London
NW10 0JN
Secretary Name | Mr Yogesh Mehta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury Way London NW10 0JN |
Director Name | Mr Timothy Paul Romer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 10 September 2008(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 16 March 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Drury Way London NW10 0JN |
Director Name | Frank Clayton Grace |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 September 2008) |
Role | Relocation Consultant |
Correspondence Address | 5 Chesterfield Hill London W1X 7RP |
Website | teamrelocation.com |
---|
Registered Address | Drury Way London NW10 0JN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Amertrans Euro International Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 May 2000 | Delivered on: 18 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Syndicated composite debenture (the "debenture") between the company ("chargor") and others and the governor and company of the bank of scotland in its capacity as trustee for the beneficiaries (the "security trustee") Secured details: All monies obligations and liabilities (whether present or future actual or contingent) on the part of any original obligor (as defined) to any senior beneficiary (as defined) to be paid performed or discharged whether directly or indirectly under or pursuant to the terms of any of the senior finance documents (as defined) and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto, together with all expenses and any interest charged under the terms of the senior security documents (as defined) and for securing all monies obligations and liabilities (whether present or future actual or contingent) on the part of any original obligor (as defined) to any mezzanine beneficiary (as defined) to be paid performed or discharged whether directly or indirectly under or pursuant to the terms of any mezzanine finance document (as defined) and/or in connection with the facilities from time to time granted or otherwise made available pursuant thereto, together with all expenses and any interest charged under the terms of the mezzanine security documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
12 December 1996 | Delivered on: 17 December 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of greycaine road watford hertfordshire t/no. HD284637. Outstanding |
11 April 1986 | Delivered on: 2 May 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises to north of bushey mill lane watford hertfordshire title no hd 159837. Outstanding |
7 February 1997 | Delivered on: 24 February 1997 Satisfied on: 13 September 2000 Persons entitled: Barclays Bank PLC Classification: The guarantee and debenture, made between the companies listed in the first schedule (1) and barclays bank PLC (the "bank") (2) dated 7 february 1997, in which american overseas shipping corporation limited ("the company") created charges Secured details: For securing the amounts to be paid by the company under clause 2.1 of the guarantee and debenture, where the company; (a) covenanted that it would on demand in writing made to it by barclays bank PLC pay or discharge to barclays bank PLC all monies and liabilities now or in the future due, owing or incurred in any manner to barclays bank PLC by the company; (b) covenanted and guaranteed that it would on demand in writing made to it by barclays bank PLC pay or discharge to barclays bank PLC all monies and liabilities now or in the future due, owing or incurred in any manner to the bank by any of the other charging companies except as a guarantor for the company. Particulars: By way of first legal mortgage, all f/h and l/h land in england and wales now vested in the company with t/nos. HD159837 and HD284637 with address amertrans park, bushey mill lane, watford, hertfordshire, WD2 4JG; .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 February 1997 | Delivered on: 14 February 1997 Satisfied on: 13 September 2000 Persons entitled: Lazard Brothers & Co., Limited Classification: Fuarantee and debenture Secured details: All monies and liabilities due or to become due from the company and/or amertrans international holdings limited to the chargee on any account whatsoever in accordance with the terms of the facilities agreement (as defined). Particulars: Amertrans park,bushey mill lane,watford,hertfordshire WD2 4JG; t/nos: hd 159837 and hd 284637; see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 April 1986 | Delivered on: 12 April 1986 Persons entitled: American Express Bank Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings on north side of bushey mill lane, watford, herts. T/no hd 159837. Fully Satisfied |
13 October 2017 | Confirmation statement made on 5 October 2017 with updates (3 pages) |
---|---|
7 January 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
15 July 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
8 April 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (3 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 October 2009 | Secretary's details changed for Mr Yogesh Mehta on 20 October 2009 (1 page) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Mr Timothy Paul Romer on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Yogesh Mehta on 20 October 2009 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
10 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
12 September 2008 | Director appointed timothy paul romer (2 pages) |
12 September 2008 | Appointment terminated director frank grace (1 page) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Return made up to 05/10/07; full list of members (2 pages) |
27 December 2007 | Location of debenture register (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: . Drury way london NW10 0JN (1 page) |
20 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
11 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
21 August 2006 | Registered office changed on 21/08/06 from: 1 laxcon close drury way london NW10 0JN (1 page) |
23 June 2006 | Return made up to 05/10/05; full list of members (2 pages) |
15 June 2006 | Full accounts made up to 30 September 2005 (6 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (7 pages) |
10 May 2005 | Return made up to 05/10/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (7 pages) |
12 December 2003 | Return made up to 05/10/03; full list of members
|
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
24 October 2002 | Return made up to 05/10/02; full list of members (5 pages) |
11 September 2002 | Full accounts made up to 30 September 2001 (12 pages) |
19 October 2001 | Return made up to 05/10/01; full list of members (5 pages) |
1 August 2001 | Accounts for a medium company made up to 30 September 2000 (11 pages) |
14 December 2000 | Accounts for a medium company made up to 30 September 1999 (11 pages) |
19 October 2000 | Return made up to 05/10/00; full list of members (5 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Accounts for a medium company made up to 30 September 1998 (12 pages) |
18 May 2000 | Particulars of mortgage/charge (18 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (11 pages) |
5 May 2000 | Declaration of assistance for shares acquisition (11 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
29 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
15 June 1999 | Delivery ext'd 3 mth 30/09/99 (2 pages) |
24 December 1998 | Full accounts made up to 30 September 1997 (5 pages) |
16 October 1998 | Return made up to 05/10/98; full list of members (6 pages) |
6 February 1998 | Accounts for a medium company made up to 30 September 1996 (11 pages) |
15 December 1997 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
9 December 1997 | Return made up to 05/10/97; full list of members (7 pages) |
24 February 1997 | Particulars of mortgage/charge (14 pages) |
20 February 1997 | Declaration of assistance for shares acquisition (11 pages) |
20 February 1997 | Memorandum and Articles of Association (5 pages) |
14 February 1997 | Particulars of mortgage/charge (9 pages) |
3 January 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Return made up to 05/10/96; full list of members (6 pages) |
2 August 1996 | Accounts for a medium company made up to 30 September 1995 (13 pages) |
28 July 1995 | Accounts for a medium company made up to 30 September 1994 (11 pages) |
24 March 1993 | Accounts for a medium company made up to 30 September 1991 (10 pages) |
26 September 1990 | Accounts for a medium company made up to 25 September 1988 (10 pages) |
14 February 1990 | Accounts for a medium company made up to 25 September 1987 (10 pages) |
23 September 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1986 | Particulars of mortgage/charge (3 pages) |
12 April 1986 | Particulars of mortgage/charge (3 pages) |
26 March 1986 | Incorporation (13 pages) |