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

AMBASSADOR CAR RECOVERY LIMITED

LONDON, ENGLAND, SE1,
Company Registration Number
04034612
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Ambassador Car Recovery Ltd
AMBASSADOR CAR RECOVERY LIMITED was founded on 2000-07-17 and had its registered office in London. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
AMBASSADOR CAR RECOVERY LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 04034612
Date formed 2000-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-07-31
Date Dissolved 2016-04-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-05-27 11:12:33
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 AMBASSADOR CAR RECOVERY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN OWEN
Company Secretary 2000-07-17
PHILIP JOHN FRANCES HEATON
Director 2000-07-17
DAVID JOHN OWEN
Director 2000-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-07-17 2000-07-17
COMBINED NOMINEES LIMITED
Nominated Director 2000-07-17 2000-07-17
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2000-07-17 2000-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN OWEN WELLHEAD LIMITED Company Secretary 2006-03-27 CURRENT 2006-03-27 Active
DAVID JOHN OWEN STARTER PRODUCTIONS LIMITED Company Secretary 2005-07-21 CURRENT 2005-07-21 Active
DAVID JOHN OWEN STOWE CASTLE FILM PRODUCTIONS LIMITED Company Secretary 2005-06-21 CURRENT 2005-06-21 Active
DAVID JOHN OWEN PLUTONIUM PRODUCTIONS LIMITED Company Secretary 2005-04-07 CURRENT 2005-03-18 Active
DAVID JOHN OWEN STUDIOS INTERNATIONAL (UK) LIMITED Company Secretary 2005-01-12 CURRENT 2005-01-12 Active
DAVID JOHN OWEN BOOKINABOX LIMITED Company Secretary 2004-07-14 CURRENT 2004-07-14 Liquidation
DAVID JOHN OWEN NEVER AGAIN PRODUCTIONS LIMITED Company Secretary 2003-10-07 CURRENT 2003-10-07 Active
DAVID JOHN OWEN PREMIER AUTO SERVICES LIMITED Company Secretary 2003-09-11 CURRENT 2003-09-11 Active
DAVID JOHN OWEN STOWE CASTLE FILMS LIMITED Company Secretary 2003-04-08 CURRENT 2003-04-08 Active
DAVID JOHN OWEN SPANIEL FILM PRODUCTIONS LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN MORETON FILMS LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN CANINE FILM SERVICES LIMITED Company Secretary 2002-06-25 CURRENT 2002-06-25 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES (ENGLAND) LIMITED Company Secretary 2002-04-10 CURRENT 2002-04-10 Active
DAVID JOHN OWEN EDDISON SADD INVESTMENTS LIMITED Company Secretary 2000-11-28 CURRENT 2000-11-28 Dissolved 2016-04-19
DAVID JOHN OWEN A&B MERCHANDISING LIMITED Company Secretary 2000-02-28 CURRENT 2000-02-28 Active - Proposal to Strike off
DAVID JOHN OWEN AMBASSADOR ESTATES LIMITED Company Secretary 2000-02-28 CURRENT 2000-02-28 Active
DAVID JOHN OWEN SPANIEL FILMS LIMITED Company Secretary 1999-09-17 CURRENT 1999-09-17 Active
DAVID JOHN OWEN STOKKE UK LIMITED Company Secretary 1999-01-01 CURRENT 1997-07-22 Active
DAVID JOHN OWEN MAVERICK EUROPE LIMITED Company Secretary 1998-08-12 CURRENT 1998-07-29 Active
DAVID JOHN OWEN CELIA FORNER LIMITED Company Secretary 1998-04-30 CURRENT 1998-04-30 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES LIMITED Company Secretary 1997-10-22 CURRENT 1997-10-22 Active
DAVID JOHN OWEN OLD GAYTONIANS LIMITED Company Secretary 1997-09-01 CURRENT 1934-11-23 Dissolved 2017-02-07
DAVID JOHN OWEN ROUTE MASTER PUBLICATIONS LIMITED Company Secretary 1996-07-10 CURRENT 1994-10-19 Active - Proposal to Strike off
DAVID JOHN OWEN CONNECTIONS BOOK PUBLISHING LIMITED Company Secretary 1993-06-07 CURRENT 1993-06-07 Liquidation
DAVID JOHN OWEN CHALLENGE (UK) LIMITED Company Secretary 1991-12-29 CURRENT 1988-03-17 Active
DAVID JOHN OWEN KEA PUBLISHING SERVICES LIMITED Company Secretary 1991-11-30 CURRENT 1985-02-13 Active
PHILIP JOHN FRANCES HEATON PREMIER AUTO SERVICES LIMITED Director 2003-09-11 CURRENT 2003-09-11 Active
PHILIP JOHN FRANCES HEATON A&B MERCHANDISING LIMITED Director 2000-02-28 CURRENT 2000-02-28 Active - Proposal to Strike off
PHILIP JOHN FRANCES HEATON AMBASSADOR ESTATES LIMITED Director 2000-02-28 CURRENT 2000-02-28 Active
PHILIP JOHN FRANCES HEATON ROUTE MASTER PUBLICATIONS LIMITED Director 1995-04-15 CURRENT 1994-10-19 Active - Proposal to Strike off
DAVID JOHN OWEN FRENCHENTREE PROPERTY SERVICES LIMITED Director 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-01-26
DAVID JOHN OWEN A&B MERCHANDISING LIMITED Director 2010-11-27 CURRENT 2000-02-28 Active - Proposal to Strike off
DAVID JOHN OWEN CHALLENGE (UK) LIMITED Director 2010-11-05 CURRENT 1988-03-17 Active
DAVID JOHN OWEN WELLHEAD LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
DAVID JOHN OWEN STARTER PRODUCTIONS LIMITED Director 2005-07-21 CURRENT 2005-07-21 Active
DAVID JOHN OWEN STOWE CASTLE FILM PRODUCTIONS LIMITED Director 2005-06-21 CURRENT 2005-06-21 Active
DAVID JOHN OWEN PLUTONIUM PRODUCTIONS LIMITED Director 2005-04-07 CURRENT 2005-03-18 Active
DAVID JOHN OWEN BOOKINABOX LIMITED Director 2004-07-14 CURRENT 2004-07-14 Liquidation
DAVID JOHN OWEN NEVER AGAIN PRODUCTIONS LIMITED Director 2003-10-07 CURRENT 2003-10-07 Active
DAVID JOHN OWEN PREMIER AUTO SERVICES LIMITED Director 2003-09-11 CURRENT 2003-09-11 Active
DAVID JOHN OWEN STOWE CASTLE FILMS LIMITED Director 2003-04-08 CURRENT 2003-04-08 Active
DAVID JOHN OWEN SPANIEL FILM PRODUCTIONS LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN MORETON FILMS LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
DAVID JOHN OWEN CANINE FILM SERVICES LIMITED Director 2002-06-25 CURRENT 2002-06-25 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES (ENGLAND) LIMITED Director 2002-04-10 CURRENT 2002-04-10 Active
DAVID JOHN OWEN EDDISON SADD INVESTMENTS LIMITED Director 2000-11-28 CURRENT 2000-11-28 Dissolved 2016-04-19
DAVID JOHN OWEN AMBASSADOR ESTATES LIMITED Director 2000-02-28 CURRENT 2000-02-28 Active
DAVID JOHN OWEN SPANIEL FILMS LIMITED Director 1999-09-17 CURRENT 1999-09-17 Active
DAVID JOHN OWEN ALBATROSS AIR LIMITED Director 1999-07-01 CURRENT 1998-11-23 Active
DAVID JOHN OWEN DISTINGUISHED HOTELS LIMITED Director 1998-08-17 CURRENT 1998-07-29 Active
DAVID JOHN OWEN LABRADOR FILM SERVICES LIMITED Director 1997-10-22 CURRENT 1997-10-22 Active
DAVID JOHN OWEN OLD GAYTONIANS LIMITED Director 1997-09-01 CURRENT 1934-11-23 Dissolved 2017-02-07
DAVID JOHN OWEN GHED LIMITED Director 1994-06-29 CURRENT 1994-06-29 Active
DAVID JOHN OWEN CONNECTIONS BOOKS LIMITED Director 1994-04-18 CURRENT 1994-04-18 Active - Proposal to Strike off
DAVID JOHN OWEN EDDISON/SADD EDITIONS LIMITED Director 1993-11-12 CURRENT 1982-04-08 Liquidation
DAVID JOHN OWEN CONNECTIONS BOOK PUBLISHING LIMITED Director 1993-08-10 CURRENT 1993-06-07 Liquidation
DAVID JOHN OWEN SYSTEMSCOPE UK LIMITED Director 1992-02-20 CURRENT 1992-02-20 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
2016-04-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-094.20STATEMENT OF AFFAIRS/4.19
2015-04-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM THE OLD HOUSE MAIN STREET, MAIDS MORETON BUCKINGHAM BUCKINGHAMSHIRE MK18 1QU
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-11AR0130/06/14 FULL LIST
2014-04-29AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-12AR0130/06/13 FULL LIST
2013-07-02AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-16AR0130/06/12 FULL LIST
2012-07-04AA31/07/11 TOTAL EXEMPTION FULL
2011-07-11AR0130/06/11 FULL LIST
2011-07-07AA31/07/10 TOTAL EXEMPTION FULL
2010-07-19AR0130/06/10 FULL LIST
2010-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-20AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-10363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-11363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-15363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-13363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-07-29363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-07-09363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-07-12363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-07-28288bDIRECTOR RESIGNED
2000-07-28288aNEW DIRECTOR APPOINTED
2000-07-28287REGISTERED OFFICE CHANGED ON 28/07/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2000-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to AMBASSADOR CAR RECOVERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-11
Appointment of Liquidators2015-03-31
Notices to Creditors2015-03-31
Resolutions for Winding-up2015-03-31
Meetings of Creditors2015-03-17
Fines / Sanctions
No fines or sanctions have been issued against AMBASSADOR CAR RECOVERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-02-06 Outstanding ALYCIDON INVESTMENTS LIMITED
DEBENTURE 2006-02-24 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31

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 AMBASSADOR CAR RECOVERY LIMITED

Intangible Assets
Patents
We have not found any records of AMBASSADOR CAR RECOVERY LIMITED registering or being granted any patents
Domain Names

AMBASSADOR CAR RECOVERY LIMITED owns 1 domain names.

ambassadorcoachworks.co.uk  

Trademarks
We have not found any records of AMBASSADOR CAR RECOVERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBASSADOR CAR RECOVERY 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 (45200 - Maintenance and repair of motor vehicles) as AMBASSADOR CAR RECOVERY LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
SOUTH HAMPSHIRE COLLEGE GROUP LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where AMBASSADOR CAR RECOVERY 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 TypeAppointment of Liquidators
Defending partyAMBASSADOR CAR RECOVERY LIMITEDEvent Date2015-03-25
Andrew Gordon Stoneman and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . : For further details contact: Tel: 0207 089 4700. Alternative contact: Nicola Tinker Email: Nicola.Tinker@duffandphelps.com
 
Initiating party Event TypeNotices to Creditors
Defending partyAMBASSADOR CAR RECOVERY LIMITEDEvent Date2015-03-25
Creditors are invited to prove their debts on or before 30 April 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims to Andrew Stoneman at The Shard, 32 London Bridge Street, London, SE1 9SG and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Andrew Gordon Stoneman (IP No 8728) and Paul David Williams (IP No 9294) of Duff & Phelps Ltd., The Shard, 32 London Bridge Street, London, SE1 9SG were appointed Joint Liquidators on 25 March 2015. For further details contact: Tel: 0207 089 4700. Alternative contact: Nicola Tinker Email: Nicola.Tinker@duffandphelps.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAMBASSADOR CAR RECOVERY LIMITEDEvent Date2015-03-25
At a General Meeting of the Company duly convened and held at The Shard, 32 London Bridge Street, London, SE1 9SG on 25 March 2015 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Andrew Gordon Stoneman and Paul David Williams , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG , (IP Nos 8728 and 9294) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up. At the subsequent meeting of creditors, held at the same place, on the same date, the resolutions were ratified confirming the appointment of Andrew Gordon Stoneman and Paul David Williams as Joint Liquidators. For further details contact: Tel: 0207 089 4700. Alternative contact: Nicola Tinker Email: Nicola.Tinker@duffandphelps.com Philip Heaton , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyAMBASSADOR CAR RECOVERY LIMITEDEvent Date2015-03-25
Notice is hereby given that a final general meeting of the members of the above named Company is called pursuant to Section 106 of the Insolvency Act 1986 and will be held at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG on 19 January 2016 at 10.00 am to be followed at 10.15am on the same day by a meeting of the creditors of the Company, for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meetings must be returned to the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 18 January 2016. Date of Appointment: 25 March 2015 Office Holder details: Andrew Stoneman , (IP No. 8728) of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG and Paul David Williams , (IP No. 9294) of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG . For further details contact: Joint Liquidators, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com Tel: 020 7089 4777. Andrew Gordon Stoneman and Paul David Williams , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAMBASSADOR CAR RECOVERY LIMITEDEvent Date2015-03-12
Notice is hereby given, pursuant to Section 98 of the Insolvency Rules 1986 (as amended) (the Act) that a meeting of the creditors of the above named Company will be held at The Shard, 32 London Bridge Street, London, SE1 9SG on 25 March 2015 at 2.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act, being receiving the directors Statement of Affairs, appointing a Liquidator and if the creditors think fit appointing a liquidation committee. The resolutions at the meeting of creditors may include a resolution specifying the basis and payment of the Liquidators remuneration and disbursements. The meeting may receive information about, or be asked to approve, the costs of preparing the Statement of Affairs and convening the meeting. To be entitled to vote at the meeting, creditors must lodge proof of debt and if not voting in person as an individual creditor, a Proxy Form at Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG , by 12 noon on 24 March 2015. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, between the hours of 10.00am and 4.00pm on the two business days immediately preceding the meeting. Further information can be obtained from: Nicola Tinker, Email: Nicola.Tinker@duffandphelps.com, Tel: +44 (0)20 7089 4725.
 
Initiating party Event TypeMeetings of Creditors
Defending party2005 RINGFRAME SYSTEMS LIMITEDEvent Date2005-12-09
In the Birmingham High Court Birmingham District Registry  No 3028 of 2005 (Company No 2890640) Notice is hereby given by A Foxon and J M Titley of DTE Leonard Curtis, DTE House, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8AT, that a Meeting of Creditors of Ringframe Systems Limited, DTE House, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8AT, is to be held at Three Horseshoes Hotel, Sheep Street, Rugby, Warwickshire, on 22 December 2005, at 11.00 am. The Meeting is an initial Creditors’ Meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. In order to be entitled to vote under Rule 2.38 at the Meeting, Creditors must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of their claim. Notice is also hereby given, for the purposes of paragraph 49(6) of Schedule B1 to the Insolvency Act 1986, that Members of the Company should write to A Poxon at DTE Leonard Curtis, DTE House, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8AT, for copies of the Administrators’ proposals. The Administrators were appointed on 18 October 2005. J M Titley , Joint Administrator 5 December 2005.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBASSADOR CAR RECOVERY 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 AMBASSADOR CAR RECOVERY 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.
    Other companies at postcode SE1