Amaryllis Ltd

DataGardener
dissolved
Unknown

Amaryllis Ltd

06054776Private Limited With Share Capital

C/O Mercer & Hole, 72 London Road, St Albans, AL11NS
Incorporated

16/01/2007

Company Age

19 years

Directors

3

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Amaryllis Ltd (06054776) is a private limited with share capital incorporated on 16/01/2007 (19 years old) and registered in st albans, AL11NS. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 16/01/2007
AL11NS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

84
Gazette Dissolved Liquidation
Category:Gazette
Date:21-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-02-2022
Liquidation Miscellaneous
Category:Insolvency
Date:10-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-10-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-11-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:03-05-2019
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-10-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-10-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:22-10-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:19-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-10-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-09-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:12-07-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:02-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:29-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-01-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:05-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2014
Termination Director Company With Name
Category:Officers
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Termination Director Company With Name
Category:Officers
Date:17-10-2013
Termination Director Company With Name
Category:Officers
Date:17-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2011
Termination Director Company With Name
Category:Officers
Date:04-05-2011
Legacy
Category:Mortgage
Date:02-03-2011
Legacy
Category:Mortgage
Date:23-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:10-12-2010
Change Of Name Notice
Category:Change Of Name
Date:10-12-2010
Legacy
Category:Mortgage
Date:27-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:23-12-2009
Termination Secretary Company With Name
Category:Officers
Date:23-12-2009
Legacy
Category:Officers
Date:22-09-2009
Legacy
Category:Mortgage
Date:19-08-2009
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2009
Legacy
Category:Annual Return
Date:13-03-2009
Legacy
Category:Officers
Date:18-02-2009
Legacy
Category:Officers
Date:08-02-2009
Legacy
Category:Officers
Date:20-08-2008
Legacy
Category:Officers
Date:20-08-2008
Legacy
Category:Annual Return
Date:01-02-2008
Legacy
Category:Mortgage
Date:18-01-2008
Legacy
Category:Officers
Date:12-09-2007
Legacy
Category:Officers
Date:15-08-2007
Memorandum Articles
Category:Incorporation
Date:15-08-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:08-08-2007
Legacy
Category:Officers
Date:11-04-2007
Legacy
Category:Officers
Date:11-04-2007
Legacy
Category:Address
Date:11-04-2007
Legacy
Category:Accounts
Date:11-04-2007
Incorporation Company
Category:Incorporation
Date:16-01-2007

Innovate Grants

1

This company received a grant of £5000.0 for Bim For Manufacturing. The project started on 01/11/2015 and ended on 30/04/2016.

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date29/06/2018
Filing Date31/03/2017
Latest Accounts29/09/2016

Trading Addresses

Amaryllis House, Montrose Road, Chelmsford, Essex, CM26TE
72 London Road, St. Albans, AL11NSRegistered

Contact

C/O Mercer & Hole, 72 London Road, St Albans, AL11NS