Background WavePink WaveYellow Wave

AHL SERVICES (MIDLANDS) LIMITED (13164058)

AHL SERVICES (MIDLANDS) LIMITED (13164058) is a liquidation UK company. incorporated on 28 January 2021. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AHL SERVICES (MIDLANDS) LIMITED has been registered for 5 years. Current directors include STANLEY, Andrew.

Company Number
13164058
Status
liquidation
Type
ltd
Incorporated
28 January 2021
Age
5 years
Address
Lawrence House, Norwich, NR2 1AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STANLEY, Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHL SERVICES (MIDLANDS) LIMITED

AHL SERVICES (MIDLANDS) LIMITED is an liquidation company incorporated on 28 January 2021 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AHL SERVICES (MIDLANDS) LIMITED was registered 5 years ago.(SIC: 64209)

Status

liquidation

Active since 5 years ago

Company No

13164058

LTD Company

Age

5 Years

Incorporated 28 January 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 31 August 2022 (3 years ago)
Period: 28 January 2021 - 31 December 2021(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 5 January 2023 (3 years ago)
Submitted on 5 January 2023 (3 years ago)

Next Due

Due by 19 January 2024
For period ending 5 January 2024

Previous Company Names

ARMCO HOLDINGS LIMITED
From: 28 January 2021To: 29 November 2022
Contact
Address

Lawrence House 5 St Andrews Hill Norwich, NR2 1AD,

Previous Addresses

39 High Street Orpington BR6 0JE England
From: 23 December 2021To: 3 March 2023
Cornerblock 2 Cornwall Street Birmingham B3 2DX England
From: 28 January 2021To: 23 December 2021
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STANLEY, Andrew

Active
Victoria Road, HorleyRH6 7PZ
Born October 1953
Director
Appointed 25 Aug 2023

MARTIN, Russell

Resigned
Victoria Road, HorleyRH6 7PZ
Born February 1972
Director
Appointed 10 Feb 2024
Resigned 10 Feb 2024

MARTIN, Russell

Resigned
Victoria Road, HorleyRH6 7PZ
Born March 1972
Director
Appointed 10 Feb 2024
Resigned 10 Feb 2024

MARTIN, Russell James

Resigned
High Street, OrpingtonBR6 0JE
Born March 1972
Director
Appointed 28 Jan 2021
Resigned 05 Jan 2023

MORGAN, Matthew

Resigned
Victoria Road, HorleyRH6 7PZ
Born October 1968
Director
Appointed 12 Jul 2023
Resigned 12 Jul 2023

STANLEY, Andrew

Resigned
5 St Andrews Hill, NorwichNR2 1AD
Born October 1953
Director
Appointed 05 Jan 2023
Resigned 05 Jan 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Russell James Martin

Ceased
High Street, OrpingtonBR6 0JE
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Ceased 05 Jan 2023
Fundings
Financials
Latest Activities

Filing History

25

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 April 2025
LIQ03LIQ03
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 May 2024
LIQ03LIQ03
Liquidation Disclaimer Notice
8 April 2023
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
3 March 2023
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
3 March 2023
600600
Resolution
3 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 November 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
10 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2021
NEWINCIncorporation