About

Registered Number: 07894993
Date of Incorporation: 03/01/2012 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2020 (4 years and 4 months ago)
Registered Address: 102 Sunlight House Quay Street, Manchester, M3 3JZ

 

Private Ambulance Service Ltd was established in 2012, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Barnes, Carolyn Deborah, Barnes, James Martin, Barnes, Peter, Gordon, Andrew John Martin, Miller, Simon, Barnes, Robert Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, James Martin 03 January 2012 - 1
BARNES, Peter 22 November 2013 - 1
GORDON, Andrew John Martin 01 August 2015 - 1
MILLER, Simon 01 August 2016 - 1
BARNES, Robert Arthur 03 January 2012 07 June 2014 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Carolyn Deborah 03 January 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 January 2020
AM23 - N/A 02 October 2019
AD01 - Change of registered office address 02 October 2019
AM10 - N/A 15 May 2019
AD01 - Change of registered office address 03 May 2019
AM10 - N/A 24 October 2018
AM19 - N/A 02 October 2018
AM10 - N/A 28 April 2018
AM06 - N/A 18 December 2017
AM03 - N/A 04 December 2017
AD01 - Change of registered office address 20 October 2017
AM01 - N/A 13 October 2017
MR04 - N/A 27 June 2017
AP01 - Appointment of director 28 April 2017
MR01 - N/A 22 March 2017
MR01 - N/A 07 March 2017
CS01 - N/A 22 February 2017
MR04 - N/A 20 January 2017
AA - Annual Accounts 30 November 2016
CH01 - Change of particulars for director 25 July 2016
CH01 - Change of particulars for director 25 July 2016
MR01 - N/A 25 July 2016
TM01 - Termination of appointment of director 07 July 2016
AR01 - Annual Return 23 February 2016
MR04 - N/A 26 November 2015
MR04 - N/A 26 November 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 25 March 2015
CH01 - Change of particulars for director 04 March 2015
CH01 - Change of particulars for director 04 March 2015
MR01 - N/A 19 February 2015
MR01 - N/A 19 February 2015
MR01 - N/A 25 July 2014
TM01 - Termination of appointment of director 07 July 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 15 January 2014
SH01 - Return of Allotment of shares 15 January 2014
AP01 - Appointment of director 25 November 2013
SH19 - Statement of capital 13 November 2013
RESOLUTIONS - N/A 04 October 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 October 2013
CAP-SS - N/A 04 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 17 January 2013
AA01 - Change of accounting reference date 24 October 2012
CH01 - Change of particulars for director 11 January 2012
NEWINC - New incorporation documents 03 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2017 Outstanding

N/A

A registered charge 24 February 2017 Outstanding

N/A

A registered charge 11 July 2016 Fully Satisfied

N/A

A registered charge 17 February 2015 Fully Satisfied

N/A

A registered charge 17 February 2015 Fully Satisfied

N/A

A registered charge 24 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.