AMT SYSTEMS LIMITED
ILFORD AMT 2009 LIMITED AMT SYSTEMS LIMITED APPLIED MATERIALS TRANSFER SYSTEMS LIMITED

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 02984882
Status Liquidation
Incorporation Date 31 October 1994
Company Type Private Limited Company
Address RECOVERY HOUSE 15-17 ROEBUCK ROAD, HAINAULT BUSINESS PARK, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Liquidators' statement of receipts and payments to 30 December 2015; Liquidators' statement of receipts and payments to 30 December 2014; Registered office address changed from Unit 14 West Stockwith Park Stockwith Road Misterton Doncaster South Yorkshire DN10 4ES on 4 February 2014. The most likely internet sites of AMT SYSTEMS LIMITED are www.amtsystems.co.uk, and www.amt-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Amt Systems Limited is a Private Limited Company. The company registration number is 02984882. Amt Systems Limited has been working since 31 October 1994. The present status of the company is Liquidation. The registered address of Amt Systems Limited is Recovery House 15 17 Roebuck Road Hainault Business Park Ilford Essex Ig6 3tu. . WATSON, Stuart Philip is a Secretary of the company. UPTON, Graham is a Director of the company. WATSON, Stuart Philip is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ATHERTON, Gregory Arthur has been resigned. Director CLOUGH, Hugh Idris has been resigned. Director ESPLIN, Alexander Murray has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WATSON, Stuart Philip
Appointed Date: 31 October 1994

Director
UPTON, Graham
Appointed Date: 05 January 2009
60 years old

Director
WATSON, Stuart Philip
Appointed Date: 31 October 1994
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 October 1994
Appointed Date: 31 October 1994

Director
ATHERTON, Gregory Arthur
Resigned: 13 February 1997
Appointed Date: 01 February 1996
64 years old

Director
CLOUGH, Hugh Idris
Resigned: 31 December 2004
Appointed Date: 18 October 2004
70 years old

Director
ESPLIN, Alexander Murray
Resigned: 15 June 2009
Appointed Date: 31 October 1994
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 October 1994
Appointed Date: 31 October 1994

AMT SYSTEMS LIMITED Events

09 Mar 2016
Liquidators' statement of receipts and payments to 30 December 2015
05 Mar 2015
Liquidators' statement of receipts and payments to 30 December 2014
04 Feb 2014
Registered office address changed from Unit 14 West Stockwith Park Stockwith Road Misterton Doncaster South Yorkshire DN10 4ES on 4 February 2014
31 Dec 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
30 Sep 2013
Result of meeting of creditors
...
... and 62 more events
21 Dec 1994
Accounting reference date notified as 31/10

15 Nov 1994
New director appointed

15 Nov 1994
Registered office changed on 15/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

31 Oct 1994
Incorporation

AMT SYSTEMS LIMITED Charges

10 March 2011
Debenture
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2003
All assets debenture
Delivered: 25 October 2003
Status: Satisfied on 9 March 2011
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 October 2003
Fixed charge over book debts
Delivered: 25 October 2003
Status: Satisfied on 9 March 2011
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
18 April 1996
Mortgage debenture
Delivered: 25 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…