BANBURY PRIVATE AMBULANCE SERVICE LIMITED

Register to unlock more data on OkredoRegister

BANBURY PRIVATE AMBULANCE SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04957186

Incorporation date

06/11/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2003)
dot icon08/02/2019
Final Gazette dissolved following liquidation
dot icon08/11/2018
Return of final meeting in a creditors' voluntary winding up
dot icon03/04/2018
Liquidators' statement of receipts and payments to 2018-01-28
dot icon12/06/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/03/2017
Liquidators' statement of receipts and payments to 2017-01-28
dot icon25/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2016-04-26
dot icon24/02/2016
Notice of completion of voluntary arrangement
dot icon10/02/2016
Appointment of a voluntary liquidator
dot icon10/02/2016
Resolutions
dot icon10/02/2016
Statement of affairs with form 4.19
dot icon17/01/2016
Registered office address changed from Unit 2 Bridge Wharf Lower Cherwell Street Banbury Oxfordshire OX16 5AY to One Great Cumberland Place Marble Arch London W1H 7LW on 2016-01-18
dot icon26/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/03/2015
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/02/2014
Satisfaction of charge 1 in full
dot icon17/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon12/05/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon11/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/08/2012
Registered office address changed from 32 Howard Road Banbury Oxfordshire OX16 4QY on 2012-08-20
dot icon06/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon28/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/03/2011
Compulsory strike-off action has been discontinued
dot icon14/03/2011
First Gazette notice for compulsory strike-off
dot icon13/03/2011
Appointment of Marcus Anthony Warner as a director
dot icon13/03/2011
Appointment of Mrs Annmarie Warner as a director
dot icon13/03/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon08/11/2009
Director's details changed for Betty Anne Huckfield on 2009-11-06
dot icon08/11/2009
Director's details changed for Morton Henry Huckfield on 2009-11-06
dot icon05/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/11/2008
Return made up to 07/11/08; full list of members
dot icon04/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 07/11/07; full list of members
dot icon09/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/11/2006
Return made up to 07/11/06; full list of members
dot icon04/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon26/03/2006
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon15/11/2005
Return made up to 07/11/05; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-11-30
dot icon28/11/2004
Return made up to 07/11/04; full list of members
dot icon15/01/2004
New director appointed
dot icon10/12/2003
Ad 08/11/03-08/11/03 £ si 99@1=99 £ ic 1/100
dot icon01/12/2003
New secretary appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
Registered office changed on 02/12/03 from: temperance house, langdon lane radway warks CV35 0VQ
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Secretary resigned
dot icon06/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
06/11/2003 - 11/11/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
06/11/2003 - 11/11/2003
41295
Warner, Marcus Anthony
Director
27/02/2011 - Present
1
Warner, Marcus Anthony
Secretary
07/11/2003 - Present
-
Huckfield, Betty Anne
Director
17/11/2003 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANBURY PRIVATE AMBULANCE SERVICE LIMITED

BANBURY PRIVATE AMBULANCE SERVICE LIMITED is an(a) Dissolved company incorporated on 06/11/2003 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANBURY PRIVATE AMBULANCE SERVICE LIMITED?

toggle

BANBURY PRIVATE AMBULANCE SERVICE LIMITED is currently Dissolved. It was registered on 06/11/2003 and dissolved on 08/02/2019.

Where is BANBURY PRIVATE AMBULANCE SERVICE LIMITED located?

toggle

BANBURY PRIVATE AMBULANCE SERVICE LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does BANBURY PRIVATE AMBULANCE SERVICE LIMITED do?

toggle

BANBURY PRIVATE AMBULANCE SERVICE LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BANBURY PRIVATE AMBULANCE SERVICE LIMITED?

toggle

The latest filing was on 08/02/2019: Final Gazette dissolved following liquidation.