Company NameAMS (GY) Limited
Company StatusDissolved
Company Number01265995
CategoryPrivate Limited Company
Incorporation Date29 June 1976(47 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)
Previous NamesWhite Spot Motors (Grimsby) Limited and Automotive Solutions (GY) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMargaret Lewis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(14 years, 11 months after company formation)
Appointment Duration24 years, 1 month (closed 30 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameRichard Clement Lewis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(14 years, 11 months after company formation)
Appointment Duration24 years, 1 month (closed 30 June 2015)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressTwo Humber Quays Wellington Street West
Hull
HU1 2BN
Secretary NameMargaret Lewis
NationalityBritish
StatusClosed
Appointed05 June 1991(14 years, 11 months after company formation)
Appointment Duration24 years, 1 month (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Humber Quays Wellington Street West
Hull
HU1 2BN
Director NameSimon Andrew Lewis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(21 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2002)
RoleManaging Director
Correspondence Address52 Station Road
Great Coates
Grimsby
North East Lincolnshire
DN37 9NN

Location

Registered AddressTwo Humber Quays
Wellington Street West
Hull
HU1 2BN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Margaret Lewis
50.00%
Ordinary
3k at £1Richard Clement Lewis
50.00%
Ordinary

Financials

Year2014
Net Worth£1,933
Current Liabilities£380,550

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2015Final Gazette dissolved following liquidation (1 page)
30 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
17 November 2014Liquidators statement of receipts and payments to 24 September 2014 (16 pages)
17 November 2014Liquidators' statement of receipts and payments to 24 September 2014 (16 pages)
12 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2014Court order insolvency:re court order replacement of liq (7 pages)
12 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2013Registered office address changed from the Business Hive 13 Dudley Street Grimsby North East Lincolnshire DN31 2AW on 22 November 2013 (2 pages)
18 November 2013Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 October 2013Statement of affairs with form 4.19 (6 pages)
1 October 2013Appointment of a voluntary liquidator (1 page)
1 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2013Registered office address changed from Railway Street Grimsby South Humberside DN32 7BN on 11 September 2013 (2 pages)
21 June 2013Satisfaction of charge 5 in full (1 page)
21 June 2013Satisfaction of charge 11 in full (1 page)
21 June 2013Satisfaction of charge 4 in full (1 page)
21 June 2013Satisfaction of charge 3 in full (1 page)
21 June 2013Satisfaction of charge 2 in full (1 page)
21 June 2013Satisfaction of charge 7 in full (2 pages)
21 June 2013Satisfaction of charge 1 in full (1 page)
21 June 2013Satisfaction of charge 6 in full (1 page)
21 June 2013Satisfaction of charge 8 in full (2 pages)
18 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 6,000
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2012Secretary's details changed for Margaret Lewis on 31 May 2012 (1 page)
25 July 2012Director's details changed for Richard Clement Lewis on 31 May 2012 (2 pages)
25 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
25 July 2012Director's details changed for Margaret Lewis on 31 May 2012 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Margaret Lewis on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Margaret Lewis on 2 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Return made up to 31/05/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 October 2007Return made up to 31/05/07; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 July 2007Return made up to 31/05/07; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 May 2006Return made up to 31/05/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 June 2005Return made up to 31/05/05; full list of members (3 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2004Memorandum and Articles of Association (9 pages)
15 November 2004Company name changed automotive solutions (gy) limite d\certificate issued on 15/11/04 (2 pages)
9 July 2004Return made up to 31/05/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2003Return made up to 31/05/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 August 2002Memorandum and Articles of Association (8 pages)
16 August 2002Company name changed white spot motors (grimsby) limi ted\certificate issued on 16/08/02 (2 pages)
2 July 2002Return made up to 31/05/02; full list of members (7 pages)
31 May 2002Director resigned (1 page)
30 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
16 May 2002Declaration of satisfaction of mortgage/charge (1 page)
16 May 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
8 October 2001Return made up to 31/05/01; full list of members (7 pages)
27 June 2000Return made up to 31/05/00; full list of members (7 pages)
4 January 2000Accounts for a medium company made up to 31 March 1999 (12 pages)
21 July 1999Return made up to 31/05/99; no change of members (4 pages)
8 April 1999Accounts for a medium company made up to 31 March 1998 (13 pages)
14 July 1998Return made up to 31/05/98; full list of members (6 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
19 February 1998Accounts for a medium company made up to 31 March 1997 (13 pages)
4 August 1997New director appointed (2 pages)
1 July 1997Return made up to 31/05/97; no change of members (4 pages)
20 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
10 December 1996Return made up to 31/05/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (12 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)