Company NamePrivate Ambulance Service Ltd.
Company StatusDissolved
Company Number07894993
CategoryPrivate Limited Company
Incorporation Date3 January 2012(12 years, 2 months ago)
Dissolution Date2 January 2020 (4 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Malcolm Frederick Barnes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address128 Green Lane
Eastwood
Leigh On Sea
Essex
SS9 5QJ
Director NameMr Paul Robert Barnes
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressHeather Cottage Heather Close
Horsell
Surrey
GU21 4JR
Director NameMr James Martin Barnes
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Warren House 10-20 Main Road
Hockley
Essex
SS5 4QS
Secretary NameMrs Carolyn Deborah Barnes
StatusClosed
Appointed03 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address128 Green Lane
Eastwood
Leigh On Sea
Essex
SS9 5QJ
Director NameMr Peter Barnes
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(1 year, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
Director NameMr Andrew John Martin Gordon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2015(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 02 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Warren House 10-20 Main Road
Hockley
Essex
SS5 4QS
Director NameSimon Miller
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Warren House Main Road
Hockley
Essex
SS5 4QS
Director NameMr Robert Arthur Barnes
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address2 Dungannon Drive
Thorpe Bay
Essex
SS1 3NQ
Director NameMr Stephen Roy Harriss
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2015(3 years, 7 months after company formation)
Appointment Duration11 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Warren House 10-20 Main Road
Hockley
Essex
SS5 4QS

Contact

Websiteprivate-ambulance-service.co.uk
Telephone01268 727421
Telephone regionBasildon

Location

Registered Address102 Sunlight House Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5k at £1Peter Barnes
8.33%
Ordinary
4k at £1Malcolm Barnes
6.67%
Ordinary
3.8k at £1Paul Robert Barnes Discretionary Trust
6.40%
Ordinary
3.3k at £1Paul Robert Barnes
5.48%
Ordinary
18k at £1Rab Discretionay Trust
29.97%
Ordinary
15k at £1James Barnes
25.00%
Ordinary
1.2k at £1Linda Barnes
2.00%
Ordinary
9k at £1Carolyn Deborah Barnes
15.00%
Ordinary
342 at £1Andy Manning
0.57%
Ordinary
343 at £1Jean Manning
0.57%
Ordinary

Financials

Year2014
Net Worth£566,599
Cash£44,731
Current Liabilities£1,365,495

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

2 March 2017Delivered on: 22 March 2017
Persons entitled: County Asset Finance LTD

Classification: A registered charge
Outstanding
24 February 2017Delivered 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 2016Delivered on: 25 July 2016
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
17 February 2015Delivered on: 19 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 February 2015Delivered on: 19 February 2015
Satisfied on: 26 November 2015
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Fully Satisfied
24 July 2014Delivered 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

Filing History

2 January 2020Final Gazette dissolved following liquidation (1 page)
2 October 2019Registered 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 2019Notice of move from Administration to Dissolution (28 pages)
15 May 2019Administrator's progress report (29 pages)
3 May 2019Registered 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 2018Administrator's progress report (20 pages)
2 October 2018Notice of extension of period of Administration (3 pages)
28 April 2018Administrator's progress report (19 pages)
18 December 2017Notice of deemed approval of proposals (3 pages)
18 December 2017Notice of deemed approval of proposals (3 pages)
4 December 2017Statement of administrator's proposal (36 pages)
4 December 2017Statement of administrator's proposal (36 pages)
20 October 2017Registered 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 2017Registered 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 2017Appointment of an administrator (4 pages)
13 October 2017Appointment of an administrator (4 pages)
27 June 2017Satisfaction of charge 078949930004 in full (1 page)
27 June 2017Satisfaction of charge 078949930004 in full (1 page)
28 April 2017Appointment of Simon Miller as a director on 1 August 2016 (3 pages)
28 April 2017Appointment of Simon Miller as a director on 1 August 2016 (3 pages)
22 March 2017Registration of charge 078949930006, created on 2 March 2017 (23 pages)
22 March 2017Registration of charge 078949930006, created on 2 March 2017 (23 pages)
7 March 2017Registration of charge 078949930005, created on 24 February 2017 (12 pages)
7 March 2017Registration of charge 078949930005, created on 24 February 2017 (12 pages)
22 February 2017Confirmation statement made on 3 January 2017 with updates (8 pages)
22 February 2017Confirmation statement made on 3 January 2017 with updates (8 pages)
20 January 2017Satisfaction of charge 078949930003 in full (1 page)
20 January 2017Satisfaction of charge 078949930003 in full (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
25 July 2016Director's details changed for Mr James Martin Barnes on 25 July 2016 (2 pages)
25 July 2016Registration of charge 078949930004, created on 11 July 2016 (32 pages)
25 July 2016Director's details changed for Mr James Martin Barnes on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mr James Martin Barnes on 25 July 2016 (2 pages)
25 July 2016Registration of charge 078949930004, created on 11 July 2016 (32 pages)
25 July 2016Director's details changed for Mr James Martin Barnes on 25 July 2016 (2 pages)
7 July 2016Termination of appointment of Stephen Roy Harriss as a director on 28 June 2016 (2 pages)
7 July 2016Termination of appointment of Stephen Roy Harriss as a director on 28 June 2016 (2 pages)
23 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 60,000
(10 pages)
23 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 60,000
(10 pages)
26 November 2015Satisfaction of charge 078949930001 in full (1 page)
26 November 2015Satisfaction of charge 078949930001 in full (1 page)
26 November 2015Satisfaction of charge 078949930002 in full (1 page)
26 November 2015Satisfaction of charge 078949930002 in full (1 page)
12 August 2015Appointment of Mr Andrew John Martin Gordon as a director on 1 August 2015 (2 pages)
12 August 2015Appointment of Mr Stephen Roy Harriss as a director on 1 August 2015 (2 pages)
12 August 2015Appointment of Mr Stephen Roy Harriss as a director on 1 August 2015 (2 pages)
12 August 2015Appointment of Mr Andrew John Martin Gordon as a director on 1 August 2015 (2 pages)
12 August 2015Appointment of Mr Stephen Roy Harriss as a director on 1 August 2015 (2 pages)
12 August 2015Appointment of Mr Andrew John Martin Gordon as a director on 1 August 2015 (2 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 60,000
(8 pages)
25 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 60,000
(8 pages)
25 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 60,000
(8 pages)
4 March 2015Director's details changed for Mr Peter Barnes on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr James Martin Barnes on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Peter Barnes on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Peter Barnes on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr James Martin Barnes on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Mr James Martin Barnes on 4 March 2015 (2 pages)
19 February 2015Registration of charge 078949930003, created on 17 February 2015 (16 pages)
19 February 2015Registration of charge 078949930002, created on 17 February 2015 (8 pages)
19 February 2015Registration of charge 078949930003, created on 17 February 2015 (16 pages)
19 February 2015Registration of charge 078949930002, created on 17 February 2015 (8 pages)
25 July 2014Registration of charge 078949930001, created on 24 July 2014 (20 pages)
25 July 2014Registration of charge 078949930001, created on 24 July 2014 (20 pages)
7 July 2014Termination of appointment of Robert Barnes as a director (1 page)
7 July 2014Termination of appointment of Robert Barnes as a director (1 page)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 January 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 60,000
(3 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 60,000
(9 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 60,000
(9 pages)
15 January 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 60,000
(3 pages)
15 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 60,000
(9 pages)
15 January 2014Statement of capital following an allotment of shares on 1 March 2013
  • GBP 60,000
(3 pages)
25 November 2013Appointment of Mr Peter Barnes as a director (2 pages)
25 November 2013Appointment of Mr Peter Barnes as a director (2 pages)
13 November 2013Statement of capital on 13 November 2013
  • GBP 35,000
(6 pages)
13 November 2013Statement of capital on 13 November 2013
  • GBP 35,000
(6 pages)
4 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2013Solvency statement dated 12/09/13 (1 page)
4 October 2013Statement by directors (1 page)
4 October 2013Statement by directors (1 page)
4 October 2013Solvency statement dated 12/09/13 (1 page)
4 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
24 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
24 October 2012Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
24 October 2012Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
11 January 2012Director's details changed for Miss Malcolm Frederick Barnes on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Miss Malcolm Frederick Barnes on 11 January 2012 (2 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
3 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)