Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVONMOUTH RESOURCE PARK LIMITED
Company Information for

AVONMOUTH RESOURCE PARK LIMITED

TRINITY WAY, MANCHESTER, M3,
Company Registration Number
06026334
Private Limited Company
Dissolved

Dissolved 2016-04-19

Company Overview

About Avonmouth Resource Park Ltd
AVONMOUTH RESOURCE PARK LIMITED was founded on 2006-12-12 and had its registered office in Trinity Way. The company was dissolved on the 2016-04-19 and is no longer trading or active.

Key Data
Company Name
AVONMOUTH RESOURCE PARK LIMITED
 
Legal Registered Office
TRINITY WAY
MANCHESTER
 
Previous Names
RESOURCE PARKS LIMITED16/09/2008
Filing Information
Company Number 06026334
Date formed 2006-12-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2016-04-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVONMOUTH RESOURCE PARK LIMITED

Current Directors
Officer Role Date Appointed
PAUL MONTAGU STEVENSON
Company Secretary 2007-09-10
NICHOLAS JONATHAN BONE
Director 2008-10-01
JAMES STANLEY HENNESSEY
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK DOMINIC TWOMEY
Director 2008-10-01 2011-01-19
ANTHONY PATRICK WATKINS
Director 2007-09-10 2011-01-19
ABERGAN REED NOMINEES LIMITED
Company Secretary 2006-12-12 2006-12-13
ABERGAN REED LIMITED
Director 2006-12-12 2006-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MONTAGU STEVENSON EARTH EXCHANGE LIMITED Company Secretary 2008-07-14 CURRENT 2007-10-12 Liquidation
PAUL MONTAGU STEVENSON SANDICROFT DEVELOPMENTS LIMITED Company Secretary 2008-03-04 CURRENT 2004-03-05 Dissolved 2014-01-14
PAUL MONTAGU STEVENSON RAYNESWAY RESOURCE PARK LIMITED Company Secretary 2007-09-10 CURRENT 2006-12-13 Dissolved 2013-12-19
PAUL MONTAGU STEVENSON CYCLAMAX HOLDINGS LIMITED Company Secretary 2007-03-03 CURRENT 2006-12-12 Dissolved 2016-04-19
PAUL MONTAGU STEVENSON TERRACARE (EAST) REALISATIONS LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Dissolved 2013-10-23
PAUL MONTAGU STEVENSON TERRACARE (WEST) REALISATIONS LIMITED Company Secretary 2005-08-16 CURRENT 2004-11-25 Dissolved 2013-10-23
PAUL MONTAGU STEVENSON E GROUP REALISATION LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-07 Dissolved 2014-01-14
NICHOLAS JONATHAN BONE BURTS WHARF RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-29 Dissolved 2013-12-19
NICHOLAS JONATHAN BONE CITADEL RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-30 Dissolved 2013-12-19
NICHOLAS JONATHAN BONE THAMES GATEWAY POWER LIMITED Director 2009-03-31 CURRENT 2009-03-06 Dissolved 2015-08-19
NICHOLAS JONATHAN BONE RAYNESWAY RESOURCE PARK LIMITED Director 2008-10-01 CURRENT 2006-12-13 Dissolved 2013-12-19
NICHOLAS JONATHAN BONE LANDBANK CAPITAL (HAPTON) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
NICHOLAS JONATHAN BONE LANDBANK CAPITAL (WINCHAM) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
NICHOLAS JONATHAN BONE LANDBANK CAPITAL LIMITED Director 2008-04-23 CURRENT 2006-10-05 Active - Proposal to Strike off
NICHOLAS JONATHAN BONE SANDICROFT HOMES LIMITED Director 2008-03-05 CURRENT 2004-03-16 Dissolved 2013-09-14
NICHOLAS JONATHAN BONE SHEEPBRIDGE RESOURCE PARK LIMITED Director 2007-03-28 CURRENT 2006-12-13 Dissolved 2013-12-19
NICHOLAS JONATHAN BONE CYCLAMAX HOLDINGS LIMITED Director 2007-03-03 CURRENT 2006-12-12 Dissolved 2016-04-19
NICHOLAS JONATHAN BONE HURSTWOOD LANDBANK (SANDBACH 3) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
NICHOLAS JONATHAN BONE HURSTWOOD LANDBANK (SANDBACH 2) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
NICHOLAS JONATHAN BONE HURSTWOOD LANDBANK (SANDBACH 1) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
NICHOLAS JONATHAN BONE HURSTWOOD LANDBANK LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
NICHOLAS JONATHAN BONE TERRACARE (EAST) REALISATIONS LIMITED Director 2006-05-05 CURRENT 2006-05-05 Dissolved 2013-10-23
NICHOLAS JONATHAN BONE PROPERTY CAPITAL PLC Director 2006-04-07 CURRENT 2006-03-15 Active
NICHOLAS JONATHAN BONE TERRACARE (WEST) REALISATIONS LIMITED Director 2006-02-08 CURRENT 2004-11-25 Dissolved 2013-10-23
NICHOLAS JONATHAN BONE E GROUP REALISATION LIMITED Director 2002-08-20 CURRENT 2002-08-07 Dissolved 2014-01-14
JAMES STANLEY HENNESSEY ASCOT HOMES (D’URTON) LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
JAMES STANLEY HENNESSEY ASCOT (STRETFORD) LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
JAMES STANLEY HENNESSEY HENMORT DEVELOPMENTS LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
JAMES STANLEY HENNESSEY S.M.S.F.1 LTD Director 2016-02-17 CURRENT 2016-02-17 Dissolved 2017-05-30
JAMES STANLEY HENNESSEY SCOTHOLD LTD Director 2013-09-24 CURRENT 2013-09-24 Active
JAMES STANLEY HENNESSEY UK VENTURING LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2017-03-14
JAMES STANLEY HENNESSEY HELIOS NUMBER 1 LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2013-10-01
JAMES STANLEY HENNESSEY THAMES GATEWAY ENERGY LIMITED Director 2011-03-01 CURRENT 2009-03-06 Dissolved 2013-12-17
JAMES STANLEY HENNESSEY BURTS WHARF RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-29 Dissolved 2013-12-19
JAMES STANLEY HENNESSEY CITADEL RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-30 Dissolved 2013-12-19
JAMES STANLEY HENNESSEY SCOTGEN (SOUTH LANARKSHIRE) LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-04-25
JAMES STANLEY HENNESSEY THAMES GATEWAY POWER LIMITED Director 2009-03-31 CURRENT 2009-03-06 Dissolved 2015-08-19
JAMES STANLEY HENNESSEY RAYNESWAY RESOURCE PARK LIMITED Director 2008-10-01 CURRENT 2006-12-13 Dissolved 2013-12-19
JAMES STANLEY HENNESSEY LANDBANK CAPITAL (HAPTON) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
JAMES STANLEY HENNESSEY LANDBANK CAPITAL (WINCHAM) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
JAMES STANLEY HENNESSEY LANDBANK CAPITAL LIMITED Director 2007-07-20 CURRENT 2006-10-05 Active - Proposal to Strike off
JAMES STANLEY HENNESSEY CYCLAMAX HOLDINGS LIMITED Director 2007-03-03 CURRENT 2006-12-12 Dissolved 2016-04-19
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK (SANDBACH 3) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK (SANDBACH 2) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK (SANDBACH 1) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
JAMES STANLEY HENNESSEY SCOTGEN (DUMFRIES) LIMITED Director 2006-05-12 CURRENT 1997-11-20 Dissolved 2016-07-18
JAMES STANLEY HENNESSEY PROPERTY CAPITAL PLC Director 2006-04-07 CURRENT 2006-03-15 Active
JAMES STANLEY HENNESSEY PLANET ADVANTAGE LTD Director 2006-01-11 CURRENT 1995-05-22 Dissolved 2013-08-01
JAMES STANLEY HENNESSEY NATIONWIDE BUILDING & CIVILS LTD Director 2001-09-12 CURRENT 2001-09-12 Active
JAMES STANLEY HENNESSEY UK CAPITAL VENTURES HOLDINGS LIMITED Director 1999-03-11 CURRENT 1999-02-26 Dissolved 2018-01-21
JAMES STANLEY HENNESSEY ASCOT ENVIRONMENTAL LIMITED Director 1999-03-11 CURRENT 1999-02-19 Dissolved 2018-03-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2015
2015-08-04LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/REPLACEMENT OF LIQUIDATOR
2015-08-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2014
2013-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2013
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM
2012-07-124.20STATEMENT OF AFFAIRS/4.19
2012-07-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BONE / 01/04/2011
2012-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STANLEY HENNESSEY / 01/04/2011
2012-02-22LATEST SOC22/02/12 STATEMENT OF CAPITAL;GBP 93.74
2012-02-22AR0112/12/11 FULL LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATKINS
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TWOMEY
2011-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BONE / 04/04/2011
2011-03-23SH0114/07/09 STATEMENT OF CAPITAL GBP 699.990000
2011-03-23SH0118/03/09 STATEMENT OF CAPITAL GBP 3906324.990000
2011-03-23SH0118/03/09 STATEMENT OF CAPITAL GBP 8123
2011-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-23RES01ADOPT ARTICLES 18/03/2009
2011-03-08AR0112/12/10 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR
2010-10-02AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-01-18AR0112/12/09 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-11-27288aDIRECTOR APPOINTED JAMES STANLEY HENNESSEY
2008-11-27288aDIRECTOR APPOINTED NICHOLAS BONE
2008-11-27288aDIRECTOR APPOINTED RICHARD MARK DOMINIC TWOMEY
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-13CERTNMCOMPANY NAME CHANGED RESOURCE PARKS LIMITED CERTIFICATE ISSUED ON 16/09/08
2008-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/08
2008-02-27363sRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW SECRETARY APPOINTED
2006-12-20288bSECRETARY RESIGNED
2006-12-20288bDIRECTOR RESIGNED
2006-12-20287REGISTERED OFFICE CHANGED ON 20/12/06 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD
2006-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to AVONMOUTH RESOURCE PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-10
Fines / Sanctions
No fines or sanctions have been issued against AVONMOUTH RESOURCE PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVONMOUTH RESOURCE PARK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.929
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials

Intangible Assets
Patents
We have not found any records of AVONMOUTH RESOURCE PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVONMOUTH RESOURCE PARK LIMITED
Trademarks
We have not found any records of AVONMOUTH RESOURCE PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVONMOUTH RESOURCE PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as AVONMOUTH RESOURCE PARK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVONMOUTH RESOURCE PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAVONMOUTH RESOURCE PARK LIMITEDEvent Date2012-07-09
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 06 January 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG no later than 12 noon on the business day before the meeting. Date of Appointment: 09 July 2012 Office Holder details: Alan Brian Coleman , (IP No. 009402) of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . For further details contact: Margaret Mullarkey, Tel: 0161 608 0000 Alan Brian Coleman , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVONMOUTH RESOURCE PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVONMOUTH RESOURCE PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.