Company NameAmpco Mouldings Limited
Company StatusDissolved
Company Number03139945
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)
Dissolution Date3 February 2011 (13 years, 2 months ago)
Previous NameActioncolour Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMiss Julia Honora Powell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(4 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Fitzalan Road
Arundel
West Sussex
BN18 9JY
Director NameMr Thomas Campbell Powell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 1996(4 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Cottage Moat Lane
Pulborough
West Sussex
RH20 2DF
Director NameMr William John Powell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(4 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Lidiard Road
London
SW18 3PN
Secretary NameMiss Julia Honora Powell
NationalityBritish
StatusClosed
Appointed01 September 1997(1 year, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Fitzalan Road
Arundel
West Sussex
BN18 9JY
Director NameAndrew Stephen Powell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 03 February 2011)
RoleCompany Director
Correspondence Address61 Maltravers Street
Arundel
West Sussex
BN18 9BQ
Director NameMrs Angela Mary Campbell Powell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 1995(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 2001)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address61 Maltravers Street
Arundel
West Sussex
BN18 9BQ
Secretary NameMr Graeme Tanner-Tremaine
NationalityBritish
StatusResigned
Appointed21 December 1995(1 day after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Parkhurst Road
Horley
Surrey
RH6 8EX
Secretary NameWilliam John Powell
NationalityBritish
StatusResigned
Appointed01 May 1996(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address61 Maltravers Street
Arundel
West Sussex
BN18 9BQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Shipleys Llp PO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2011Final Gazette dissolved following liquidation (1 page)
18 November 2010Administrator's progress report to 29 October 2010 (6 pages)
18 November 2010Administrator's progress report to 29 October 2010 (6 pages)
3 November 2010Notice of move from Administration to Dissolution (6 pages)
3 November 2010Notice of move from Administration to Dissolution on 29 October 2010 (6 pages)
12 July 2010Result of meeting of creditors (2 pages)
12 July 2010Result of meeting of creditors (2 pages)
10 June 2010Notice of extension of period of Administration (1 page)
10 June 2010Administrator's progress report to 10 May 2010 (13 pages)
10 June 2010Administrator's progress report to 10 May 2010 (13 pages)
10 June 2010Notice of extension of period of Administration (1 page)
14 April 2010Notice of extension of period of Administration (1 page)
14 April 2010Notice of extension of period of Administration (1 page)
3 December 2009Administrator's progress report to 10 November 2009 (14 pages)
3 December 2009Administrator's progress report to 10 November 2009 (14 pages)
6 July 2009Statement of administrator's proposal (33 pages)
6 July 2009Statement of administrator's proposal (33 pages)
21 May 2009Registered office changed on 21/05/2009 from unit 4, prime buildings, daux road, billingshurst west sussex RH14 9SJ (1 page)
21 May 2009Registered office changed on 21/05/2009 from unit 4, prime buildings, daux road, billingshurst west sussex RH14 9SJ (1 page)
20 May 2009Appointment of an administrator (1 page)
20 May 2009Appointment of an administrator (1 page)
18 May 2009Notice of completion of voluntary arrangement (14 pages)
18 May 2009Notice of completion of voluntary arrangement (14 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2008 (2 pages)
29 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2008 (2 pages)
29 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 9 August 2008 (2 pages)
18 July 2008Director's change of particulars / thomas powell / 20/05/2008 (1 page)
18 July 2008Director's Change of Particulars / thomas powell / 20/05/2008 / HouseName/Number was: , now: court cottage; Street was: 68 fitzalan road, now: moat lane; Post Town was: arundel, now: pulborough; Post Code was: BN18 9JY, now: RH20 2DF (1 page)
12 February 2008Return made up to 26/11/07; full list of members (3 pages)
12 February 2008Return made up to 26/11/07; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 September 2007Registered office changed on 12/09/07 from: A2 yeoman gate, yeoman way worthing west sussex BN13 3QZ (1 page)
12 September 2007Registered office changed on 12/09/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page)
12 September 2007Registered office changed on 12/09/07 from: A2 yeoman gate, yeoman way worthing west sussex BN13 3QZ (1 page)
12 September 2007Registered office changed on 12/09/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page)
21 August 2007Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
21 August 2007Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
21 June 2007Particulars of mortgage/charge (7 pages)
21 June 2007Particulars of mortgage/charge (7 pages)
24 April 2007Return made up to 26/11/06; full list of members (3 pages)
24 April 2007Return made up to 26/11/06; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 December 2005Return made up to 20/12/05; full list of members (9 pages)
13 December 2005Return made up to 20/12/05; full list of members (9 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 March 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2005Return made up to 20/12/04; full list of members (9 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 January 2004Return made up to 20/12/03; full list of members (9 pages)
7 January 2004Return made up to 20/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 January 2003Return made up to 20/12/02; full list of members (8 pages)
17 January 2003Return made up to 20/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
4 October 2002Registered office changed on 04/10/02 from: 61 maltravers street arundel west sussex BN18 9BQ (1 page)
4 October 2002Registered office changed on 04/10/02 from: 61 maltravers street arundel west sussex BN18 9BQ (1 page)
25 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
25 February 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
12 December 2001Return made up to 20/12/01; full list of members (8 pages)
12 December 2001Return made up to 20/12/01; full list of members (8 pages)
14 November 2001Particulars of mortgage/charge (8 pages)
14 November 2001Particulars of mortgage/charge (8 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 February 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2001Return made up to 20/12/00; full list of members (7 pages)
11 December 2000Full accounts made up to 31 December 1999 (10 pages)
11 December 2000Full accounts made up to 31 December 1999 (10 pages)
15 March 2000Particulars of mortgage/charge (7 pages)
15 March 2000Particulars of mortgage/charge (7 pages)
2 February 2000Return made up to 20/12/99; full list of members (7 pages)
2 February 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2000Full accounts made up to 31 December 1998 (10 pages)
1 February 2000Full accounts made up to 31 December 1998 (10 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
20 October 1998Accounts for a small company made up to 31 December 1996 (4 pages)
20 October 1998Accounts for a small company made up to 31 December 1996 (4 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 February 1998Return made up to 20/12/97; full list of members (6 pages)
20 February 1998Registered office changed on 20/02/98 from: 61 maltravers street arundel W.sussex BN18 9BQ (1 page)
20 February 1998Registered office changed on 20/02/98 from: 61 maltravers street arundel W.sussex BN18 9BQ (1 page)
14 March 1997Return made up to 20/12/96; full list of members (6 pages)
14 March 1997Return made up to 20/12/96; full list of members (6 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed (2 pages)
29 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 January 1996Particulars of property mortgage/charge (3 pages)
27 January 1996Particulars of property mortgage/charge (3 pages)
11 January 1996Company name changed actioncolour LIMITED\certificate issued on 12/01/96 (2 pages)
11 January 1996Company name changed actioncolour LIMITED\certificate issued on 12/01/96 (2 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 January 1996Director resigned;new director appointed (2 pages)
10 January 1996Registered office changed on 10/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
10 January 1996£ nc 1000/500000 02/01/96 (1 page)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996Registered office changed on 10/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 January 1996£ nc 1000/500000 02/01/96 (1 page)
20 December 1995Incorporation (20 pages)