C/O Amts Services Ltd 8 Eagle Brow Lymm WA13 0LJ England to 8 Beechpark Avenue Beechpark Avenue Manchester M22 4BL on 22 February 2018 (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
5 January 2018Confirmation statement made on 3 September 2017 with updates (4 pages)
5 January 2018Confirmation statement made on 3 September 2017 with updates (4 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2017Micro company accounts made up to 30 September 2016 (4 pages)
3 August 2017Micro company accounts made up to 30 September 2016 (4 pages)
11 May 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 40,000
(3 pages)
11 May 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 40,000
(3 pages)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
23 January 2017Confirmation statement made on 3 September 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 3 September 2016 with updates (5 pages)
23 January 2017Registered office address changed from 2 Tanyard Mews Rushgreen Road Lymm Cheshire WA13 9PR United Kingdom to C/O Amts Services Ltd 8 Eagle Brow Lymm WA13 0LJ on 23 January 2017 (1 page)
23 January 2017Registered office address changed from 2 Tanyard Mews Rushgreen Road Lymm Cheshire WA13 9PR United Kingdom to C/O Amts Services Ltd 8 Eagle Brow Lymm WA13 0LJ on 23 January 2017 (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 September 2015Incorporation
Statement of capital on 2015-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)