NORVIC AMBULANCE SERVICES LIMITED

NORVIC AMBULANCE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNORVIC AMBULANCE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04018534
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORVIC AMBULANCE SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NORVIC AMBULANCE SERVICES LIMITED located?

    Registered Office Address
    Indigo House
    Sussex Avenue
    LS10 2LF Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NORVIC AMBULANCE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WASTE SOLUTIONS LIMITEDJun 21, 2000Jun 21, 2000

    What are the latest accounts for NORVIC AMBULANCE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for NORVIC AMBULANCE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £903,019 standing to the credit of the companys capital contribution reserve capitalised 03/09/2021
    RES14

    Statement of capital on Sep 06, 2021

    • Capital: GBP 0.973021
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 03, 2021

    • Capital: GBP 973,021
    3 pagesSH01

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Appointment of Mr Daniel Ginnetti as a director on Feb 08, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Be appointed a director 07/02/2019
    RES13

    Termination of appointment of Robert John Guice as a director on Feb 08, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    Termination of appointment of John Paul Johnston as a director on Oct 01, 2017

    1 pagesTM01

    Appointment of Mr Robert John Guice as a director on Oct 01, 2017

    2 pagesAP01

    Confirmation statement made on Jul 07, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 07, 2016 with updates

    5 pagesCS01

    Who are the officers of NORVIC AMBULANCE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GINNETTI, Daniel V
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United StatesAmericanChief Financial Officer193541820001
    BENNETT, Jonathan Garfield
    Ty Newydd
    Pen Yr Eglwys Llantwit Fardre
    CF38 1UA Pontypridd
    Secretary
    Ty Newydd
    Pen Yr Eglwys Llantwit Fardre
    CF38 1UA Pontypridd
    BritishEngineer90103730002
    CROSKERY, Colm Tomas
    Pkf Limited Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Secretary
    Pkf Limited Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    IrishDirector101048750003
    DYSON, Gillian Marie
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Secretary
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    British119888150001
    JOHNSON, Sharon Elizabeth
    15 Robert Street
    Llanharan
    CF72 9RG Bridgend
    Mid Glamorgan
    Secretary
    15 Robert Street
    Llanharan
    CF72 9RG Bridgend
    Mid Glamorgan
    BritishSecretary81985770001
    LLOYD, David Alan
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    Secretary
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    BritishFinance Director155636220001
    TAYLOR, Richard
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Secretary
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    BritishCompany Secretary106228180001
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    BENNETT, Jonathan Garfield
    Ty Newydd
    Pen Yr Eglwys Llantwit Fardre
    CF38 1UA Pontypridd
    Director
    Ty Newydd
    Pen Yr Eglwys Llantwit Fardre
    CF38 1UA Pontypridd
    United KingdomBritishEngineer90103730002
    BLYDE, William David
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    BritishDirector11292060003
    BRANDEL, Elizabeth
    N Sheridan Rd
    Lake Forest
    1020
    Illinois 60045
    Usa
    Director
    N Sheridan Rd
    Lake Forest
    1020
    Illinois 60045
    Usa
    UsaUsaFinance115854300002
    GUICE, Robert John
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United KingdomBritishEvp International203379250001
    JOHNSON, Mark
    44 Beechwood Grove
    Woodstock Gardens
    CF35 6SU Pencoed
    Director
    44 Beechwood Grove
    Woodstock Gardens
    CF35 6SU Pencoed
    BritishDirector73401940002
    JOHNSTON, John Paul
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    Director
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    West Yorkshire
    United Kingdom
    IrelandIrishDirector162398480001
    LLOYD, David Alan
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    Director
    Floor, Apex House London Road
    DA11 9PD Northfleet
    2nd
    Kent
    United Kingdom
    United KingdomBritishFinance Director155636220001
    O'BRIEN, James Patrick
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    AmericanDirector106228260001
    SACRANIE, Shazeen Sattar
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    AmericanDirector98272430003
    SIMPSON, Paul
    2nd Floor
    Apex House London Road
    DA11 9PD Northfleet
    Kent
    Director
    2nd Floor
    Apex House London Road
    DA11 9PD Northfleet
    Kent
    EnglandBritishDirector155636280001
    TAYLOR, Richard
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    Director
    Pannell House
    6 Queen Street
    LS1 2TW Leeds
    West Yorkshire
    BritishDirector106228180001
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Who are the persons with significant control of NORVIC AMBULANCE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    England
    Apr 06, 2016
    Sussex Avenue
    LS10 2LF Leeds
    Indigo House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4376942
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does NORVIC AMBULANCE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On Jan 25, 2005
    Delivered On Jan 28, 2005
    Satisfied
    Amount secured
    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
    Short particulars
    The bondtech autoclave BTT6X20 s/n BTT6285379804 (together with all replacements renewals and component parts thereof and all additions and accessories thereto. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 28, 2005Registration of a charge (395)
    • Nov 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Feb 06, 2003
    Delivered On Feb 07, 2003
    Satisfied
    Amount secured
    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
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Feb 07, 2003Registration of a charge (395)
    • Nov 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 01, 2001
    Delivered On Aug 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 10, 2001Registration of a charge (395)
    • Nov 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed charge & floating charge
    Created On May 08, 2001
    Delivered On May 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and whether arising under the debt purchase agreement of even date
    Short particulars
    By way ofd first fixed charge all of the companys invoices and by way of floating charge all proceeds of other debts.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
    Transactions
    • May 10, 2001Registration of a charge (395)
    • Nov 05, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0