Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Amaryllis Group Holdings Ltd
Amaryllis Group Holdings Ltd is a dissolved company incorporated on 29 September 2006 with the registered office located in London, City of London. Amaryllis Group Holdings Ltd was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 November 2021
(3 years ago)
Was
15 years old
at the time of dissolution
Following
liquidation
Company No
05951116
Private limited company
Age
18 years
Incorporated
29 September 2006
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Amaryllis Group Holdings Ltd
Contact
Address
7th Floor 21 Lombard Street
London
EC3V 9AH
Same address for the past
6 years
Companies in EC3V 9AH
Telephone
08448006326
Email
Available in Endole App
Website
Amaryllisgroupholdings.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Gavin Ashley Mann
Director • Secretary • Accountant • British • Lives in England • Born in Jun 1974
Mr Andrew John Papps
Director • Commercial Director • British • Lives in England • Born in Apr 1971
David Richard King
Director • Chief Executive • British • Lives in UK • Born in Oct 1953
Mr David Richard King
PSC • British • Lives in England • Born in Oct 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Grandvilla Limited
David Richard King is a mutual person.
Active
Patriot Group Investments Ltd
David Richard King is a mutual person.
Dissolved
Cinram Novum Ltd
David Richard King is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
29 Sep 2016
For period
29 Sep
⟶
29 Sep 2016
Traded for
12 months
Cash in Bank
£106K
Increased by £8K (+8%)
Turnover
£13.16M
Decreased by £1.99M (-13%)
Employees
170
Decreased by 20 (-11%)
Total Assets
£3.64M
Decreased by £956K (-21%)
Total Liabilities
-£4.15M
Decreased by £1.07M (-20%)
Net Assets
-£502K
Increased by £111K (-18%)
Debt Ratio (%)
114%
Increased by 0.45% (0%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 23 Nov 2021
Voluntary Liquidator Appointed
6 Years Ago on 22 Aug 2019
Moved to Voluntary Liquidation
6 Years Ago on 2 Aug 2019
Registered Address Changed
6 Years Ago on 9 Dec 2018
Registered Address Changed
7 Years Ago on 7 Sep 2018
Administrator Appointed
7 Years Ago on 3 Sep 2018
Compulsory Strike-Off Suspended
7 Years Ago on 30 Aug 2018
Compulsory Gazette Notice
7 Years Ago on 14 Aug 2018
Russell Hazelhurst Resigned
7 Years Ago on 31 Mar 2018
Anthony Peter Farlow Resigned
7 Years Ago on 31 Mar 2018
Get Alerts
Get Credit Report
Discover Amaryllis Group Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 23 Nov 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Aug 2021
Liquidators' statement of receipts and payments to 1 August 2020
Submitted on 15 Oct 2020
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 22 Aug 2019
Appointment of a voluntary liquidator
Submitted on 22 Aug 2019
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 2 Aug 2019
Statement of affairs with form AM02SOA
Submitted on 19 Jun 2019
Administrator's progress report
Submitted on 3 Apr 2019
Registered office address changed from Fleet Place House Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 9 December 2018
Submitted on 9 Dec 2018
Result of meeting of creditors
Submitted on 25 Sep 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs