Company NameAmsol Finance Limited
Company StatusDissolved
Company Number06290461
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Holmes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(2 years, 12 months after company formation)
Appointment Duration7 years, 10 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House Park Road
Timperley
Cheshire
WA14 4EZ
Secretary NameMr Christopher Holmes
StatusClosed
Appointed18 June 2010(2 years, 12 months after company formation)
Appointment Duration7 years, 10 months (closed 17 April 2018)
RoleCompany Director
Correspondence AddressNelson House Park Road
Timperley
Cheshire
WA14 4EZ
Director NameAntony Marc Solomons
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pinfold Lane
Whitefield
Manchester
M45 7NY
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressNelson House
Park Road
Timperley
Cheshire
WA14 4EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2017Liquidators' statement of receipts and payments to 28 September 2017 (11 pages)
20 October 2016Administrator's progress report to 29 September 2016 (17 pages)
29 September 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 April 2016Administrator's progress report to 4 March 2016 (19 pages)
6 October 2015Administrator's progress report to 4 September 2015 (20 pages)
6 October 2015Administrator's progress report to 4 September 2015 (20 pages)
31 March 2015Administrator's progress report to 4 March 2015 (19 pages)
31 March 2015Administrator's progress report to 4 March 2015 (19 pages)
18 September 2014Notice of extension of period of Administration (1 page)
18 September 2014Administrator's progress report to 4 September 2014 (20 pages)
18 September 2014Administrator's progress report to 4 September 2014 (20 pages)
18 September 2014Notice of extension of period of Administration (1 page)
8 May 2014Administrator's progress report to 6 April 2014 (16 pages)
8 May 2014Administrator's progress report to 6 April 2014 (16 pages)
20 December 2013Result of meeting of creditors (2 pages)
29 November 2013Statement of administrator's proposal (25 pages)
16 October 2013Registered office address changed from Chester House 150-154 Cross Street Sale Cheshire M33 7AQ England on 16 October 2013 (2 pages)
15 October 2013Appointment of an administrator (1 page)
7 October 2013Registered office address changed from Metropolitan House 20 Brindley Road Manchester M16 9HQ on 7 October 2013 (1 page)
21 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(3 pages)
23 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
21 July 2010Appointment of Mr Christopher Holmes as a secretary (1 page)
30 June 2010Termination of appointment of Antony Solomons as a director (2 pages)
30 June 2010Appointment of Christopher Holmes as a director (3 pages)
11 May 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 June 2009Return made up to 22/06/09; full list of members (3 pages)
23 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 June 2008Return made up to 22/06/08; full list of members (3 pages)
16 June 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
13 June 2008Registered office changed on 13/06/2008 from office 404 4TH floor albany house 324-326 regent street london W1B 3HH (1 page)
4 July 2007Registered office changed on 04/07/07 from: the 401 centre 302 regent street london W1B 3HH (1 page)
4 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2007Incorporation (18 pages)