Liquidation
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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN JOHN HALL |
||
STEVEN JOHN HALL |
||
DAVID JAMES NEVITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LANCELOT BARKER |
Director | ||
LANCELOT BARKER |
Company Secretary | ||
ROBERT HALL |
Director | ||
JAMES HUGO NEVITT |
Director | ||
JOHN MARTIN VENUS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADMOOR BRICKWORKS LIMITED | Director | 1996-04-12 | CURRENT | 1983-04-26 | Liquidation | |
BRICKS-TILES (UK) LTD | Director | 2010-03-16 | CURRENT | 2010-03-16 | Dissolved 2015-03-17 | |
BROADMOOR BRICKWORKS LIMITED | Director | 1994-09-01 | CURRENT | 1983-04-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-15 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-15 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/21 FROM C/O Tri Group 2430-2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM First Floor 141 Whiteladies Road Clifton Bristol Avon BS8 2QB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-15 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/17 FROM C/O Burton Sweet Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH England | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 87500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/16 FROM C/O Broadmoor Brickworks Ltd Whimsey Cinderford Gloucester GL14 3JA | |
AA01 | Current accounting period extended from 30/04/16 TO 31/10/16 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 87500 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 87500 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 87500 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 06/12/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09 | |
AR01 | 06/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES NEVITT / 06/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HALL / 06/12/2009 | |
363a | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
169 | £ IC 125000/87500 02/08/06 £ SR 37500@1=37500 | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 16/02/96 | |
ELRES | S366A DISP HOLDING AGM 16/02/96 | |
ELRES | S386 DISP APP AUDS 16/02/96 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/94 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/04/93 | |
363s | RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointmen | 2017-06-28 |
Resolution | 2017-06-28 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | PHOENIX SELECT LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC. | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC. |
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as R.Y. AMES (HOLDINGS) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | R.Y. AMES (HOLDINGS) LIMITED | Event Date | 2017-06-22 |
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 Type | Appointment of Liquidators | |
Defending party | R.Y. AMES (HOLDINGS) LIMITED | Event Date | 2017-06-16 |
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 party | R.Y. AMES (HOLDINGS) LIMITED | Event Date | 2017-06-16 |
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. : | |||
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. |