A M SOUTHERN LIMITED
GUILDFORD A.M. ENGINEERING SERVICES LIMITED DUNCAN SMITH LIMITED

Hellopages » Surrey » Guildford » GU1 3QT

Company number 02760389
Status Liquidation
Incorporation Date 29 October 1992
Company Type Private Limited Company
Address MBI COAKLEY LTD, 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from Unit 6 Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR to C/O Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 1 February 2017; Declaration of solvency. The most likely internet sites of A M SOUTHERN LIMITED are www.amsouthern.co.uk, and www.a-m-southern.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and eleven months. A M Southern Limited is a Private Limited Company. The company registration number is 02760389. A M Southern Limited has been working since 29 October 1992. The present status of the company is Liquidation. The registered address of A M Southern Limited is Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey Gu1 3qt. The company`s financial liabilities are £308.37k. It is £241.88k against last year. The cash in hand is £309.01k. It is £232.43k against last year. And the total assets are £310.46k, which is £-200.09k against last year. STEEL, Margaret Ellen is a Secretary of the company. STEEL, Reginald is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary SMITH, Janet has been resigned. Director BILLINGTON, Phillip Robert has been resigned. Director ISLES, Jonathan Arthur has been resigned. Director KERRIDGE, Ernest has been resigned. Director PALMER, Noel Frederick has been resigned. Director SMITH, Duncan has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Repair of machinery".


a m southern Key Finiance

LIABILITIES £308.37k
+363%
CASH £309.01k
+303%
TOTAL ASSETS £310.46k
-40%
All Financial Figures

Current Directors

Secretary
STEEL, Margaret Ellen
Appointed Date: 08 February 2000

Director
STEEL, Reginald
Appointed Date: 08 February 2000
82 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 09 December 1992
Appointed Date: 29 October 1992

Secretary
SMITH, Janet
Resigned: 08 February 2000
Appointed Date: 09 December 1992

Director
BILLINGTON, Phillip Robert
Resigned: 31 March 2016
Appointed Date: 03 January 2005
76 years old

Director
ISLES, Jonathan Arthur
Resigned: 31 March 2016
Appointed Date: 01 May 2013
68 years old

Director
KERRIDGE, Ernest
Resigned: 31 December 1999
Appointed Date: 01 October 1995
77 years old

Director
PALMER, Noel Frederick
Resigned: 31 January 2006
Appointed Date: 08 February 2000
75 years old

Director
SMITH, Duncan
Resigned: 08 February 2000
Appointed Date: 09 December 1992
86 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 09 December 1992
Appointed Date: 29 October 1992

A M SOUTHERN LIMITED Events

14 Feb 2017
Appointment of a voluntary liquidator
01 Feb 2017
Registered office address changed from Unit 6 Epsom Downs Metro Centre Waterfield Tadworth Surrey KT20 5LR to C/O Mbi Coakley Ltd 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 1 February 2017
30 Jan 2017
Declaration of solvency
30 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-11

30 Dec 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 74 more events
22 Dec 1992
Registered office changed on 22/12/92 from: 43A whitchurch road, cardiff, south wales, CF4 3JN

09 Dec 1992
£ nc 100/10000 02/12/92

09 Dec 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

08 Dec 1992
Company name changed memlist LIMITED\certificate issued on 09/12/92

29 Oct 1992
Incorporation

A M SOUTHERN LIMITED Charges

24 January 2005
Debenture
Delivered: 1 February 2005
Status: Satisfied on 14 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…