ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AMC Furniture Ltd

AMC Furniture Ltd is a liquidation company incorporated on 23 June 2015 with the registered office located in Oldham, Greater Manchester. AMC Furniture Ltd was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 2 years ago
Company No
09652599
Private limited company
Age
10 years
Incorporated 23 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 465 days
Dated 5 July 2023 (2 years 3 months ago)
Next confirmation dated 5 July 2024
Was due on 19 July 2024 (1 year 3 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 575 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 7 months ago)
Address
C/O Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre
Albert Street
Hollinwood
Failsworth
OL8 3QL
Address changed on 6 Nov 2024 (11 months ago)
Previous address was 17 Wrigley Head Failsworth Manchester Lancashire M35 9BS United Kingdom
Telephone
01619470157
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1987
Aapmc Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aapmc Holdings Limited
Arron Anthony McAdams is a mutual person.
Active
Homelife Trade UK Limited
Arron Anthony McAdams is a mutual person.
Active
Flash Sales UK Limited
Arron Anthony McAdams is a mutual person.
Active
Manchester Medical Aesthetics Clinic Ltd
Arron Anthony McAdams is a mutual person.
Active
Jexo Limited
Arron Anthony McAdams is a mutual person.
Active
AMC Home Improvements Limited
Arron Anthony McAdams is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
£312.94K
Decreased by £711.53K (-69%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£2.39M
Increased by £119.64K (+5%)
Total Liabilities
-£2.16M
Increased by £745.42K (+53%)
Net Assets
£227.45K
Decreased by £625.78K (-73%)
Debt Ratio (%)
90%
Increased by 28.05% (+45%)
Latest Activity
Registered Address Changed
11 Months Ago on 6 Nov 2024
Aapmc Holdings Limited (PSC) Details Changed
2 Years Ago on 25 Oct 2023
Registered Address Changed
2 Years Ago on 25 Oct 2023
Mr Arron Anthony Mcadams Details Changed
2 Years Ago on 25 Oct 2023
Registered Address Changed
2 Years Ago on 17 Oct 2023
Voluntary Liquidator Appointed
2 Years Ago on 9 Oct 2023
Charge Satisfied
2 Years 1 Month Ago on 5 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 18 Jul 2023
Full Accounts Submitted
2 Years 4 Months Ago on 23 Jun 2023
Aapmc Holdings Limited (PSC) Details Changed
4 Years Ago on 4 Nov 2020
Get Credit Report
Discover AMC Furniture Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 3 October 2024
Submitted on 5 Dec 2024
Registered office address changed from 17 Wrigley Head Failsworth Manchester Lancashire M35 9BS United Kingdom to C/O Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 6 November 2024
Submitted on 6 Nov 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 31 Oct 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 31 Oct 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 31 Oct 2023
Director's details changed for Mr Arron Anthony Mcadams on 25 October 2023
Submitted on 25 Oct 2023
Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to 17 Wrigley Head Failsworth Manchester Lancashire M35 9BS on 25 October 2023
Submitted on 25 Oct 2023
Change of details for Aapmc Holdings Limited as a person with significant control on 25 October 2023
Submitted on 25 Oct 2023
Registered office address changed from Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 17 October 2023
Submitted on 17 Oct 2023
Resolutions
Submitted on 9 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year