Company NameAmtek Technologies UK Limited
Company StatusDissolved
Company Number09166399
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Malcolm Michael Hayes
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 27 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Freebournes Road
Witham
Essex
CM8 3DX
Director NameMr Stuart David Maddison
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 27 November 2018)
RoleIndependent Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Freebournes Road
Witham
Essex
CM8 3DX
Director NameMr Rohan Hazrati
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address16 Freebournes Road
Witham
Essex
CM8 3DX
Director NameMr Laurence Stephen Hurley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Freebournes Road
Witham
Essex
CM8 3DX
Director NameMr Kunal Sabharwal
Date of BirthJune 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address16 Freebournes Road
Witham
Essex
CM8 3DX
Director NameMr Anubhav Dham
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed13 July 2015(11 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address16 Freebournes Road
Witham
Essex
CM8 3DX

Contact

Websitewww.amtek.com

Location

Registered Address16 Freebournes Road
Witham
Essex
CM8 3DX
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 March 2017Delivered on: 22 March 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
2 March 2017Delivered on: 22 March 2017
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
29 March 2016Delivered on: 5 April 2016
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Outstanding
5 August 2015Delivered on: 19 August 2015
Persons entitled: Us Bank Trustees Limited

Classification: A registered charge
Outstanding
5 August 2015Delivered on: 19 August 2015
Persons entitled: Us Bank Trustees Limited

Classification: A registered charge
Outstanding
9 April 2015Delivered on: 22 April 2015
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Outstanding
4 February 2015Delivered on: 23 February 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 18 December 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
3 December 2014Delivered on: 17 December 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
12 June 2017Appointment of Stuart David Maddison as a director on 11 May 2017 (3 pages)
12 June 2017Appointment of Stuart David Maddison as a director on 11 May 2017 (3 pages)
25 May 2017Termination of appointment of Anubhav Dham as a director on 11 May 2017 (2 pages)
25 May 2017Memorandum and Articles of Association (22 pages)
25 May 2017Resolutions
  • RES13 ‐ Appointment of director/directors authorisation 11/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 May 2017Appointment of Mr Malcolm Michael Hayes as a director on 11 May 2017 (3 pages)
25 May 2017Resolutions
  • RES13 ‐ Appointment of director/directors authorisation 11/05/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 May 2017Memorandum and Articles of Association (22 pages)
25 May 2017Termination of appointment of Anubhav Dham as a director on 11 May 2017 (2 pages)
25 May 2017Termination of appointment of Kunal Sabharwal as a director on 11 May 2017 (2 pages)
25 May 2017Appointment of Mr Malcolm Michael Hayes as a director on 11 May 2017 (3 pages)
25 May 2017Termination of appointment of Kunal Sabharwal as a director on 11 May 2017 (2 pages)
22 March 2017Registration of charge 091663990008, created on 2 March 2017 (172 pages)
22 March 2017Registration of charge 091663990009, created on 2 March 2017 (16 pages)
24 October 2016Full accounts made up to 31 December 2015 (30 pages)
24 October 2016Full accounts made up to 31 December 2015 (30 pages)
21 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
21 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
15 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • EUR 101,000,100
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 18 May 2016
  • EUR 101,000,100
(4 pages)
6 May 2016Termination of appointment of Laurence Stephen Hurley as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Laurence Stephen Hurley as a director on 5 May 2016 (1 page)
5 April 2016Registration of charge 091663990007, created on 29 March 2016 (123 pages)
5 April 2016Registration of charge 091663990007, created on 29 March 2016 (123 pages)
19 August 2015Registration of charge 091663990005, created on 5 August 2015 (17 pages)
19 August 2015Registration of charge 091663990005, created on 5 August 2015 (17 pages)
19 August 2015Registration of charge 091663990006, created on 5 August 2015 (169 pages)
19 August 2015Registration of charge 091663990005, created on 5 August 2015 (17 pages)
19 August 2015Registration of charge 091663990006, created on 5 August 2015 (169 pages)
19 August 2015Registration of charge 091663990006, created on 5 August 2015 (169 pages)
15 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
15 August 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • EUR 100
(4 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • EUR 100
(4 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • EUR 100
(4 pages)
14 July 2015Termination of appointment of Rohan Hazrati as a director on 13 July 2015 (1 page)
14 July 2015Appointment of Mr Anubhav Dham as a director on 13 July 2015 (2 pages)
14 July 2015Termination of appointment of Rohan Hazrati as a director on 13 July 2015 (1 page)
14 July 2015Appointment of Mr Anubhav Dham as a director on 13 July 2015 (2 pages)
22 April 2015Registration of charge 091663990004, created on 9 April 2015 (52 pages)
22 April 2015Registration of charge 091663990004, created on 9 April 2015 (52 pages)
23 February 2015Registration of charge 091663990003, created on 4 February 2015 (135 pages)
23 February 2015Registration of charge 091663990003, created on 4 February 2015 (135 pages)
23 February 2015Registration of charge 091663990003, created on 4 February 2015 (135 pages)
18 December 2014Registration of charge 091663990002, created on 3 December 2014 (163 pages)
18 December 2014Registration of charge 091663990002, created on 3 December 2014 (163 pages)
18 December 2014Registration of charge 091663990002, created on 3 December 2014 (163 pages)
17 December 2014Registration of charge 091663990001, created on 3 December 2014 (25 pages)
17 December 2014Registration of charge 091663990001, created on 3 December 2014 (25 pages)
17 December 2014Registration of charge 091663990001, created on 3 December 2014 (25 pages)
11 December 2014Resolutions
  • RES13 ‐ Refinancing of existing financial indebtedness 27/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Refinancing of existing financial indebtedness 27/11/2014
(3 pages)
11 December 2014Memorandum and Articles of Association (21 pages)
11 December 2014Memorandum and Articles of Association (21 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Refinancing of existing financial indebtedness 27/11/2014
(3 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)