Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVM TRANSPORT LTD.
Company Information for

AVM TRANSPORT LTD.

BRIDGESTONES 125-127, UNION STREET, UNION STREET, OLDHAM, OL1 1TE,
Company Registration Number
03419451
Private Limited Company
Liquidation

Company Overview

About Avm Transport Ltd.
AVM TRANSPORT LTD. was founded on 1997-08-14 and has its registered office in Union Street. The organisation's status is listed as "Liquidation". Avm Transport Ltd. is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
AVM TRANSPORT LTD.
 
Legal Registered Office
BRIDGESTONES 125-127
UNION STREET
UNION STREET
OLDHAM
OL1 1TE
Other companies in GL51
 
Filing Information
Company Number 03419451
Company ID Number 03419451
Date formed 1997-08-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-08-31
Account next due 2015-05-31
Latest return 2014-08-12
Return next due 2016-08-26
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB810800377  
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVM TRANSPORT LTD.
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.
Companies with same name AVM TRANSPORT LTD.
The following companies were found which have the same name as AVM TRANSPORT LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVM TRANSPORTATION LLC 19400 E Idaho Ave. Aurora CO 80017 Good Standing Company formed on the 2012-06-07
AVM TRANSPORTATION INC. 2894 WEST 8TH ST., #14D KINGS BROOKLYN NEW YORK 11224 Active Company formed on the 2015-06-10
AVM TRANSPORT, INC. 5055 SANDERSON DRIVE - COLUMBUS OH 45505 Active Company formed on the 2006-05-01
AVM TRANSPORTATION AND TRADING BEACH ROAD Singapore 199588 Dissolved Company formed on the 2008-09-11
AVM TRANSPORT PTY LTD NSW 2176 Active Company formed on the 2017-03-11
AVM TRANSPORT LLC 2908 SE 15th AVE HOMESTEAD FL 33035 Active Company formed on the 2015-07-01
AVM TRANSPORTATION LTD 36 GRAHAM ROAD BIRMINGHAM B25 8JX Active Company formed on the 2017-09-27
AVM TRANSPORT LIMITED FARRIES, KIRK & MCVEAN DUMFRIES ENTERPRISE PARK HEATHHALL DUMFRIES DG1 3SJ Active Company formed on the 2018-08-03
AVM TRANSPORTATION CORP. 851 THREE ISLANDS BLVD HALLANDALE BEACH FL 33009 Inactive Company formed on the 2017-08-03
AVM TRANSPORT INC 106 CHRYSTAL DR Orange MAYBROOK NY 12543 Active Company formed on the 2018-12-07
AVM TRANSPORTATION LLC California Unknown
AVM TRANSPORTATION SERVICES, LLC 14215 VILLAGE TERRACE DR TAMPA FL 33624 Active Company formed on the 2019-07-22
AVM TRANSPORTATION, LLC. 22831 POST GATE DR SPRING TX 77373 Active Company formed on the 2021-09-28
AVM TRANSPORT LLC 200 AVENUE Q SUNRAY TX 79086 Active Company formed on the 2023-03-14

Company Officers of AVM TRANSPORT LTD.

Current Directors
Officer Role Date Appointed
STEPHEN JOHN CLARK
Director 1997-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
MONICA MARY WAUGH
Company Secretary 1997-08-14 2013-09-01
MONICA MARY WAUGH
Director 2003-05-01 2013-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-08-14 1997-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN CLARK AVM SERVICES LIMITED Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2017-12-15
STEPHEN JOHN CLARK AVM BUSINESS CENTRE LIMITED Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2017-12-14
STEPHEN JOHN CLARK BUY IT ONLINE LIMITED Director 2014-05-02 CURRENT 2014-05-02 Dissolved 2015-10-06

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
2017-12-15GAZ2Final Gazette dissolved via compulsory strike-off
2017-09-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-07-074.68 Liquidators' statement of receipts and payments to 2017-03-09
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM Unit 1 Avm Business Centre Lansdown Industrial Estate Off Gloucester Road Cheltenham GL51 8PL
2016-03-294.20Volunatary liquidation statement of affairs with form 4.19
2016-03-29600Appointment of a voluntary liquidator
2016-03-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-03-10
2015-10-23DISS16(SOAS)Compulsory strike-off action has been suspended
2015-09-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-06AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-05AR0112/08/14 ANNUAL RETURN FULL LIST
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0112/08/13 ANNUAL RETURN FULL LIST
2014-03-24CH01Director's details changed for Stephen John Clark on 2012-03-19
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MONICA WAUGH
2014-03-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY MONICA WAUGH
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0112/08/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0112/08/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12AR0112/08/10 ANNUAL RETURN FULL LIST
2010-05-31AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM, UNIT 1 AVM BUSINESS CENTRE, LANSDOWN INDUSTRIAL ESTATE, OFF GLOUCESTER ROAD, CHELTENHAM, GL52 6AD, ENGLAND
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM, UNIT42 LANSDOWN INDUSTRIAL, ESTATE GLOUCESTER ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 8PL
2009-08-18363aReturn made up to 14/08/09; full list of members
2009-06-23AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-1688(2)CAPITALS NOT ROLLED UP
2008-10-2788(2)CAPITALS NOT ROLLED UP
2008-08-14363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-07-10AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-09-06363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-08-31363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-09-01363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-07363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-16363sRETURN MADE UP TO 14/08/03; CHANGE OF MEMBERS
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: UNIT 11 LANSDOWN INDUSTRIAL EST, GLOUCESTER ROAD, CHELTENHAM, GLOUCESTERSHIRE GL51 8PL
2003-08-06395PARTICULARS OF MORTGAGE/CHARGE
2003-06-1088(2)RAD 02/06/03--------- £ SI 1@1=1 £ IC 1/2
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-27363sRETURN MADE UP TO 14/08/02; NO CHANGE OF MEMBERS
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-03363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-10-13SRES03EXEMPTION FROM APPOINTING AUDITORS 04/10/00
2000-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-29363sRETURN MADE UP TO 14/08/00; NO CHANGE OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-02363sRETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS
1999-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-21287REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 60-62 ST GEORGES PLACE, CHELTENHAM, GLOUCESTERSHIRE GL50 3PN
1998-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-02363sRETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS
1997-09-0988(2)RAD 14/08/97--------- £ SI 998@1=998 £ IC 2/1000
1997-08-19288bSECRETARY RESIGNED
1997-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AVM TRANSPORT LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-03-17
Appointment of Liquidators2016-03-17
Meetings of Creditors2016-02-18
Fines / Sanctions
No fines or sanctions have been issued against AVM TRANSPORT LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-06 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 145,164

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVM TRANSPORT LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Current Assets 2011-09-01 £ 75,622
Debtors 2011-09-01 £ 5,622
Fixed Assets 2011-09-01 £ 12,756
Shareholder Funds 2011-09-01 £ 56,786
Stocks Inventory 2011-09-01 £ 70,000
Tangible Fixed Assets 2011-09-01 £ 12,756

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVM TRANSPORT LTD. registering or being granted any patents
Domain Names

AVM TRANSPORT LTD. owns 1 domain names.

avmpackagingsolutions.co.uk  

Trademarks
We have not found any records of AVM TRANSPORT LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVM TRANSPORT LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as AVM TRANSPORT LTD. are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where AVM TRANSPORT LTD. 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 TypeResolutions for Winding-up
Defending partyAVM TRANSPORT LIMITEDEvent Date2016-03-10
At an extraordinary general meeting of the above named company, duly convened and held at: Jurys Inn Cheltenham, Gloucester Road, Cheltenham, GL51 0TS on 10 March 2016 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. (1) That the company be wound up voluntarily; (2) That Jonathan Lord of Bridgestones, 125-127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the company for the purposes of such winding up. Jonathan Lord MIPA, (IP No. 9041 ), Liquidator , Bridgestones , 125-127 Union Street, Oldham OL1 1TE . mail@bridgestones.co.uk . 016 1785 3700 . Stephen Clark Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAVM TRANSPORT LIMITEDEvent Date2016-03-10
Jonathan Lord MIPA, Bridgestones , 125-127 Union Street, Oldham, OL1 1TE , 016 1785 3700 . mail@bridgestones.co.uk . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAVM TRANSPORT LIMITEDEvent Date2016-02-15
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Jurys Inn Cheltenham, Gloucester Road, Cheltenham, GL51 0TS on 10 March 2016 at 12.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Pursuant to Section 98 (2) of the Act, lists of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Bridgestones , 125-127 Union Street, Oldham, OL1 1TE , on the two business days calling next before the day of the meeting. By Order of the Board S . Clark Chairman : 15th February 2016
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPRO-TECEvent Date2014-12-19
In the Walsall County Court case number 79 Simon Murcott and Ian James Davis trading in partnership as Pro-tec trading at Unit 14 Cedars Business Centre, Avon Road, Cannock, Staffordshire, WS11 1QJ as a Provider of Home Improvements as Pro-Tec. Winding up order dated 6 February 2012. Notice is hereby given that the Joint Liquidators of the above named liquidation, appointed by the Secretary of State, intend within two months from 23 January 2015 to declare a first and final dividend to the Creditors of the said liquidation and that any such Creditor desiring to participate in such dividend must on or before that date send in his full name and address and full particulars of his debt or claim to the undersigned Christopher John Nutting of KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX, the Joint Liquidator of the said liquidation. Date of Appointment: 7 March 2012. Office holder details: Christopher John Nutting and David John Standish (IP Nos 8059 and 8798) both of KPMG LLP, Dukes Keep, Marsh Lane, Southampton, SO14 3EX For further details contact: Racheal Shave, Tel: 023 8020 20 49.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2002-03-13
CHILPRUFE GROUP LIMITEDNotice is hereby given, pursuant to section 48 of the Insolvency Act 1986, that a Meeting of the unsecured Creditors of the above-named Company will be held at PricewaterhouseCoopers, Victoria House, 76 Milton Street, Nottingham NG1 3QY, on 26 March 2002, at 11.00 am, for the purposes mentioned in sections 48 and 49 of the said Act. Creditors whose claims are wholly secured are not entitled to attend or be represented at the Meeting. Other Creditors are only entitled to vote if they have given to the Joint Administrative Receivers, not later than 12.00 noon on the business day before the day on which the Meeting is to be held, details in writing of the debt that they claim to be due to them from the Company, and the claim has been duly admitted under the provisions of Rule 3.11 of the Insolvency Rules 1986; and there has been lodged with the Joint Administrative Receivers any proxy which the Creditor intends to be used on their behalf. S D Maddison and R J Rees, Joint Administrative Receivers Note. Creditors of the Company requiring copies of the Joint Administrative Receivers report may obtain it, free of charge, on written application to the Joint Administrative Receivers at PricewaterhouseCoopers, Victoria House, 76 Milton Street, Nottingham NG1 3QY. 8 March 2002.(316)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVM TRANSPORT LTD. 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 AVM TRANSPORT LTD. 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.