ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

AMP 5000 Limited

AMP 5000 Limited is a dissolved company incorporated on 26 August 2015 with the registered office located in Grimsby, Lincolnshire. AMP 5000 Limited was registered 10 years ago.
Status
Dissolved
Dissolved on 18 March 2025 (5 months ago)
Was 9 years old at the time of dissolution
Following liquidation
Company No
09749982
Private limited company
Age
10 years
Incorporated 26 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 May 2018 (7 years ago)
Next confirmation dated 1 January 1970
Last change occurred 7 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Wilkin Chapman Llp, Cartergate House
26 Chantry Lane
Grimsby
North East Lincolnshire
DN31 2LJ
Address changed on 8 Mar 2023 (2 years 6 months ago)
Previous address was Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1959
Director • British • Lives in England • Born in May 1964
Sustain Topco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Peerglow Asset Limited
Julie Anne Clare and David Stuart Elbourne are mutual people.
Active
Waterson Energy Limited
Julie Anne Clare and David Stuart Elbourne are mutual people.
Active
Ha002 Limited
Julie Anne Clare and David Stuart Elbourne are mutual people.
Active
Peerglow Group Limited
Julie Anne Clare and David Stuart Elbourne are mutual people.
Active
Actionsharp Limited
David Stuart Elbourne is a mutual person.
Active
Solarplicity UK Holdings Limited
Julie Anne Clare is a mutual person.
Active
Community Energy Scheme UK Limited
Julie Anne Clare is a mutual person.
Active
Sustain UK Holdings Limited
David Stuart Elbourne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2015)
Period Ended
16 Nov 2015
For period 16 Nov16 Nov 2015
Traded for 12 months
Cash in Bank
£100
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Dissolved After Liquidation
5 Months Ago on 18 Mar 2025
Registered Address Changed
2 Years 6 Months Ago on 8 Mar 2023
Registered Address Changed
3 Years Ago on 5 Aug 2022
Liquidator Removed By Court
3 Years Ago on 3 Aug 2022
Registered Address Changed
3 Years Ago on 5 Jan 2022
Liquidator Removed By Court
4 Years Ago on 7 Jun 2021
Voluntary Liquidator Appointed
4 Years Ago on 7 Jun 2021
Voluntary Liquidator Appointed
7 Years Ago on 4 Jun 2018
Registered Address Changed
7 Years Ago on 24 May 2018
Solarplicity Uk Holdings Limited (PSC) Resigned
7 Years Ago on 18 May 2018
Get Credit Report
Discover AMP 5000 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Mar 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Dec 2024
Liquidators' statement of receipts and payments to 13 May 2024
Submitted on 2 Jul 2024
Liquidators' statement of receipts and payments to 13 May 2023
Submitted on 17 Jul 2023
Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 8 March 2023
Submitted on 8 Mar 2023
Registered office address changed from 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 5 August 2022
Submitted on 5 Aug 2022
Removal of liquidator by court order
Submitted on 3 Aug 2022
Liquidators' statement of receipts and payments to 13 May 2022
Submitted on 17 Jun 2022
Liquidators' statement of receipts and payments to 13 May 2022
Submitted on 17 Jun 2022
Registered office address changed from , C/O the Offices of Silke & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR to 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 5 January 2022
Submitted on 5 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year