ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amarco Group Ltd

Amarco Group Ltd is a liquidation company incorporated on 8 April 2010 with the registered office located in Chelmsford, Essex. Amarco Group Ltd was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 5 months ago
Company No
07217622
Private limited company
Age
15 years
Incorporated 8 April 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 997 days
Dated 1 January 2022 (3 years ago)
Next confirmation dated 1 January 2023
Was due on 15 January 2023 (2 years 8 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1349 days
For period 30 Apr28 Apr 2020 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 April 2021
Was due on 28 January 2022 (3 years ago)
Address
C/O Ad Business Recovery Limited, 2nd Floor Milstrete House
29 New Street
Chelmsford
Essex
CM1 1NT
Address changed on 24 Jun 2024 (1 year 3 months ago)
Previous address was C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
Telephone
07985683233
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Window Cleaner • English • Lives in England • Born in Mar 1981
Mr Elliot Kirk Michael Holt
PSC • English • Lives in England • Born in Mar 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bravo WCS Limited
Elliot Kirk Michael Holt is a mutual person.
Active
Charlie WCS Limited
Elliot Kirk Michael Holt is a mutual person.
Active
Delta WCS Limited
Elliot Kirk Michael Holt is a mutual person.
Active
Alpha WCS Limited
Elliot Kirk Michael Holt is a mutual person.
Active
Echo WCS Limited
Elliot Kirk Michael Holt is a mutual person.
Active
Foxtrot WCS Limited
Elliot Kirk Michael Holt is a mutual person.
Active
Golf WCS Limited
Elliot Kirk Michael Holt is a mutual person.
Active
Corporate Apparel Ltd
Elliot Kirk Michael Holt is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
28 Apr 2020
For period 28 Apr28 Apr 2020
Traded for 12 months
Cash in Bank
£10.25K
Increased by £10.25K (%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£63.08K
Decreased by £72.95K (-54%)
Total Liabilities
-£117.92K
Increased by £34.93K (+42%)
Net Assets
-£54.84K
Decreased by £107.88K (-203%)
Debt Ratio (%)
187%
Increased by 125.94% (+206%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 24 Jun 2024
Registered Address Changed
2 Years 5 Months Ago on 15 Apr 2023
Voluntary Liquidator Appointed
2 Years 5 Months Ago on 15 Apr 2023
Compulsory Strike-Off Suspended
3 Years Ago on 13 Jul 2022
Compulsory Gazette Notice
3 Years Ago on 28 Jun 2022
Abridged Accounts Submitted
3 Years Ago on 18 Feb 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 22 Jan 2022
Confirmation Submitted
3 Years Ago on 21 Jan 2022
Compulsory Strike-Off Suspended
3 Years Ago on 12 Oct 2021
Compulsory Gazette Notice
4 Years Ago on 28 Sep 2021
Get Credit Report
Discover Amarco Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 7 Aug 2025
Liquidators' statement of receipts and payments to 29 March 2025
Submitted on 4 Jun 2025
Registered office address changed from C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 24 June 2024
Submitted on 24 Jun 2024
Liquidators' statement of receipts and payments to 29 March 2024
Submitted on 19 May 2024
Statement of affairs
Submitted on 15 Apr 2023
Resolutions
Submitted on 15 Apr 2023
Appointment of a voluntary liquidator
Submitted on 15 Apr 2023
Registered office address changed from PO Box 4385 07217622: Companies House Default Address Cardiff CF14 8LH to C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 15 April 2023
Submitted on 15 Apr 2023
Compulsory strike-off action has been suspended
Submitted on 13 Jul 2022
First Gazette notice for compulsory strike-off
Submitted on 28 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year