DEANE & AMOS ALUMINIUM SYSTEMS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6AP

Company number 01800842
Status Liquidation
Incorporation Date 16 March 1984
Company Type Private Limited Company
Address 9-10 MOULTON PARK, NORTHAMPTON, NN3 6AP
Home Country United Kingdom
Nature of Business 43341 - Painting, 43342 - Glazing
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Liquidators' statement of receipts and payments to 20 May 2016; Liquidators' statement of receipts and payments to 20 May 2015; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of DEANE & AMOS ALUMINIUM SYSTEMS LIMITED are www.deaneamosaluminiumsystems.co.uk, and www.deane-amos-aluminium-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Deane Amos Aluminium Systems Limited is a Private Limited Company. The company registration number is 01800842. Deane Amos Aluminium Systems Limited has been working since 16 March 1984. The present status of the company is Liquidation. The registered address of Deane Amos Aluminium Systems Limited is 9 10 Moulton Park Northampton Nn3 6ap. . DEANE, Mark Andrew is a Director of the company. Secretary HUMPHRIES, Nicholas James has been resigned. Director AMOS, Dean Anthony has been resigned. Director AMOS, Robert Charles has been resigned. Director BAXENDALE, Nicholas John has been resigned. Director ELLIMAN, Steven Leslie has been resigned. Director HUMPHRIES, Nicholas James has been resigned. Director RUSSELL, Mark has been resigned. Director SYKES, Jeremy Anthony Langrove has been resigned. Director TIPPING, Arthur James has been resigned. Director WINCOTT-SMITH, Michael John has been resigned. The company operates in "Painting".


Current Directors

Director
DEANE, Mark Andrew

68 years old

Resigned Directors

Secretary
HUMPHRIES, Nicholas James
Resigned: 30 September 2010

Director
AMOS, Dean Anthony
Resigned: 01 December 1992
66 years old

Director
AMOS, Robert Charles
Resigned: 01 December 1992
56 years old

Director
BAXENDALE, Nicholas John
Resigned: 22 October 2012
Appointed Date: 31 January 2011
60 years old

Director
ELLIMAN, Steven Leslie
Resigned: 08 December 2009
Appointed Date: 01 April 2002
65 years old

Director
HUMPHRIES, Nicholas James
Resigned: 30 September 2010
68 years old

Director
RUSSELL, Mark
Resigned: 08 December 2009
Appointed Date: 24 August 2007
54 years old

Director
SYKES, Jeremy Anthony Langrove
Resigned: 31 May 2005
Appointed Date: 06 February 2003
63 years old

Director
TIPPING, Arthur James
Resigned: 04 April 2003
77 years old

Director
WINCOTT-SMITH, Michael John
Resigned: 01 December 1992
74 years old

DEANE & AMOS ALUMINIUM SYSTEMS LIMITED Events

22 Jul 2016
Liquidators' statement of receipts and payments to 20 May 2016
21 Jul 2015
Liquidators' statement of receipts and payments to 20 May 2015
23 Feb 2015
Notice of ceasing to act as a voluntary liquidator
26 Jun 2014
Liquidators' statement of receipts and payments to 20 May 2014
24 Jun 2014
Appointment of a voluntary liquidator
...
... and 104 more events
28 Sep 1987
Full accounts made up to 31 March 1987

28 Sep 1987
Return made up to 03/09/87; full list of members

30 Sep 1986
Full accounts made up to 31 March 1986

30 Sep 1986
Return made up to 22/09/86; full list of members

05 Aug 1986
Company name changed deane & amos (shopfront systems) LIMITED\certificate issued on 05/08/86

DEANE & AMOS ALUMINIUM SYSTEMS LIMITED Charges

19 June 2012
Debenture
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 November 2011
All assets debenture
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 July 2011
Cross guarantee and debenture
Delivered: 9 July 2011
Status: Satisfied on 1 June 2012
Persons entitled: Cable Finance Limited (Cable)
Description: Fixed and floating charge over the undertaking and all…
5 July 2011
Charge of deposit
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
17 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied on 20 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1991
Mortgage debenture
Delivered: 17 May 1991
Status: Satisfied on 1 May 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…