Company NameAMES Contracts Limited
Company StatusDissolved
Company Number05389145
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Philip Simon Lewis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks, 6 days after company formation)
Appointment Duration9 years (closed 08 April 2014)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address43 Ashurst Road
Tadworth
Surrey
KT20 5ET
Director NameReginald Steel
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks, 6 days after company formation)
Appointment Duration9 years (closed 08 April 2014)
RoleAir Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEyhurst Farm Outwood Lane
Tadworth
Kingswood
Surrey
KT20 6JS
Secretary NameMargaret Ellen Steel
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks, 6 days after company formation)
Appointment Duration9 years (closed 08 April 2014)
RoleCompany Director
Correspondence AddressEyhurst Farm
Outwood Lane
Kingswood
Surrey
KT20 6JS
Director NameMr Noel Frederick Palmer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 weeks, 6 days after company formation)
Appointment Duration10 months (resigned 31 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Almond Close
Shepperton
Middlesex
TW17 0SB
Director NameAlexander Cruickshank Garden
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(5 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 October 2005)
RoleContracts Manager
Correspondence Address96 Wrights Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0LG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUnit 6 Epsom Downs Metro Centre
Waterfield
Tadworth
Surrey
KT20 5LR
RegionSouth East
ConstituencyReigate
CountySurrey
WardPreston
Built Up AreaGreater London

Shareholders

85 at 1Ames Holdings Limited
85.00%
Ordinary
15 at 1Philip Lewis
15.00%
Ordinary

Financials

Year2014
Turnover£803,075
Gross Profit£188,961
Net Worth-£92,806
Current Liabilities£145,408

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2012Notice of completion of voluntary arrangement (8 pages)
28 August 2012Notice of completion of voluntary arrangement (8 pages)
25 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2012 (2 pages)
25 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2012 (2 pages)
25 January 2012Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2012 (2 pages)
10 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (2 pages)
10 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (2 pages)
10 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2011 (2 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
8 January 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
8 January 2010Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
28 October 2009Annual return made up to 1 April 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 1 April 2009 with a full list of shareholders (4 pages)
28 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
28 October 2009Annual return made up to 1 April 2009 with a full list of shareholders (4 pages)
28 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
24 April 2009Return made up to 11/03/09; full list of members (3 pages)
24 April 2009Return made up to 11/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 11/03/08; full list of members (3 pages)
23 April 2008Return made up to 11/03/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 April 2007Return made up to 11/03/07; full list of members (2 pages)
16 April 2007Return made up to 11/03/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 April 2006Return made up to 11/03/06; full list of members (2 pages)
3 April 2006Return made up to 11/03/06; full list of members (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
19 November 2005Particulars of mortgage/charge (9 pages)
19 November 2005Particulars of mortgage/charge (9 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 April 2005Registered office changed on 25/04/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 April 2005Director resigned (1 page)
11 March 2005Incorporation (31 pages)
11 March 2005Incorporation (31 pages)