Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMES MOTOR GROUP LIMITED
Company Information for

AMES MOTOR GROUP LIMITED

LONDON, WC1R,
Company Registration Number
01616262
Private Limited Company
Dissolved

Dissolved 2017-09-09

Company Overview

About Ames Motor Group Ltd
AMES MOTOR GROUP LIMITED was founded on 1982-02-23 and had its registered office in London. The company was dissolved on the 2017-09-09 and is no longer trading or active.

Key Data
Company Name
AMES MOTOR GROUP LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
AMES (THETFORD) LIMITED03/07/1998
Filing Information
Company Number 01616262
Date formed 1982-02-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-09-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
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 AMES MOTOR GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CAREY AMES
Company Secretary 2006-04-28
RICHARD CAREY AMES
Director 1982-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE MAXINE AMES
Director 1991-08-15 2006-09-14
GRAHAM JOHN BALAAM
Company Secretary 1991-08-15 2006-04-28
GRAHAM JOHN BALAAM
Director 1997-06-04 2006-04-28
KAREN LEIGH GOLDING
Director 1997-06-04 2002-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CAREY AMES APPTIVATA LIMITED Director 2012-09-13 CURRENT 2012-04-23 Active
RICHARD CAREY AMES ZAMAR TEMPERATURE THERAPY TREATMENTS LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
RICHARD CAREY AMES KARRELBROOK HOUSE PROPERTY MANAGEMENT COMPANY LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
RICHARD CAREY AMES RICHARD AMES DEVELOPMENTS LIMITED Director 2006-01-31 CURRENT 2006-01-31 Active
RICHARD CAREY AMES SEMA LEASE UK LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active
RICHARD CAREY AMES AMES NISSAN LIMITED Director 1993-04-02 CURRENT 1993-04-02 Active

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
2017-09-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2016
2015-12-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 2 FISON WAY THETFORD NORFOLK IP24 1HT
2014-12-014.20STATEMENT OF AFFAIRS/4.19
2014-12-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-04AR0115/08/14 FULL LIST
2014-04-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-21AR0115/08/13 FULL LIST
2013-03-28AUDAUDITOR'S RESIGNATION
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-11AR0115/08/12 NO CHANGES
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-08AR0115/08/11 FULL LIST
2010-11-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-01AR0115/08/10 FULL LIST
2010-03-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-09-01190LOCATION OF DEBENTURE REGISTER
2009-09-01353LOCATION OF REGISTER OF MEMBERS
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 2 FISON WAY THETFORD NORFOLK IP24 1HT
2009-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-16363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-09-26363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-10-06363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: DETTINGEN WAY BURY ST EDMUNDS SUFFOLK IP33 3TU
2005-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-02363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-11-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-09-10363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-28288bDIRECTOR RESIGNED
2002-08-23363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-07-11395PARTICULARS OF MORTGAGE/CHARGE
2002-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-07363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2000-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-24363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-12-24395PARTICULARS OF MORTGAGE/CHARGE
1999-12-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99
1999-12-01225ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99
1999-10-01363sRETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS
1998-11-11287REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 2 FISON WAY THETFORD NORFOLK IP24 1HT
1998-10-26AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-09-03363sRETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS
1998-07-02CERTNMCOMPANY NAME CHANGED AMES (THETFORD) LIMITED CERTIFICATE ISSUED ON 03/07/98
1998-03-04395PARTICULARS OF MORTGAGE/CHARGE
1997-11-02AAFULL ACCOUNTS MADE UP TO 28/02/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AMES MOTOR GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-30
Notice of Intended Dividends2015-04-21
Notices to Creditors2014-11-26
Appointment of Liquidators2014-11-26
Resolutions for Winding-up2014-11-26
Meetings of Creditors2014-11-11
Fines / Sanctions
No fines or sanctions have been issued against AMES MOTOR GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-12-23 Satisfied FIRST NATIONAL BANK PLC
CHARGE 1998-02-12 Satisfied ROVER FINANCIAL SERVICES (GB) LIMITED
FLOATING CHARGE OVER STOCK 1995-07-12 Satisfied LOMBARD NORTH CENTRAL PLC
GUARANTEE AND DEBENTURE 1994-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-05-10 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1988-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-12-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-12-23 Satisfied UNITED DOMINIONS TRUST LIMITED
DEBENTURE 1982-05-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 AMES MOTOR GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AMES MOTOR GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMES MOTOR GROUP LIMITED
Trademarks
We have not found any records of AMES MOTOR GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMES MOTOR GROUP 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 (99999 - Dormant Company) as AMES MOTOR GROUP LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AMES MOTOR GROUP 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 TypeNotice of Intended Dividends
Defending partyAMES MOTOR GROUP LIMITEDEvent Date2015-04-16
Principal Trading Address: 2 Fison Way, Thetford, Norfolk, IP24 1HT Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 15 May 2015, to send their proofs of debt to the undersigned, Paul Appleton of David Rubin & Partners, 26 - 28 Bedford Row, London, WC1R 4HE, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within 2 months from 15 May 2015. Paul Appleton and Paul Cooper (IP Nos. 8883 and 15452) both of David Rubin & Partners, 26 - 28 Bedford Row, London, WC1R 4HE were appointed Joint Liquidators of the Company on 21 November 2014. Further information on this case is available from the offices of David Rubin & Partners or alternatively Daniel Jolliffe may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeNotices to Creditors
Defending partyAMES MOTOR GROUP LIMITEDEvent Date2014-11-21
Paul Appleton (IP No 8883) and Paul Cooper (IP No 15452) both of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE were appointed Joint Liquidators of the above-named Company on 21 November 2014 by a resolution of members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 22 December 2014 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Appleton or alternatively Glyn Middleton may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAMES MOTOR GROUP LIMITEDEvent Date2014-11-21
Paul Appleton and Paul Cooper , both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : Further details contact: The Joint Liquidators, Tel: 020 7400 7900. Alternative contact: Glyn Middleton, Telephone: 020 7400 7900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAMES MOTOR GROUP LIMITEDEvent Date2014-11-21
At a General Meeting of the Members of the above-named Company, duly convened and held at 26-28 Bedford Row, London WC1R 4HE, on 21 November 2014 the following Special and Ordinary Resolutions were duly passed: That the Company be wound up voluntarily and that Paul Appleton and Paul Cooper , both of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE , (IP Nos 8883 and 15452), be and they are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: The Joint Liquidators, Tel: 020 7400 7900. Alternative contact: Glyn Middleton, Telephone: 020 7400 7900. Richard Ames , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyAMES MOTOR GROUP LIMITEDEvent Date2014-11-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE on 30 May 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidator. Proxies to be used at either Meeting must be lodged with the Joint Liquidators at 26-28 Bedford Row, London, WC1R 4HE not later than 4.00 pm of the business day before the Meetings. Date of Appointment: 21 November 2014 Office Holder details: Paul Appleton , (IP No. 8883) and Paul Cooper , (IP No. 15452) both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: The Joint Liquidators, Tel: 020 7400 7900. Alternative contact: Glyn Middleton. Paul Appleton , Joint Liquidator : Ag GF123359
 
Initiating party Event TypeMeetings of Creditors
Defending partyAMES MOTOR GROUP LIMITEDEvent Date2014-11-07
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 26-28 Bedford Row, London WC1R 4HE , on 21 November 2014 , at 11.00 am for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the Company at its said Registered Office at: 26-28 Bedford Row , London WC1R 4HE , not later than 12.00 noon on the business day before the meeting. Paul Appleton F.C.A. (IP No. 8883) and Paul Cooper F.C.A. (IP No. 15452) of David Rubin & Partners, are qualified to act as Insolvency Practitioners in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Paul Appleton or alternatively Glyn Middleton may be contacted on telephone number 020 7400 7900. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMES MOTOR GROUP 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 AMES MOTOR GROUP 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.