AMES NORTHERN LIMITED
GUILDFORD WELTEMP INTERNATIONAL CONTRACTS LIMITED


Company number 01929306
Status Liquidation
Incorporation Date 9 July 1985
Company Type Private Limited Company
Address MBI COAKLEY LTD, SECOND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU2 3QT
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from Unit 6 Epsom Downs Metro Centre Watersfield Tadworth Surrey KT20 5HE to C/O Mbi Coakley Ltd Second Floor Shaw House 3 Tunsgate Guildford Surrey GU2 3QT on 2 February 2017; Declaration of solvency. The most likely internet sites of AMES NORTHERN LIMITED are www.amesnorthern.co.uk, and www.ames-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Ames Northern Limited is a Private Limited Company. The company registration number is 01929306. Ames Northern Limited has been working since 09 July 1985. The present status of the company is Liquidation. The registered address of Ames Northern Limited is Mbi Coakley Ltd Second Floor Shaw House 3 Tunsgate Guildford Surrey Gu2 3qt. The company`s financial liabilities are £92.81k. It is £20.94k against last year. The cash in hand is £96.27k. It is £56.23k against last year. And the total assets are £96.34k, which is £-11.71k against last year. STEEL, Margaret Ellen is a Secretary of the company. STEEL, Reginald is a Director of the company. Secretary BIGGLESTONE, Lesley Andrea has been resigned. Secretary SUMNER, Gwenda Ruth has been resigned. Director BIGGLESTONE, Derek Percival has been resigned. Director ISLES, Jonathan Arthur has been resigned. Director PALMER, Noel Frederick has been resigned. Director SUMNER, Andrew William has been resigned. Director SUMNER, Rodney William has been resigned. The company operates in "Repair of machinery".


ames northern Key Finiance

LIABILITIES £92.81k
+29%
CASH £96.27k
+140%
TOTAL ASSETS £96.34k
-11%
All Financial Figures

Current Directors

Secretary
STEEL, Margaret Ellen
Appointed Date: 01 December 1995

Director
STEEL, Reginald
Appointed Date: 01 December 1995
82 years old

Resigned Directors

Secretary
BIGGLESTONE, Lesley Andrea
Resigned: 13 October 1994

Secretary
SUMNER, Gwenda Ruth
Resigned: 01 December 1995
Appointed Date: 13 October 1994

Director
BIGGLESTONE, Derek Percival
Resigned: 13 October 1994
94 years old

Director
ISLES, Jonathan Arthur
Resigned: 31 March 2016
Appointed Date: 06 January 2005
68 years old

Director
PALMER, Noel Frederick
Resigned: 31 January 2006
Appointed Date: 06 January 2005
75 years old

Director
SUMNER, Andrew William
Resigned: 01 December 1995
Appointed Date: 23 October 1995
55 years old

Director
SUMNER, Rodney William
Resigned: 24 October 1995
Appointed Date: 13 October 1994
83 years old

AMES NORTHERN LIMITED Events

14 Feb 2017
Appointment of a voluntary liquidator
02 Feb 2017
Registered office address changed from Unit 6 Epsom Downs Metro Centre Watersfield Tadworth Surrey KT20 5HE to C/O Mbi Coakley Ltd Second Floor Shaw House 3 Tunsgate Guildford Surrey GU2 3QT on 2 February 2017
30 Jan 2017
Declaration of solvency
30 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-11

30 Dec 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 89 more events
17 Jun 1988
Return made up to 25/12/87; full list of members

02 Feb 1988
Full accounts made up to 31 March 1987

06 Jul 1987
Return made up to 08/01/87; full list of members

18 Jun 1987
Full accounts made up to 31 March 1986

07 Feb 1987
Full accounts made up to 9 July 1985

AMES NORTHERN LIMITED Charges

31 January 2006
Debenture
Delivered: 8 February 2006
Status: Satisfied on 14 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2005
Debenture
Delivered: 19 November 2005
Status: Satisfied on 14 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 January 1996
Debenture
Delivered: 10 January 1996
Status: Satisfied on 30 April 1997
Persons entitled: Technical & General Guarantee Company Limited
Description: Fixed and floating charge over the undertaking and all…