Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.Y. AMES (HOLDINGS) LIMITED
Company Information for

R.Y. AMES (HOLDINGS) LIMITED

C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
02052163
Private Limited Company
Liquidation

Company Overview

About R.y. Ames (holdings) Ltd
R.Y. AMES (HOLDINGS) LIMITED was founded on 1986-09-03 and has its registered office in London. The organisation's status is listed as "Liquidation". R.y. Ames (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
R.Y. AMES (HOLDINGS) LIMITED
 
Legal Registered Office
C/O GRANT THORNTON UK LLP
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in GL14
 
Filing Information
Company Number 02052163
Company ID Number 02052163
Date formed 1986-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/07/2017
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-09-05 08:43:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.Y. AMES (HOLDINGS) LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.Y. AMES (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN HALL
Company Secretary 1999-02-10
STEVEN JOHN HALL
Director 1994-08-01
DAVID JAMES NEVITT
Director 1994-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
LANCELOT BARKER
Director 1991-12-07 2006-08-02
LANCELOT BARKER
Company Secretary 1993-09-30 1999-02-10
ROBERT HALL
Director 1991-12-07 1999-01-14
JAMES HUGO NEVITT
Director 1991-12-07 1996-04-03
JOHN MARTIN VENUS
Company Secretary 1991-12-07 1993-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN HALL BROADMOOR BRICKWORKS LIMITED Director 1996-04-12 CURRENT 1983-04-26 Liquidation
DAVID JAMES NEVITT BRICKS-TILES (UK) LTD Director 2010-03-16 CURRENT 2010-03-16 Dissolved 2015-03-17
DAVID JAMES NEVITT BROADMOOR BRICKWORKS LIMITED Director 1994-09-01 CURRENT 1983-04-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04Voluntary liquidation Statement of receipts and payments to 2023-06-15
2022-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-15
2021-08-25600Appointment of a voluntary liquidator
2021-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-15
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM C/O Tri Group 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ
2021-08-10600Appointment of a voluntary liquidator
2019-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-15
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM First Floor 141 Whiteladies Road Clifton Bristol Avon BS8 2QB
2018-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-15
2017-07-23LIQ01Voluntary liquidation declaration of solvency
2017-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/17 FROM C/O Burton Sweet Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH England
2017-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 87500
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM C/O Broadmoor Brickworks Ltd Whimsey Cinderford Gloucester GL14 3JA
2016-09-28AA01Current accounting period extended from 30/04/16 TO 31/10/16
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 87500
2016-02-01AR0106/12/15 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 87500
2015-01-14AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 87500
2014-01-14AR0106/12/13 ANNUAL RETURN FULL LIST
2013-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-12-13AR0106/12/12 ANNUAL RETURN FULL LIST
2012-01-17AR0106/12/11 ANNUAL RETURN FULL LIST
2011-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-02-01AR0106/12/10 ANNUAL RETURN FULL LIST
2011-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2010-01-25AR0106/12/09 ANNUAL RETURN FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES NEVITT / 06/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HALL / 06/12/2009
2009-05-01363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2008-01-31363sRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-12-11363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-09-20169£ IC 125000/87500 02/08/06 £ SR 37500@1=37500
2006-08-21288bDIRECTOR RESIGNED
2006-08-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-08-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2006-01-09363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-12-14363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-12-19363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02
2003-04-24363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01
2002-01-08363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-03-01AAFULL GROUP ACCOUNTS MADE UP TO 30/04/00
2001-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-10363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-22395PARTICULARS OF MORTGAGE/CHARGE
2000-03-03AAFULL GROUP ACCOUNTS MADE UP TO 30/04/99
1999-12-24363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-02-19288bSECRETARY RESIGNED
1999-02-19288aNEW SECRETARY APPOINTED
1999-02-19288bDIRECTOR RESIGNED
1999-02-19AAFULL GROUP ACCOUNTS MADE UP TO 30/04/98
1999-01-05363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-02-27AAFULL GROUP ACCOUNTS MADE UP TO 30/04/97
1998-01-07363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-07-08288cDIRECTOR'S PARTICULARS CHANGED
1997-02-27AAFULL GROUP ACCOUNTS MADE UP TO 30/04/96
1997-01-08363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-05-28288DIRECTOR RESIGNED
1996-02-28ELRESS252 DISP LAYING ACC 16/02/96
1996-02-28ELRESS366A DISP HOLDING AGM 16/02/96
1996-02-28ELRESS386 DISP APP AUDS 16/02/96
1996-02-28AAFULL GROUP ACCOUNTS MADE UP TO 30/04/95
1995-12-15363sRETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS
1995-04-27AUDAUDITOR'S RESIGNATION
1995-01-17363sRETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1995-01-12AAFULL GROUP ACCOUNTS MADE UP TO 30/04/94
1994-10-06288NEW DIRECTOR APPOINTED
1994-07-18288NEW DIRECTOR APPOINTED
1994-02-13AAFULL GROUP ACCOUNTS MADE UP TO 30/04/93
1994-01-06363sRETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS
1994-01-06363(288)SECRETARY RESIGNED
1994-01-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-09-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to R.Y. AMES (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-28
Resolution2017-06-28
Fines / Sanctions
No fines or sanctions have been issued against R.Y. AMES (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-03-22 Outstanding PHOENIX SELECT LIMITED
DEBENTURE 1993-09-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1991-03-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1990-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1989-08-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-02-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC.
Filed Financial Reports
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.Y. AMES (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of R.Y. AMES (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.Y. AMES (HOLDINGS) LIMITED
Trademarks
We have not found any records of R.Y. AMES (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.Y. AMES (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as R.Y. AMES (HOLDINGS) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where R.Y. AMES (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyR.Y. AMES (HOLDINGS) LIMITEDEvent Date2017-06-22
Notice is hereby given that the following resolutions were passed on 16 June 2017 as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily; that the winding up be a Members' Voluntary Winding up and that Graham Lindsay Down (IP No. 6600 ) of Burton Sweet Corporate Recovery , First Floor, 141 Whiteladies Road, Clifton, Bristol BS8 2QB be and he is hereby appointed Liquidator of the Company for the purposes of such winding up." Further details contact: Graham Lindsay Down, E-mail: enquiries@bscorprecovery.co.uk. Alternative contact: Michelle Breslin. Ag JF31500
 
Initiating party Event TypeAppointment of Liquidators
Defending partyR.Y. AMES (HOLDINGS) LIMITEDEvent Date2017-06-16
Graham Lindsay Down (IP No. 6600 ) of Burton Sweet Corporate Recovery , 141 Whiteladies Road, Clifton, Bristol BS8 2QB : Ag JF31500
 
Initiating party Event Type
Defending partyR.Y. AMES (HOLDINGS) LIMITED Event Date2017-06-16
Final Date For Submission: 27 September 2021. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the joint liquidators of the Companies named above (all in members' voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Joint Liquidator's Name and Address: Amanda Wade (IP No. 9442) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Jackie Stringer (IP No. 9176) of Grant Thornton UK LLP, 2 Glass Wharf, Temple Quay, Bristol, BS2 0EL. Telephone: 0117 305 7600. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.Y. AMES (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.Y. AMES (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.