Company NameA.M.A.Austin Limited
Company StatusDissolved
Company Number01041075
CategoryPrivate Limited Company
Incorporation Date3 February 1972(52 years, 3 months ago)
Dissolution Date27 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Patricia Austin-Henderson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1992(20 years, 4 months after company formation)
Appointment Duration21 years, 9 months (closed 27 March 2014)
RoleCompany Director
Correspondence Address5 Wendover Way
Luton
Bedfordshire
LU2 7LS
Secretary NameMrs Patricia Austin-Henderson
NationalityBritish
StatusClosed
Appointed21 June 1992(20 years, 4 months after company formation)
Appointment Duration21 years, 9 months (closed 27 March 2014)
RoleCompany Director
Correspondence Address5 Wendover Way
Luton
Bedfordshire
LU2 7LS
Director NameSuzanne Jane Austin-Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(21 years, 4 months after company formation)
Appointment Duration20 years, 9 months (closed 27 March 2014)
RoleCompany Director
Correspondence AddressThe Lodge
Hepworth Road
Market Weston Nr Diss
Suffolk
IP22 2PQ
Director NameStephen John Austin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(20 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address32 Tameton Close
Wigmore Park
Luton
Bedfordshire
LU2 8HX
Director NameJustin Keith Horne
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(35 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2011)
RoleContracts Manager
Correspondence Address51 Gatehill Gardens
Luton
Bedfordshire
LU3 4EZ

Location

Registered AddressMarsh Hammond & Partners Llp
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

20k at £0.2Ama Austin Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£231,852
Cash£481
Current Liabilities£392,236

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2014Final Gazette dissolved following liquidation (1 page)
27 March 2014Final Gazette dissolved following liquidation (1 page)
27 December 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
27 December 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
21 October 2013Liquidators' statement of receipts and payments to 31 August 2013 (13 pages)
21 October 2013Liquidators statement of receipts and payments to 31 August 2013 (13 pages)
21 October 2013Liquidators' statement of receipts and payments to 31 August 2013 (13 pages)
27 September 2012Liquidators statement of receipts and payments to 31 August 2012 (11 pages)
27 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (11 pages)
27 September 2012Liquidators' statement of receipts and payments to 31 August 2012 (11 pages)
12 September 2011Registered office address changed from Hillview Luton Road Markyate St Albans Hertfordshire AL3 8QE on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from Hillview Luton Road Markyate St Albans Hertfordshire AL3 8QE on 12 September 2011 (2 pages)
9 September 2011Appointment of a voluntary liquidator (1 page)
9 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-01
(1 page)
9 September 2011Statement of affairs with form 4.19 (8 pages)
9 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2011Statement of affairs with form 4.19 (8 pages)
9 September 2011Appointment of a voluntary liquidator (1 page)
19 July 2011Termination of appointment of Justin Horne as a director (1 page)
19 July 2011Termination of appointment of Justin Horne as a director (1 page)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 5,000
(6 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 5,000
(6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (15 pages)
8 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (15 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Return made up to 19/07/09; full list of members (6 pages)
25 August 2009Return made up to 19/07/09; full list of members (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Return made up to 21/06/08; no change of members (7 pages)
23 July 2008Return made up to 21/06/08; no change of members (7 pages)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Return made up to 21/06/07; no change of members (7 pages)
25 July 2007Return made up to 21/06/07; no change of members (7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2006Return made up to 21/06/06; full list of members (7 pages)
12 July 2006Return made up to 21/06/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Return made up to 21/06/05; full list of members (7 pages)
5 July 2005Return made up to 21/06/05; full list of members (7 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
29 June 2004Return made up to 21/06/04; full list of members (7 pages)
29 June 2004Return made up to 21/06/04; full list of members (7 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 August 2003Director's particulars changed (1 page)
29 August 2003Director's particulars changed (1 page)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
28 June 2003Return made up to 21/06/03; full list of members (7 pages)
28 June 2003Return made up to 21/06/03; full list of members (7 pages)
24 June 2003Secretary's particulars changed;director's particulars changed (1 page)
24 June 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
16 August 2002Return made up to 21/06/01; full list of members; amend (7 pages)
16 August 2002Return made up to 21/06/01; full list of members; amend (7 pages)
1 August 2002Return made up to 21/06/02; full list of members (6 pages)
1 August 2002Return made up to 21/06/02; full list of members (6 pages)
20 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
20 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
29 June 2001Return made up to 21/06/01; full list of members (7 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
9 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
26 June 2000Return made up to 21/06/00; full list of members (10 pages)
26 June 2000Return made up to 21/06/00; full list of members (10 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 June 1999Return made up to 21/06/99; full list of members (8 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 July 1998Return made up to 21/06/98; full list of members (8 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 July 1997Location of register of members (1 page)
21 July 1997Location of debenture register (1 page)
21 July 1997Location of debenture register (1 page)
21 July 1997Location of register of members (1 page)
21 July 1997Return made up to 21/06/97; full list of members (8 pages)
18 February 1997Director's particulars changed (1 page)
18 February 1997Director's particulars changed (1 page)
10 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 June 1996Return made up to 21/06/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 July 1995Return made up to 21/06/95; full list of members (6 pages)
20 July 1995Return made up to 21/06/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)