Company NameAMG Autolease Ltd
DirectorsIain James McLennan and Amy Louise McLennan
Company StatusLiquidation
Company Number00723850
CategoryPrivate Limited Company
Incorporation Date14 May 1962(62 years ago)
Previous NamesRandom Cars Limited and A.M.G. (Vehicle Contracts) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Iain James McLennan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(49 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge First Avenue
Doncaster Finningley Airport
Doncaster
South Yorkshire
DN9 3GA
Director NameMrs Amy Louise McLennan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(51 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge First Avenue
Doncaster Finningley Airport
Doncaster
South Yorkshire
DN9 3GA
Secretary NameMr Iain James McLennan
StatusCurrent
Appointed31 July 2018(56 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressGrove Barn Silica Court
Kirk Sandall
Doncaster
DN3 1EG
Secretary NameMrs Amy Louise McLennan
StatusCurrent
Appointed19 August 2021(59 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressGrove Barn Silica Court
Kirk Sandall
Doncaster
DN3 1EG
Director NameMr Roger David Mumford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(29 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleSales And Managing Director
Correspondence Address26 Brookway
Arksey
Doncaster
South Yorkshire
DN5 0TB
Secretary NameMrs Margaret Ann Grainger
NationalityBritish
StatusResigned
Appointed11 July 1991(29 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 March 1996)
RoleCompany Director
Correspondence Address54 Wroot Road
Finningley
Doncaster
South Yorkshire
DN9 3DR
Director NameMr John Cooke
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(29 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 20 June 2007)
RoleAccountant
Correspondence Address11 Northlands
Adwick Le Street
Doncaster
South Yorkshire
DN6 7AX
Secretary NameMr John Cooke
NationalityBritish
StatusResigned
Appointed12 March 1996(33 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 June 2007)
RoleCompany Director
Correspondence Address11 Northlands
Adwick Le Street
Doncaster
South Yorkshire
DN6 7AX
Director NameDr Ralph Herbert Fawcett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(36 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2001)
RoleEngineer
Correspondence Address37 St Helens Road
Doncaster
South Yorkshire
DN4 5EQ
Director NameJohn Joseph Leaning
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(38 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 November 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Northlands
Harthill
Sheffield
South Yorkshire
S26 7XZ
Director NameMr Roger David Mumford
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(45 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 2010)
RoleRetired
Correspondence Address26 Brookway
Arksey
Doncaster
South Yorkshire
DN5 0TB
Secretary NameMr Roger David Mumford
NationalityBritish
StatusResigned
Appointed20 June 2007(45 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2009)
RoleRetired
Correspondence Address26 Brookway
Arksey
Doncaster
South Yorkshire
DN5 0TB
Secretary NameLouise Brook
NationalityBritish
StatusResigned
Appointed01 January 2009(46 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address3 Granby Court
Armthorpe
Doncaster
South Yorkshire
DN3 3TP

Contact

Websiteamgautolease.co.uk
Email address[email protected]
Telephone01302 623163
Telephone regionDoncaster

Location

Registered AddressGround Floor Offices Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Shareholders

6k at £1I M Vehicle Solutions Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£97,179
Cash£33,492
Current Liabilities£28,688

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

30 June 1987Delivered on: 9 July 1987
Satisfied on: 4 October 2011
Persons entitled: British Credit Trust Limited

Classification: Schedule to a master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a master charge dated 20-11-84.
Particulars: By way of fixed charge subject to the terms of a master charge dated 20.11.84. (see 395 for further details.).
Fully Satisfied
27 June 1987Delivered on: 9 July 1987
Satisfied on: 4 October 2011
Persons entitled: British Credit Trust Limited

Classification: Schedule to a master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a master charge dated 20-11-84.
Particulars: By way of fixed charge subject to the terms of a master charge dated 20.11.84 (see 395 for further details).
Fully Satisfied
28 May 1987Delivered on: 3 June 1987
Satisfied on: 4 October 2011
Persons entitled: British Credit Trust Limited

Classification: Schedule to a master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a master charge dated 20.11.84.
Particulars: Fixed charge credit & hire agreement in respect of goods described in the schedule attached to form 395.
Fully Satisfied
3 February 1987Delivered on: 12 February 1987
Satisfied on: 4 October 2011
Persons entitled: British Credit Trust Limited

Classification: Schedule to a master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a master charge dated 20/11/84.
Particulars: By way of fixed charge subject to terms of a master charge dated 20/11/84 sub-hire agreements in respect of the goods described in the attached list. All sub- hire agreements, guarantees, indemnities & other securities, all policies of insurance in respect of the goods (see attached list).
Fully Satisfied
27 January 1987Delivered on: 3 February 1987
Satisfied on: 4 October 2011
Persons entitled: British Credit Trust Limited

Classification: Schedule to a master charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of a master charge dated 20.11.84.
Particulars: Fixed charge over sub-hire agreements and any guarantees indemnities and other securities.
Fully Satisfied
21 January 1987Delivered on: 28 January 1987
Satisfied on: 4 October 2011
Persons entitled: British Credit Trust Limited

Classification: Schedule to a master charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a master charge dated 20.11.84.
Particulars: Fixed charge credit and hire agreement in respect of goods described on schedule attached to form 395.
Fully Satisfied
6 May 1986Delivered on: 12 May 1986
Satisfied on: 28 April 1992
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts now & from time to time due owing as incurred to the company.
Fully Satisfied
20 November 1984Delivered on: 23 November 1984
Satisfied on: 4 October 2011
Persons entitled: British Credit Trust Limited

Classification: Master charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Such rights & interest in goods hired or purchased etc hire agreements made between the company & its customers in respect of goods hired or purchased (see doc M47 for details).
Fully Satisfied
29 June 1999Delivered on: 1 July 1999
Satisfied on: 4 October 2011
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 May 1991Delivered on: 31 May 1991
Satisfied on: 4 October 2011
Persons entitled: Close Consumer Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal deed dated 7.5.91.
Particulars: By way of fixed charge all its right & interest in the hire agreements (as listed on the continuation sheet attached to the form 395 ref. M269C).
Fully Satisfied
7 May 1991Delivered on: 11 May 1991
Satisfied on: 4 October 2011
Persons entitled: Close Consumer Finance Limited

Classification: On sub-let agreement charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over all the company's right and interest by way of floating charge all the company's right and interest.
Fully Satisfied
6 February 1990Delivered on: 8 February 1990
Satisfied on: 4 October 2011
Persons entitled: Berisford Consumer Finance (Eastern) LTD.

Classification: Master charge on sub-hiring agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New cars let on simple hires agreements by the company to their customers.
Fully Satisfied
29 October 1987Delivered on: 30 October 1987
Satisfied on: 4 October 2011
Persons entitled: British Credit Trust Limited

Classification: Schedule to a master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a master charge dated 20.11.84.
Particulars: Fixed charge subhire agreements guarantees indemnities & other securities & all policies of insurance in respect of the goods.
Fully Satisfied
21 September 1987Delivered on: 5 October 1987
Satisfied on: 4 October 2011
Persons entitled: Forward Trust Limited

Classification: Master agreement and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement, conditional sale agreement or bailment agreement or the charge.
Particulars: Fixed charge over each sub-hiring agreement and the rights in favour of the company and each maintenance of decoration guarantees assets (see 395.).
Fully Satisfied
30 June 1987Delivered on: 17 July 1987
Satisfied on: 4 October 2011
Persons entitled: British Credit Trust Limited

Classification: Schedule to a master charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a master agreement dated 20.11.84.
Particulars: Fixed charge subhire agreements guarantees indemnities & other securities & all policies of insurance in respect of the goods.
Fully Satisfied
14 March 1974Delivered on: 20 March 1974
Satisfied on: 28 April 1992
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the (see doc 19). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

24 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
19 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
6 July 2020Registered office address changed from The Lodge First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to Grove Barn Silica Court Kirk Sandall Doncaster DN3 1EG on 6 July 2020 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
23 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 August 2018Termination of appointment of Louise Brook as a secretary on 31 July 2018 (1 page)
8 August 2018Appointment of Mr Iain James Mclennan as a secretary on 31 July 2018 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6,000
(5 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 6,000
(5 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6,000
(5 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6,000
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
26 February 2014Director's details changed for Mr Iain James Mclennan on 7 January 2014 (2 pages)
26 February 2014Registered office address changed from the Lodge First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Un4/5 Armstong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA United Kingdom on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Un4/5 Armstong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA United Kingdom on 26 February 2014 (1 page)
26 February 2014Director's details changed for Mr Iain James Mclennan on 7 January 2014 (2 pages)
26 February 2014Director's details changed for Mrs Amy Louise Mclennan on 7 January 2014 (2 pages)
26 February 2014Director's details changed for Mrs Amy Louise Mclennan on 7 January 2014 (2 pages)
26 February 2014Director's details changed for Mr Iain James Mclennan on 7 January 2014 (2 pages)
26 February 2014Director's details changed for Mrs Amy Louise Mclennan on 7 January 2014 (2 pages)
26 February 2014Registered office address changed from the Lodge First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England on 26 February 2014 (1 page)
11 September 2013Appointment of Mrs Amy Louise Mclennan as a director (2 pages)
11 September 2013Appointment of Mrs Amy Louise Mclennan as a director (2 pages)
5 August 2013Director's details changed for Mr Iain James Mclennan on 6 December 2012 (2 pages)
5 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Director's details changed for Mr Iain James Mclennan on 6 December 2012 (2 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
14 August 2012Registered office address changed from Us4 Armstrong House First Avenue Finningley Estate Doncaster South Yorkshire DN9 3GA on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Us4 Armstrong House First Avenue Finningley Estate Doncaster South Yorkshire DN9 3GA on 14 August 2012 (1 page)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 November 2011Appointment of Mr Iain James Mclennan as a director (2 pages)
17 November 2011Termination of appointment of John Leaning as a director (1 page)
17 November 2011Termination of appointment of John Leaning as a director (1 page)
17 November 2011Appointment of Mr Iain James Mclennan as a director (2 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for John Joseph Leaning on 30 June 2010 (2 pages)
26 July 2010Director's details changed for John Joseph Leaning on 30 June 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 February 2010Termination of appointment of Roger Mumford as a director (1 page)
4 February 2010Termination of appointment of Roger Mumford as a director (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Return made up to 30/06/09; full list of members (9 pages)
31 July 2009Location of debenture register (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Return made up to 30/06/09; full list of members (9 pages)
31 July 2009Location of register of members (1 page)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2009Secretary appointed louise brook (1 page)
27 January 2009Appointment terminated secretary roger mumford (1 page)
27 January 2009Appointment terminated secretary roger mumford (1 page)
27 January 2009Secretary appointed louise brook (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 August 2008Return made up to 30/06/08; no change of members (7 pages)
29 August 2008Return made up to 30/06/08; no change of members (7 pages)
7 March 2008Registered office changed on 07/03/2008 from the service centre railway court doncaster south yorkshire DN4 5FB (1 page)
7 March 2008Registered office changed on 07/03/2008 from the service centre railway court doncaster south yorkshire DN4 5FB (1 page)
7 September 2007Return made up to 30/06/07; no change of members (7 pages)
7 September 2007Return made up to 30/06/07; no change of members (7 pages)
17 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 July 2007New secretary appointed;new director appointed (1 page)
26 July 2007New secretary appointed;new director appointed (1 page)
26 July 2007Secretary resigned;director resigned (1 page)
26 July 2007Secretary resigned;director resigned (1 page)
3 July 2006Location of debenture register (1 page)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 July 2006Location of debenture register (1 page)
3 July 2006Return made up to 30/06/06; full list of members (3 pages)
3 July 2006Location of register of members (1 page)
3 July 2006Location of register of members (1 page)
5 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 September 2005Location of register of members (1 page)
6 September 2005Location of register of members (1 page)
1 July 2005Return made up to 30/06/05; full list of members (3 pages)
1 July 2005Return made up to 30/06/05; full list of members (3 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 December 2004Ad 16/12/04--------- £ si 1700@1=1700 £ ic 4300/6000 (1 page)
20 December 2004Ad 16/12/04--------- £ si 1700@1=1700 £ ic 4300/6000 (1 page)
18 October 2004£ nc 5000/10000 18/10/04 (1 page)
18 October 2004£ nc 5000/10000 18/10/04 (1 page)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 30/06/04; full list of members (2 pages)
12 July 2004Return made up to 30/06/04; full list of members (2 pages)
15 July 2003Return made up to 30/06/03; full list of members (7 pages)
15 July 2003Return made up to 30/06/03; full list of members (7 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 July 2002Return made up to 30/06/02; full list of members (7 pages)
12 July 2002Return made up to 30/06/02; full list of members (7 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
26 February 2001Registered office changed on 26/02/01 from: doncaster rd hatfield doncaster S.yorks DN7 6AD (1 page)
26 February 2001Registered office changed on 26/02/01 from: doncaster rd hatfield doncaster S.yorks DN7 6AD (1 page)
20 February 2001Company name changed A.M.G. (vehicle contracts) limit ed\certificate issued on 16/02/01 (2 pages)
20 February 2001Company name changed A.M.G. (vehicle contracts) limit ed\certificate issued on 16/02/01 (2 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 July 1999Return made up to 30/06/99; no change of members (4 pages)
29 July 1999Return made up to 30/06/99; no change of members (4 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
15 July 1997Return made up to 30/06/97; full list of members (6 pages)
15 July 1997Return made up to 30/06/97; full list of members (6 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 May 1997Memorandum and Articles of Association (5 pages)
29 May 1997Memorandum and Articles of Association (5 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 July 1996Return made up to 30/06/96; full list of members (6 pages)
11 July 1996Return made up to 30/06/96; full list of members (6 pages)
18 March 1996Secretary resigned;new secretary appointed (2 pages)
18 March 1996Secretary resigned;new secretary appointed (2 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 July 1995Return made up to 30/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 July 1995Return made up to 30/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 July 1995Company name changed random cars LIMITED\certificate issued on 01/07/95 (2 pages)
1 July 1995Company name changed random cars LIMITED\certificate issued on 01/07/95 (2 pages)