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 Name | |
---|---|
AVM TRANSPORT LTD. | |
Legal Registered Office | |
BRIDGESTONES 125-127 UNION STREET UNION STREET OLDHAM OL1 1TE Other companies in GL51 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MONICA MARY WAUGH |
Company Secretary | ||
MONICA MARY WAUGH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVM SERVICES LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Dissolved 2017-12-15 | |
AVM BUSINESS CENTRE LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Dissolved 2017-12-14 | |
BUY IT ONLINE LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Dissolved 2015-10-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM Unit 1 Avm Business Centre Lansdown Industrial Estate Off Gloucester Road Cheltenham GL51 8PL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen John Clark on 2012-03-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MONICA WAUGH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MONICA WAUGH | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM, UNIT 1 AVM BUSINESS CENTRE, LANSDOWN INDUSTRIAL ESTATE, OFF GLOUCESTER ROAD, CHELTENHAM, GL52 6AD, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM, UNIT42 LANSDOWN INDUSTRIAL, ESTATE GLOUCESTER ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 8PL | |
363a | Return made up to 14/08/09; full list of members | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 14/08/03; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/09/03 FROM: UNIT 11 LANSDOWN INDUSTRIAL EST, GLOUCESTER ROAD, CHELTENHAM, GLOUCESTERSHIRE GL51 8PL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 02/06/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/10/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 14/08/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 60-62 ST GEORGES PLACE, CHELTENHAM, GLOUCESTERSHIRE GL50 3PN | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS | |
88(2)R | AD 14/08/97--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-03-17 |
Appointment of Liquidators | 2016-03-17 |
Meetings of Creditors | 2016-02-18 |
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 | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-09-01 | £ 145,164 |
---|
Creditors and other liabilities
|
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.
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
AVM TRANSPORT LTD. owns 1 domain names.
avmpackagingsolutions.co.uk
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AVM TRANSPORT LIMITED | Event Date | 2016-03-10 |
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 Type | Appointment of Liquidators | |
Defending party | AVM TRANSPORT LIMITED | Event Date | 2016-03-10 |
Jonathan Lord MIPA, Bridgestones , 125-127 Union Street, Oldham, OL1 1TE , 016 1785 3700 . mail@bridgestones.co.uk . : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AVM TRANSPORT LIMITED | Event Date | 2016-02-15 |
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 Type | Notice of Intended Dividends | |
Defending party | PRO-TEC | Event Date | 2014-12-19 |
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 Type | Meetings of Creditors | |
Defending party | Event Date | 2002-03-13 | |
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) | |||
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. |