A & M ACQUISITIONS LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 05554448
Status Liquidation
Incorporation Date 5 September 2005
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 21 May 2016; Registered office address changed from C/O Leigh Carr Chartered Accountants 12 Helmet Row London EC1V 3QJ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 11 June 2015; Statement of affairs with form 4.19. The most likely internet sites of A & M ACQUISITIONS LIMITED are www.amacquisitions.co.uk, and www.a-m-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. A M Acquisitions Limited is a Private Limited Company. The company registration number is 05554448. A M Acquisitions Limited has been working since 05 September 2005. The present status of the company is Liquidation. The registered address of A M Acquisitions Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . HARE, Jasdip Singh is a Director of the company. XSERVICES LIMITED is a Director of the company. Secretary SINGH, Avtar has been resigned. Secretary XSERVICES LIMITED, Autar has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HARE, Avtar Singh has been resigned. Director HARE, Narinder Kaur has been resigned. Director SINGH, Kulwant has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HARE, Jasdip Singh
Appointed Date: 17 December 2010
49 years old

Director
XSERVICES LIMITED
Appointed Date: 05 September 2005

Resigned Directors

Secretary
SINGH, Avtar
Resigned: 07 January 2011
Appointed Date: 12 September 2006

Secretary
XSERVICES LIMITED, Autar
Resigned: 01 September 2010
Appointed Date: 05 September 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 05 September 2005
Appointed Date: 05 September 2005

Director
HARE, Avtar Singh
Resigned: 07 January 2011
Appointed Date: 02 April 2010
63 years old

Director
HARE, Narinder Kaur
Resigned: 31 August 2014
Appointed Date: 07 January 2011
45 years old

Director
SINGH, Kulwant
Resigned: 19 June 2010
Appointed Date: 27 April 2007
72 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 05 September 2005
Appointed Date: 05 September 2005

A & M ACQUISITIONS LIMITED Events

05 Jul 2016
Liquidators' statement of receipts and payments to 21 May 2016
11 Jun 2015
Registered office address changed from C/O Leigh Carr Chartered Accountants 12 Helmet Row London EC1V 3QJ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 11 June 2015
10 Jun 2015
Statement of affairs with form 4.19
10 Jun 2015
Appointment of a voluntary liquidator
10 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-22

...
... and 39 more events
04 Oct 2005
New secretary appointed
04 Oct 2005
New director appointed
04 Oct 2005
Director resigned
04 Oct 2005
Secretary resigned
05 Sep 2005
Incorporation

A & M ACQUISITIONS LIMITED Charges

22 September 2008
Legal mortgage
Delivered: 24 September 2008
Status: Satisfied on 23 March 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property 104-106 cranbrook road ilford essex t/no…