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

AMESVIEW LIMITED

1422 1424 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UL,
Company Registration Number
04255720
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amesview Ltd
AMESVIEW LIMITED was founded on 2001-07-19 and has its registered office in Essex. The organisation's status is listed as "Active - Proposal to Strike off". Amesview Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
AMESVIEW LIMITED
 
Legal Registered Office
1422 1424 LONDON ROAD
LEIGH ON SEA
ESSEX
SS9 2UL
Other companies in SS9
 
Filing Information
Company Number 04255720
Company ID Number 04255720
Date formed 2001-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 30/04/2021
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts 
Last Datalog update: 2021-03-06 10:06:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMESVIEW LIMITED
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 AMESVIEW LIMITED
The following companies were found which have the same name as AMESVIEW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMESVIEW DEVELOPMENTS LIMITED 1422 1424 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UL Active Company formed on the 2003-01-10

Company Officers of AMESVIEW LIMITED

Current Directors
Officer Role Date Appointed
IAN GEORGE ABDEE
Company Secretary 2001-08-08
IAN GEORGE ABDEE
Director 2001-08-08
MICHAEL RONALD SEABROOK
Director 2002-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
STELLA ABDEE
Director 2001-08-08 2002-02-05
L & A SECRETARIAL LIMITED
Nominated Secretary 2001-07-19 2001-08-08
L & A REGISTRARS LIMITED
Nominated Director 2001-07-19 2001-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE ABDEE SEYMOURS PADDOCK MANAGEMENT COMPANY LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
IAN GEORGE ABDEE AMESVIEW DEVELOPMENTS LIMITED Director 2003-01-10 CURRENT 2003-01-10 Active
MICHAEL RONALD SEABROOK SEABROOK GLOBAL LOGISTICS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
MICHAEL RONALD SEABROOK VANTAGE CORPORATION HOLDINGS LIMITED Director 2014-07-01 CURRENT 2014-04-30 Active - Proposal to Strike off
MICHAEL RONALD SEABROOK BRENTWOOD GOLF AND HOTEL COUNTRY CLUB LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
MICHAEL RONALD SEABROOK BRENTWOOD GOLF CLUB LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
MICHAEL RONALD SEABROOK LAKESIDE LODGE GOLF & COUNTRY CLUB LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active
MICHAEL RONALD SEABROOK SEABROOK WAREHOUSING LIMITED Director 2009-11-18 CURRENT 1995-04-18 Active
MICHAEL RONALD SEABROOK SEABROOK TANK SERVICES LIMITED Director 1992-02-10 CURRENT 1992-01-24 Active
MICHAEL RONALD SEABROOK SEABROOK HOLDINGS LIMITED Director 1991-10-25 CURRENT 1989-11-06 Active
MICHAEL RONALD SEABROOK SEABROOK AIR SERVICES LIMITED Director 1991-10-04 CURRENT 1984-05-14 Dissolved 2014-05-13
MICHAEL RONALD SEABROOK SEABROOK PROPERTY SERVICES LIMITED Director 1991-10-04 CURRENT 1978-04-12 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
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-03-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-23DS01Application to strike the company off the register
2020-10-06PSC04Change of details for Mr Michael Ronald Seabrook as a person with significant control on 2020-09-16
2020-10-06PSC07CESSATION OF IAN GEORGE ABDEE AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE ABDEE
2020-10-06TM02Termination of appointment of Ian George Abdee on 2020-09-16
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-06-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-21AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-05AR0119/07/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0119/07/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0119/07/13 ANNUAL RETURN FULL LIST
2013-04-17AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0119/07/12 ANNUAL RETURN FULL LIST
2012-04-20AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0119/07/11 ANNUAL RETURN FULL LIST
2011-04-13AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-05AR0119/07/10 ANNUAL RETURN FULL LIST
2010-04-27AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-21363aReturn made up to 19/07/09; full list of members
2009-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/08
2008-07-22363aReturn made up to 19/07/08; full list of members
2008-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/07
2007-07-30363aReturn made up to 19/07/07; full list of members
2007-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/06
2006-08-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-07363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-28363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-21363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-26363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-07-03395PARTICULARS OF MORTGAGE/CHARGE
2003-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-10395PARTICULARS OF MORTGAGE/CHARGE
2002-12-23395PARTICULARS OF MORTGAGE/CHARGE
2002-10-22395PARTICULARS OF MORTGAGE/CHARGE
2002-07-25363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-06-28395PARTICULARS OF MORTGAGE/CHARGE
2002-06-25395PARTICULARS OF MORTGAGE/CHARGE
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-13288bDIRECTOR RESIGNED
2001-09-1488(2)RAD 24/08/01--------- £ SI 99@1=99 £ IC 1/100
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-21288bDIRECTOR RESIGNED
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-21287REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 31 CORSHAM STREET LONDON N1 6DR
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-21288bSECRETARY RESIGNED
2001-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AMESVIEW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMESVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-07-03 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2003-02-05 Satisfied KROLL LIMITED
MORTGAGE DEBENTURE 2002-12-16 Satisfied KROLL BUCHLER PHILLIPS
MORTGAGE DEBENTURE 2002-10-04 Satisfied KROLL BUCHLER PHILLIPS
DEBENTURE 2002-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-06-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31

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 AMESVIEW LIMITED

Intangible Assets
Patents
We have not found any records of AMESVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMESVIEW LIMITED
Trademarks
We have not found any records of AMESVIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMESVIEW 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 AMESVIEW 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 AMESVIEW 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMESVIEW 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 AMESVIEW 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.