Company NameAme Electrical Services Ltd
Company StatusDissolved
Company Number05263776
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameLintonville 97 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Scott Amery
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(1 week, 6 days after company formation)
Appointment Duration14 years, 3 months (closed 05 February 2019)
RoleElectrical
Country of ResidenceEngland
Correspondence AddressRedesdale 51-53 Wansbeck Road
Ashington
Northumberland
NE63 8JE
Secretary NameKenneth Amery
NationalityBritish
StatusClosed
Appointed01 November 2004(1 week, 6 days after company formation)
Appointment Duration14 years, 3 months (closed 05 February 2019)
RoleCompany Director
Correspondence Address14 Park View
Ashington
Northumberland
NE63 8HR
Director NameDebra Dean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleSecretary
Correspondence Address6 Forster Street
Blyth
Northumberland
NE24 3BG
Secretary NameMr Peter Weldon
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Taylor Avenue
Ashington
Northumberland
NE63 9JW

Contact

Telephone01670 521236
Telephone regionMorpeth

Location

Registered AddressRedesdale 51-53 Wansbeck Road
Ashington
Northumberland
NE63 8JE
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)

Shareholders

2 at £1Scott Amery
100.00%
Ordinary

Financials

Year2014
Net Worth£735
Cash£19,898
Current Liabilities£66,847

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

24 November 2008Delivered on: 25 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the retreat ashington road ellington morpeth northumberland.
Outstanding
20 June 2008Delivered on: 25 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £285,000.00 due or to become due from the company to the chargee.
Particulars: The retreat ashington road ellington morpeth northumberland.
Outstanding
10 April 2008Delivered on: 15 April 2008
Persons entitled: Link Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 90 wansbeck road, ashington road, ellington, northumberland.
Outstanding
10 March 2008Delivered on: 25 March 2008
Persons entitled: Link Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the east of west view, ellington, northumberland.
Outstanding
10 August 2007Delivered on: 17 August 2007
Persons entitled: Link Lending Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at rear of west view ellington northumberland.
Outstanding

Filing History

20 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
15 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
3 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(3 pages)
20 June 2014Micro company accounts made up to 31 October 2013 (2 pages)
21 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
29 October 2010Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS on 29 October 2010 (1 page)
29 October 2010Director's details changed for Scott Amery on 16 October 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 April 2010Director's details changed for Scott Amery on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Scott Amery on 9 April 2010 (2 pages)
26 October 2009Director's details changed for Scott Amery on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 October 2008Return made up to 19/10/08; full list of members (3 pages)
27 October 2008Director's change of particulars / scott amery / 01/09/2008 (1 page)
25 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 November 2007Return made up to 19/10/07; full list of members (2 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 October 2006Return made up to 19/10/06; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 October 2005Return made up to 19/10/05; full list of members (2 pages)
8 November 2004New secretary appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New director appointed (2 pages)
4 November 2004Company name changed lintonville 97 LIMITED\certificate issued on 04/11/04 (2 pages)
19 October 2004Incorporation (15 pages)