AMERC CARS LIMITED
Overview
| Company Name | AMERC CARS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04361733 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AMERC CARS LIMITED?
- Taxi operation (49320) / Transportation and storage
Where is AMERC CARS LIMITED located?
| Registered Office Address | 99 Leigh Road SO50 9DR Eastleigh Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AMERC CARS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for AMERC CARS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2019 | 22 pages | LIQ03 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Registered office address changed from 18 Benson Road Nuffield Industrial Estate Poole Dorset BH17 0GB England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on Jan 22, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Cessation of Nicola Leimer as a person with significant control on Feb 20, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Nicola Jane Leimer as a secretary on Feb 20, 2018 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Registration of charge 043617330001, created on Mar 24, 2017 | 15 pages | MR01 | ||||||||||
Confirmation statement made on Mar 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from Unit 29 19 Moor Road Broadstone Dorset BH18 8AZ to 18 Benson Road Nuffield Industrial Estate Poole Dorset BH17 0GB on Sep 01, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from * C/O Tmd Accountancy 12-14 High Street Poole Dorset BH15 1BP* on Jul 11, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 3 pages | AA | ||||||||||
Registered office address changed from * 18 Sandford Way Broadstone Dorset BH18 9NW United Kingdom* on Apr 09, 2013 | 1 pages | AD01 | ||||||||||
Who are the officers of AMERC CARS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEIMER, Simon John | Director | Leigh Road SO50 9DR Eastleigh 99 Hampshire | United Kingdom | British | 134327400001 | |||||
| HARRIES, Andrew Michael | Secretary | Rozelle Road Parkstone BH14 0BX Poole 17 Dorset | 149471620001 | |||||||
| LEIMER, Nicola Jane | Secretary | Benson Road Nuffield Industrial Estate BH17 0GB Poole 18 Dorset England | 165711270001 | |||||||
| OLD, Sarah | Secretary | Broadstone Business Centre 19b Moor Road BH18 8AZ Broadstone Unit 21 Dorset England | 152554570001 | |||||||
| WALSH, William Eric | Secretary | Woodlinken Drive BH31 6BW Verwood 65 Dorset | British | 133725040001 | ||||||
| WHATSON, Keith | Secretary | 4 Villette Close BH23 2NR Christchurch Dorset | British | 48641250002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ALLEN, Peter | Director | The Cherry Orchard Dover Road BH13 6DZ Poole Dorset | British | 107500660001 | ||||||
| BAXTER, Graham John | Director | 64 Crusader Road BH11 9TZ Bournemouth Dorset | British | 113559620001 | ||||||
| CARR, John | Director | 24 Southlea Avenue Tuckton BH6 3AB Bournemouth Dorset | British | 80269220001 | ||||||
| DOUROF, Alan | Director | 1 France Hill Cottages DT11 0QN Blandford Dorset | British | 121817250001 | ||||||
| HARRIES, Andrew Michael | Director | 17 Rozelle Road Parkstone BH14 0BX Poole Dorset | United Kingdom | British | 126426850001 | |||||
| NEWSTEAD, Warren Lewis | Director | Broadstone Business Centre 19b Moor Road BH18 8AZ Broadstone Unit 21 Dorset England | England | British | 121907090001 | |||||
| NEWSTEAD, Warren Lewis | Director | 948 Castle La East Boscombe East BH7 6SP Bournemouth Dorset | England | British | 121907090004 | |||||
| OLD, Sarah Joanne | Director | Broadstone Business Centre 19b Moor Road BH18 8AZ Broadstone Unit 21 Dorset England | United Kingdom | British | 152519620001 | |||||
| OLD, Steven Leonard | Director | 44 Margards Lane BH31 6JW Verwood Dorset | United Kingdom | British | 69465870002 | |||||
| WALSH, William Eric | Director | Woodlinken Drive BH31 6BW Verwood 65 Dorset | British | 133725040001 | ||||||
| WHATSON, Keith | Director | 4 Villette Close BH23 2NR Christchurch Dorset | British | 48641250002 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of AMERC CARS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Nicola Leimer | Apr 06, 2016 | Sandford Way BH18 9NW Broadstone 18 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Simon John Leimer | Apr 06, 2016 | Sandford Way BH18 9NW Broadstone 18 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does AMERC CARS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 24, 2017 Delivered On Mar 27, 2017 | Outstanding | ||
Brief description 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does AMERC CARS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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