ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Am Nominees Limited

Am Nominees Limited is a liquidation company incorporated on 12 April 1984 with the registered office located in Leeds, West Yorkshire. Am Nominees Limited was registered 41 years ago.
Status
Liquidation
Company No
01808326
Private limited company
Age
41 years
Incorporated 12 April 1984
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2516 days
Dated 27 November 2017 (7 years ago)
Next confirmation dated 27 November 2018
Was due on 11 December 2018 (6 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2223 days
For period 1 Jan31 Dec 2017 (12 months)
Next accounts for period 31 December 2018
Was due on 30 September 2019 (6 years ago)
Address
Pwc 8th Floor Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Carillion (Am) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £25.07M (-100%)
Total Liabilities
-£20.54M
Same as previous period
Net Assets
-£20.54M
Decreased by £25.07M (-553%)
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
6 Years Ago on 22 Jul 2019
Richard Francis Tapp Resigned
6 Years Ago on 18 Dec 2018
Westley Maffei Resigned
6 Years Ago on 10 Dec 2018
Westley Maffei Resigned
6 Years Ago on 10 Dec 2018
Court Order to Wind Up
6 Years Ago on 5 Nov 2018
Lee James Mills Resigned
7 Years Ago on 17 Oct 2018
Registered Address Changed
7 Years Ago on 1 Oct 2018
Carillion (Am) Limited (PSC) Details Changed
7 Years Ago on 1 Oct 2018
Mr Lee James Mills Details Changed
7 Years Ago on 1 Oct 2018
Mr Richard Francis Tapp Details Changed
7 Years Ago on 1 Oct 2018
Get Credit Report
Discover Am Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 22 July 2019
Submitted on 22 Jul 2019
Termination of appointment of Richard Francis Tapp as a director on 18 December 2018
Submitted on 21 Dec 2018
Termination of appointment of Westley Maffei as a secretary on 10 December 2018
Submitted on 12 Dec 2018
Termination of appointment of Westley Maffei as a director on 10 December 2018
Submitted on 12 Dec 2018
Order of court to wind up
Submitted on 5 Nov 2018
Termination of appointment of Lee James Mills as a director on 17 October 2018
Submitted on 19 Oct 2018
Director's details changed for Mr Westley Maffei on 1 October 2018
Submitted on 1 Oct 2018
Secretary's details changed for Westley Maffei on 1 October 2018
Submitted on 1 Oct 2018
Director's details changed for Mr Richard Francis Tapp on 1 October 2018
Submitted on 1 Oct 2018
Director's details changed for Mr Lee James Mills on 1 October 2018
Submitted on 1 Oct 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year