AMARYLLIS LTD
BRAINTREE AMARYLLIS FACILITIES MANAGEMENT LIMITED ACADEMY STUDIOS LTD

Hellopages » Essex » Braintree » CM7 2GD

Company number 06054776
Status Voluntary Arrangement
Incorporation Date 16 January 2007
Company Type Private Limited Company
Address 2 ELLIOT DRIVE, SPINGFIELD INDUSTRIAL ESTATE, BRAINTREE, ESSEX, CM7 2GD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 29 September 2016; Full accounts made up to 29 September 2015. The most likely internet sites of AMARYLLIS LTD are www.amaryllis.co.uk, and www.amaryllis.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Amaryllis Ltd is a Private Limited Company. The company registration number is 06054776. Amaryllis Ltd has been working since 16 January 2007. The present status of the company is Voluntary Arrangement. The registered address of Amaryllis Ltd is 2 Elliot Drive Spingfield Industrial Estate Braintree Essex Cm7 2gd. . MANN, Gavin Ashley is a Secretary of the company. FARLOW, Anthony Peter is a Director of the company. KING, David Richard is a Director of the company. PAPPS, Andrew John is a Director of the company. Secretary BROOKS, Rebecca Jane has been resigned. Secretary CHAPMAN, Kieran Paul has been resigned. Secretary SINCLAIR, Rebecca Claire has been resigned. Secretary STEAD, Russell Anthony has been resigned. Director FIRTH, Steven has been resigned. Director IEVERS, Michael John Eyre has been resigned. Director KNIGHT, Joanna Felicity has been resigned. Director LOCHANS, David has been resigned. Director ROCKS, Ben John has been resigned. Director STEAD, Russell Anthony has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MANN, Gavin Ashley
Appointed Date: 23 December 2009

Director
FARLOW, Anthony Peter
Appointed Date: 01 November 2015
70 years old

Director
KING, David Richard
Appointed Date: 16 January 2007
71 years old

Director
PAPPS, Andrew John
Appointed Date: 05 January 2010
54 years old

Resigned Directors

Secretary
BROOKS, Rebecca Jane
Resigned: 28 March 2007
Appointed Date: 16 January 2007

Secretary
CHAPMAN, Kieran Paul
Resigned: 18 August 2008
Appointed Date: 28 March 2007

Secretary
SINCLAIR, Rebecca Claire
Resigned: 30 January 2009
Appointed Date: 18 August 2008

Secretary
STEAD, Russell Anthony
Resigned: 23 December 2009
Appointed Date: 01 February 2009

Director
FIRTH, Steven
Resigned: 14 October 2013
Appointed Date: 05 September 2007
64 years old

Director
IEVERS, Michael John Eyre
Resigned: 21 September 2009
Appointed Date: 03 August 2007
77 years old

Director
KNIGHT, Joanna Felicity
Resigned: 28 January 2014
Appointed Date: 05 January 2010
61 years old

Director
LOCHANS, David
Resigned: 09 May 2014
Appointed Date: 29 April 2013
61 years old

Director
ROCKS, Ben John
Resigned: 21 August 2015
Appointed Date: 01 January 2015
45 years old

Director
STEAD, Russell Anthony
Resigned: 30 April 2010
Appointed Date: 05 January 2010
62 years old

Persons With Significant Control

Mr David Richard King Mbe
Notified on: 1 January 2017
71 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

AMARYLLIS LTD Events

12 Apr 2017
Confirmation statement made on 16 January 2017 with updates
10 Apr 2017
Full accounts made up to 29 September 2016
30 Jan 2017
Full accounts made up to 29 September 2015
05 Jan 2017
Notice to Registrar of companies voluntary arrangement taking effect
28 Nov 2016
Satisfaction of charge 060547760004 in full
...
... and 54 more events
11 Apr 2007
New secretary appointed
11 Apr 2007
Secretary resigned
11 Apr 2007
Registered office changed on 11/04/07 from: unit 7, oyster park, greenstead road, colchester essex CO1 2SJ
11 Apr 2007
Accounting reference date extended from 31/01/08 to 31/03/08
16 Jan 2007
Incorporation

AMARYLLIS LTD Charges

16 September 2016
Charge code 0605 4776 0005
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: 4SYTE Funding Limited
Description: All monies due or to become due from the company and/or all…
12 August 2014
Charge code 0605 4776 0004
Delivered: 12 August 2014
Status: Satisfied on 28 November 2016
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
20 October 2010
Guarantee & debenture
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 August 2009
Debenture
Delivered: 19 August 2009
Status: Satisfied on 28 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 January 2008
Debenture
Delivered: 18 January 2008
Status: Satisfied on 21 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…