UKBizDB.co.uk

AMARYLLIS GROUP HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amaryllis Group Holdings Ltd. The company was founded 17 years ago and was given the registration number 05951116. The firm's registered office is in LONDON. You can find them at 7th Floor, 21 Lombard Street, London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:AMARYLLIS GROUP HOLDINGS LTD
Company Number:05951116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 September 2006
End of financial year:29 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:7th Floor, 21 Lombard Street, London, EC3V 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 21 Lombard Street, London, EC3V 9AH

Secretary01 February 2009Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director29 September 2006Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director01 May 2013Active
7th Floor, 21 Lombard Street, London, EC3V 9AH

Director09 August 2016Active
64 Windmill Road, Halstead, CO9 1JN

Secretary03 April 2007Active
86 Gillhurst Road, Harbourne, Birmingham, B17 8PA

Secretary29 September 2006Active
Fennbrook House, South Woodham Ferrers, Essex, CM3 5QU

Secretary18 August 2008Active
2, Elliot Drive, Springwood Industrial Estate, Braintree, CM7 2GD

Director09 August 2016Active
2, Elliot Drive, Springwood Industrial Estate, Braintree, CM7 2GD

Director26 October 2017Active
The Lodge, Bell Hall Farm, Hartle Lane, Bellbroughton, United Kingdom, DY9 9UL

Director29 September 2006Active
Willowbrook 20 High Street, Wheatley, Oxford, OX33 1XX

Director18 September 2007Active

People with Significant Control

Mr David Richard King
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:7th Floor, 21 Lombard Street, London, EC3V 9AH
Nature of control:
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-23Gazette

Gazette dissolved liquidation.

Download
2021-08-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-22Insolvency

Liquidation disclaimer notice.

Download
2019-08-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-06-19Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-04-03Insolvency

Liquidation in administration progress report.

Download
2018-12-09Address

Change registered office address company with date old address new address.

Download
2018-09-25Insolvency

Liquidation in administration result creditors meeting.

Download
2018-09-07Address

Change registered office address company with date old address new address.

Download
2018-09-03Insolvency

Liquidation in administration proposals.

Download
2018-09-03Insolvency

Liquidation in administration appointment of administrator.

Download
2018-08-30Dissolution

Dissolved compulsory strike off suspended.

Download
2018-08-14Gazette

Gazette notice compulsory.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2017-10-26Officers

Appoint person director company with name date.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type group.

Download
2017-01-30Accounts

Accounts with accounts type group.

Download
2016-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-09Officers

Appoint person director company with name date.

Download
2016-08-09Officers

Appoint person director company with name date.

Download
2016-06-30Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.