Waltham Abbey
Essex
EN9 3YQ
Director Name | Mrs Christine Toni Byrne |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Marie Close Corringham Essex SS17 9EX |
Secretary Name | Kenneth John Chivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Apers Avenue Westfield Woking GU22 9NB |
Director Name | Mr Michael Kevin Byrne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 July 2011) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marie Close Corringham Essex SS17 9EX |
Director Name | John Dennis Donovan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 1999) |
Role | Administrator |
Correspondence Address | 26 Burley Hill Church Langley Harlow Essex CM17 9QQ |
Secretary Name | Mrs Christine Toni Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 July 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Marie Close Corringham Essex SS17 9EX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ml-ambulance.co.uk |
---|
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
102 at £1 | Mr Michael Kevin Byrne 51.00% Ordinary |
---|---|
53 at £1 | Christine Byrne 26.50% Ordinary |
45 at £1 | John Iain Mcconnell 22.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,635,516 |
Gross Profit | £1,379,551 |
Net Worth | £660,473 |
Cash | £16,522 |
Current Liabilities | £1,031,224 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Restoration by order of the court (3 pages) |
23 June 2015 | Restoration by order of the court (3 pages) |
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
3 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2014 | Final Gazette dissolved following liquidation (1 page) |
3 September 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 September 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 31 January 2014 (14 pages) |
3 March 2014 | Liquidators statement of receipts and payments to 31 January 2014 (14 pages) |
3 March 2014 | Liquidators' statement of receipts and payments to 31 January 2014 (14 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 31 January 2013 (16 pages) |
12 March 2013 | Liquidators statement of receipts and payments to 31 January 2013 (16 pages) |
12 March 2013 | Liquidators' statement of receipts and payments to 31 January 2013 (16 pages) |
19 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 November 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 August 2012 | Notice of Constitution of Liquidation Committee (2 pages) |
10 August 2012 | Notice of Constitution of Liquidation Committee (2 pages) |
14 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 March 2012 | Appointment of a voluntary liquidator (1 page) |
14 March 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 March 2012 | Registered office address changed from the Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 14 March 2012 (2 pages) |
14 March 2012 | Statement of affairs with form 4.19 (18 pages) |
14 March 2012 | Registered office address changed from the Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 14 March 2012 (2 pages) |
14 March 2012 | Appointment of a voluntary liquidator (1 page) |
14 March 2012 | Statement of affairs with form 4.19 (18 pages) |
13 February 2012 | Registered office address changed from Unit 4 Datapoint South Crescent Cody Road London E16 4SR on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Unit 4 Datapoint South Crescent Cody Road London E16 4SR on 13 February 2012 (1 page) |
10 February 2012 | Resolutions
|
10 February 2012 | Appointment of a voluntary liquidator (1 page) |
10 February 2012 | Resolutions
|
10 February 2012 | Appointment of a voluntary liquidator (1 page) |
19 September 2011 | Termination of appointment of Christine Byrne as a director (1 page) |
19 September 2011 | Termination of appointment of Michael Byrne as a director (1 page) |
19 September 2011 | Termination of appointment of Michael Byrne as a director (1 page) |
19 September 2011 | Termination of appointment of Christine Byrne as a secretary (1 page) |
19 September 2011 | Termination of appointment of Christine Byrne as a secretary (1 page) |
19 September 2011 | Termination of appointment of Christine Byrne as a director (1 page) |
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
1 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
1 November 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
19 August 2010 | Director's details changed for John Iain Mcconnell on 1 October 2009 (3 pages) |
19 August 2010 | Director's details changed for John Iain Mcconnell on 1 October 2009 (3 pages) |
19 August 2010 | Director's details changed for John Iain Mcconnell on 1 October 2009 (3 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
4 February 2010 | Director's details changed for John Iain Mcconnell on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for John Iain Mcconnell on 4 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for John Iain Mcconnell on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Christine Byrne on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Kevin Byrne on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Michael Kevin Byrne on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Christine Byrne on 4 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Michael Kevin Byrne on 4 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Christine Byrne on 4 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
5 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2008 (2 pages) |
5 June 2008 | Notice of completion of voluntary arrangement (12 pages) |
5 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2008 (2 pages) |
5 June 2008 | Notice of completion of voluntary arrangement (12 pages) |
5 June 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2008 (2 pages) |
4 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
22 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2007 (11 pages) |
22 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2007 (11 pages) |
22 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2007 (11 pages) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
5 September 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Particulars of mortgage/charge (11 pages) |
18 July 2007 | Particulars of mortgage/charge (11 pages) |
26 February 2007 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
26 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2006 (2 pages) |
26 February 2007 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
26 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2006 (2 pages) |
26 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2006 (2 pages) |
9 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
13 March 2006 | Notice of end of Administration (4 pages) |
13 March 2006 | Notice of end of Administration (4 pages) |
6 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
6 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Location of register of members (non legible) (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Location of register of members (non legible) (1 page) |
22 September 2005 | Appointment of an administrator (1 page) |
22 September 2005 | Appointment of an administrator (1 page) |
7 July 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
7 July 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 July 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Return made up to 04/01/05; full list of members (6 pages) |
1 February 2005 | Return made up to 04/01/05; full list of members (6 pages) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
31 July 2004 | Particulars of mortgage/charge (4 pages) |
31 July 2004 | Particulars of mortgage/charge (4 pages) |
13 April 2004 | Return made up to 04/01/04; full list of members (6 pages) |
13 April 2004 | Return made up to 04/01/04; full list of members (6 pages) |
19 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
4 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
4 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
28 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
28 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
13 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
13 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
16 May 2002 | Return made up to 04/01/02; full list of members (6 pages) |
16 May 2002 | Return made up to 04/01/02; full list of members (6 pages) |
27 March 2002 | Ad 01/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 March 2002 | Ad 01/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 March 2002 | Accounts for a small company made up to 31 January 2001 (5 pages) |
4 March 2002 | Accounts for a small company made up to 31 January 2001 (5 pages) |
2 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2001 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
23 October 2001 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 October 2001 | Accounts for a small company made up to 31 January 2000 (5 pages) |
9 May 2001 | Company name changed m & l (london) cars LIMITED\certificate issued on 09/05/01 (2 pages) |
9 May 2001 | Company name changed m & l (london) cars LIMITED\certificate issued on 09/05/01 (2 pages) |
17 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 2 royal terrace southend on sea SS1 1EB (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 2 royal terrace southend on sea SS1 1EB (1 page) |
5 February 2000 | Return made up to 04/01/00; full list of members (7 pages) |
5 February 2000 | Return made up to 04/01/00; full list of members (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 January 1998 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 January 1997 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 January 1997 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 January 1998 (6 pages) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
14 December 1999 | Company name changed m l (london) cars LIMITED\certificate issued on 15/12/99 (2 pages) |
14 December 1999 | Company name changed m l (london) cars LIMITED\certificate issued on 15/12/99 (2 pages) |
14 January 1999 | Return made up to 04/01/99; full list of members (7 pages) |
14 January 1999 | Return made up to 04/01/99; full list of members (7 pages) |
14 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 8 acacia close woodham addlestone surrey KT15 3SJ (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 8 acacia close woodham addlestone surrey KT15 3SJ (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
21 August 1998 | Location of register of members (1 page) |
21 August 1998 | Location of register of members (1 page) |
19 February 1998 | Auditor's resignation (1 page) |
19 February 1998 | Auditor's resignation (1 page) |
23 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
30 January 1997 | Full accounts made up to 31 January 1996 (8 pages) |
30 January 1997 | Full accounts made up to 31 January 1996 (8 pages) |
10 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
10 January 1997 | Return made up to 04/01/97; no change of members (4 pages) |
15 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
15 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
3 November 1995 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Particulars of mortgage/charge (3 pages) |
4 January 1995 | Incorporation (13 pages) |
4 January 1995 | Incorporation (13 pages) |