Dissolved
Dissolved 2017-09-09
Company Information for AMES MOTOR GROUP LIMITED
LONDON, WC1R,
|
Company Registration Number
01616262
Private Limited Company
Dissolved Dissolved 2017-09-09 |
Company Name | ||
---|---|---|
AMES MOTOR GROUP LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
RICHARD CAREY AMES |
||
RICHARD CAREY AMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE MAXINE AMES |
Director | ||
GRAHAM JOHN BALAAM |
Company Secretary | ||
GRAHAM JOHN BALAAM |
Director | ||
KAREN LEIGH GOLDING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPTIVATA LIMITED | Director | 2012-09-13 | CURRENT | 2012-04-23 | Active | |
ZAMAR TEMPERATURE THERAPY TREATMENTS LIMITED | Director | 2008-03-18 | CURRENT | 2008-03-18 | Active | |
KARRELBROOK HOUSE PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2006-09-15 | CURRENT | 2006-09-15 | Active | |
RICHARD AMES DEVELOPMENTS LIMITED | Director | 2006-01-31 | CURRENT | 2006-01-31 | Active | |
SEMA LEASE UK LIMITED | Director | 2004-02-05 | CURRENT | 2004-02-05 | Active | |
AMES NISSAN LIMITED | Director | 1993-04-02 | CURRENT | 1993-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 2 FISON WAY THETFORD NORFOLK IP24 1HT | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 NO CHANGES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 2 FISON WAY THETFORD NORFOLK IP24 1HT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: DETTINGEN WAY BURY ST EDMUNDS SUFFOLK IP33 3TU | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99 | |
363s | RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 2 FISON WAY THETFORD NORFOLK IP24 1HT | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED AMES (THETFORD) LIMITED CERTIFICATE ISSUED ON 03/07/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 |
Final Meetings | 2017-03-30 |
Notice of Intended Dividends | 2015-04-21 |
Notices to Creditors | 2014-11-26 |
Appointment of Liquidators | 2014-11-26 |
Resolutions for Winding-up | 2014-11-26 |
Meetings of Creditors | 2014-11-11 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | FIRST NATIONAL BANK PLC | |
CHARGE | Satisfied | ROVER FINANCIAL SERVICES (GB) LIMITED | |
FLOATING CHARGE OVER STOCK | Satisfied | LOMBARD NORTH CENTRAL PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | UNITED DOMINIONS TRUST LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | UNITED DOMINIONS TRUST LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK 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 AMES MOTOR GROUP LIMITED
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 |
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | AMES MOTOR GROUP LIMITED | Event Date | 2015-04-16 |
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 Type | Notices to Creditors | |
Defending party | AMES MOTOR GROUP LIMITED | Event Date | 2014-11-21 |
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 Type | Appointment of Liquidators | |
Defending party | AMES MOTOR GROUP LIMITED | Event Date | 2014-11-21 |
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 Type | Resolutions for Winding-up | |
Defending party | AMES MOTOR GROUP LIMITED | Event Date | 2014-11-21 |
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 Type | Final Meetings | |
Defending party | AMES MOTOR GROUP LIMITED | Event Date | 2014-11-21 |
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 Type | Meetings of Creditors | |
Defending party | AMES MOTOR GROUP LIMITED | Event Date | 2014-11-07 |
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. | |||
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. |