Company NameM & L Ambulance Service Limited
Company StatusDissolved
Company Number03005947
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)
Previous NamesM L (London) Cars Limited and M & L (London) Cars Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Iain McConnell
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1997(2 years, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 16 February 2016)
RoleTransport
Country of ResidenceEngland
Correspondence Address5 Rush Drive
Waltham Abbey
Essex
EN9 3YQ
Director NameMrs Christine Toni Byrne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Marie Close
Corringham
Essex
SS17 9EX
Secretary NameKenneth John Chivers
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Apers Avenue
Westfield
Woking
GU22 9NB
Director NameMr Michael Kevin Byrne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(2 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 July 2011)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Marie Close
Corringham
Essex
SS17 9EX
Director NameJohn Dennis Donovan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 October 1999)
RoleAdministrator
Correspondence Address26 Burley Hill
Church Langley
Harlow
Essex
CM17 9QQ
Secretary NameMrs Christine Toni Byrne
NationalityBritish
StatusResigned
Appointed26 August 1998(3 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 July 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Marie Close
Corringham
Essex
SS17 9EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ml-ambulance.co.uk

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Shareholders

102 at £1Mr Michael Kevin Byrne
51.00%
Ordinary
53 at £1Christine Byrne
26.50%
Ordinary
45 at £1John Iain Mcconnell
22.50%
Ordinary

Financials

Year2014
Turnover£12,635,516
Gross Profit£1,379,551
Net Worth£660,473
Cash£16,522
Current Liabilities£1,031,224

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015Restoration by order of the court (3 pages)
23 June 2015Restoration by order of the court (3 pages)
3 December 2014Final Gazette dissolved following liquidation (1 page)
3 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2014Final Gazette dissolved following liquidation (1 page)
3 September 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
3 September 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
3 March 2014Liquidators' statement of receipts and payments to 31 January 2014 (14 pages)
3 March 2014Liquidators statement of receipts and payments to 31 January 2014 (14 pages)
3 March 2014Liquidators' statement of receipts and payments to 31 January 2014 (14 pages)
12 March 2013Liquidators' statement of receipts and payments to 31 January 2013 (16 pages)
12 March 2013Liquidators statement of receipts and payments to 31 January 2013 (16 pages)
12 March 2013Liquidators' statement of receipts and payments to 31 January 2013 (16 pages)
19 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 August 2012Notice of Constitution of Liquidation Committee (2 pages)
10 August 2012Notice of Constitution of Liquidation Committee (2 pages)
14 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 March 2012Appointment of a voluntary liquidator (1 page)
14 March 2012Notice of ceasing to act as a voluntary liquidator (1 page)
14 March 2012Registered office address changed from the Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 14 March 2012 (2 pages)
14 March 2012Statement of affairs with form 4.19 (18 pages)
14 March 2012Registered office address changed from the Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 14 March 2012 (2 pages)
14 March 2012Appointment of a voluntary liquidator (1 page)
14 March 2012Statement of affairs with form 4.19 (18 pages)
13 February 2012Registered office address changed from Unit 4 Datapoint South Crescent Cody Road London E16 4SR on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Unit 4 Datapoint South Crescent Cody Road London E16 4SR on 13 February 2012 (1 page)
10 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2012Appointment of a voluntary liquidator (1 page)
10 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2012Appointment of a voluntary liquidator (1 page)
19 September 2011Termination of appointment of Christine Byrne as a director (1 page)
19 September 2011Termination of appointment of Michael Byrne as a director (1 page)
19 September 2011Termination of appointment of Michael Byrne as a director (1 page)
19 September 2011Termination of appointment of Christine Byrne as a secretary (1 page)
19 September 2011Termination of appointment of Christine Byrne as a secretary (1 page)
19 September 2011Termination of appointment of Christine Byrne as a director (1 page)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 200
(6 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 200
(6 pages)
3 February 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 200
(6 pages)
1 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
1 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
19 August 2010Director's details changed for John Iain Mcconnell on 1 October 2009 (3 pages)
19 August 2010Director's details changed for John Iain Mcconnell on 1 October 2009 (3 pages)
19 August 2010Director's details changed for John Iain Mcconnell on 1 October 2009 (3 pages)
5 February 2010Full accounts made up to 31 March 2009 (16 pages)
5 February 2010Full accounts made up to 31 March 2009 (16 pages)
4 February 2010Director's details changed for John Iain Mcconnell on 4 January 2010 (2 pages)
4 February 2010Director's details changed for John Iain Mcconnell on 4 January 2010 (2 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for John Iain Mcconnell on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Christine Byrne on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Michael Kevin Byrne on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Michael Kevin Byrne on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Christine Byrne on 4 January 2010 (2 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Michael Kevin Byrne on 4 January 2010 (2 pages)
4 February 2010Director's details changed for Christine Byrne on 4 January 2010 (2 pages)
4 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
22 May 2009Registered office changed on 22/05/2009 from monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
22 May 2009Registered office changed on 22/05/2009 from monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2008 (2 pages)
5 June 2008Notice of completion of voluntary arrangement (12 pages)
5 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2008 (2 pages)
5 June 2008Notice of completion of voluntary arrangement (12 pages)
5 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2008 (2 pages)
4 February 2008Return made up to 04/01/08; full list of members (3 pages)
4 February 2008Return made up to 04/01/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
22 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2007 (11 pages)
22 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2007 (11 pages)
22 January 2008Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2007 (11 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (4 pages)
18 July 2007Particulars of mortgage/charge (11 pages)
18 July 2007Particulars of mortgage/charge (11 pages)
26 February 2007Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2006 (2 pages)
26 February 2007Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2006 (2 pages)
26 February 2007Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2006 (2 pages)
9 January 2007Return made up to 04/01/07; full list of members (3 pages)
9 January 2007Return made up to 04/01/07; full list of members (3 pages)
14 November 2006Full accounts made up to 31 March 2006 (12 pages)
14 November 2006Full accounts made up to 31 March 2006 (12 pages)
13 March 2006Notice of end of Administration (4 pages)
13 March 2006Notice of end of Administration (4 pages)
6 January 2006Return made up to 04/01/06; full list of members (3 pages)
6 January 2006Return made up to 04/01/06; full list of members (3 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Location of register of members (non legible) (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Location of register of members (non legible) (1 page)
22 September 2005Appointment of an administrator (1 page)
22 September 2005Appointment of an administrator (1 page)
7 July 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
7 July 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
7 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Return made up to 04/01/05; full list of members (6 pages)
1 February 2005Return made up to 04/01/05; full list of members (6 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
9 December 2004Particulars of mortgage/charge (5 pages)
25 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
31 July 2004Particulars of mortgage/charge (4 pages)
31 July 2004Particulars of mortgage/charge (4 pages)
13 April 2004Return made up to 04/01/04; full list of members (6 pages)
13 April 2004Return made up to 04/01/04; full list of members (6 pages)
19 February 2004Secretary's particulars changed;director's particulars changed (1 page)
19 February 2004Secretary's particulars changed;director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
19 February 2004Director's particulars changed (1 page)
4 December 2003Full accounts made up to 31 January 2003 (13 pages)
4 December 2003Full accounts made up to 31 January 2003 (13 pages)
28 January 2003Return made up to 04/01/03; full list of members (6 pages)
28 January 2003Return made up to 04/01/03; full list of members (6 pages)
13 August 2002Full accounts made up to 31 January 2002 (12 pages)
13 August 2002Full accounts made up to 31 January 2002 (12 pages)
16 May 2002Return made up to 04/01/02; full list of members (6 pages)
16 May 2002Return made up to 04/01/02; full list of members (6 pages)
27 March 2002Ad 01/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 March 2002Ad 01/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
4 March 2002Accounts for a small company made up to 31 January 2001 (5 pages)
4 March 2002Accounts for a small company made up to 31 January 2001 (5 pages)
2 January 2002Secretary's particulars changed;director's particulars changed (1 page)
2 January 2002Secretary's particulars changed;director's particulars changed (1 page)
2 January 2002Secretary's particulars changed;director's particulars changed (1 page)
2 January 2002Secretary's particulars changed;director's particulars changed (1 page)
23 October 2001Accounts for a small company made up to 31 January 1999 (6 pages)
23 October 2001Accounts for a small company made up to 31 January 2000 (5 pages)
23 October 2001Accounts for a small company made up to 31 January 1999 (6 pages)
23 October 2001Accounts for a small company made up to 31 January 2000 (5 pages)
9 May 2001Company name changed m & l (london) cars LIMITED\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed m & l (london) cars LIMITED\certificate issued on 09/05/01 (2 pages)
17 January 2001Return made up to 04/01/01; full list of members (6 pages)
17 January 2001Return made up to 04/01/01; full list of members (6 pages)
18 December 2000Registered office changed on 18/12/00 from: 2 royal terrace southend on sea SS1 1EB (1 page)
18 December 2000Registered office changed on 18/12/00 from: 2 royal terrace southend on sea SS1 1EB (1 page)
5 February 2000Return made up to 04/01/00; full list of members (7 pages)
5 February 2000Return made up to 04/01/00; full list of members (7 pages)
17 January 2000Accounts for a small company made up to 31 January 1998 (6 pages)
17 January 2000Accounts for a small company made up to 31 January 1997 (6 pages)
17 January 2000Accounts for a small company made up to 31 January 1997 (6 pages)
17 January 2000Accounts for a small company made up to 31 January 1998 (6 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
14 December 1999Company name changed m l (london) cars LIMITED\certificate issued on 15/12/99 (2 pages)
14 December 1999Company name changed m l (london) cars LIMITED\certificate issued on 15/12/99 (2 pages)
14 January 1999Return made up to 04/01/99; full list of members (7 pages)
14 January 1999Return made up to 04/01/99; full list of members (7 pages)
14 September 1998Secretary's particulars changed;director's particulars changed (1 page)
14 September 1998Registered office changed on 14/09/98 from: 8 acacia close woodham addlestone surrey KT15 3SJ (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Director's particulars changed (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998Registered office changed on 14/09/98 from: 8 acacia close woodham addlestone surrey KT15 3SJ (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Director's particulars changed (1 page)
14 September 1998Secretary's particulars changed;director's particulars changed (1 page)
14 September 1998New secretary appointed (2 pages)
21 August 1998Location of register of members (1 page)
21 August 1998Location of register of members (1 page)
19 February 1998Auditor's resignation (1 page)
19 February 1998Auditor's resignation (1 page)
23 January 1998Return made up to 04/01/98; no change of members (4 pages)
23 January 1998Return made up to 04/01/98; no change of members (4 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
30 January 1997Full accounts made up to 31 January 1996 (8 pages)
30 January 1997Full accounts made up to 31 January 1996 (8 pages)
10 January 1997Return made up to 04/01/97; no change of members (4 pages)
10 January 1997Return made up to 04/01/97; no change of members (4 pages)
15 February 1996Return made up to 04/01/96; full list of members (6 pages)
15 February 1996Return made up to 04/01/96; full list of members (6 pages)
3 November 1995Particulars of mortgage/charge (3 pages)
3 November 1995Particulars of mortgage/charge (3 pages)
4 January 1995Incorporation (13 pages)
4 January 1995Incorporation (13 pages)