Company NameAMG Chatham Ltd
Company StatusDissolved
Company Number08889771
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date29 March 2023 (1 year, 1 month ago)
Previous NameKent & Sussex Chatham Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jason James Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed18 March 2016(2 years, 1 month after company formation)
Appointment Duration7 years (closed 29 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Oak Lodge Drive
West Wickham
BR4 0RQ
Director NameMr Mark Gerard Lineham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2016(2 years, 1 month after company formation)
Appointment Duration7 years (closed 29 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Domonic Drive
London
SE9 3LL
Director NameMr Graham John Ronald Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Kent
BR8 7PA
Director NameMr Michael George Hutley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGenesis House 1 & 2 The Grange
High Street
Westerham
Kent
TN16 1AH

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graham Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,905
Current Liabilities£449,766

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

18 March 2016Delivered on: 22 March 2016
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: 3 upper luton road chatham and land on the east side of upper luton road t/no's K170692 and K295693.
Outstanding
14 August 2014Delivered on: 2 September 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: 3 upper luton road chatham kent.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Capital Bridging Finance Limited (Company Number 06994954)

Classification: A registered charge
Particulars: By way of first legal mortgage, the freehold property known as 3 upper luton road, chatham ME5 7BH registered at the land registry with title absolute under title number K170692 and the freehold property known as land on the east side of upper luton road, chatham registered at the land registry with title absolute under title number K295693;. By way of first fixed charge, all properties acquired by the company in the future and “properties” means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest; and. By way of first fixed charge, all present and future interests of the company not effectively mortgaged or charged under the preceding provisions in or over freehold or leasehold property.. A charge or mortgage of any freehold, leasehold or commonhold property includes:. (A) all buildings and fixtures (including trade and tenant’s fixtures) which are at any time situated on that property;. (B) the proceeds of sale of any part of that property, the benefit of any covenants for title given or entered into by any predecessor in title of the company in respect of that property and any monies paid or payable in respect of those covenants; and. (C) all rights under any licence, agreement for sale or agreement for lease in respect of that property.
Outstanding

Filing History

29 March 2023Final Gazette dissolved following liquidation (1 page)
29 December 2022Notice of move from Administration to Dissolution (29 pages)
20 July 2022Administrator's progress report (35 pages)
7 July 2022Registered office address changed from Smith and Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 7 July 2022 (2 pages)
21 April 2022Result of meeting of creditors (5 pages)
8 April 2022Notice of extension of period of Administration (3 pages)
8 March 2022Statement of administrator's proposal (36 pages)
29 November 2021Notice of end of Administration (19 pages)
29 November 2021Appointment of an administrator (3 pages)
4 February 2021Administrator's progress report (20 pages)
7 August 2020Administrator's progress report (22 pages)
1 June 2020Notice of extension of period of Administration (3 pages)
28 January 2020Administrator's progress report (22 pages)
23 September 2019Result of meeting of creditors (5 pages)
4 September 2019Statement of administrator's proposal (41 pages)
16 August 2019Statement of affairs with form AM02SOA (17 pages)
9 August 2019Registered office address changed from C/O Downs & Company Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to Smith and Williamson Llp 25 Moorgate London EC2R 6AY on 9 August 2019 (2 pages)
8 August 2019Appointment of an administrator (3 pages)
2 May 2019Director's details changed for Mr Mark Gerard Lineham on 2 May 2018 (2 pages)
2 May 2019Director's details changed for Mr Jason James Holmes on 2 May 2019 (2 pages)
2 May 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
2 May 2019Change of details for Mr Jason James Holmes as a person with significant control on 2 May 2019 (2 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 August 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
7 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 August 2016 (2 pages)
4 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
18 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
18 November 2016Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
24 May 2016Satisfaction of charge 088897710002 in full (4 pages)
24 May 2016Satisfaction of charge 088897710002 in full (4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
21 April 2016Satisfaction of charge 088897710001 in full (4 pages)
21 April 2016Satisfaction of charge 088897710001 in full (4 pages)
13 April 2016Appointment of Mr Mark Gerard Lineham as a director on 18 March 2016 (2 pages)
13 April 2016Appointment of Mr Jason James Holmes as a director on 18 March 2016 (2 pages)
13 April 2016Termination of appointment of Michael George Hutley as a director on 18 March 2016 (1 page)
13 April 2016Appointment of Mr Mark Gerard Lineham as a director on 18 March 2016 (2 pages)
13 April 2016Appointment of Mr Jason James Holmes as a director on 18 March 2016 (2 pages)
13 April 2016Termination of appointment of Michael George Hutley as a director on 18 March 2016 (1 page)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
12 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
12 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to C/O Downs & Company Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 12 April 2016 (1 page)
12 April 2016Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to C/O Downs & Company Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 12 April 2016 (1 page)
12 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
22 March 2016Registration of charge 088897710003, created on 18 March 2016 (43 pages)
22 March 2016Registration of charge 088897710003, created on 18 March 2016 (43 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 September 2015Termination of appointment of Graham John Ronald Smith as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Graham John Ronald Smith as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Graham John Ronald Smith as a director on 9 September 2015 (1 page)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
2 September 2014Registration of charge 088897710002, created on 14 August 2014 (8 pages)
2 September 2014Registration of charge 088897710002, created on 14 August 2014 (8 pages)
28 July 2014Appointment of Mr Michael George Hutley as a director on 1 July 2014 (2 pages)
28 July 2014Appointment of Mr Michael George Hutley as a director on 1 July 2014 (2 pages)
28 July 2014Appointment of Mr Michael George Hutley as a director on 1 July 2014 (2 pages)
29 May 2014Registration of charge 088897710001 (37 pages)
29 May 2014Registration of charge 088897710001 (37 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(34 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(34 pages)