Company NameAmechi Limited
DirectorScot Larken Scott
Company StatusActive
Company Number03326711
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Scot Larken Scott
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 203, 2nd Floor 10 Courtenay Road
North Wembley
Middlesex
HA9 7ND
Director NamePatricia Scott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address28 Laurel Fields
Potters Bar
Hertfordshire
EN6 2BB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NamePatricia Scott
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address28 Laurel Fields
Potters Bar
Hertfordshire
EN6 2BB
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameShena Scott
NationalityBritish
StatusResigned
Appointed07 December 1998(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 2004)
RoleCompany Director
Correspondence Address12 Conduit Way
London
NW10 0RY
Secretary NamePaul Dukelow
NationalityBritish
StatusResigned
Appointed24 September 2004(7 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 November 2018)
RoleCompany Director
Correspondence Address25 Herne Road
Bushey
WD23 3LG

Contact

Websitedriver-hire.co.uk

Location

Registered Address2nd Floor Office 203
Courtenay House, 10 Courtenay Road
Wembley
HA9 7ND
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London

Shareholders

1000 at £1Scot Larken Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£11,821
Cash£7,400
Current Liabilities£173,195

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Charges

30 December 2004Delivered on: 6 January 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 September 2003Delivered on: 27 September 2003
Satisfied on: 19 October 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 May 1997Delivered on: 20 May 1997
Satisfied on: 19 October 2007
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.
Fully Satisfied

Filing History

15 April 2020Director's details changed for Mr Scot Larken Scott on 1 January 2020 (2 pages)
2 April 2020Registered office address changed from Suite 3C Alperton House Bridgewater Road, Alperton Wembley Middlesex HA0 1EH England to 2nd Floor Office 203 Courtenay House, 10 Courtenay Road Wembley HA9 7nd on 2 April 2020 (1 page)
2 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
19 February 2018Registered office address changed from 2nd Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE to Suite 3C Alperton House Bridgewater Road, Alperton Wembley Middlesex HA0 1EH on 19 February 2018 (1 page)
28 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 March 2017Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
28 March 2017Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(4 pages)
21 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
21 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
1 May 2015Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Director's details changed for Scot Larken Scott on 1 March 2013 (2 pages)
1 May 2015Secretary's details changed for Paul Dukelow on 30 October 2009 (1 page)
1 May 2015Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Director's details changed for Scot Larken Scott on 1 March 2013 (2 pages)
1 May 2015Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Director's details changed for Scot Larken Scott on 1 March 2010 (2 pages)
1 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Director's details changed for Scot Larken Scott on 1 March 2010 (2 pages)
1 May 2015Secretary's details changed for Paul Dukelow on 30 October 2009 (1 page)
1 May 2015Annual return made up to 3 March 2013 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 March 2013Registered office address changed from 26 Farringdon Street London EC4A 4AB on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 26 Farringdon Street London EC4A 4AB on 11 March 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2011 (3 pages)
4 February 2011Notice of completion of voluntary arrangement (7 pages)
4 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2011 (3 pages)
4 February 2011Notice of completion of voluntary arrangement (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2010 (2 pages)
13 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2009 (2 pages)
27 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2009 (2 pages)
20 March 2009Return made up to 03/03/09; full list of members (3 pages)
20 March 2009Return made up to 03/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Return made up to 03/03/08; full list of members (3 pages)
30 May 2008Return made up to 03/03/08; full list of members (3 pages)
29 May 2008Return made up to 03/03/07; full list of members (3 pages)
29 May 2008Return made up to 03/03/07; full list of members (3 pages)
30 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2008 (2 pages)
30 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2008 (2 pages)
30 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2009 (5 pages)
30 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2009 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
19 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2006 (2 pages)
26 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2006 (2 pages)
27 March 2007Registered office changed on 27/03/07 from: st andrews house 18-20 st andrew street london EC4A 3AJ (1 page)
27 March 2007Registered office changed on 27/03/07 from: st andrews house 18-20 st andrew street london EC4A 3AJ (1 page)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2005 (2 pages)
15 September 2006Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 2005 (2 pages)
14 March 2006Return made up to 03/03/06; full list of members (2 pages)
14 March 2006Return made up to 03/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Registered office changed on 27/01/06 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
27 January 2006Registered office changed on 27/01/06 from: edelman house 1238 high road whetstone london N20 0LH (1 page)
23 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 April 2005Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
12 April 2005Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
22 March 2005Return made up to 03/03/05; full list of members (2 pages)
22 March 2005Return made up to 03/03/05; full list of members (2 pages)
6 January 2005Particulars of mortgage/charge (7 pages)
6 January 2005Particulars of mortgage/charge (7 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
1 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
30 March 2004Return made up to 03/03/04; full list of members (5 pages)
30 March 2004Return made up to 03/03/04; full list of members (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2002 (6 pages)
27 September 2003Particulars of mortgage/charge (5 pages)
27 September 2003Particulars of mortgage/charge (5 pages)
3 April 2003Return made up to 03/03/03; full list of members (5 pages)
3 April 2003Return made up to 03/03/03; full list of members (5 pages)
28 November 2002Registered office changed on 28/11/02 from: rowlandson house (room 105 289/293 ballards lane london N12 8NP (1 page)
28 November 2002Registered office changed on 28/11/02 from: rowlandson house (room 105 289/293 ballards lane london N12 8NP (1 page)
2 August 2002Full accounts made up to 31 March 2001 (12 pages)
2 August 2002Full accounts made up to 31 March 2001 (12 pages)
24 July 2002Return made up to 03/03/02; full list of members (6 pages)
24 July 2002Return made up to 03/03/02; full list of members (6 pages)
1 May 2001Full accounts made up to 31 March 2000 (10 pages)
1 May 2001Full accounts made up to 31 March 2000 (10 pages)
15 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
15 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
12 June 2000Full accounts made up to 31 March 1999 (10 pages)
12 June 2000Full accounts made up to 31 March 1999 (10 pages)
27 April 2000Return made up to 03/03/00; full list of members (6 pages)
27 April 2000Return made up to 03/03/00; full list of members (6 pages)
9 March 1999Return made up to 03/03/99; no change of members (4 pages)
9 March 1999Return made up to 03/03/99; no change of members (4 pages)
6 January 1999Secretary resigned;director resigned (1 page)
6 January 1999Secretary resigned;director resigned (1 page)
6 January 1999Director's particulars changed (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999Director's particulars changed (1 page)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
6 March 1998Return made up to 03/03/98; full list of members (6 pages)
6 March 1998Return made up to 03/03/98; full list of members (6 pages)
22 May 1997Ad 15/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 May 1997Ad 15/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Registered office changed on 20/03/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
20 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997Incorporation (13 pages)
3 March 1997Incorporation (13 pages)