Company Information for AMBULINE TRAINING LIMITED
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4XG,
|
Company Registration Number
03723072
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AMBULINE TRAINING LIMITED | ||
Legal Registered Office | ||
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XG Other companies in SR3 | ||
Previous Names | ||
|
Company Number | 03723072 | |
---|---|---|
Company ID Number | 03723072 | |
Date formed | 1999-03-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-03-01 | |
Return next due | 2018-03-15 | |
Type of accounts | DORMANT |
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 |
---|---|---|
LORNA EDWARDS |
||
LORNA EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD CHARLES THOMAS POTTER |
Director | ||
PAUL NICHOLAS WILLETTS |
Director | ||
RICHARD ANTHONY BOWLER |
Director | ||
DAVID STUART PATTERSON |
Director | ||
JONATHAN PAUL MAY |
Director | ||
DENNIS RICHARD JONES |
Director | ||
ELIZABETH ANNE DAVIES |
Company Secretary | ||
PAUL NICHOLAS WILLETTS |
Company Secretary | ||
IAN TREVOR BIDMEAD |
Company Secretary | ||
WILLIAM MICHAEL ESSEX |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHASE COACHES LIMITED | Director | 2017-03-10 | CURRENT | 1983-03-18 | Dissolved 2018-07-31 | |
TRANSCARE SOLUTIONS LIMITED | Director | 2017-02-03 | CURRENT | 2000-09-12 | Active | |
TGM SERVICES LIMITED | Director | 2016-11-10 | CURRENT | 1999-05-26 | Liquidation | |
YORKSHIRE BUS GROUP LIMITED | Director | 2016-10-12 | CURRENT | 1994-08-17 | Dissolved 2017-12-25 | |
ARRIVA FINANCE LEASE LIMITED | Director | 2016-09-08 | CURRENT | 1972-01-25 | Active | |
ARRIVA EAST HERTS & ESSEX LIMITED | Director | 2016-06-28 | CURRENT | 1988-09-12 | Active | |
ARRIVA TEESSIDE LIMITED | Director | 2016-06-27 | CURRENT | 1964-04-30 | Liquidation | |
ARRIVA YORKSHIRE WEST LIMITED | Director | 2016-06-27 | CURRENT | 1988-08-05 | Liquidation | |
ARRIVA DERBY LIMITED | Director | 2016-06-27 | CURRENT | 1989-03-16 | Liquidation | |
ARRIVA TEES & DISTRICT LIMITED | Director | 2016-06-27 | CURRENT | 1989-07-14 | Liquidation | |
ARRIVA GUILDFORD & WEST SURREY LIMITED | Director | 2016-06-27 | CURRENT | 1990-09-03 | Liquidation | |
PICKERING'S TRANSPORT SERVICES LIMITED | Director | 2016-06-27 | CURRENT | 1986-12-05 | Dissolved 2017-12-25 | |
ARRIVA NORTH EAST LIMITED | Director | 2016-06-27 | CURRENT | 1912-04-14 | Active | |
GREAT NORTH EASTERN RAILWAY COMPANY LIMITED | Director | 2016-06-27 | CURRENT | 1990-04-18 | Active | |
ARRIVA MANCHESTER LIMITED | Director | 2016-05-25 | CURRENT | 1989-07-18 | Active | |
NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED | Director | 2016-05-11 | CURRENT | 1974-02-26 | Dissolved 2017-12-25 | |
ARRIVA COLCHESTER LIMITED | Director | 2016-03-31 | CURRENT | 1986-03-05 | Dissolved 2016-06-07 | |
ARRIVA CROYDON & NORTH SURREY LIMITED | Director | 2016-03-31 | CURRENT | 1986-04-01 | Dissolved 2016-06-07 | |
ARRIVA LONDON NORTH EAST LIMITED | Director | 2016-03-31 | CURRENT | 1934-04-18 | Dissolved 2016-06-07 | |
ARRIVA INTERNATIONAL (2) LIMITED | Director | 2016-03-31 | CURRENT | 2001-12-11 | Dissolved 2016-08-09 | |
ARRIVA TRAINS (POLAND) LIMITED | Director | 2016-03-31 | CURRENT | 2001-02-22 | Dissolved 2016-08-09 | |
A & T MOTOR RETAILING LIMITED | Director | 2016-03-31 | CURRENT | 1969-10-20 | Dissolved 2016-06-07 | |
MOOR-DALE COACHES LIMITED(THE) | Director | 2016-03-31 | CURRENT | 1946-05-06 | Dissolved 2016-07-04 | |
ARRIVA INTERNATIONAL (7) LIMITED | Director | 2016-03-31 | CURRENT | 2001-12-11 | Dissolved 2016-11-08 | |
ARRIVA PASSENGER SERVICES (INTERNATIONAL) LIMITED | Director | 2016-03-31 | CURRENT | 2001-02-23 | Dissolved 2016-11-08 | |
ARRIVA INTERNATIONAL FINANCE LIMITED | Director | 2016-03-31 | CURRENT | 2005-02-01 | Dissolved 2017-03-21 | |
ARRIVA LONDON LIMITED | Director | 2016-03-31 | CURRENT | 1904-10-03 | Liquidation | |
GCRC HOLDINGS LIMITED | Director | 2016-03-31 | CURRENT | 2006-12-22 | Dissolved 2017-08-17 | |
LONDONLINKS BUSES LIMITED | Director | 2016-03-31 | CURRENT | 1994-01-14 | Dissolved 2017-08-17 | |
MERSEYRAIL ELECTRICS LIMITED | Director | 2016-03-31 | CURRENT | 1919-06-20 | Dissolved 2017-12-25 | |
MERSEYSIDE TRANSPORT LIMITED | Director | 2016-03-31 | CURRENT | 1923-05-29 | Dissolved 2017-12-25 | |
NORTHERN SPIRIT LIMITED | Director | 2016-03-31 | CURRENT | 1934-11-22 | Dissolved 2017-12-25 | |
NORTHERN SPIRIT TRAINS LIMITED | Director | 2016-03-31 | CURRENT | 1927-11-09 | Dissolved 2017-12-25 | |
NORTHERN SPIRIT TRANSPORT LIMITED | Director | 2016-03-31 | CURRENT | 1967-07-25 | Dissolved 2017-12-25 | |
UNITED AUTOMOBILE SERVICES LIMITED | Director | 2016-03-31 | CURRENT | 1994-07-27 | Dissolved 2017-12-25 | |
ARRIVA TRAINS MERSEYSIDE LIMITED | Director | 2016-03-31 | CURRENT | 1995-01-10 | Dissolved 2017-08-17 | |
ARRIVA TRAINS NORTHERN LIMITED | Director | 2016-03-31 | CURRENT | 1995-01-10 | Liquidation | |
ARRIVA YORKSHIRE SOUTH LIMITED | Director | 2016-03-31 | CURRENT | 1973-01-15 | Dissolved 2017-08-17 | |
ARRIVA TRUSTEE COMPANY LIMITED | Director | 2016-03-31 | CURRENT | 1997-12-03 | Active | |
ALLIANCE RAIL HOLDINGS LTD | Director | 2016-03-31 | CURRENT | 2009-09-22 | Active - Proposal to Strike off | |
TGM OPERATIONS LIMITED | Director | 2016-03-31 | CURRENT | 1993-09-01 | Liquidation | |
CLASSIC COACHES (CONTINENTAL) LIMITED | Director | 2016-03-31 | CURRENT | 1983-06-03 | Active - Proposal to Strike off | |
ARRIVA MOTOR HOLDINGS LIMITED | Director | 2016-03-31 | CURRENT | 1989-04-04 | Active | |
PREMIER BUSES LIMITED | Director | 2016-03-31 | CURRENT | 1997-03-25 | Active | |
NETWORK COLCHESTER LIMITED | Director | 2016-03-31 | CURRENT | 1998-02-09 | Liquidation | |
APS (LEASING) LIMITED | Director | 2016-03-31 | CURRENT | 2000-03-09 | Active | |
EUROCARE TRAVEL LIMITED | Director | 2016-03-30 | CURRENT | 1982-09-17 | Dissolved 2017-12-25 | |
LONDON PRIDE SIGHTSEEING LIMITED | Director | 2016-03-30 | CURRENT | 1983-07-26 | Dissolved 2017-12-25 | |
MEADOWHALL LIMITED | Director | 2016-03-30 | CURRENT | 1992-12-23 | Dissolved 2017-08-17 | |
ARRIVA BUS & COACH FINANCE LIMITED | Director | 2016-03-30 | CURRENT | 1989-04-03 | Dissolved 2017-08-17 | |
ARRIVA BUS & COACH RENTAL (4) LIMITED | Director | 2016-03-30 | CURRENT | 1989-04-03 | Dissolved 2017-08-17 | |
ARRIVA MEDWAY TOWNS LIMITED | Director | 2016-03-30 | CURRENT | 2000-03-09 | Dissolved 2017-08-17 | |
ARRIVA SOUTHEND LIMITED | Director | 2016-03-30 | CURRENT | 1986-02-24 | Dissolved 2017-08-17 | |
ARRIVA SOUTHERN COUNTIES LIMITED | Director | 2016-03-30 | CURRENT | 1986-06-25 | Dissolved 2017-08-17 | |
ARRIVA YORKSHIRE NORTH LIMITED | Director | 2016-03-30 | CURRENT | 1988-02-29 | Dissolved 2017-08-17 | |
ARRIVA LIVERPOOL LIMITED | Director | 2016-03-30 | CURRENT | 1987-12-24 | Liquidation | |
ARRIVA WEST SUSSEX LIMITED | Director | 2016-03-30 | CURRENT | 1990-09-17 | Liquidation | |
ARRIVA SCOTRAIL LIMITED | Director | 2016-02-23 | CURRENT | 2003-03-28 | Dissolved 2016-05-31 | |
ARRIVA NIGHT TRAINS LIMITED | Director | 2016-02-23 | CURRENT | 2014-05-09 | Dissolved 2016-05-31 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND SR3 3XP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MRS LORNA EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLETTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD POTTER | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED EDWARD CHARLES THOMAS POTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PATTERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAY | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID STUART PATTERSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS JONES | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/14 FULL LIST | |
RES01 | ADOPT ARTICLES 20/12/2013 | |
AP03 | SECRETARY APPOINTED LORNA EDWARDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BOWLER / 16/08/2013 | |
AR01 | 01/03/13 FULL LIST | |
AA01 | CURREXT FROM 30/09/2012 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTHONY BOWLER | |
AP01 | DIRECTOR APPOINTED JONATHAN PAUL MAY | |
AP03 | SECRETARY APPOINTED MRS ELIZABETH ANNE DAVIES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 3RD FLOOR SELECT HOUSE POPES LANE OLDBURY WEST MIDLANDS B69 4PA ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WILLETTS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS WILLETTS / 01/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RICHARD JONES / 01/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS WILLETTS / 01/05/2012 | |
AR01 | 01/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM TRIGATE BUSINESS CENTRE HAGLEY ROAD WEST OLDBURY WEST MIDLANDS B68 0NP UNITED KINGDOM | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM UNIT 2 THORNLEIGH TRADING ESTATE DUDLEY WEST MIDLANDS DY2 8UB | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL WILLETTS / 01/01/2009 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: UNIT 2 THORNLEIGH TRADING ESTATE DUDLEY WEST MIDLANDS DY2 8UB | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 15/09/05--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 15 PERSHORE ROAD SOUTH BIRMINGHAM WEST MIDLANDS B30 3EE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05 | |
CERTNM | COMPANY NAME CHANGED AMBU-EXEC LIMITED CERTIFICATE ISSUED ON 19/07/05 | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-03-06 |
Appointment of Liquidators | 2017-03-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education not elsewhere classified
|
|
|
|
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 AMBULINE TRAINING LIMITED
The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as AMBULINE TRAINING LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | AMBULINE TRAINING LIMITED | Event Date | 2017-03-01 |
The Companies were placed into members voluntary liquidation on 27 February 2017 and on the same date, David Adam Broadbent and Ian James Royle both of Begbies Traynor (Central) LLP, of 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG were appointed as Joint Liquidators of the Companies. Notice is hereby given that the Creditors of the Companies are required on or before 24 March 2017 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned David Adam Broadbent of Begbies Traynor (Central) LLP, 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG the Joint Liquidator of the Companies and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Companies are able to pay all of their known creditors in full. Office Holder details: David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801. Ag GF120274 | |||
Initiating party | Event Type | ||
Defending party | AMBULINE TRAINING LIMITED | Event Date | 2017-02-27 |
At a General Meeting of the members of the above Companies held on 27 February 2017 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG be and are hereby appointed as joint liquidators for the purposes of such windings up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801. Ag GF120274 | |||
Initiating party | Event Type | ||
Defending party | AMBULINE TRAINING LIMITED | Event Date | 2017-02-27 |
David Adam Broadbent , (IP No. 009458) and Ian James Royle , (IP No. 18934) both of Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG . : Any person who requires further information may contact the Joint Liquidator by telephone on 01904 479801. Alternatively enquiries can be made to Jo Hudson by email at jo.hudson@begbies-traynor.com or by telephone on 01904 479801. Ag GF120274 | |||
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. |