Dissolved
Dissolved 2014-04-08
Company Information for AMES CONTRACTS LIMITED
TADWORTH, SURREY, KT20 5LR,
|
Company Registration Number
05389145
Private Limited Company
Dissolved Dissolved 2014-04-08 |
Company Name | |
---|---|
AMES CONTRACTS LIMITED | |
Legal Registered Office | |
TADWORTH SURREY KT20 5LR Other companies in KT20 | |
Company Number | 05389145 | |
---|---|---|
Date formed | 2005-03-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-04-08 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-09 02:33:29 |
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 |
---|---|---|
MARGARET ELLEN STEEL |
||
PHILIP SIMON LEWIS |
||
REGINALD STEEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOEL FREDERICK PALMER |
Director | ||
ALEXANDER CRUICKSHANK GARDEN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMES HOLDINGS LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-03-11 | Active | |
A M SOUTHERN LIMITED | Company Secretary | 2000-02-08 | CURRENT | 1992-10-29 | Dissolved 2018-04-29 | |
AMES NORTHERN LIMITED | Company Secretary | 1995-12-01 | CURRENT | 1985-07-09 | Dissolved 2018-04-29 | |
ACSIM LIMITED | Company Secretary | 1991-03-31 | CURRENT | 1989-02-10 | Liquidation | |
PDP PROPERTY INVESTMENTS LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
AMES CONTRACTING LIMITED | Director | 2009-09-10 | CURRENT | 2008-06-30 | Active | |
PDP MAINTENANCE LIMITED | Director | 2000-02-03 | CURRENT | 2000-02-03 | Active | |
AMES HOLDINGS LIMITED | Director | 2005-04-01 | CURRENT | 2005-03-11 | Active | |
A M SOUTHERN LIMITED | Director | 2000-02-08 | CURRENT | 1992-10-29 | Dissolved 2018-04-29 | |
AMES NORTHERN LIMITED | Director | 1995-12-01 | CURRENT | 1985-07-09 | Dissolved 2018-04-29 | |
ACSIM LIMITED | Director | 1991-03-31 | CURRENT | 1989-02-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2012 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 01/04/09 FULL LIST | |
LATEST SOC | 28/10/09 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 100 | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-12-24 |
Proposal to Strike Off | 2013-04-02 |
Petitions to Wind Up (Companies) | 2010-01-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as AMES CONTRACTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AMES CONTRACTS LIMITED | Event Date | 2013-12-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AMES CONTRACTS LIMITED | Event Date | 2013-04-02 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | AMES CONTRACTS LIMITED | Event Date | 2009-11-24 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6477 A Petition to wind up the above-named Company of Unit 6, Epsom Downs Metro Centre, Waterfield, Tadworth, Surrey KT20 5LR , presented on 24 November 2009 by SYSTEM ELECTRICS (CONTRACTS) LIMITED , 68-70 Mortlake High Street, London SW14 8HR , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry at 33 Bull Street, Birmingham B4 6DS , on 5 February 2010 at 10.00 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 1 February 2010. The Petitioners Solicitors are Lewis Onions Solicitors , Allium House, 36 Water Street, Birmingham B3 1HP , telephone 0121 200 7240, facsimile 0121 233 1492. (Ref LWO/EFF1-118.) : | |||
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. |