Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH AMERICAN TOBACCO (AME) LIMITED
Company Information for

BRITISH AMERICAN TOBACCO (AME) LIMITED

LONDON, W1U 7EU,
Company Registration Number
05209455
Private Limited Company
Dissolved

Dissolved 2016-10-22

Company Overview

About British American Tobacco (ame) Ltd
BRITISH AMERICAN TOBACCO (AME) LIMITED was founded on 2004-08-18 and had its registered office in London. The company was dissolved on the 2016-10-22 and is no longer trading or active.

Key Data
Company Name
BRITISH AMERICAN TOBACCO (AME) LIMITED
 
Legal Registered Office
LONDON
W1U 7EU
Other companies in WC2R
 
Previous Names
PRECIS (2460) LIMITED26/06/2007
Filing Information
Company Number 05209455
Date formed 2004-08-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-10-22
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH AMERICAN TOBACCO (AME) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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.
Companies with same name BRITISH AMERICAN TOBACCO (AME) LIMITED
The following companies were found which have the same name as BRITISH AMERICAN TOBACCO (AME) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH AMERICAN TOBACCO (AME) EXPORTS LIMITED 55 BAKER STREET LONDON W1U 7EU Dissolved Company formed on the 2004-08-18

Company Officers of BRITISH AMERICAN TOBACCO (AME) LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE LOUISE EDMONDS KERR
Company Secretary 2013-08-30
ROBERT LEE ALLEN
Director 2012-08-31
LUIS ANDRE E SILVA DE BARROS
Director 2007-08-13
HUGO JAMES NORMAN
Director 2013-02-07
FREDERIC JEAN LOUIS TIRELLI
Director 2013-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN SALTER
Director 2011-11-17 2015-06-30
ANN ELIZABETH GRIFFITHS
Company Secretary 2012-08-10 2013-08-29
HEIDI NAUDE
Director 2010-10-01 2013-02-15
JONATHAN CONWAY VOWELS
Director 2012-04-20 2013-01-31
TADEU LUIZ MARROCO
Director 2011-09-08 2012-08-31
BRIDGET MARY CREEGAN
Company Secretary 2008-12-16 2012-08-10
PAUL ROCHE THOMPSON
Director 2007-08-13 2012-04-13
BENOIT MICHEL REMY MARIE BELHOMME
Director 2007-08-13 2011-10-31
GARY RICHARD ARMSTRONG
Director 2010-01-01 2011-07-15
ANTHONY EMILE COPTY
Director 2008-04-23 2010-10-01
IGNACIO PABLO BALLESTER
Director 2008-12-08 2010-08-12
BRIAN PETER FINCH
Director 2009-01-01 2010-04-20
TERRENCE DONALD MCCONNELL
Director 2007-08-13 2010-01-01
RALF WITTENBERG
Director 2007-08-13 2009-01-01
MURRAY GILLILAND CHARLES ANDERSON
Company Secretary 2007-08-13 2008-12-16
CHRISTOPHER CHARLES STODDART LONGCROFT
Director 2007-08-13 2008-12-08
ALAN JUDE KING
Director 2007-08-13 2008-04-23
RIDIRECTORS LIMITED
Director 2004-09-03 2007-08-14
RISECRETARIES LIMITED
Company Secretary 2004-09-03 2007-08-13
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2004-08-18 2004-09-03
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2004-08-18 2004-09-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-18 2004-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT LEE ALLEN CN FINANCE PLC Director 2017-07-20 CURRENT 2006-11-03 Active
ROBERT LEE ALLEN CREST NICHOLSON (EPSOM) LIMITED Director 2017-07-20 CURRENT 2007-02-21 Active
ROBERT LEE ALLEN CREST NICHOLSON (STOTFOLD) LIMITED Director 2017-07-20 CURRENT 2013-11-14 Active
ROBERT LEE ALLEN CREST NICHOLSON OPERATIONS LIMITED Director 2017-07-20 CURRENT 1974-04-26 Active
ROBERT LEE ALLEN CREST NICHOLSON (EASTERN) LIMITED Director 2017-07-20 CURRENT 1985-11-06 Active
ROBERT LEE ALLEN CREST HOMES (NOMINEES) LIMITED Director 2017-07-20 CURRENT 1983-04-18 Active
ROBERT LEE ALLEN CREST NICHOLSON (CHILTERN) LIMITED Director 2017-07-20 CURRENT 1978-12-22 Active
ROBERT LEE ALLEN CREST NICHOLSON (MIDLANDS) LIMITED Director 2017-07-20 CURRENT 1978-08-14 Active
ROBERT LEE ALLEN CREST NICHOLSON (LONDINIUM) LIMITED Director 2017-07-20 CURRENT 1973-03-01 Active
ROBERT LEE ALLEN CREST NICHOLSON PLC Director 2017-07-20 CURRENT 1972-01-31 Active
ROBERT LEE ALLEN CREST NICHOLSON RESIDENTIAL LIMITED Director 2017-07-20 CURRENT 1962-02-05 Active
ROBERT LEE ALLEN CREST NICHOLSON (SOUTH WEST) LIMITED Director 2017-07-20 CURRENT 1964-01-03 Active
ROBERT LEE ALLEN CREST NICHOLSON (SOUTH EAST) LIMITED Director 2017-07-20 CURRENT 1967-10-12 Active
ROBERT LEE ALLEN CREST NICHOLSON REGENERATION LIMITED Director 2017-07-20 CURRENT 1969-11-12 Active
ROBERT LEE ALLEN CREST NICHOLSON (SOUTH) LIMITED Director 2017-07-20 CURRENT 1985-03-19 Active
ROBERT LEE ALLEN CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED Director 2017-07-20 CURRENT 1999-08-20 Active
ROBERT LEE ALLEN CREST STRATEGIC PROJECTS LIMITED Director 2017-07-20 CURRENT 2000-08-24 Active
ROBERT LEE ALLEN CREST NICHOLSON HOLDINGS PLC Director 2017-02-13 CURRENT 2009-01-23 Active
HUGO JAMES NORMAN BRITISH AMERICAN TOBACCO (CORBY) LIMITED Director 2014-08-14 CURRENT 2014-02-25 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
2016-10-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2016
2016-07-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-144.70DECLARATION OF SOLVENCY
2015-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2015 FROM GLOBE HOUSE 1 WATER STREET LONDON WC2R 3LA
2015-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-18AR0118/08/15 FULL LIST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SALTER
2014-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SOPHIE LOUISE NEECH / 08/10/2014
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-18AR0118/08/14 FULL LIST
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-23SH20STATEMENT BY DIRECTORS
2014-06-23CAP-SSSOLVENCY STATEMENT DATED 20/06/14
2014-06-23SH1923/06/14 STATEMENT OF CAPITAL GBP 1
2014-06-23RES06REDUCE ISSUED CAPITAL 20/06/2014
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-30AP03SECRETARY APPOINTED MISS SOPHIE LOUISE NEECH
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY ANN GRIFFITHS
2013-08-23AR0118/08/13 FULL LIST
2013-03-01AP01DIRECTOR APPOINTED MR FREDERIC JEAN LOUIS TIRELLI
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI NAUDE
2013-02-13AP01DIRECTOR APPOINTED MR HUGO JAMES NORMAN
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VOWELS
2012-08-31AP01DIRECTOR APPOINTED MR ROBERT LEE ALLEN
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TADEU MARROCO
2012-08-22AR0118/08/12 FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10AP03SECRETARY APPOINTED MS ANN ELIZABETH GRIFFITHS
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY BRIDGET CREEGAN
2012-04-20AP01DIRECTOR APPOINTED MR JONATHAN CONWAY VOWELS
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SALTER / 12/01/2012
2011-12-28AP01DIRECTOR APPOINTED MR TADEU LUIZ MARROCO
2011-12-28AP01DIRECTOR APPOINTED MR ANDREW JOHN SALTER
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BENOIT BELHOMME
2011-09-30AR0118/08/11 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY ARMSTRONG
2010-10-27AP01DIRECTOR APPOINTED HEIDI NAUDE
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY COPTY
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-20AR0118/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIS ANDRE E SILVA DE BARROS / 01/03/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROCHE THOMPSON / 01/03/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EMILE COPTY / 01/03/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENOIT MICHEL REMY MARIE BELHOMME / 01/03/2010
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR IGNACIO BALLESTER
2010-09-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS BRIDGET MARY CREEGAN / 01/03/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FINCH
2010-01-13AP01DIRECTOR APPOINTED GARY RICHARD ARMSTRONG
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE MCCONNELL
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-16363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-07-13RES13DIRECTOR AUTHORISATION 25/06/2009
2009-07-13RES01ADOPT ARTICLES 25/06/2009
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR RALF WITTENBERG
2009-02-18288aDIRECTOR APPOINTED BRIAN PETER FINCH
2008-12-30288aDIRECTOR APPOINTED IGNACIO PABLO BALLESTER
2008-12-30288bAPPOINTMENT TERMINATED SECRETARY MURRAY ANDERSON
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LONGCROFT
2008-12-30288aSECRETARY APPOINTED BRIDGET MARY CREEGAN
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-07-01288aDIRECTOR APPOINTED ANTHONY EMILE COPTY
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR ALAN KING
2007-09-24363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19288aNEW DIRECTOR APPOINTED
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 BRITISH AMERICAN TOBACCO (AME) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-07
Appointment of Liquidators2015-09-28
Notices to Creditors2015-09-28
Resolutions for Winding-up2015-09-28
Fines / Sanctions
No fines or sanctions have been issued against BRITISH AMERICAN TOBACCO (AME) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH AMERICAN TOBACCO (AME) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BRITISH AMERICAN TOBACCO (AME) LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH AMERICAN TOBACCO (AME) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH AMERICAN TOBACCO (AME) LIMITED
Trademarks
We have not found any records of BRITISH AMERICAN TOBACCO (AME) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AMERICAN TOBACCO (AME) 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 BRITISH AMERICAN TOBACCO (AME) 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 BRITISH AMERICAN TOBACCO (AME) 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 TypeNotices to Creditors
Defending partyBRITISH AMERICAN TOBACCO (AME) LIMITEDEvent Date2015-09-22
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company following Resolutions passed on 18 September 2015. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 23 October 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 23 October 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ/BAT. Malcolm Cohen , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBRITISH AMERICAN TOBACCO (AME) LIMITEDEvent Date2015-09-18
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBRITISH AMERICAN TOBACCO (AME) LIMITEDEvent Date2015-09-18
At a General Meeting of the above-named Company, duly convened, and held at Globe House, 1 Water Street, London WC2R 3LA on the 18 September 2015 the following Special and Ordinary Resolutions were duly passed, viz: SPECIAL RESOLUTIONS 1. That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or parts of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 1. That the Liquidator’s fees are to be paid on a time costs basis. Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Company on 18 September 2015 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/CLJ/BAT. Frederic Tirelli , Chairman of Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH AMERICAN TOBACCO (AME) 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 BRITISH AMERICAN TOBACCO (AME) 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.