Dissolved
Dissolved 2014-06-25
Company Information for AVONDALE MOTOR CO LTD
ROTHERWAS, HEREFORD, HR2,
|
Company Registration Number
06341132
Private Limited Company
Dissolved Dissolved 2014-06-25 |
Company Name | |
---|---|
AVONDALE MOTOR CO LTD | |
Legal Registered Office | |
ROTHERWAS HEREFORD | |
Company Number | 06341132 | |
---|---|---|
Date formed | 2007-08-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2014-06-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY ROBERT CREES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON DAVIES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVONDALE VEHICLE HIRE LIMITED | Director | 2007-08-03 | CURRENT | 2007-08-03 | Dissolved 2013-09-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM THIRD FLOOR GOLDSMITHS HOUSE BROAD PLAIN BRISTOL BS2 0JP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM AVONDALE ROAD CWMBRAN TORFAEN NP441TT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON DAVIES | |
AR01 | 13/08/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHARON DAVIES | |
AR01 | 13/08/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/08/2008 TO 31/12/2008 | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-01-22 |
Final Meetings | 2014-01-13 |
Proposal to Strike Off | 2009-01-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC (FORMERLY K/A THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND) |
The top companies supplying to UK government with the same SIC code (5010 - Sale of motor vehicles) as AVONDALE MOTOR CO LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ANOVNDALE MOTOR CO LIMITED | Event Date | 2012-04-27 |
NOTICE IS HEREBY GIVEN, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the members of the above named Company will be held at T10:30:00 on 18 March 2014 , at Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE to be followed at 2014-03-18T11:00:00 by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators, and seeking authority for the disposal of the books, accounts and documents of the Company. Proxies to be used at the meeting should be lodged at the Joint Liquidators offices no later than 12 noon on the working day immediately before the meetings. Paul Walker & David Clements , Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre Vincent Carey Road Rotherwas, Hereford HR2 6FE . Joint Liquidators IP numbers 002649 & 008765 . Appointed Office holder capacity: Joint Liquidators of the above Company on 27 April 2012 . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AVONDALE MOTOR CO LTD | Event Date | 2009-01-20 |
Initiating party | Event Type | Final Meetings | |
Defending party | AVONDALE MOTOR CO LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final meeting of the members of the above named Company will be held at 10.30 am on 18 March 2014 , at Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE to be followed at 11.00 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators, and seeking authority for the disposal of the books, accounts and documents of the Company. Proxies to be used at the meeting should be lodged at the Joint Liquidators’ offices no later than 12 noon on the working day immediately before the meetings. Paul Walker & David Clements , Joint Liquidators, (IP numbers 002649 & 008765 ), Harrisons Business Recovery and Insolvency Limited , Rural Enterprise Centre Vincent Carey Road Rotherwas, Hereford HR2 6FE . Appointed Joint Liquidators on 27 April 2012 & 12 September 2013 . : | |||
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. |