Eastwood
Leigh On Sea
Essex
SS9 5QJ
Director Name | Mr Paul Robert Barnes |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2012(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Heather Cottage Heather Close Horsell Surrey GU21 4JR |
Director Name | Mr James Martin Barnes |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Secretary Name | Mrs Carolyn Deborah Barnes |
---|---|
Status | Closed |
Appointed | 03 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Green Lane Eastwood Leigh On Sea Essex SS9 5QJ |
Director Name | Mr Peter Barnes |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2013(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Director Name | Mr Andrew John Martin Gordon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2015(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Director Name | Simon Miller |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 Warren House Main Road Hockley Essex SS5 4QS |
Director Name | Mr Robert Arthur Barnes |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dungannon Drive Thorpe Bay Essex SS1 3NQ |
Director Name | Mr Stephen Roy Harriss |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2015(3 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS |
Website | private-ambulance-service.co.uk |
---|---|
Telephone | 01268 727421 |
Telephone region | Basildon |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
5k at £1 | Peter Barnes 8.33% Ordinary |
---|---|
4k at £1 | Malcolm Barnes 6.67% Ordinary |
3.8k at £1 | Paul Robert Barnes Discretionary Trust 6.40% Ordinary |
3.3k at £1 | Paul Robert Barnes 5.48% Ordinary |
18k at £1 | Rab Discretionay Trust 29.97% Ordinary |
15k at £1 | James Barnes 25.00% Ordinary |
1.2k at £1 | Linda Barnes 2.00% Ordinary |
9k at £1 | Carolyn Deborah Barnes 15.00% Ordinary |
342 at £1 | Andy Manning 0.57% Ordinary |
343 at £1 | Jean Manning 0.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £566,599 |
Cash | £44,731 |
Current Liabilities | £1,365,495 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 March 2017 | Delivered on: 22 March 2017 Persons entitled: County Asset Finance LTD Classification: A registered charge Outstanding |
---|---|
24 February 2017 | Delivered on: 7 March 2017 Persons entitled: Amicus Commercial Finance No 1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
11 July 2016 | Delivered on: 25 July 2016 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
17 February 2015 | Delivered on: 19 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 February 2015 | Delivered on: 19 February 2015 Satisfied on: 26 November 2015 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Fully Satisfied |
24 July 2014 | Delivered on: 25 July 2014 Satisfied on: 26 November 2015 Persons entitled: Calverton Finance Limited Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Fully Satisfied |
2 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2019 | Registered office address changed from 102 Sunlight House Quay Street Manchester M3 3JZ to 102 Sunlight House Quay Street Manchester M3 3JZ on 2 October 2019 (2 pages) |
2 October 2019 | Notice of move from Administration to Dissolution (28 pages) |
15 May 2019 | Administrator's progress report (29 pages) |
3 May 2019 | Registered office address changed from 2nd Floor 33 Blagrave Street Reading RG1 1PW to 102 Sunlight House Quay Street Manchester M3 3JZ on 3 May 2019 (2 pages) |
24 October 2018 | Administrator's progress report (20 pages) |
2 October 2018 | Notice of extension of period of Administration (3 pages) |
28 April 2018 | Administrator's progress report (19 pages) |
18 December 2017 | Notice of deemed approval of proposals (3 pages) |
18 December 2017 | Notice of deemed approval of proposals (3 pages) |
4 December 2017 | Statement of administrator's proposal (36 pages) |
4 December 2017 | Statement of administrator's proposal (36 pages) |
20 October 2017 | Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from Suite 3 Warren House Main Road Hockley Essex SS5 4QS to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 20 October 2017 (2 pages) |
13 October 2017 | Appointment of an administrator (4 pages) |
13 October 2017 | Appointment of an administrator (4 pages) |
27 June 2017 | Satisfaction of charge 078949930004 in full (1 page) |
27 June 2017 | Satisfaction of charge 078949930004 in full (1 page) |
28 April 2017 | Appointment of Simon Miller as a director on 1 August 2016 (3 pages) |
28 April 2017 | Appointment of Simon Miller as a director on 1 August 2016 (3 pages) |
22 March 2017 | Registration of charge 078949930006, created on 2 March 2017 (23 pages) |
22 March 2017 | Registration of charge 078949930006, created on 2 March 2017 (23 pages) |
7 March 2017 | Registration of charge 078949930005, created on 24 February 2017 (12 pages) |
7 March 2017 | Registration of charge 078949930005, created on 24 February 2017 (12 pages) |
22 February 2017 | Confirmation statement made on 3 January 2017 with updates (8 pages) |
22 February 2017 | Confirmation statement made on 3 January 2017 with updates (8 pages) |
20 January 2017 | Satisfaction of charge 078949930003 in full (1 page) |
20 January 2017 | Satisfaction of charge 078949930003 in full (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
25 July 2016 | Director's details changed for Mr James Martin Barnes on 25 July 2016 (2 pages) |
25 July 2016 | Registration of charge 078949930004, created on 11 July 2016 (32 pages) |
25 July 2016 | Director's details changed for Mr James Martin Barnes on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr James Martin Barnes on 25 July 2016 (2 pages) |
25 July 2016 | Registration of charge 078949930004, created on 11 July 2016 (32 pages) |
25 July 2016 | Director's details changed for Mr James Martin Barnes on 25 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Stephen Roy Harriss as a director on 28 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Stephen Roy Harriss as a director on 28 June 2016 (2 pages) |
23 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
26 November 2015 | Satisfaction of charge 078949930001 in full (1 page) |
26 November 2015 | Satisfaction of charge 078949930001 in full (1 page) |
26 November 2015 | Satisfaction of charge 078949930002 in full (1 page) |
26 November 2015 | Satisfaction of charge 078949930002 in full (1 page) |
12 August 2015 | Appointment of Mr Andrew John Martin Gordon as a director on 1 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Stephen Roy Harriss as a director on 1 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Stephen Roy Harriss as a director on 1 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Andrew John Martin Gordon as a director on 1 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Stephen Roy Harriss as a director on 1 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Andrew John Martin Gordon as a director on 1 August 2015 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 March 2015 | Director's details changed for Mr Peter Barnes on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr James Martin Barnes on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Peter Barnes on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr Peter Barnes on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr James Martin Barnes on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Mr James Martin Barnes on 4 March 2015 (2 pages) |
19 February 2015 | Registration of charge 078949930003, created on 17 February 2015 (16 pages) |
19 February 2015 | Registration of charge 078949930002, created on 17 February 2015 (8 pages) |
19 February 2015 | Registration of charge 078949930003, created on 17 February 2015 (16 pages) |
19 February 2015 | Registration of charge 078949930002, created on 17 February 2015 (8 pages) |
25 July 2014 | Registration of charge 078949930001, created on 24 July 2014 (20 pages) |
25 July 2014 | Registration of charge 078949930001, created on 24 July 2014 (20 pages) |
7 July 2014 | Termination of appointment of Robert Barnes as a director (1 page) |
7 July 2014 | Termination of appointment of Robert Barnes as a director (1 page) |
22 April 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
15 January 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
15 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Statement of capital following an allotment of shares on 1 March 2013
|
25 November 2013 | Appointment of Mr Peter Barnes as a director (2 pages) |
25 November 2013 | Appointment of Mr Peter Barnes as a director (2 pages) |
13 November 2013 | Statement of capital on 13 November 2013
|
13 November 2013 | Statement of capital on 13 November 2013
|
4 October 2013 | Resolutions
|
4 October 2013 | Solvency statement dated 12/09/13 (1 page) |
4 October 2013 | Statement by directors (1 page) |
4 October 2013 | Statement by directors (1 page) |
4 October 2013 | Solvency statement dated 12/09/13 (1 page) |
4 October 2013 | Resolutions
|
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
24 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
24 October 2012 | Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
24 October 2012 | Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page) |
11 January 2012 | Director's details changed for Miss Malcolm Frederick Barnes on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Miss Malcolm Frederick Barnes on 11 January 2012 (2 pages) |
3 January 2012 | Incorporation
|
3 January 2012 | Incorporation
|