Company NameAmetco International Limited
Company StatusDissolved
Company Number01457358
CategoryPrivate Limited Company
Incorporation Date29 October 1979(44 years, 6 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameAmetco Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ninive Barry Shaul
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(12 years after company formation)
Appointment Duration28 years, 4 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Audley Road
Ealing
London
W5 3ES
Director NameMrs Vivienne Alison Shaul
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(12 years after company formation)
Appointment Duration28 years, 4 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Audley Road
Ealing
London
W5 3ES
Secretary NameMrs Vivienne Alison Shaul
NationalityBritish
StatusClosed
Appointed21 November 1991(12 years after company formation)
Appointment Duration28 years, 4 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Audley Road
Ealing
London
W5 3ES

Contact

Websiteametco.co.uk
Telephone0845 3372725
Telephone regionUnknown

Location

Registered Address1 Egmont Road
New Malden
KT3 4AS
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Mr Ninive Barry Shaul
50.00%
Ordinary
500 at £1Mrs Vivienne Alison Shaul
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,133
Cash£89,121
Current Liabilities£212,433

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 December 1997Delivered on: 23 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to an advance payament guarantee in favour of umm al-jawaby oil services co limited for £176,628.78.
Particulars: The sum of £176,628.78 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 53459113 and earmarked or designated by reference to the company.
Outstanding
21 October 1997Delivered on: 11 November 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$173,400 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/06335047 and earmarked or designated by reference to the company.
Outstanding
29 January 1997Delivered on: 3 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

19 February 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
18 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 1,000
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 March 2012Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
5 December 2010Registered office address changed from 2F Westpoint Warple Way Acton London W3 0RG on 5 December 2010 (1 page)
5 December 2010Registered office address changed from 2F Westpoint Warple Way Acton London W3 0RG on 5 December 2010 (1 page)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mrs Vivienne Alison Shaul on 21 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Ninive Barry Shaul on 21 November 2009 (2 pages)
29 October 2009Annual return made up to 21 November 2008 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 August 2008Return made up to 21/11/07; full list of members (4 pages)
21 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 January 2007Return made up to 21/11/06; full list of members
  • 363(287) ‐ Registered office changed on 17/01/07
(7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2006Return made up to 21/11/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 November 2004Return made up to 21/11/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 November 2003Return made up to 21/11/03; full list of members (7 pages)
17 March 2003Return made up to 21/11/02; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 March 2002Return made up to 21/11/01; full list of members (6 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 March 2001Return made up to 21/11/00; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1999Return made up to 21/11/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 December 1998Return made up to 21/11/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 December 1997Return made up to 21/11/97; full list of members (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
30 May 1997Secretary's particulars changed;director's particulars changed (1 page)
30 May 1997Director's particulars changed (1 page)
3 February 1997Particulars of mortgage/charge (3 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 January 1997Return made up to 21/11/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
3 January 1996Return made up to 21/11/95; full list of members (6 pages)