Company NameAMS Sys (UK) Ltd
Company StatusDissolved
Company Number04556594
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date23 April 2021 (2 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameWilliam O Shea
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleConsultant
Correspondence AddressPO Box 250305
Block 24 Villa 5b Seder Village
Riyadh
11391
Director NameMr William Oshea
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2006(3 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 23 April 2021)
RoleIT Project Manager
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 250305
Block 24 Villa 5b Seder Village
Riyadh
11391
Director NameMr Mark Jeffrey Gillies
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address6 Rue Neihaischen
Senningerberg
L 2633
Luxembourg
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteamssys.co.uk
Telephone01423 527733
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressOrleans
95 Franklin Road
Harrogate
North Yorkshire
HG1 5EN
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

50 at £1Ams Systems Sa
50.00%
Ordinary
50 at £1William O'shea
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,062
Cash£59

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

26 February 2008Delivered on: 1 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
9 December 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 January 2016Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(4 pages)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 June 2015Secretary's details changed for William O`Shea on 4 May 2015 (1 page)
29 June 2015Director's details changed for Mr William O`Shea on 4 May 2015 (3 pages)
29 June 2015Secretary's details changed for William O`Shea on 4 May 2015 (1 page)
29 June 2015Director's details changed for Mr William O`Shea on 4 May 2015 (3 pages)
9 June 2015Termination of appointment of Mark Jeffrey Gillies as a director on 1 April 2014 (1 page)
9 June 2015Termination of appointment of Mark Jeffrey Gillies as a director on 1 April 2014 (1 page)
25 February 2015Compulsory strike-off action has been discontinued (1 page)
24 February 2015Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2014Amended total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 January 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Mark Jeffrey Gillies on 24 September 2010 (2 pages)
25 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for William O`Shea on 15 October 2009 (2 pages)
30 October 2009Registered office address changed from 12 Valley Road Harrogate North Yorkshire HG2 0JQ on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for William O`Shea on 15 October 2009 (1 page)
11 March 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
21 October 2008Return made up to 24/09/08; full list of members (4 pages)
27 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 October 2007Return made up to 24/09/07; full list of members (2 pages)
6 September 2007Secretary's particulars changed (1 page)
4 September 2007Registered office changed on 04/09/07 from: 85 newtown road marlow buckinghamshire SL7 1LG (1 page)
27 March 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
17 October 2006Return made up to 24/09/06; full list of members (2 pages)
4 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
5 July 2006New director appointed (2 pages)
5 July 2006Ad 20/06/06--------- £ si 50@1=50 £ ic 49/99 (2 pages)
28 September 2005Return made up to 24/09/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 September 2004Return made up to 24/09/04; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 November 2003Return made up to 08/10/03; full list of members (6 pages)
19 August 2003Registered office changed on 19/08/03 from: 19 south place marlow buckinghamshire SL7 1PY (1 page)
19 August 2003Secretary's particulars changed (1 page)
16 April 2003Registered office changed on 16/04/03 from: smith hughes raworth & mckenzie suite 1 24 bloomsbury square london WC1A 2PL (1 page)
29 October 2002Registered office changed on 29/10/02 from: 26 bloomsbury square london WC1A 2PL (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002New director appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (13 pages)