Liquidation
Company Information for AMBASSADOR CONTRACT SERVICES LIMITED
SANDERLINGS, BECKETTS FARM ALCESTER ROAD, WYTHALL, BIRMINGHAM, B47 6AJ,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AMBASSADOR CONTRACT SERVICES LIMITED | |
Legal Registered Office | |
SANDERLINGS, BECKETTS FARM ALCESTER ROAD WYTHALL BIRMINGHAM B47 6AJ Other companies in B69 | |
Company Number | 05248726 | |
---|---|---|
Company ID Number | 05248726 | |
Date formed | 2004-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2021 | |
Account next due | 31/07/2023 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB806904429 |
Last Datalog update: | 2024-07-06 00:26:17 |
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 |
---|---|---|
MARGERY POWER |
||
MARGERY POWER |
||
RONALD POWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAP BUREAU LIMITED |
Director | ||
CENTRAL SECRETARIES LIMITED |
Nominated Secretary | ||
CENTRAL DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 12/06/24 FROM Sanderling House Springbrook Lane Earlswood Solihull B94 5SG | ||
Voluntary liquidation Statement of receipts and payments to 2024-02-19 | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 02/03/23 FROM C/O Lyness Accountancy Practice 78 Birmingham Street Oldbury West Midlands B69 4EB | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAP BUREAU LIMITED | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Lap Bureau Limited as coporate director | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD POWER / 04/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGERY POWER / 04/10/2009 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 04/10/08; full list of members | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 04/10/04--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1081071 | Active | Licenced property: PO BOX 704 TIMET UK LTD HOLFORD DRIVE WITTON BIRMINGHAM HOLFORD DRIVE GB B6 7UR. Correspondance address: BIRCH LANE SUITE 3, BIRCH HOUSE ALDRIDGE WALSALL ALDRIDGE GB WS9 0NF |
Resolution | 2023-02-24 |
Appointmen | 2023-02-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
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 CONTRACT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (81210 - General cleaning of buildings) as AMBASSADOR CONTRACT SERVICES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | AMBASSADOR CONTRACT SERVICES LIMITED | Event Date | 2023-02-24 |
Initiating party | Event Type | Appointmen | |
Defending party | AMBASSADOR CONTRACT SERVICES LIMITED | Event Date | 2023-02-24 |
Name of Company: AMBASSADOR CONTRACT SERVICES LIMITED Company Number: 05248726 Nature of Business: General cleaning of buildings Registered office: 78 Birmingham Street, Oldbury, West Midlands B69 4EB… | |||
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. |