In Administration
Company Information for AMS VEHICLES LIMITED
BWC DAKOTA HOUSE, 25 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, TS18 3TX,
|
Company Registration Number
05924827
Private Limited Company
In Administration |
Company Name | |
---|---|
AMS VEHICLES LIMITED | |
Legal Registered Office | |
BWC DAKOTA HOUSE 25 FALCON COURT PRESTON FARM BUSINESS PARK STOCKTON ON TEES TS18 3TX Other companies in TS18 | |
Company Number | 05924827 | |
---|---|---|
Company ID Number | 05924827 | |
Date formed | 2006-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-03 20:06:27 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMS VEHICLES LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/18 FROM Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/17 FROM Unit 2 Station Road Stokesley Middlesbrough TS9 7AB England | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00015850,00015530,00009180 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00015850,00015530,00009180 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/16 FROM Ams Vehicles Limited Eris Road Stockton-on-Tees Cleveland TS18 3FD | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Anthony Mark Sellick on 2015-08-26 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/15 FROM Unit 10 Douglas Close Preston Farm Stockton-on-Tees TS18 3SB | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/13 FROM Arncliffe House, High Lane Maltby Middlesbrough Tees Valley TS8 0BG | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anthony Mark Sellick on 2011-09-01 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MALCOLM SELLICK | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK SELLICK / 30/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-07-13 |
Appointmen | 2017-07-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 91,977 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 90,588 |
Creditors and other liabilities
|
|
|
|
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 AMS VEHICLES LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Current Assets | 2011-10-01 | £ 158,429 |
Debtors | 2011-10-01 | £ 8,390 |
Fixed Assets | 2011-10-01 | £ 29,918 |
Shareholder Funds | 2011-10-01 | £ 5,782 |
Stocks Inventory | 2011-10-01 | £ 150,039 |
Tangible Fixed Assets | 2011-10-01 | £ 29,918 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as AMS VEHICLES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | AMS VEHICLES LIMITED | Event Date | 2017-07-05 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 620 Office Holder Details: Martyn James Pullin and Iain Townsend (IP numbers 15530 and 15850 ) of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX . Date of Appointment: 5 July 2017 . Further information about this case is available from Iain Townsend at the offices of BWC on 01642 608588. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AMS VEHICLES LIMITED | Event Date | 2017-07-05 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 620 Office Holder Details: Martyn James Pullin , Iain Townsend and David Antony Willis (IP numbers 15530 , 15850 and 9180 ) of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX . Date of Appointment: 5 July 2017 . Further information about this case is available from Iain Townsend at the offices of BWC on 01642 608588. | |||
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. |